London
EC3M 1BD
Secretary Name | Andrew John Moore |
---|---|
Status | Closed |
Appointed | 29 April 2015(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2016(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 02 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr William David Bloomer |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 February 2017(9 years, 3 months after company formation) |
Appointment Duration | 11 months (closed 02 January 2018) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | First Floor Bankside House 107-112 Leadenhall Stre London EC3A 4AF |
Director Name | Mr Stephen Joseph Crowther |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 20 July 2009) |
Role | Insurance Executive |
Country of Residence | England |
Correspondence Address | Sundial House Maddox Lane Bookham Leatherhead Surrey KT23 3BS |
Director Name | Mr Russell William Neil Kilpatrick |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 29 April 2016) |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Gordon Robert Pratt |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 February 2009) |
Role | Accountant |
Correspondence Address | 11 Northpoint Sherman Road Bromley Kent BR1 3JN |
Secretary Name | Hugh Glen Pallot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 2007(2 weeks after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 143 Gresham Road Staines Middlesex TW18 2AG |
Director Name | David Mercer |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 30 September 2010) |
Role | Underwriter |
Correspondence Address | 3 Delaware Cottage Hever Road Edenbridge Kent TN8 7LD |
Director Name | Mr Mark Andrew Bridges |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 30 November 2012) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Miss Sarah Goldthorpe |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 September 2009(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 September 2010) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Rinku Patel |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2010(3 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 January 2014) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mrs Elizabeth Jean Ogilvie |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 2011(3 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 02 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Paul William Russell |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2011(3 years, 12 months after company formation) |
Appointment Duration | 5 years (resigned 02 November 2016) |
Role | Insurance Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Dr Judit Petho |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 21 November 2012(5 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 08 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 140 Leadenhall Street London EC3V 4QT |
Director Name | Mr Shane Peter Doyle |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 18 March 2013(5 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Alan Ernest Grant |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(5 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Secretary Name | Amanda Jane Emilia Massie |
---|---|
Status | Resigned |
Appointed | 01 May 2014(6 years, 6 months after company formation) |
Appointment Duration | 12 months (resigned 29 April 2015) |
Role | Company Director |
Correspondence Address | 16 Eastcheap London EC3M 1BD |
Director Name | Mr Andrew Henry Elston |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(6 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Stamford House Stoke Row Road Peppard Common Henley On Thames Oxfordshire RG9 5JD |
Director Name | Mr Talbir Singh Bains |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 31 December 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2016(8 years, 6 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 14 October 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor, Bankside House 107-112 Leadenhall Str London EC3A 4AF |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment, Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 October 2007(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Website | dualcorporaterisks.com |
---|
Registered Address | First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
925 at £1 | Dual International LTD 87.51% Ordinary |
---|---|
75 at £1 | Elizabeth Jean Ogilvie 7.10% Ordinary |
53 at £1 | Paul William Russell 5.01% Ordinary B |
4 at £1 | Elizabeth Jean Ogilvie 0.38% Ordinary B |
Year | 2014 |
---|---|
Turnover | £4,285,000 |
Net Worth | £788,000 |
Current Liabilities | £2,126,000 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
29 April 2015 | Delivered on: 6 May 2015 Persons entitled: Morgan Stanley Senior Funding, Inc. Classification: A registered charge Particulars: All intellectual property, meaning any patent, trademarks, service marks, designs, business names, copyrights, database rights, etc. and the benefit of all applications and rights to use such assets of each chargor. Outstanding |
---|---|
17 October 2013 | Delivered on: 4 November 2013 Satisfied on: 2 May 2015 Persons entitled: J.P. Morgan Europe Limited (And Its Successors in Title, Permitted Assignees and Permitted Transferees) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
31 May 2012 | Delivered on: 8 June 2012 Satisfied on: 18 October 2013 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: Group debenture Secured details: All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
4 October 2017 | Application to strike the company off the register (3 pages) |
18 September 2017 | Statement of capital on 18 September 2017
|
18 September 2017 | Statement by Directors (1 page) |
18 September 2017 | Resolutions
|
18 September 2017 | Solvency Statement dated 13/09/17 (1 page) |
17 August 2017 | Satisfaction of charge 064045700003 in full (4 pages) |
10 May 2017 | Full accounts made up to 30 September 2016 (28 pages) |
6 February 2017 | Appointment of Mr William David Bloomer as a director on 6 February 2017 (2 pages) |
3 January 2017 | Termination of appointment of Talbir Singh Bains as a director on 31 December 2016 (1 page) |
28 November 2016 | Appointment of Mr Richard Malcolm Clapham as a director on 28 November 2016 (2 pages) |
11 November 2016 | Termination of appointment of Paul William Russell as a director on 2 November 2016 (1 page) |
11 November 2016 | Termination of appointment of Elizabeth Ogilvie as a director on 2 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 1 November 2016 with updates (6 pages) |
19 October 2016 | Termination of appointment of Angus Kenneth Cameron as a director on 14 October 2016 (1 page) |
3 June 2016 | Full accounts made up to 30 September 2015 (19 pages) |
4 May 2016 | Appointment of Mr Angus Kenneth Cameron as a director on 26 April 2016 (2 pages) |
29 April 2016 | Termination of appointment of Russell William Neil Kilpatrick as a director on 29 April 2016 (1 page) |
27 April 2016 | Appointment of Mr Talbir Singh Bains as a director on 26 April 2016 (2 pages) |
5 January 2016 | Termination of appointment of Andrew Henry Elston as a director on 31 December 2015 (1 page) |
4 December 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
13 November 2015 | Termination of appointment of Shane Peter Doyle as a director on 10 November 2015 (1 page) |
25 June 2015 | Full accounts made up to 30 September 2014 (20 pages) |
8 May 2015 | Appointment of Andrew John Moore as a secretary on 29 April 2015 (2 pages) |
8 May 2015 | Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015 (1 page) |
6 May 2015 | Registration of charge 064045700003, created on 29 April 2015 (39 pages) |
2 May 2015 | Satisfaction of charge 064045700002 in full (4 pages) |
11 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 August 2014 | Appointment of Mr Andrew Henry Elston as a director on 24 June 2014 (2 pages) |
20 June 2014 | Termination of appointment of Hugh Pallot as a secretary (1 page) |
21 May 2014 | Appointment of Emma Louise Snooks as a secretary (2 pages) |
21 May 2014 | Appointment of Amanda Jane Emilia Massie as a secretary (2 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (16 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
12 February 2014 | Director's details changed for Mr Russell William Neil Kilpatrick on 6 December 2013 (3 pages) |
3 February 2014 | Termination of appointment of Rinku Patel as a director (1 page) |
4 November 2013 | Registration of charge 064045700002 (71 pages) |
31 October 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 October 2013 | Satisfaction of charge 1 in full (4 pages) |
15 July 2013 | Registered office address changed from 140 Leadenhall Street London EC3V 4QT on 15 July 2013 (1 page) |
28 May 2013 | Termination of appointment of Alan Grant as a director (1 page) |
22 April 2013 | Appointment of Shane Doyle as a director (3 pages) |
28 March 2013 | Appointment of Mr Alan Ernest Grant as a director (3 pages) |
14 March 2013 | Termination of appointment of Judit Petho as a director (2 pages) |
5 March 2013 | Full accounts made up to 30 September 2012 (14 pages) |
4 January 2013 | Appointment of Judit Petho as a director (3 pages) |
6 December 2012 | Termination of appointment of Mark Bridges as a director (1 page) |
25 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Resolutions
|
30 July 2012 | Director's details changed for Paul William Russell on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mr Russell William Neil Kilpatrick on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Rinku Patel on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Mark Andrew Bridges on 27 February 2012 (2 pages) |
30 July 2012 | Director's details changed for Elizabeth Ogilvie on 27 February 2012 (2 pages) |
8 June 2012 | Particulars of a mortgage or charge / charge no: 1 (24 pages) |
11 April 2012 | Statement of capital following an allotment of shares on 14 March 2012
|
11 April 2012 | Resolutions
|
17 February 2012 | Full accounts made up to 30 September 2011 (14 pages) |
9 November 2011 | Director's details changed for Mr Russell William Neil Kilpatrick on 20 October 2010 (3 pages) |
7 November 2011 | Appointment of Paul William Russell as a director (3 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (8 pages) |
7 July 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
7 July 2011 | Statement of capital following an allotment of shares on 3 March 2011
|
27 June 2011 | Appointment of Elizabeth Ogilvie as a director (3 pages) |
1 March 2011 | Full accounts made up to 30 September 2010 (14 pages) |
13 January 2011 | Resolutions
|
31 December 2010 | Company name changed dual corporate risks (pi) LIMITED\certificate issued on 31/12/10
|
31 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Appointment of Rinku Patel as a director (3 pages) |
22 October 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (5 pages) |
4 October 2010 | Termination of appointment of David Mercer as a director (1 page) |
10 September 2010 | Termination of appointment of Sarah Goldthorpe as a director (1 page) |
12 May 2010 | Resolutions
|
24 February 2010 | Full accounts made up to 30 September 2009 (16 pages) |
19 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Sarah Goldthorpe on 1 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Russell William Neil Kilpatrick on 1 October 2009 (2 pages) |
18 September 2009 | Director appointed mark andrew bridges (3 pages) |
14 September 2009 | Director appointed sarah goldthorpe (3 pages) |
8 August 2009 | Director's change of particulars / russell kilpatrick / 29/07/2009 (1 page) |
31 July 2009 | Appointment terminated director stephen crowther (1 page) |
18 March 2009 | Resolutions
|
10 March 2009 | Full accounts made up to 30 September 2008 (12 pages) |
4 March 2009 | Appointment terminated director gordon pratt (1 page) |
23 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
21 October 2008 | Director's change of particulars / stephen crowther / 21/10/2008 (1 page) |
28 March 2008 | Ad 08/01/08\gbp si 75@1=75\gbp ic 25/100\ (2 pages) |
28 March 2008 | Resolutions
|
28 March 2008 | Director appointed david mercer (2 pages) |
28 March 2008 | Ad 08/01/08\gbp si 24@1=24\gbp ic 1/25\ (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | New secretary appointed (2 pages) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | New director appointed (3 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: carmelite 50 victoria embankment, blackfriars, london EC4Y 0DX (1 page) |
8 November 2007 | Director resigned (1 page) |
8 November 2007 | Accounting reference date shortened from 31/10/08 to 30/09/08 (1 page) |
8 November 2007 | Secretary resigned (1 page) |
19 October 2007 | Incorporation (37 pages) |