Company NameDarag Legacy UK Ltd
Company StatusActive
Company Number08179596
CategoryPrivate Limited Company
Incorporation Date14 August 2012(11 years, 8 months ago)
Previous NamesAxis Re Ltd and One Re Ltd

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Thomas Alexander Booth
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2019(6 years, 11 months after company formation)
Appointment Duration4 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Mark James Hewett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2020(8 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(10 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Adrian Peter Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed07 March 2023(10 years, 6 months after company formation)
Appointment Duration1 year, 1 month
RoleNon Executive Director
Country of ResidenceIreland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Ivor Andrew Ogilvie Charles Lewis
Date of BirthJune 1967 (Born 56 years ago)
NationalitySouth African
StatusResigned
Appointed14 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCulverlands Mans Hill
Burghfields
Berkshire
RG7 3BD
Director NameMr Paul Robert Farmer
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2012(2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 March 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Braintree Road
Witham
Essex
CM8 2DD
Director NameMr Robert William Alan Lewis
Date of BirthDecember 1970 (Born 53 years ago)
NationalitySouth African
StatusResigned
Appointed18 October 2012(2 months after company formation)
Appointment Duration3 years, 8 months (resigned 15 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 St. Leonards Terrace
Chelsea
London
SW3 4QB
Director NameMr Geunter Steffens
Date of BirthOctober 1937 (Born 86 years ago)
NationalityGerman
StatusResigned
Appointed28 February 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9-10 Philpot Lane
London
EC3M 8AA
Director NameMr Christopher John Sinclair
Date of BirthNovember 1971 (Born 52 years ago)
NationalitySouth African
StatusResigned
Appointed28 February 2013(6 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9-10 Philpot Lane
London
EC3M 8AA
Director NameMr Ian Tofield
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(6 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 July 2014)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address9-10 Philpot Lane
London
EC3M 8AA
Director NameMr Andrew Roman Bak
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2013(11 months, 2 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9-10 Philpot Lane
London
EC3M 8AA
Director NameMr Alex St James
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2014(1 year, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 July 2016)
RoleInsurance Underwriter
Country of ResidenceEngland
Correspondence Address9-10 Philpot Lane Philpot Lane
London
EC3M 8AA
Director NameMr Ronald Jay Gould
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(2 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Gilles Alex Maxime Bonvarlet
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2014(2 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Secretary NameMr Simon Heelum Mahaffey
StatusResigned
Appointed14 August 2015(3 years after company formation)
Appointment Duration3 years, 3 months (resigned 06 December 2018)
RoleCompany Director
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Nicholas Peter Davenport
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Nicholas Philip Andrew Briggs
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2019(6 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 December 2019)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Stuart Robert Davies
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2019(7 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 2022)
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Simon James Cheal
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2020(7 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 19 August 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr James Christopher Paul Insley
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2022(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2022)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT
Director NameMr Adrian Peter Ryan
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2022(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 19 July 2022)
RoleInsurance Executive
Country of ResidenceIreland
Correspondence Address25 Eastcheap
4th Floor
London
EC3M 1DT

Location

Registered Address25 Eastcheap
4th Floor
London
EC3M 1DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£190,534
Net Worth£4,689,780
Cash£1,349,412
Current Liabilities£824,842

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 April 2024 (2 weeks, 2 days ago)
Next Return Due2 May 2025 (12 months from now)

Filing History

15 September 2023Total exemption full accounts made up to 31 December 2022 (16 pages)
30 May 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
10 May 2023Appointment of Mr. Adrian Peter Ryan as a director on 7 March 2023 (2 pages)
3 May 2023Change of details for Mr Hugues Bernard Charles Lepic as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Change of details for Barry Stuart Volpert as a person with significant control on 3 May 2023 (2 pages)
3 May 2023Notification of Aleph Capital Partners Limited as a person with significant control on 3 May 2023 (2 pages)
12 April 2023Cessation of Aleph Capital Partners Llp as a person with significant control on 28 March 2023 (1 page)
25 November 2022Appointment of Mr James Christopher Paul Insley as a director on 17 November 2022 (2 pages)
8 September 2022Termination of appointment of Adrian Peter Ryan as a director on 19 July 2022 (1 page)
25 August 2022Termination of appointment of James Christopher Paul Insley as a director on 19 July 2022 (1 page)
24 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
24 August 2022Appointment of Mr James Christopher Paul Insley as a director on 19 July 2022 (2 pages)
24 August 2022Termination of appointment of Simon James Cheal as a director on 19 August 2022 (1 page)
9 August 2022Appointment of Mr Adrian Peter Ryan as a director on 19 July 2022 (2 pages)
9 August 2022Termination of appointment of Stuart Robert Davies as a director on 15 July 2022 (1 page)
28 July 2022Full accounts made up to 31 December 2021 (46 pages)
20 June 2022Notification of Barry Stuart Volpert as a person with significant control on 28 March 2022 (2 pages)
20 June 2022Notification of Hugues Bernard Charles Lepic as a person with significant control on 28 March 2022 (2 pages)
20 June 2022Notification of Aleph Capital Partners Llp as a person with significant control on 28 March 2022 (2 pages)
20 June 2022Cessation of Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (1 page)
28 April 2022Change of details for Polo Holdings Feeder Lp as a person with significant control on 28 March 2022 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (68 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
21 June 2021Notification of Polo Holdings Feeder Lp as a person with significant control on 22 September 2020 (2 pages)
21 June 2021Cessation of Keyhaven Growth Partners L.P. as a person with significant control on 22 September 2020 (1 page)
21 June 2021Cessation of Keyhaven Growth Partners I I L.P. as a person with significant control on 22 September 2020 (1 page)
10 December 2020Registered office address changed from 1 Maple Place London W1T 4BB England to 25 Eastcheap 4th Floor London EC3M 1DT on 10 December 2020 (1 page)
1 December 2020Full accounts made up to 31 December 2019 (71 pages)
7 September 2020Appointment of Mr Mark James Hewett as a director on 20 August 2020 (2 pages)
10 August 2020Confirmation statement made on 5 August 2020 with updates (4 pages)
12 March 2020Appointment of Mr Simon James Cheal as a director on 12 March 2020 (2 pages)
5 March 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-08
(3 pages)
22 January 2020Change of details for Keyhaven Growth Partners II L.P. as a person with significant control on 2 January 2020 (2 pages)
21 January 2020Withdrawal of a person with significant control statement on 21 January 2020 (2 pages)
21 January 2020Notification of Keyhaven Growth Partners II L.P. as a person with significant control on 2 January 2020 (2 pages)
21 January 2020Notification of Keyhaven Growth Partners L.P. as a person with significant control on 2 January 2020 (2 pages)
3 January 2020Notification of a person with significant control statement (2 pages)
31 December 2019Cessation of Ivor Andrew Ogilvie Charles Lewis as a person with significant control on 19 December 2019 (1 page)
31 December 2019Cessation of Robert William Alan Lewis as a person with significant control on 19 December 2019 (1 page)
27 December 2019Auditor's resignation (1 page)
19 December 2019Termination of appointment of Ivor Andrew Ogilvie Charles Lewis as a director on 19 December 2019 (1 page)
19 December 2019Termination of appointment of Andrew Roman Bak as a director on 19 December 2019 (1 page)
19 December 2019Appointment of Mr Stuart Robert Davies as a director on 19 December 2019 (2 pages)
19 December 2019Termination of appointment of Nicholas Philip Andrew Briggs as a director on 18 December 2019 (1 page)
19 December 2019Registered office address changed from 10 Philpot Lane London EC3M 8AA England to 1 Maple Place London W1T 4BB on 19 December 2019 (1 page)
16 October 2019Termination of appointment of Ronald Jay Gould as a director on 16 October 2019 (1 page)
14 October 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(6 pages)
14 October 2019Statement by Directors (1 page)
14 October 2019Statement of capital on 14 October 2019
  • USD 20,500,000
(5 pages)
14 October 2019Solvency Statement dated 24/09/19 (1 page)
8 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
31 July 2019Appointment of Mr Thomas Alexander Booth as a director on 30 July 2019 (2 pages)
15 May 2019Appointment of Mr Nicholas Philip Andrew Briggs as a director on 2 May 2019 (2 pages)
7 March 2019Full accounts made up to 31 December 2018 (73 pages)
7 December 2018Termination of appointment of Nicholas Peter Davenport as a director on 6 December 2018 (1 page)
7 December 2018Termination of appointment of Christopher John Sinclair as a director on 6 December 2018 (1 page)
7 December 2018Termination of appointment of Simon Heelum Mahaffey as a secretary on 6 December 2018 (1 page)
6 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
13 March 2018Full accounts made up to 31 December 2017 (74 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
8 March 2017Full accounts made up to 31 December 2016 (63 pages)
8 March 2017Full accounts made up to 31 December 2016 (63 pages)
7 March 2017Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Nicholas Peter Davenport as a director on 1 March 2017 (2 pages)
7 March 2017Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017 (1 page)
7 March 2017Termination of appointment of Gilles Alex Maxime Bonvarlet as a director on 1 March 2017 (1 page)
5 January 2017Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017 (1 page)
5 January 2017Registered office address changed from 2nd Floor 109 Uxbridge Road London London W5 5TL to 10 Philpot Lane London EC3M 8AA on 5 January 2017 (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 July 2016Termination of appointment of Alex St James as a director on 15 July 2016 (1 page)
15 July 2016Termination of appointment of Alex St James as a director on 15 July 2016 (1 page)
4 July 2016Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016 (1 page)
4 July 2016Termination of appointment of Robert William Alan Lewis as a director on 15 June 2016 (1 page)
10 March 2016Full accounts made up to 31 December 2015 (58 pages)
10 March 2016Full accounts made up to 31 December 2015 (58 pages)
14 August 2015Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015 (2 pages)
14 August 2015Appointment of Mr Simon Heelum Mahaffey as a secretary on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • USD 50,000,000
(8 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • USD 50,000,000
(8 pages)
27 April 2015Full accounts made up to 31 December 2014 (54 pages)
27 April 2015Full accounts made up to 31 December 2014 (54 pages)
30 December 2014Resignation of an auditor (2 pages)
30 December 2014Resignation of an auditor (2 pages)
3 December 2014Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Mr Gilles Alex Maxime Bonvarlet as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Mr Ronald Jay Gould as a director on 27 November 2014 (2 pages)
3 December 2014Appointment of Mr Ronald Jay Gould as a director on 27 November 2014 (2 pages)
18 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • USD 50,000,000
(3 pages)
18 November 2014Statement of capital following an allotment of shares on 18 November 2014
  • USD 50,000,000
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • USD 20,000,000
(3 pages)
17 November 2014Statement of capital following an allotment of shares on 17 November 2014
  • USD 20,000,000
(3 pages)
14 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/09/2014
(6 pages)
14 November 2014Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date 19/09/2014
(6 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • USD 10,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2014
(4 pages)
19 September 2014Statement of capital following an allotment of shares on 19 September 2014
  • USD 10,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2014
(4 pages)
14 August 2014Director's details changed for Mr Alex St James on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
14 August 2014Director's details changed for Mr Alex St James on 14 August 2014 (2 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders (7 pages)
21 July 2014Termination of appointment of Ian Tofield as a director on 14 July 2014 (1 page)
21 July 2014Termination of appointment of Ian Tofield as a director on 14 July 2014 (1 page)
21 July 2014Termination of appointment of Geunter Steffens as a director on 14 July 2014 (1 page)
21 July 2014Termination of appointment of Geunter Steffens as a director on 14 July 2014 (1 page)
14 March 2014Appointment of Mr Alex St James as a director (2 pages)
14 March 2014Appointment of Mr Alex St James as a director (2 pages)
12 March 2014Full accounts made up to 31 December 2013 (52 pages)
12 March 2014Full accounts made up to 31 December 2013 (52 pages)
13 September 2013Director's details changed for Mr Ivor Andrew Ogilvie Charles Lewis on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr. Robert William Alan Lewis on 13 September 2013 (2 pages)
13 September 2013Director's details changed for Mr Ivor Andrew Ogilvie Charles Lewis on 13 September 2013 (2 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (8 pages)
13 September 2013Director's details changed for Mr. Robert William Alan Lewis on 13 September 2013 (2 pages)
13 September 2013Annual return made up to 14 August 2013 with a full list of shareholders (8 pages)
12 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • USD 10,000,000
(3 pages)
12 September 2013Statement of capital following an allotment of shares on 10 September 2013
  • USD 10,000,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • USD 5,000,000
(3 pages)
6 September 2013Statement of capital following an allotment of shares on 14 August 2013
  • USD 5,000,000
(3 pages)
20 August 2013Appointment of Mr Geunter Steffens as a director (2 pages)
20 August 2013Appointment of Mr Christopher Sinclair as a director (2 pages)
20 August 2013Appointment of Mr Ian Tofield as a director (2 pages)
20 August 2013Appointment of Mr Christopher Sinclair as a director (2 pages)
20 August 2013Appointment of Mr Andrzej Roman Bak as a director (2 pages)
20 August 2013Appointment of Mr Geunter Steffens as a director (2 pages)
20 August 2013Appointment of Mr Andrzej Roman Bak as a director (2 pages)
20 August 2013Appointment of Mr Ian Tofield as a director (2 pages)
2 July 2013Redenomination of shares. Statement of capital 28 June 2013 (4 pages)
2 July 2013Redenomination of shares. Statement of capital 28 June 2013 (4 pages)
21 June 2013Termination of appointment of Paul Farmer as a director (1 page)
21 June 2013Termination of appointment of Paul Farmer as a director (1 page)
21 May 2013Company name changed axis re LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
21 May 2013Company name changed axis re LTD\certificate issued on 21/05/13
  • RES15 ‐ Change company name resolution on 2013-05-20
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2012Appointment of Mr Robert William Alan Lewis as a director (2 pages)
22 October 2012Appointment of Mr Robert William Alan Lewis as a director (2 pages)
19 October 2012Appointment of Mr Paul Robert Farmer as a director (2 pages)
19 October 2012Appointment of Mr Paul Robert Farmer as a director (2 pages)
18 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
18 October 2012Current accounting period extended from 31 August 2013 to 31 December 2013 (1 page)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
14 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)