ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

Register to unlock more data on OkredoRegister

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00103274

Incorporation date

28/05/1909

Size

Full

Contacts

Registered address

Registered address

Unit 4a Greenway Court, Bedwas, Caerphilly CF83 8DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/05/1909)
dot icon29/09/2025
Resolutions
dot icon29/09/2025
Solvency Statement dated 10/09/25
dot icon29/09/2025
Statement by Directors
dot icon29/09/2025
Statement of capital on 2025-09-29
dot icon25/09/2025
Statement of capital following an allotment of shares on 2025-09-10
dot icon11/09/2025
Full accounts made up to 2024-12-31
dot icon10/09/2025
Appointment of Mr Brynley Richard Case as a director on 2025-09-01
dot icon24/07/2025
Auditor's resignation
dot icon01/07/2025
Change of details for Das Uk Holdings Limited as a person with significant control on 2024-12-31
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with updates
dot icon09/04/2025
Termination of appointment of Anthony John Buss as a director on 2025-03-31
dot icon20/01/2025
Appointment of Mr David Martin Haynes as a director on 2025-01-13
dot icon15/01/2025
Change of name notice
dot icon15/01/2025
Change of name with request to seek comments from relevant body
dot icon15/01/2025
Certificate of change of name
dot icon31/12/2024
Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on 2024-12-31
dot icon16/12/2024
Termination of appointment of Anthony Coram as a director on 2024-12-03
dot icon23/10/2024
Change of details for Das Uk Holdings Limited as a person with significant control on 2022-11-16
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon23/08/2024
Appointment of Mrs Louise Hazel Coulton as a director on 2024-08-13
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon12/04/2024
Appointment of Mr Dirk Hock as a director on 2024-04-02
dot icon12/04/2024
Appointment of Mr Anthony John Buss as a director on 2024-04-02
dot icon16/02/2024
Termination of appointment of Annie Fiona Bernays as a director on 2024-02-01
dot icon16/02/2024
Termination of appointment of David Philip Swigciski as a director on 2024-02-01
dot icon18/01/2024
Second filing for the appointment of Mr Hanno Petersen as a director
dot icon15/01/2024
Appointment of Dr Matthias Maslaton as a director on 2024-01-02
dot icon15/01/2024
Appointment of Dr Renko Harm Dirksen as a director on 2024-01-02
dot icon14/01/2024
Appointment of Mr Hanno Petersen as a director on 2024-01-02
dot icon12/01/2024
Termination of appointment of Christine Kaaz as a director on 2024-01-02
dot icon12/01/2024
Termination of appointment of Ilona Mihele as a director on 2024-01-02
dot icon12/01/2024
Termination of appointment of Oliver Martin Willmes as a director on 2024-01-02
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Karen Anne Morris as a director on 2023-08-31
dot icon29/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon02/05/2023
Appointment of Ms Annie Fiona Bernays as a director on 2023-04-19
dot icon27/04/2023
Termination of appointment of Thomas Biermann as a director on 2023-04-19
dot icon09/12/2022
Appointment of Mr David Philip Swigciski as a director on 2022-11-28
dot icon16/11/2022
Registered office address changed from Das House Quay Side Temple Back Bristol BS1 6NH to Das Parc Greenway Court Bedwas Caerphilly CF83 8DW on 2022-11-16
dot icon25/08/2022
Full accounts made up to 2021-12-31
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon21/06/2022
Director's details changed for Ms Ilona Dreska on 2022-04-19
dot icon13/01/2022
Termination of appointment of Andrew John Burke as a director on 2021-12-31
dot icon02/08/2021
Appointment of Dr Oliver Martin Willmes as a director on 2021-08-01
dot icon02/08/2021
Appointment of Mrs Christine Kaaz as a director on 2021-08-01
dot icon02/08/2021
Termination of appointment of Dirk Christoph Schautes as a director on 2021-07-31
dot icon02/08/2021
Termination of appointment of James Conroy Henderson as a director on 2021-07-31
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon25/05/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Appointment of Ms Ilona Dreska as a director on 2021-02-01
dot icon28/08/2020
Full accounts made up to 2019-12-31
dot icon17/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon09/01/2020
Termination of appointment of Deniss Sazonovs as a director on 2019-12-31
dot icon02/12/2019
Appointment of Mr Anthony Coram as a director on 2019-11-19
dot icon02/12/2019
Appointment of Dr Dirk Christoph Schautes as a director on 2019-11-19
dot icon02/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon27/06/2019
Appointment of Mr Thomas Biermann as a director on 2019-06-25
dot icon11/04/2019
Termination of appointment of Gerald Cox as a director on 2019-03-31
dot icon11/01/2019
Termination of appointment of Monika Sebold-Bender as a director on 2018-12-31
dot icon11/01/2019
Termination of appointment of Lars Christian Heinrich Gunter Eugen Von Lackum as a director on 2018-12-31
dot icon30/09/2018
Full accounts made up to 2017-12-31
dot icon26/09/2018
Appointment of Mr Deniss Sazonovs as a director on 2018-09-18
dot icon25/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon21/06/2018
Termination of appointment of Christoph Jurecka as a director on 2018-06-20
dot icon18/09/2017
Appointment of Dr Monika Sebold-Bender as a director on 2017-09-15
dot icon18/09/2017
Termination of appointment of Timur Coskun as a director on 2017-09-15
dot icon04/09/2017
Full accounts made up to 2016-12-31
dot icon29/06/2017
Appointment of Mr Gerald Cox as a director on 2017-06-22
dot icon27/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon27/06/2017
Notification of Das Uk Holdings Limited as a person with significant control on 2016-04-06
dot icon11/05/2017
Termination of appointment of Thomas Evangelos Jannakos as a director on 2017-04-30
dot icon28/04/2017
Appointment of Mr Brynley Case as a secretary on 2017-04-15
dot icon08/03/2017
Appointment of Mr Lars Christian Heinrich Gunter Eugen Von Lackum as a director on 2017-03-01
dot icon01/12/2016
Termination of appointment of Jochen Karl Friedrich Messemer as a director on 2016-11-18
dot icon04/11/2016
Appointment of Ms Karen Anne Morris as a director on 2016-10-26
dot icon28/10/2016
Appointment of Mr James Henderson as a director on 2016-10-17
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon07/12/2015
Appointment of Mr Gareth John Roberts as a director on 2015-12-03
dot icon07/12/2015
Appointment of Mr Neil Stephen Macmillan as a director on 2015-12-03
dot icon04/12/2015
Termination of appointment of Bryan Peter Jenkins as a director on 2015-11-28
dot icon27/11/2015
Termination of appointment of Leslie Charles Perrin as a director on 2015-11-16
dot icon30/10/2015
Termination of appointment of Paul Robert Timmins as a director on 2015-10-16
dot icon15/10/2015
Full accounts made up to 2014-12-31
dot icon03/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/03/2015
Termination of appointment of Paul John Asplin as a director on 2015-03-08
dot icon18/03/2015
Appointment of Mr Andrew John Burke as a director on 2015-03-03
dot icon29/10/2014
Appointment of Mr Timur Coskun as a director on 2014-10-17
dot icon29/10/2014
Appointment of Dr Christoph Jurecka as a director on 2014-10-16
dot icon29/10/2014
Appointment of Dr Jochen Karl Friedrich Messemer as a director on 2014-10-16
dot icon29/10/2014
Termination of appointment of Peter Sebastian Stoeckl as a director on 2014-10-16
dot icon29/10/2014
Termination of appointment of Rainer Huber as a director on 2014-10-16
dot icon29/10/2014
Termination of appointment of Stefan Herbert Haas as a director on 2014-10-16
dot icon12/08/2014
Full accounts made up to 2013-12-31
dot icon09/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon12/11/2013
Miscellaneous
dot icon05/11/2013
Appointment of Dr Thomas Evangelos Jannakos as a director
dot icon03/10/2013
Miscellaneous
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon27/09/2013
Termination of appointment of Paul Gibson as a director
dot icon27/09/2013
Termination of appointment of Donald Gambardella as a director
dot icon19/09/2013
Director's details changed for Mr Paul Robert Timmins on 2013-09-05
dot icon10/07/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon15/04/2013
Appointment of Mrs Catherine Jane Brown as a secretary
dot icon12/04/2013
Termination of appointment of Kathryn Mortimer as a secretary
dot icon06/02/2013
Director's details changed for Paul Nigel Gibson on 2012-11-07
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon26/06/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon22/03/2012
Appointment of Peter Sebastian Stoecki as a director
dot icon22/03/2012
Termination of appointment of Rudiger Bauer as a director
dot icon10/01/2012
Appointment of Paul Robert Timmins as a director
dot icon10/01/2012
Appointment of Stefan Herbert Haas as a director
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon22/03/2011
Termination of appointment of Rainer Togel as a director
dot icon16/03/2011
Appointment of Donald Michael Gambardella as a director
dot icon08/09/2010
Full accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-03-04
dot icon18/03/2010
Resolutions
dot icon15/10/2009
Director's details changed for Rainer Thomas Togel on 2009-10-01
dot icon15/10/2009
Director's details changed for Bryan Peter Jenkins on 2009-10-01
dot icon15/10/2009
Director's details changed for Rainer Huber on 2009-10-01
dot icon15/10/2009
Director's details changed for Paul Nigel Gibson on 2009-10-01
dot icon15/10/2009
Director's details changed for Rudiger Bauer on 2009-10-01
dot icon15/10/2009
Director's details changed for Paul John Asplin on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Kathryn Jane Mortimer on 2009-10-01
dot icon10/08/2009
Full accounts made up to 2008-12-31
dot icon26/06/2009
Return made up to 17/06/09; full list of members
dot icon29/04/2009
Director appointed rainer thomas togel
dot icon08/01/2009
Appointment terminated director peter wiegand
dot icon15/12/2008
Appointment terminated secretary david allen
dot icon15/12/2008
Secretary appointed kathryn jane mortimer
dot icon04/12/2008
Director appointed paul nigel gibson
dot icon21/11/2008
Director appointed bryan peter jenkins
dot icon21/11/2008
Appointment terminated director martin wren
dot icon03/10/2008
Full accounts made up to 2007-12-31
dot icon09/07/2008
Return made up to 17/06/08; full list of members
dot icon10/01/2008
New director appointed
dot icon13/12/2007
Director resigned
dot icon23/09/2007
Full accounts made up to 2006-12-31
dot icon11/07/2007
Return made up to 17/06/07; full list of members
dot icon17/05/2007
Director's particulars changed
dot icon14/02/2007
Resolutions
dot icon14/02/2007
Ad 31/01/07--------- £ si 2000000@1=2000000 £ ic 8000000/10000000
dot icon02/01/2007
New director appointed
dot icon10/08/2006
Full accounts made up to 2005-12-31
dot icon28/06/2006
Return made up to 17/06/06; full list of members
dot icon08/07/2005
Full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 17/06/05; full list of members
dot icon16/07/2004
Return made up to 17/06/04; full list of members
dot icon22/04/2004
Full accounts made up to 2003-12-31
dot icon13/12/2003
Auditor's resignation
dot icon03/12/2003
New director appointed
dot icon03/12/2003
Director resigned
dot icon09/09/2003
New director appointed
dot icon23/07/2003
New secretary appointed
dot icon21/07/2003
Secretary resigned;director resigned
dot icon21/07/2003
Return made up to 17/06/03; no change of members
dot icon18/07/2003
Full accounts made up to 2002-12-31
dot icon01/04/2003
Auditor's resignation
dot icon11/07/2002
Return made up to 17/06/02; no change of members
dot icon14/06/2002
Full accounts made up to 2001-12-31
dot icon10/04/2002
Director resigned
dot icon21/03/2002
New director appointed
dot icon04/07/2001
Return made up to 17/06/01; full list of members
dot icon08/05/2001
Full accounts made up to 2000-12-31
dot icon18/08/2000
Secretary's particulars changed
dot icon15/06/2000
Return made up to 17/06/00; no change of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon16/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon16/05/2000
Director resigned
dot icon13/09/1999
Full accounts made up to 1998-12-31
dot icon06/07/1999
Return made up to 17/06/99; no change of members
dot icon27/07/1998
Auditor's resignation
dot icon16/07/1998
Full group accounts made up to 1997-12-31
dot icon16/07/1998
Return made up to 17/06/98; full list of members
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon26/01/1998
Resolutions
dot icon16/12/1997
New director appointed
dot icon24/06/1997
Full group accounts made up to 1996-12-31
dot icon24/06/1997
Return made up to 17/06/97; no change of members
dot icon27/04/1997
Director resigned
dot icon10/07/1996
Full group accounts made up to 1995-12-31
dot icon10/07/1996
Return made up to 21/06/96; no change of members
dot icon13/10/1995
Ad 07/09/95--------- £ si 2000000@1=2000000 £ ic 3000000/5000000
dot icon18/07/1995
Full group accounts made up to 1994-12-31
dot icon10/07/1995
Return made up to 21/06/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Full group accounts made up to 1993-12-31
dot icon05/07/1994
Return made up to 21/06/94; no change of members
dot icon13/07/1993
Full group accounts made up to 1992-12-31
dot icon13/07/1993
Return made up to 21/06/93; no change of members
dot icon09/07/1993
Ad 01/07/93--------- £ si 1000000@1=1000000 £ ic 5000000/6000000
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
Resolutions
dot icon09/07/1993
£ nc 5000000/10000000 03/06/93
dot icon05/07/1993
New director appointed
dot icon17/06/1993
Director resigned
dot icon04/08/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 21/06/92; full list of members
dot icon15/04/1992
Director resigned
dot icon22/07/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 21/06/91; full list of members
dot icon02/01/1991
Registered office changed on 02/01/91 from: sun alliance house redcliffe way bristol BS1 6NH
dot icon28/08/1990
Ad 28/06/90--------- £ si 1000000@1=1000000 £ ic 2000000/3000000
dot icon19/07/1990
Full accounts made up to 1989-12-31
dot icon19/07/1990
Return made up to 21/06/90; full list of members
dot icon17/01/1990
Ad 15/12/89--------- £ si 1000000@1=1000000 £ ic 3385417/4385417
dot icon15/01/1990
Ad 15/12/89--------- £ si 1000000@1=1000000 £ ic 2385417/3385417
dot icon05/12/1989
Secretary resigned;new secretary appointed
dot icon21/11/1989
Director resigned
dot icon21/11/1989
Registered office changed on 21/11/89 from: 1 bartholomew lane london EC2N 2AB
dot icon20/11/1989
New director appointed
dot icon20/11/1989
New director appointed
dot icon03/10/1989
New director appointed
dot icon13/09/1989
Director resigned
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 15/06/89; full list of members
dot icon04/02/1989
New director appointed
dot icon27/01/1989
Director resigned
dot icon27/01/1989
Director resigned;new director appointed
dot icon24/01/1989
Wd 06/01/89 ad 29/12/88--------- £ si 500000@1=500000 £ ic 1885417/2385417
dot icon07/07/1988
Full accounts made up to 1987-12-31
dot icon07/07/1988
Return made up to 16/06/88; full list of members
dot icon04/08/1987
Full accounts made up to 1986-12-31
dot icon04/08/1987
Return made up to 18/06/87; full list of members
dot icon24/07/1986
Full accounts made up to 1985-12-31
dot icon24/07/1986
Return made up to 27/06/86; full list of members
dot icon20/06/1986
Gazettable document
dot icon04/08/1981
Accounts made up to 1980-12-31
dot icon16/05/1975
Accounts made up to 1974-12-31
dot icon12/11/1974
Certificate of change of name
dot icon28/05/1909
Miscellaneous
dot icon28/05/1909
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Case, Brynley Richard
Director
01/09/2025 - Present
6
Coulton, Louise Hazel
Director
13/08/2024 - Present
8
Dirksen, Renko Harm, Dr
Director
02/01/2024 - Present
4
Brown, Catherine Jane
Secretary
01/04/2013 - Present
-
Willmes, Oliver Martin, Dr
Director
01/08/2021 - 02/01/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED is an(a) Active company incorporated on 28/05/1909 with the registered office located at Unit 4a Greenway Court, Bedwas, Caerphilly CF83 8DW. There are currently 11 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

toggle

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED is currently Active. It was registered on 28/05/1909 .

Where is ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED located?

toggle

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED is registered at Unit 4a Greenway Court, Bedwas, Caerphilly CF83 8DW.

What does ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED do?

toggle

ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for ARAG LEGAL EXPENSES INSURANCE COMPANY LIMITED?

toggle

The latest filing was on 29/09/2025: Resolutions.