DNA INSURANCE SERVICES LTD

Register to unlock more data on OkredoRegister

DNA INSURANCE SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04537209

Incorporation date

17/09/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One, Creechurch Place, London EC3A 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/09/2002)
dot icon10/04/2026
Resolutions
dot icon10/04/2026
Solvency Statement dated 25/03/26
dot icon10/04/2026
Statement by Directors
dot icon10/04/2026
Statement of capital on 2026-04-10
dot icon02/03/2026
Confirmation statement made on 2026-03-01 with no updates
dot icon24/02/2026
Director's details changed for Mr Jonathan Paul Cumpstey on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Warren Paul Dickson on 2026-02-24
dot icon02/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon16/09/2025
Current accounting period extended from 2025-09-30 to 2025-12-31
dot icon12/06/2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
dot icon12/06/2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
dot icon12/06/2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
dot icon12/06/2025
Audit exemption subsidiary accounts made up to 2024-09-30
dot icon14/04/2025
Termination of appointment of Daniel Jeffers Imray as a director on 2025-03-03
dot icon24/12/2024
Satisfaction of charge 045372090004 in full
dot icon30/09/2024
Confirmation statement made on 2024-09-30 with updates
dot icon17/09/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon17/09/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon17/09/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon17/09/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon10/07/2024
Termination of appointment of Benjamin Rose as a director on 2024-07-02
dot icon19/03/2024
Director's details changed for Mr David Timothy Hambridge on 2024-03-13
dot icon02/11/2023
Cessation of Aston Lark Group Limited as a person with significant control on 2023-10-26
dot icon02/11/2023
Notification of Howden Uk&I Holdings Limited as a person with significant control on 2023-10-26
dot icon03/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon26/09/2023
Director's details changed for Mr Jonathan Paul Cumpstey on 2023-09-25
dot icon26/09/2023
Change of details for Aston Lark Group Limited as a person with significant control on 2022-05-16
dot icon19/09/2023
Confirmation statement made on 2023-09-19 with no updates
dot icon17/07/2023
Audit exemption statement of guarantee by parent company for period ending 30/09/22
dot icon17/07/2023
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
dot icon17/07/2023
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
dot icon17/07/2023
Audit exemption subsidiary accounts made up to 2022-09-30
dot icon11/04/2023
Termination of appointment of Robert Michael Alan White as a director on 2023-03-31
dot icon13/02/2023
Appointment of Mr Jonathan Paul Cumpstey as a director on 2023-02-10
dot icon06/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon06/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon06/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon06/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon30/09/2022
Confirmation statement made on 2022-09-17 with no updates
dot icon23/09/2022
Current accounting period shortened from 2022-12-31 to 2022-09-30
dot icon28/07/2022
Second filing of Confirmation Statement dated 2021-09-17
dot icon06/07/2022
Registration of charge 045372090004, created on 2022-07-01
dot icon06/07/2022
Registration of charge 045372090005, created on 2022-07-01
dot icon15/06/2022
Director's details changed for Mr Warren Paul Dickson on 2022-05-12
dot icon12/05/2022
Registered office address changed from 8th Floor Ibex House 42-47 Minories London EC3N 1DY England to One Creechurch Place London EC3A 5AF on 2022-05-12
dot icon25/04/2022
Appointment of Mr Robert Michael Alan White as a director on 2022-04-25
dot icon18/03/2022
Appointment of Mr Warren Paul Dickson as a director on 2022-03-09
dot icon09/12/2021
Current accounting period extended from 2021-06-30 to 2021-12-31
dot icon21/10/2021
Confirmation statement made on 2021-09-17 with no updates
dot icon01/10/2021
Satisfaction of charge 045372090002 in full
dot icon09/09/2021
Notification of Aston Lark Group Limited as a person with significant control on 2021-03-31
dot icon09/09/2021
Cessation of Daniel Jeffers Imray as a person with significant control on 2021-03-31
dot icon13/08/2021
Registered office address changed from Northside House Mount Pleasant Barnet EN4 9EE England to 8th Floor Ibex House 42-47 Minories London EC3N 1DY on 2021-08-13
dot icon26/05/2021
Resolutions
dot icon26/05/2021
Memorandum and Articles of Association
dot icon01/04/2021
Termination of appointment of Christine Imray as a director on 2021-03-31
dot icon01/04/2021
Termination of appointment of Christine Imray as a secretary on 2021-03-31
dot icon30/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/03/2021
Cancellation of shares. Statement of capital on 2021-01-29
dot icon11/03/2021
Statement by Directors
dot icon04/03/2021
Purchase of own shares.
dot icon08/02/2021
Director's details changed for Mr Ben Rose on 2020-01-02
dot icon04/02/2021
Appointment of Mr Ben Rose as a director on 2020-01-02
dot icon04/02/2021
Appointment of Mr David Timothy Hambridge as a director on 2019-12-17
dot icon03/02/2021
Satisfaction of charge 045372090001 in full
dot icon03/02/2021
Satisfaction of charge 045372090003 in full
dot icon30/12/2020
Registration of charge 045372090003, created on 2020-12-21
dot icon06/10/2020
Confirmation statement made on 2020-09-17 with no updates
dot icon22/05/2020
Registration of charge 045372090002, created on 2020-05-19
dot icon18/05/2020
Registration of charge 045372090001, created on 2020-05-12
dot icon08/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon10/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon10/10/2019
Director's details changed for Mr Daniel Jeffers Imray on 2019-10-10
dot icon10/10/2019
Change of details for Mr Daniel Jeffers Imray as a person with significant control on 2019-10-10
dot icon10/10/2019
Secretary's details changed for Mrs Christine Imray on 2019-10-10
dot icon16/09/2019
Appointment of Mrs Christine Imray as a director on 2019-09-16
dot icon28/06/2019
Current accounting period extended from 2018-12-31 to 2019-06-30
dot icon28/06/2019
Cessation of Alfonso Costa as a person with significant control on 2018-12-10
dot icon30/04/2019
Resolutions
dot icon30/04/2019
Change of name notice
dot icon22/01/2019
Purchase of own shares.
dot icon02/01/2019
Cancellation of shares. Statement of capital on 2018-12-10
dot icon02/01/2019
Solvency Statement dated 10/12/18
dot icon02/01/2019
Resolutions
dot icon19/12/2018
Termination of appointment of Alfonso Costa as a director on 2018-12-10
dot icon10/10/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon03/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon11/07/2017
Registered office address changed from 6 High Street Ely Cambridgeshire CB7 4JU England to Northside House Mount Pleasant Barnet EN4 9EE on 2017-07-11
dot icon29/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/09/2016
Confirmation statement made on 2016-09-17 with updates
dot icon04/05/2016
Registered office address changed from Richmond House Broad Street Ely Cambridgeshire CB7 4AH to 6 High Street Ely Cambridgeshire CB7 4JU on 2016-05-04
dot icon05/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon22/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/10/2012
Statement of capital following an allotment of shares on 2012-09-19
dot icon17/10/2012
Resolutions
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon24/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon19/09/2012
Secretary's details changed for Christine Imray on 2012-08-01
dot icon19/09/2012
Director's details changed for Daniel Jeffers Imray on 2012-08-01
dot icon11/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon15/11/2010
Registered office address changed from Marlborough House Victoria Road South Chelmsford Essex CM1 1LN on 2010-11-15
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/02/2009
Registered office changed on 08/02/2009 from abacus house 68A north street romford essex RM1 1DA
dot icon01/11/2008
Return made up to 17/09/08; no change of members
dot icon19/05/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/10/2007
Return made up to 17/09/07; full list of members
dot icon29/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon10/10/2006
Return made up to 17/09/06; full list of members
dot icon07/04/2006
Director resigned
dot icon07/04/2006
Director resigned
dot icon23/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon29/09/2005
Return made up to 17/09/05; full list of members
dot icon09/03/2005
Ad 06/04/04--------- £ si 198@1
dot icon09/03/2005
New director appointed
dot icon09/03/2005
New director appointed
dot icon09/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon18/10/2004
Return made up to 17/09/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon25/09/2003
Return made up to 17/09/03; full list of members
dot icon22/07/2003
Accounting reference date extended from 30/09/03 to 31/12/03
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New director appointed
dot icon13/01/2003
New secretary appointed
dot icon13/01/2003
Director resigned
dot icon13/01/2003
Secretary resigned
dot icon13/01/2003
Registered office changed on 13/01/03 from: 12 elm parade saint nicholas avenue elm park hornchurch essex RM12 4RH
dot icon06/11/2002
Certificate of change of name
dot icon06/11/2002
Registered office changed on 06/11/02 from: 280 grays inn road london WC1X 8EB
dot icon17/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/03/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/09/2024
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dickson, Warren Paul
Director
09/03/2022 - Present
22
Imray, Daniel Jeffers
Director
30/10/2002 - 03/03/2025
10
Hambridge, David Timothy
Director
17/12/2019 - Present
3
White, Robert Michael Alan
Director
25/04/2022 - 31/03/2023
3
Cumpstey, Jonathan Paul
Director
10/02/2023 - Present
15

Persons with Significant Control

5
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 DNA INSURANCE SERVICES LTD

DNA INSURANCE SERVICES LTD is an(a) Active company incorporated on 17/09/2002 with the registered office located at One, Creechurch Place, London EC3A 5AF. There are currently 3 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 DNA INSURANCE SERVICES LTD?

toggle

DNA INSURANCE SERVICES LTD is currently Active. It was registered on 17/09/2002 .

Where is DNA INSURANCE SERVICES LTD located?

toggle

DNA INSURANCE SERVICES LTD is registered at One, Creechurch Place, London EC3A 5AF.

What does DNA INSURANCE SERVICES LTD do?

toggle

DNA INSURANCE SERVICES LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for DNA INSURANCE SERVICES LTD?

toggle

The latest filing was on 10/04/2026: Resolutions.