Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DUAL CORPORATE RISKS LIMITED
Company Information for

DUAL CORPORATE RISKS LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
04160680
Private Limited Company
Active

Company Overview

About Dual Corporate Risks Ltd
DUAL CORPORATE RISKS LIMITED was founded on 2001-02-15 and has its registered office in London. The organisation's status is listed as "Active". Dual Corporate Risks Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DUAL CORPORATE RISKS LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3A
 
Previous Names
R KILPATRICK LIMITED19/10/2004
Filing Information
Company Number 04160680
Company ID Number 04160680
Date formed 2001-02-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 23:16:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL CORPORATE RISKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name DUAL CORPORATE RISKS LIMITED
The following companies were found which have the same name as DUAL CORPORATE RISKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUAL CORPORATE RISKS LIMITED 46 MANOR PLACE STONEYBATTER DUBLIN 7 DUBLIN, DUBLIN, D07P5R2, IRELAND D07P5R2 Ceased IRL Company formed on the 2001-02-15
DUAL CORPORATE RISKS LIMITED 11 FITZWILLIAM ST.UPPER DUBLIN 2. DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2001-02-15

Company Officers of DUAL CORPORATE RISKS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
RICHARD MALCOLM CLAPHAM
Director 2016-10-24
MARK ANDREW HUDSON
Director 2016-10-24
STEPHEN TREVOR MANNING
Director 2016-10-24
RALPH CAMERON SNEDDEN
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01 2018-08-08
TALBIR SINGH BAINS
Director 2015-11-18 2016-12-31
ALAN ERNEST GRANT
Director 2013-05-23 2016-07-06
HAZEL ETTA BEVERIDGE
Director 2014-07-11 2016-03-24
NICHOLAS EDWARD GRAZIER
Director 2014-11-27 2016-03-11
ANDREW HENRY ELSTON
Director 2014-08-04 2015-12-31
SHANE PETER DOYLE
Director 2013-05-13 2015-11-10
GRAHAM ANDREW ELLIOTT
Director 2015-04-24 2015-07-21
DAVID JONATHAN MARSHALL
Director 2011-02-28 2015-06-02
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
RUSSELL WILLIAM NEIL KILPATRICK
Director 2001-05-02 2015-04-29
PAUL ANDREW FERRIS
Director 2014-04-07 2015-01-05
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2014-04-30
MARK ANDREW BRIDGES
Director 2011-07-18 2012-11-30
CHRISTOPHER CADELL FLETTON
Director 2007-03-27 2012-05-24
ROBERT THOMAS VAN GIESON
Director 2009-10-16 2012-04-27
MARK ANDREW BRIDGES
Director 2008-09-18 2011-02-28
SARAH GOLDTHORPE
Director 2009-08-11 2010-09-01
STEPHEN JOSEPH CROWTHER
Director 2004-02-16 2009-07-20
JAMES THOMAS GERRY
Director 2004-02-09 2007-09-13
DARRYL ELLIOTT BROPHY
Director 2005-12-01 2007-04-12
IVOR PIGRAM
Company Secretary 2003-03-04 2007-01-24
STEPHEN JOSEPH CROWTHER
Director 2001-05-02 2004-02-16
JAMES THOMAS GERRY
Director 2003-10-27 2004-02-09
ACE LONDON SERVICES LIMITED
Company Secretary 2003-02-28 2003-03-04
MICHAEL GRAHAM FURGUESON
Director 2002-11-14 2003-03-04
MICHAEL LOGAN GLOVER
Director 2002-11-14 2003-03-04
ACE LONDON SERVICES LIMITED
Company Secretary 2001-02-15 2003-02-28
ANDREW JAMES KENDRICK
Director 2001-05-30 2002-11-14
MICHAEL NICHOLAS ASHTON
Director 2001-02-15 2001-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD MALCOLM CLAPHAM RETHINK UNDERWRITING LIMITED Director 2018-08-16 CURRENT 2001-05-16 Active
RICHARD MALCOLM CLAPHAM DUAL ASSET UNDERWRITING LIMITED Director 2017-02-24 CURRENT 2013-04-18 Liquidation
RICHARD MALCOLM CLAPHAM DUAL OLIVA LIMITED Director 2017-01-19 CURRENT 2012-02-13 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL A&H LIMITED Director 2016-11-28 CURRENT 2013-12-10 Dissolved 2017-03-14
RICHARD MALCOLM CLAPHAM DCR HOLDINGS LIMITED Director 2016-11-28 CURRENT 2000-12-05 Dissolved 2017-04-25
RICHARD MALCOLM CLAPHAM DCR (FI) LIMITED Director 2016-11-28 CURRENT 2007-10-19 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL MARINE & ENERGY LIMITED Director 2016-11-28 CURRENT 2014-12-09 Dissolved 2017-12-12
RICHARD MALCOLM CLAPHAM DUAL SPECIALTY RISKS LIMITED Director 2016-11-28 CURRENT 2012-08-01 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL OVERSEAS INVESTMENTS LIMITED Director 2016-11-28 CURRENT 2000-04-28 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL PERL LIMITED Director 2016-11-28 CURRENT 2014-12-09 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM TAMESIS DUAL LIMITED Director 2016-11-28 CURRENT 2011-08-18 Active
RICHARD MALCOLM CLAPHAM DUAL INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1998-04-03 Active
RICHARD MALCOLM CLAPHAM MINI MATTINGLEY CROSS COUNTRY LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
MARK ANDREW HUDSON DUAL ASSET UNDERWRITING LIMITED Director 2017-02-24 CURRENT 2013-04-18 Liquidation
MARK ANDREW HUDSON DUAL OVERSEAS INVESTMENTS LIMITED Director 2017-01-31 CURRENT 2000-04-28 Active - Proposal to Strike off
MARK ANDREW HUDSON TAMESIS DUAL LIMITED Director 2017-01-31 CURRENT 2011-08-18 Active
MARK ANDREW HUDSON DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2017-01-31 CURRENT 2003-07-04 Liquidation
STEPHEN TREVOR MANNING DUAL INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1998-04-03 Active
RALPH CAMERON SNEDDEN BANK OF AFRICA UNITED KINGDOM PLC Director 2017-08-16 CURRENT 2004-12-29 Active
RALPH CAMERON SNEDDEN DUAL INTERNATIONAL LIMITED Director 2016-07-20 CURRENT 1998-04-03 Active
RALPH CAMERON SNEDDEN A.U. GROUP BROKERS LIMITED Director 2014-04-16 CURRENT 2014-04-16 Active
RALPH CAMERON SNEDDEN MARKEL CAPITAL HOLDINGS LIMITED Director 2013-06-25 CURRENT 2008-10-13 Active
RALPH CAMERON SNEDDEN MARKEL SYNDICATE MANAGEMENT LIMITED Director 2010-02-01 CURRENT 1995-10-17 Active
RALPH CAMERON SNEDDEN MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2010-02-01 CURRENT 1969-11-20 Active
RALPH CAMERON SNEDDEN ASSURANCE UNIVERSELLE COURTIERS LTD Director 2004-08-03 CURRENT 1997-01-15 Active
RALPH CAMERON SNEDDEN EURINSURE LTD Director 2003-11-19 CURRENT 2003-09-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09FULL ACCOUNTS MADE UP TO 30/09/23
2023-10-16DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2023-10-16APPOINTMENT TERMINATED, DIRECTOR DARREN PAUL WILTSHIRE
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-28Director's details changed for Darren Paul Wiltshire on 2023-09-04
2023-08-02DIRECTOR APPOINTED MRS SARA PHILIPPA BENNISON
2023-02-17DIRECTOR APPOINTED MS CAROLINE SARAH STONE
2023-01-13FULL ACCOUNTS MADE UP TO 30/09/22
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-12CH01Director's details changed for Mr Richard Malcolm Clapham on 2022-08-05
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CAMERON SNEDDEN
2022-01-31FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-11-03CH01Director's details changed for Miss Isabelle Alice Peterkin on 2021-03-18
2021-10-21CH01Director's details changed for Darren Paul Wiltshire on 2021-10-11
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 041606800010
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-08AP03Appointment of Mr Steven Terence Hunter Griffin as company secretary on 2021-01-28
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-11AP01DIRECTOR APPOINTED MS REBECCA CLARE INCE
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUDSON
2019-10-08AP01DIRECTOR APPOINTED MRS HEATHER MARGARET GOODHEW
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-12AP01DIRECTOR APPOINTED DARREN PAUL WILTSHIRE
2019-03-27AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08PSC05Change of details for Dual International Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr Ralph Cameron Snedden on 2019-01-01
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREVOR MANNING
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF
2018-10-15SH0111/10/18 STATEMENT OF CAPITAL GBP 190728
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-05CH01Director's details changed for Mr Mark Andrew Hudson on 2018-08-14
2018-08-08TM02Termination of appointment of Emma Louise Snooks on 2018-08-08
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 165200
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-31CH01Director's details changed for Mr Mark Andrew Hudson on 2017-03-31
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 165200
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR STUART CHARLES PEARCE PRIESTLEY-SMITH
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR SINGH BAINS
2016-11-01AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2016-10-26AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2016-10-25AP01DIRECTOR APPOINTED MR STEPHEN TREVOR MANNING
2016-10-24RES13Resolutions passed:
  • Auth to allot shares 29/09/2016
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 165200
2016-10-04SH0129/09/16 STATEMENT OF CAPITAL GBP 165200
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS JAMES WATSON
2016-08-09AP01DIRECTOR APPOINTED MR RALPH CAMERON SNEDDEN
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERNEST GRANT
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLDCORN
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 146100
2016-05-24SH0131/03/16 STATEMENT OF CAPITAL GBP 146100
2016-05-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BEVERIDGE
2016-03-24TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAZIER
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 122500
2016-03-02AR0115/02/16 FULL LIST
2016-03-02AR0115/02/16 FULL LIST
2016-02-03AP01DIRECTOR APPOINTED MR ANGUS JAMES WATSON
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON
2015-11-18AP01DIRECTOR APPOINTED MR TALBIR SINGH BAINS
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOYLE
2015-10-22AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD GRAZIER
2015-10-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2015-10-21AP01DIRECTOR APPOINTED MR STUART CHARLES PEARCE PRIESTLEY-SMITH
2015-08-12AP01DIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILPATRICK
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 041606800009
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041606800008
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 122500
2015-02-17AR0115/02/15 FULL LIST
2015-01-20AP01DIRECTOR APPOINTED PHILLIP JOHN OLDCORN
2015-01-20TM01TERMINATE DIR APPOINTMENT
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP OLDCORN
2015-01-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERRIS
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER MARTIN
2014-08-14AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-08-14AP01DIRECTOR APPOINTED HAZEL ETTA BEVERIDGE
2014-08-14AP01DIRECTOR APPOINTED PHILLIP JOHN OLDCORN
2014-07-14AP01DIRECTOR APPOINTED PAUL ANDREW FERRIS
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-05-21AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-05-21AP03SECRETARY APPOINTED EMMA LOUISE SNOOKS
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 122500
2014-02-18AR0115/02/14 FULL LIST
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 06/12/2013
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 041606800008
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 140 LEADENHALL STREET LONDON EC3V 4QT
2013-06-11AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2013-05-23AP01DIRECTOR APPOINTED SHANE DOYLE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT PETHO
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-02-19AR0115/02/13 FULL LIST
2013-01-04AP01DIRECTOR APPOINTED JUDIT PETHO
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGES
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RINKU PATEL / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN MARSHALL / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRIDGES / 27/02/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-05-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLETTON
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIESON
2012-02-21AR0115/02/12 FULL LIST
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS VAN GIESON / 01/12/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 20/10/2011
2011-07-25AP01DIRECTOR APPOINTED MARK ANDREW BRIDGES
2011-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGES
2011-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LOUISE MARTIN / 20/01/2011
2011-03-22AP01DIRECTOR APPOINTED DAVID JONATHAN MARSHALL
2011-03-16AR0115/02/11 FULL LIST
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN PRICE
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-12-13AP01DIRECTOR APPOINTED RINKU PATEL
2010-12-13AP01DIRECTOR APPOINTED JENNIFER LOUISE MARTIN
2010-11-05AP01DIRECTOR APPOINTED MR STEVEN MICHAEL PRICE
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOLDTHORPE
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTSON
2010-04-01AR0115/02/10 FULL LIST
2010-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-05AP01DIRECTOR APPOINTED ROBERT THOMAS VAN GIESON
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOLDTHORPE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM NEIL KILPATRICK / 01/10/2009
2009-08-20288aDIRECTOR APPOINTED SARAH GOLDTHORPE
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KILPATRICK / 29/07/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CROWTHER
2009-06-15RES01ALTER ARTICLES 01/06/2009
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to DUAL CORPORATE RISKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against DUAL CORPORATE RISKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding MORGAN STANLEY SENIOR FUNDING, INC.
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
GROUP DEBENTURE 2012-05-31 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
COMPOSITE DEBENTURE 2009-06-03 Satisfied B.P. MARSH & COMPANY LIMITED AS SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2009-06-03 Satisfied 3 I GROUP PLC
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2006-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FIXED AND FLOATING CHARGE 2001-05-02 Satisfied R KILPATRICK HOLDINGS LIMITED
FIXED AND FLOATING CHARGE 2001-05-02 Satisfied ACE HOLDINGS (GIBRALTAR) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DUAL CORPORATE RISKS LIMITED

Intangible Assets
Patents
We have not found any records of DUAL CORPORATE RISKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL CORPORATE RISKS LIMITED
Trademarks
We have not found any records of DUAL CORPORATE RISKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL CORPORATE RISKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as DUAL CORPORATE RISKS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where DUAL CORPORATE RISKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL CORPORATE RISKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DUAL CORPORATE RISKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.