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

DUAL ASSET UNDERWRITING LIMITED

C/O FRP ADVISORY, KINGS ORCHARD, 1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
08494511
Private Limited Company
Liquidation

Company Overview

About Dual Asset Underwriting Ltd
DUAL ASSET UNDERWRITING LIMITED was founded on 2013-04-18 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Dual Asset Underwriting Limited is a Private Limited Company registered in 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 ASSET UNDERWRITING LIMITED
 
Legal Registered Office
C/O FRP ADVISORY, KINGS ORCHARD
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in EC3A
 
Previous Names
DUAL ASSET LIMITED14/06/2013
Filing Information
Company Number 08494511
Company ID Number 08494511
Date formed 2013-04-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2020
Account next due 30/06/2022
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:37:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL ASSET UNDERWRITING 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.

Company Officers of DUAL ASSET UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
DANIEL DAVID BURROWS
Director 2017-03-08
RICHARD MALCOLM CLAPHAM
Director 2017-02-24
ANDREW JAMES HILLIER
Director 2013-04-19
MARK ANDREW HUDSON
Director 2017-02-24
CHARLES JANEWAY
Director 2016-07-01
PHILLIP JOHN OLDCORN
Director 2013-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01 2018-08-08
PAUL ANDREW FERRIS
Director 2016-07-01 2017-04-27
NICOLAS JOHN BURKINSHAW
Director 2016-07-01 2017-03-08
TALBIR SINGH BAINS
Director 2016-02-02 2016-07-01
ANDREW HENRY ELSTON
Director 2014-08-04 2015-12-31
SHANE PETER DOYLE
Director 2013-05-23 2015-11-10
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
HUGH GLEN PALLOT
Company Secretary 2013-04-19 2014-04-30
RINKU PATEL
Director 2013-04-19 2014-01-31
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2013-04-18 2013-04-19
RICHARD MICHAEL BURSBY
Director 2013-04-18 2013-04-19
HUNTSMOOR LIMITED
Director 2013-04-18 2013-04-19
HUNTSMOOR NOMINEES LIMITED
Director 2013-04-18 2013-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL DAVID BURROWS FIDELIS EUROPEAN HOLDINGS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
DANIEL DAVID BURROWS PINE WALK CAPITAL LIMITED Director 2017-09-22 CURRENT 2017-07-03 Active
DANIEL DAVID BURROWS RADIUS SPECIALTY LIMITED Director 2017-09-22 CURRENT 2017-07-21 Active
DANIEL DAVID BURROWS FIDELIS MARKETING LIMITED Director 2015-10-15 CURRENT 2015-04-01 Active
DANIEL DAVID BURROWS FIDELIS UNDERWRITING LIMITED Director 2015-08-28 CURRENT 2015-08-28 Active
RICHARD MALCOLM CLAPHAM RETHINK UNDERWRITING LIMITED Director 2018-08-16 CURRENT 2001-05-16 Active
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 DUAL CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 Active
RICHARD MALCOLM CLAPHAM MINI MATTINGLEY CROSS COUNTRY LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off
ANDREW JAMES HILLIER PENN STREET TAVERNS LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
ANDREW JAMES HILLIER ICE ENERGY FLOOR HEATING LIMITED Director 2008-01-31 CURRENT 2008-01-31 Liquidation
ANDREW JAMES HILLIER ICE ENERGY TECHNOLOGIES LIMITED Director 2007-06-22 CURRENT 2007-06-22 Liquidation
ANDREW JAMES HILLIER ICE CENTRES LIMITED Director 2007-05-17 CURRENT 2007-05-17 Dissolved 2015-03-10
ANDREW JAMES HILLIER GRANGE PARK HOLDINGS LIMITED Director 2005-02-14 CURRENT 2005-02-14 Active
ANDREW JAMES HILLIER ICE ENERGY HEAT PUMPS LIMITED Director 2003-08-08 CURRENT 1994-06-15 Liquidation
ANDREW JAMES HILLIER ICE ENERGY INFRASTRUCTURES LIMITED Director 2003-02-03 CURRENT 2003-02-03 Dissolved 2015-03-10
ANDREW JAMES HILLIER ENERGIN LIMITED Director 2002-12-12 CURRENT 2001-08-24 Active
ANDREW JAMES HILLIER HILLIER & SONS LIMITED Director 2002-11-13 CURRENT 1994-12-06 Active
ANDREW JAMES HILLIER GRANGE PARK (BOVINGDON) LIMITED Director 2002-08-16 CURRENT 2002-07-31 Active
ANDREW JAMES HILLIER EVENSHARE LIMITED Director 2000-08-07 CURRENT 2000-07-25 Dissolved 2015-03-10
ANDREW JAMES HILLIER HOPTON MARRIOTT HILLIER LIMITED Director 1994-12-15 CURRENT 1994-12-15 Active
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
MARK ANDREW HUDSON DUAL CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 Active
CHARLES JANEWAY HOWDEN M&A LIMITED Director 2017-03-27 CURRENT 2017-03-23 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
2024-05-22Appointment of a voluntary liquidator
2024-05-22Removal of liquidator by court order
2023-09-19Voluntary liquidation Statement of receipts and payments to 2023-06-28
2022-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/22 FROM One Creechurch Place London EC3A 5AF United Kingdom
2022-07-19600Appointment of a voluntary liquidator
2022-07-19LIQ01Voluntary liquidation declaration of solvency
2022-07-19LRESSPResolutions passed:
  • Special resolution to wind up on 2022-06-29
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUDSON
2022-06-09AP01DIRECTOR APPOINTED FRANCES COATS
2022-05-31RES13Resolutions passed:
  • Share premium account reduced 06/05/2022
  • Resolution of reduction in issued share capital
2022-05-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-05-31CAP-SSSolvency Statement dated 09/05/22
2022-05-31SH20Statement by Directors
2022-05-20Statement of capital on GBP 1.00
2022-05-20SH19Statement of capital on 2022-05-20 GBP 1.00
2022-05-12SH19Statement of capital on 2022-05-12 GBP 1
2022-05-12SH20Statement by Directors
2022-05-12CAP-SSSolvency Statement dated 09/05/22
2022-05-12RES13Resolutions passed:
  • Cancel share prem a/c and share based patments reserve 09/05/2022
  • Resolution of reduction in issued share capital
2022-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084945110002
2022-02-21TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES COATS
2022-02-21AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2022-02-03APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM CLAPHAM
2022-02-03DIRECTOR APPOINTED FRANCES COATS
2022-02-03DIRECTOR APPOINTED FRANCES COATS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MALCOLM CLAPHAM
2022-02-03AP01DIRECTOR APPOINTED FRANCES COATS
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 084945110003
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-04-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES HILLIER
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-19SH10Particulars of variation of rights attached to shares
2021-02-19RES12Resolution of varying share rights or name
2021-02-18SH08Change of share class name or designation
2021-01-20TM02Termination of appointment of Andrew John Moore on 2021-01-18
2021-01-20AP03Appointment of Mr Steven Terence Hunter Griffin as company secretary on 2021-01-18
2021-01-11SH08Change of share class name or designation
2021-01-11RES12Resolution of varying share rights or name
2021-01-11SH10Particulars of variation of rights attached to shares
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL DAVID BURROWS
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-03-18AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-11AP01DIRECTOR APPOINTED REBECCA BRIONY SCOTT
2019-12-11AP01DIRECTOR APPOINTED REBECCA BRIONY SCOTT
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-09-06PSC05Change of details for Dual International Limited as a person with significant control on 2019-08-19
2019-09-05RES12Resolution of varying share rights or name
2019-09-05SH10Particulars of variation of rights attached to shares
2019-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JANEWAY
2019-05-01RES12Resolution of varying share rights or name
2019-04-29SH10Particulars of variation of rights attached to shares
2019-03-28AAFULL 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 Phillip John Oldcorn on 2019-01-01
2019-01-04CH01Director's details changed for Mr Andrew James Hillier on 2019-01-01
2019-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/19 FROM First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF
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
2018-02-19SH10Particulars of variation of rights attached to shares
2018-02-15RES12Resolution of varying share rights or name
2017-12-22AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 111.01
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-25SH02Sub-division of shares on 2017-07-27
2017-09-25SH0127/07/17 STATEMENT OF CAPITAL GBP 111.01
2017-09-25PSC07CESSATION OF PHILLIP JOHN OLDCORN AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25PSC090000
2017-09-25PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT
2017-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILLIP JOHN OLDCORN
2017-09-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-22RES09Resolution of authority to purchase a number of shares
2017-09-22RES01ADOPT ARTICLES 27/07/2017
2017-09-22RES01ADOPT ARTICLES 27/07/2017
2017-05-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-05-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREW FERRIS
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr Mark Andrew Hudson on 2017-03-31
2017-03-17TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS JOHN BURKINSHAW
2017-03-17AP01DIRECTOR APPOINTED DANIEL DAVID BURROWS
2017-02-27AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2017-02-27AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2017-02-27AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2017-02-27AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2017-01-06RES12VARYING SHARE RIGHTS AND NAMES
2017-01-06RES12VARYING SHARE RIGHTS AND NAMES
2016-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JANEWAY / 13/12/2016
2016-07-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-07-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-07-25RES12VARYING SHARE RIGHTS AND NAMES
2016-07-25RES01ADOPT ARTICLES 01/07/2016
2016-07-21AP01DIRECTOR APPOINTED CHARLES JANEWAY
2016-07-20AP01DIRECTOR APPOINTED MR PAUL ANDREW FERRIS
2016-07-20AP01DIRECTOR APPOINTED MR NICOLAS JOHN BURKINSHAW
2016-07-05TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR BAINS
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-18AR0118/04/16 FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MR TALBIR SINGH BAINS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOYLE
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084945110002
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 084945110001
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-21AR0118/04/15 FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-08-14AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-06-26TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-05-21AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-05-21AP03SECRETARY APPOINTED EMMA LOUISE SNOOKS
2014-05-21LATEST SOC21/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-21AR0118/04/14 FULL LIST
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2013-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2013 FROM 140 LEADENHALL STREET LONDON EC3V 4QT UNITED KINGDOM
2013-06-14RES15CHANGE OF NAME 13/06/2013
2013-06-14CERTNMCOMPANY NAME CHANGED DUAL ASSET LIMITED CERTIFICATE ISSUED ON 14/06/13
2013-06-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-04RES01ADOPT ARTICLES 23/05/2013
2013-06-04AP01DIRECTOR APPOINTED SHANE DOYLE
2013-06-04SH0123/05/13 STATEMENT OF CAPITAL GBP 100.00
2013-05-09AP03SECRETARY APPOINTED HUGH GLEN PALLOT
2013-05-09AA01CURREXT FROM 30/04/2014 TO 30/09/2014
2013-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM
2013-05-09AP01DIRECTOR APPOINTED PHILLIP JOHN OLDCORN
2013-05-09AP01DIRECTOR APPOINTED MR ANDREW JAMES HILLIER
2013-05-09AP01DIRECTOR APPOINTED RINKU PATEL
2013-05-09TM02APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED
2013-05-09TM01APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED
2013-04-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ASSET UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-07-12
Notices to2022-07-12
Appointmen2022-07-12
Fines / Sanctions
No fines or sanctions have been issued against DUAL ASSET UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of DUAL ASSET UNDERWRITING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30

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 ASSET UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of DUAL ASSET UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL ASSET UNDERWRITING LIMITED
Trademarks

Trademark applications by DUAL ASSET UNDERWRITING LIMITED

DUAL ASSET UNDERWRITING LIMITED is the Original Applicant for the trademark T ™ (86894784) through the USPTO on the 2016-02-02
The color(s) white, blue and red is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for DUAL ASSET UNDERWRITING 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 ASSET UNDERWRITING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DUAL ASSET UNDERWRITING 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyDUAL ASSET UNDERWRITING LIMITEDEvent Date2022-07-12
 
Initiating party Event TypeNotices to
Defending partyDUAL ASSET UNDERWRITING LIMITEDEvent Date2022-07-12
 
Initiating party Event TypeAppointmen
Defending partyDUAL ASSET UNDERWRITING LIMITEDEvent Date2022-07-12
Name of Company: DUAL ASSET UNDERWRITING LIMITED Company Number: 08494511 Nature of Business: Non-life insurance Registered office: One Creechurch Place, London, EC3A 5AF to be chaged to FRP Advisory…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL ASSET UNDERWRITING 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 ASSET UNDERWRITING 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.