Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED
Company Information for

D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED

DAS PARC GREENWAY COURT, BEDWAS, CAERPHILLY, CF83 8DW,
Company Registration Number
00103274
Private Limited Company
Active

Company Overview

About D A S Legal Expenses Insurance Company Ltd
D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED was founded on 1909-05-28 and has its registered office in Caerphilly. The organisation's status is listed as "Active". D A S Legal Expenses Insurance Company Limited is a Private Limited Company registered in WALES 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
D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED
 
Legal Registered Office
DAS PARC GREENWAY COURT
BEDWAS
CAERPHILLY
CF83 8DW
Other companies in BS1
 
Filing Information
Company Number 00103274
Company ID Number 00103274
Date formed 1909-05-28
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-08 09:46:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
CATHERINE JANE BROWN
Company Secretary 2013-04-01
BRYNLEY CASE
Company Secretary 2017-04-15
ANDREW JOHN BURKE
Director 2015-03-03
GERALD COX
Director 2017-06-22
JAMES CONROY HENDERSON
Director 2016-10-17
CHRISTOPH JURECKA
Director 2014-10-16
NEIL STEPHEN MACMILLAN
Director 2015-12-03
KAREN ANNE MORRIS
Director 2016-10-26
GARETH JOHN ROBERTS
Director 2015-12-03
MONIKA SEBOLD-BENDER
Director 2017-09-15
LARS CHRISTIAN HEINRICH GUNTER EUGEN VON LACKUM
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
TIMUR COSKUN
Director 2014-10-17 2017-09-15
THOMAS EVANGELOS JANNAKOS
Director 2013-10-24 2017-04-30
JOCHEN KARL FRIEDRICH MESSEMER
Director 2014-10-16 2016-11-18
BRYAN PETER JENKINS
Director 2008-11-14 2015-11-28
LESLIE CHARLES PERRIN
Director 2006-12-18 2015-11-16
PAUL ROBERT TIMMINS
Director 2012-01-01 2015-10-16
PAUL JOHN ASPLIN
Director 1997-11-27 2015-03-08
STEFAN HERBERT HAAS
Director 2012-01-01 2014-10-16
RAINER HUBER
Director 2007-12-27 2014-10-16
PETER SEBASTIAN STOECKL
Director 2012-03-13 2014-10-16
PAUL NIGEL GIBSON
Director 2008-11-25 2013-09-27
DONALD MICHAEL GAMBARDELLA
Director 2011-03-15 2013-09-24
KATHRYN JANE MORTIMER
Company Secretary 2008-11-28 2013-03-31
RUDIGER BAUER
Director 2000-03-15 2012-03-13
RAINER THOMAS TOGEL
Director 2009-04-20 2011-03-15
DAVID STUART ALLEN
Company Secretary 2003-07-01 2008-11-28
JURGEN VETTER
Director 2003-11-21 2007-11-30
WULF NIBBE
Director 2000-03-15 2003-11-21
PATRICK JAMES VEYSEY
Company Secretary 1992-06-21 2003-06-17
ANTHONY EDWARD HOLDSWORTH
Director 1992-06-21 2002-03-31
RUDOLF DE COSTER
Director 1992-06-21 2000-03-15
EDGAR MUELLER-GOTTHARD
Director 1992-06-21 2000-03-15
GERHARD JOACHIM DR DASSOW
Director 1993-06-16 1997-03-27
WERNER HEINRICH THEODOR FRICKE
Director 1992-06-21 1993-06-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BURKE DAS LAW LIMITED Director 2016-01-18 CURRENT 2005-04-07 Active
ANDREW JOHN BURKE DAS UK HOLDINGS LIMITED Director 2015-04-30 CURRENT 1997-10-29 Active
GERALD COX DAS MEDICAL ASSIST LIMITED Director 2017-07-27 CURRENT 1985-06-26 Liquidation
GERALD COX DAS ASSISTANCE LIMITED Director 2017-07-27 CURRENT 1991-10-24 Liquidation
GERALD COX NIGHTINGALE LEGAL SERVICES LTD. Director 2017-07-27 CURRENT 2001-11-06 Liquidation
GERALD COX AMICUS LEGAL LIMITED Director 2017-07-27 CURRENT 1998-03-10 Liquidation
GERALD COX EVERYTHING LEGAL LIMITED Director 2017-07-27 CURRENT 2007-04-05 Liquidation
GERALD COX DAS SERVICES LIMITED Director 2017-07-13 CURRENT 1997-10-30 Active
GERALD COX DAS UK HOLDINGS LIMITED Director 2017-06-22 CURRENT 1997-10-29 Active
JAMES CONROY HENDERSON DAS SERVICES LIMITED Director 2017-04-21 CURRENT 1997-10-30 Active
JAMES CONROY HENDERSON LAWASSIST LIMITED Director 2016-11-21 CURRENT 2008-03-20 Dissolved 2017-03-14
JAMES CONROY HENDERSON LAW ON THE WEB LIMITED Director 2016-11-21 CURRENT 2007-07-09 Dissolved 2017-03-14
JAMES CONROY HENDERSON 80E LIMITED Director 2016-11-21 CURRENT 1999-11-08 Dissolved 2017-03-14
JAMES CONROY HENDERSON AMICUS LIMITED Director 2016-11-21 CURRENT 2002-01-17 Liquidation
JAMES CONROY HENDERSON FIRST LEGAL PROTECTION LIMITED Director 2016-11-21 CURRENT 1982-03-02 Dissolved 2017-12-28
JAMES CONROY HENDERSON NIGHTINGALE LEGAL SERVICES LTD. Director 2016-11-21 CURRENT 2001-11-06 Liquidation
JAMES CONROY HENDERSON AMICUS LEGAL LIMITED Director 2016-11-21 CURRENT 1998-03-10 Liquidation
JAMES CONROY HENDERSON EVERYTHING LEGAL LIMITED Director 2016-11-21 CURRENT 2007-04-05 Liquidation
JAMES CONROY HENDERSON DAS UK HOLDINGS LIMITED Director 2016-10-17 CURRENT 1997-10-29 Active
CHRISTOPH JURECKA DAS UK HOLDINGS LIMITED Director 2014-10-16 CURRENT 1997-10-29 Active
NEIL STEPHEN MACMILLAN DAS UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 1997-10-29 Active
NEIL STEPHEN MACMILLAN WDFC UK LIMITED Director 2015-11-05 CURRENT 2007-09-18 In Administration/Administrative Receiver
NEIL STEPHEN MACMILLAN WONGA GROUP LIMITED Director 2015-10-22 CURRENT 2006-08-04 Liquidation
NEIL STEPHEN MACMILLAN BRIGHTSIDE GROUP LIMITED Director 2015-05-01 CURRENT 2006-09-20 Active
NEIL STEPHEN MACMILLAN ALLIED WORLD ASSURANCE COMPANY (EUROPE) DESIGNATED ACTIVITY COMPANY Director 2015-01-01 CURRENT 2003-05-18 Active
NEIL STEPHEN MACMILLAN ALLIED WORLD MANAGING AGENCY LIMITED Director 2014-03-31 CURRENT 2010-05-11 Active
NEIL STEPHEN MACMILLAN INTERNATIONAL INSURANCE COMPANY OF HANNOVER PLC Director 2013-06-06 CURRENT 1979-10-09 Converted / Closed
NEIL STEPHEN MACMILLAN MACINTYRE ACADEMIES Director 2012-12-18 CURRENT 2012-12-18 Active
NEIL STEPHEN MACMILLAN MACCA & WISE LIMITED Director 2009-07-03 CURRENT 2009-07-03 Active
NEIL STEPHEN MACMILLAN MACINTYRE CARE Director 2007-11-29 CURRENT 1966-12-15 Active
KAREN ANNE MORRIS DAS UK HOLDINGS LIMITED Director 2016-10-26 CURRENT 1997-10-29 Active
GARETH JOHN ROBERTS DAS UK HOLDINGS LIMITED Director 2016-02-01 CURRENT 1997-10-29 Active
MONIKA SEBOLD-BENDER DAS UK HOLDINGS LIMITED Director 2017-09-15 CURRENT 1997-10-29 Active
LARS CHRISTIAN HEINRICH GUNTER EUGEN VON LACKUM DAS UK HOLDINGS LIMITED Director 2017-03-01 CURRENT 1997-10-29 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
2024-02-16APPOINTMENT TERMINATED, DIRECTOR ANNIE FIONA BERNAYS
2024-02-16APPOINTMENT TERMINATED, DIRECTOR DAVID PHILIP SWIGCISKI
2023-09-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-18AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MORRIS
2023-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE MORRIS
2023-06-29CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/23, WITH NO UPDATES
2023-05-02DIRECTOR APPOINTED MS ANNIE FIONA BERNAYS
2023-05-02AP01DIRECTOR APPOINTED MS ANNIE FIONA BERNAYS
2023-04-27APPOINTMENT TERMINATED, DIRECTOR THOMAS BIERMANN
2023-04-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIERMANN
2022-12-09AP01DIRECTOR APPOINTED MR DAVID PHILIP SWIGCISKI
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM Das House Quay Side Temple Back Bristol BS1 6NH
2022-08-25FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-25AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21Director's details changed for Ms Ilona Dreska on 2022-04-19
2022-06-21CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/22, WITH NO UPDATES
2022-06-21CH01Director's details changed for Ms Ilona Dreska on 2022-04-19
2022-01-13APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURKE
2022-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN BURKE
2021-08-02AP01DIRECTOR APPOINTED MRS CHRISTINE KAAZ
2021-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CONROY HENDERSON
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 17/06/21, WITH NO UPDATES
2021-05-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-02-11AP01DIRECTOR APPOINTED MS ILONA DRESKA
2020-08-28AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 17/06/20, WITH NO UPDATES
2020-01-09TM01APPOINTMENT TERMINATED, DIRECTOR DENISS SAZONOVS
2019-12-02AP01DIRECTOR APPOINTED DR DIRK CHRISTOPH SCHAUTES
2019-09-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH NO UPDATES
2019-06-27AP01DIRECTOR APPOINTED MR THOMAS BIERMANN
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR GERALD COX
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR LARS CHRISTIAN HEINRICH GUNTER EUGEN VON LACKUM
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26AP01DIRECTOR APPOINTED MR DENISS SAZONOVS
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH NO UPDATES
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH JURECKA
2017-09-18AP01DIRECTOR APPOINTED DR MONIKA SEBOLD-BENDER
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMUR COSKUN
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-29AP01DIRECTOR APPOINTED MR GERALD COX
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 13000000
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-27PSC02Notification of Das Uk Holdings Limited as a person with significant control on 2016-04-06
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS EVANGELOS JANNAKOS
2017-04-28AP03Appointment of Mr Brynley Case as company secretary on 2017-04-15
2017-03-08AP01DIRECTOR APPOINTED MR LARS CHRISTIAN HEINRICH GUNTER EUGEN VON LACKUM
2017-03-08AP01DIRECTOR APPOINTED MR LARS CHRISTIAN HEINRICH GUNTER EUGEN VON LACKUM
2016-12-01TM01APPOINTMENT TERMINATED, DIRECTOR JOCHEN KARL FRIEDRICH MESSEMER
2016-11-04AP01DIRECTOR APPOINTED MS KAREN ANNE MORRIS
2016-10-28AP01DIRECTOR APPOINTED MR JAMES HENDERSON
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 13000000
2016-06-28AR0117/06/16 ANNUAL RETURN FULL LIST
2015-12-07AP01DIRECTOR APPOINTED MR GARETH JOHN ROBERTS
2015-12-07AP01DIRECTOR APPOINTED MR NEIL STEPHEN MACMILLAN
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN JENKINS
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE PERRIN
2015-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMMINS
2015-10-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 13000000
2015-07-03AR0117/06/15 FULL LIST
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ASPLIN
2015-03-18AP01DIRECTOR APPOINTED MR ANDREW JOHN BURKE
2014-10-29AP01DIRECTOR APPOINTED MR TIMUR COSKUN
2014-10-29AP01DIRECTOR APPOINTED DR CHRISTOPH JURECKA
2014-10-29AP01DIRECTOR APPOINTED DR JOCHEN KARL FRIEDRICH MESSEMER
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER STOECKL
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR RAINER HUBER
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN HAAS
2014-08-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 13000000
2014-07-09AR0117/06/14 FULL LIST
2013-11-12MISCSECTION 519 CA 2006
2013-11-05AP01DIRECTOR APPOINTED DR THOMAS EVANGELOS JANNAKOS
2013-10-03MISCAUDITORS RESIGNATION
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DONALD GAMBARDELLA
2013-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT TIMMINS / 05/09/2013
2013-07-10AR0117/06/13 FULL LIST
2013-04-15AP03SECRETARY APPOINTED MRS CATHERINE JANE BROWN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN MORTIMER
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 07/11/2012
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0117/06/12 FULL LIST
2012-03-22AP01DIRECTOR APPOINTED PETER SEBASTIAN STOECKI
2012-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RUDIGER BAUER
2012-01-10AP01DIRECTOR APPOINTED PAUL ROBERT TIMMINS
2012-01-10AP01DIRECTOR APPOINTED STEFAN HERBERT HAAS
2011-09-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-13AR0117/06/11 FULL LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR RAINER TOGEL
2011-03-16AP01DIRECTOR APPOINTED DONALD MICHAEL GAMBARDELLA
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-30AR0117/06/10 FULL LIST
2010-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-18RES04NC INC ALREADY ADJUSTED 26/02/2010
2010-03-18SH0104/03/10 STATEMENT OF CAPITAL GBP 13000000
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER THOMAS TOGEL / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN PETER JENKINS / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAINER HUBER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL NIGEL GIBSON / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RUDIGER BAUER / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN ASPLIN / 01/10/2009
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JANE MORTIMER / 01/10/2009
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS
2009-04-29288aDIRECTOR APPOINTED RAINER THOMAS TOGEL
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR PETER WIEGAND
2008-12-15288bAPPOINTMENT TERMINATED SECRETARY DAVID ALLEN
2008-12-15288aSECRETARY APPOINTED KATHRYN JANE MORTIMER
2008-12-04288aDIRECTOR APPOINTED PAUL NIGEL GIBSON
2008-11-21288aDIRECTOR APPOINTED BRYAN PETER JENKINS
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR MARTIN WREN
2008-10-03AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-09363aRETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-13288bDIRECTOR RESIGNED
2007-09-23AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-11363aRETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-02288aNEW DIRECTOR APPOINTED
2006-08-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-28363aRETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS
2005-07-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-28363sRETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS
2004-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2004-07-16363sRETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS
2004-04-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-13AUDAUDITOR'S RESIGNATION
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03288bDIRECTOR RESIGNED
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 D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED owns 5 domain names.

amicusjustice.co.uk   amicuslegal.co.uk   dashouseholdlaw.co.uk   dasolicitors.co.uk   householdlaw.co.uk  

Trademarks
We have not found any records of D A S LEGAL EXPENSES INSURANCE COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY 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 D A S LEGAL EXPENSES INSURANCE COMPANY 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.