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

DUAL INTERNATIONAL LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03540129
Private Limited Company
Active

Company Overview

About Dual International Ltd
DUAL INTERNATIONAL LIMITED was founded on 1998-04-03 and has its registered office in London. The organisation's status is listed as "Active". Dual International 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 INTERNATIONAL LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3A
 
Filing Information
Company Number 03540129
Company ID Number 03540129
Date formed 1998-04-03
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 03/04/2016
Return next due 01/05/2017
Type of accounts FULL
Last Datalog update: 2024-03-07 00:16:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL INTERNATIONAL 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 INTERNATIONAL LIMITED
The following companies were found which have the same name as DUAL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DUAL INTERNATIONAL UNDERWRITING LIMITED C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ Liquidation Company formed on the 2003-07-04
DUAL INTERNATIONAL TRADING COMPANY LTD British Columbia Dissolved Company formed on the 2015-08-27
DUAL INTERNATIONAL TRADING CO COLLYER QUAY Singapore 049317 Dissolved Company formed on the 2008-09-09
DUAL INTERNATIONAL, INC. 6450 COLLINS AVENUE MIAMI BEACH FL 33140 Inactive Company formed on the 1980-06-06
DUAL INTERNATIONAL LIMITED Voluntary Liquidation
DUAL INTERNATIONAL INCORPORATED New Jersey Unknown
DUAL INTERNATIONAL LIMITED Singapore Active Company formed on the 2012-07-03

Company Officers of DUAL INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
JONATHAN FREDERICK BECKHAM
Director 2018-01-01
CLEMENT BURNS BOOTH
Director 2015-10-12
RICHARD MALCOLM CLAPHAM
Director 2016-11-02
DAMIEN PETER COATES
Director 2016-11-02
PAUL ANDREW FERRIS
Director 2016-05-05
IAN MARTIN HILDER
Director 2018-01-24
MARK ANDREW HUDSON
Director 2016-11-02
DAVID CHRISTOPHER BEN IBESON
Director 2016-07-20
STEPHEN TREVOR MANNING
Director 2016-11-02
LUIS MUNOZ-ROJAS ENTRECANALES
Director 1999-09-30
RALPH CAMERON SNEDDEN
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01 2018-08-08
TALBIR SINGH BAINS
Director 2015-04-14 2016-12-31
ANGUS KENNETH CAMERON
Director 2016-05-05 2016-10-14
ALAN ERNEST GRANT
Director 2013-05-23 2016-07-06
ANDREW HENRY ELSTON
Director 2014-06-24 2015-12-31
SHANE PETER DOYLE
Director 2012-07-30 2015-11-10
HAZEL ETTA BEVERIDGE
Director 2013-10-03 2015-07-22
DAMIEN PETER COATES
Director 2008-05-21 2015-07-22
PAUL ANDREW FERRIS
Director 2007-01-02 2015-07-22
GRAHAM ANDREW ELLIOTT
Director 2015-04-29 2015-07-21
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-05-01
ERIC RENE MARCEL FADY
Director 2012-07-30 2015-05-01
DAVID PHILIP HOWDEN
Director 1999-09-30 2015-05-01
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2014-04-30
ROBERT THOMAS VAN GIESON
Director 2009-07-22 2012-04-27
STEPHEN JOSEPH CROWTHER
Director 1998-06-22 2009-07-20
JAMES THOMAS GERRY
Director 2003-10-30 2007-09-13
NICHOLAS GEOFFREY ALASTAIR DENNISTON
Director 2006-05-16 2007-08-13
IVOR PIGRAM
Company Secretary 1998-06-22 2007-01-24
LOUISE FENNELLA CABLE ALEXANDER
Director 1999-09-30 2005-12-31
DAMIEN PETER COATES
Director 2004-02-10 2005-12-31
PAUL ROBERT FARMER
Director 1998-07-17 2002-05-14
TJG SECRETARIES LIMITED
Company Secretary 1998-04-03 1998-06-22

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 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
PAUL ANDREW FERRIS DUAL OVERSEAS INVESTMENTS LIMITED Director 2008-06-12 CURRENT 2000-04-28 Active - Proposal to Strike off
DAVID CHRISTOPHER BEN IBESON APOLLO SYNDICATE MANAGEMENT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
STEPHEN TREVOR MANNING DUAL CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 Active
LUIS MUNOZ-ROJAS ENTRECANALES HOWDEN GROUP HOLDINGS LIMITED Director 2006-02-23 CURRENT 1994-06-09 Active
RALPH CAMERON SNEDDEN BANK OF AFRICA UNITED KINGDOM PLC Director 2017-08-16 CURRENT 2004-12-29 Active
RALPH CAMERON SNEDDEN DUAL CORPORATE RISKS LIMITED Director 2016-08-03 CURRENT 2001-02-15 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
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-09-27REGISTRATION OF A CHARGE / CHARGE CODE 035401290020
2023-09-25REGISTRATION OF A CHARGE / CHARGE CODE 035401290019
2023-07-25REGISTRATION OF A CHARGE / CHARGE CODE 035401290018
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 035401290016
2023-07-19REGISTRATION OF A CHARGE / CHARGE CODE 035401290017
2023-05-25APPOINTMENT TERMINATED, DIRECTOR DARREN PETER DOHERTY
2023-04-27Director's details changed for Mr Darren Peter Doherty on 2023-04-03
2023-01-13FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-13AAFULL ACCOUNTS MADE UP TO 30/09/22
2022-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290015
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH UPDATES
2022-09-0909/09/22 STATEMENT OF CAPITAL GBP 54095327
2022-09-09SH0109/09/22 STATEMENT OF CAPITAL GBP 54095327
2022-08-12CH01Director's details changed for Mr Richard Malcolm Clapham on 2022-08-05
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MUNOZ-ROJAS ENTRECANALES
2022-01-31Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-31FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31FULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-01-31PSC02Notification of Hgh Midco 3 Limited as a person with significant control on 2022-01-25
2022-01-28CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-28PSC07CESSATION OF HOWDEN GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-18REGISTRATION OF A CHARGE / CHARGE CODE 035401290014
2022-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290014
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 035401290013
2021-12-15REGISTRATION OF A CHARGE / CHARGE CODE 035401290013
2021-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290013
2021-10-22AP01DIRECTOR APPOINTED MR. KIERAN ANTHONY SWEENEY
2021-10-08SH0101/10/21 STATEMENT OF CAPITAL GBP 19095327
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290011
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-03-04AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-02-08AP03Appointment of Mr Steven Terence Hunter Griffin as company secretary on 2021-02-04
2020-12-09AP01DIRECTOR APPOINTED MR ALAN DAVID TELFORD
2020-11-04AP01DIRECTOR APPOINTED DIAHANN WILLIAMS
2020-11-03PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2020-10-28
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-05-06CH01Director's details changed for Luis Munoz-Rojas Entrecanales on 2020-04-30
2020-02-12AAFULL ACCOUNTS MADE UP TO 30/09/19
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN MARTIN HILDER
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
2019-02-07AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08PSC05Change of details for Hyperion Insurance Group Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr Damien Peter Coates 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
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TREVOR MANNING
2018-10-01AP01DIRECTOR APPOINTED MR DARREN PETER DOHERTY
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENT BURNS BOOTH
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-09-06CH01Director'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
2018-01-26AP01DIRECTOR APPOINTED MR IAN MARTIN HILDER
2018-01-04AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTHONY TWEEDIE
2018-01-03AP01DIRECTOR APPOINTED MR JONATHAN FREDERICK BECKHAM
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 95327
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-05-09AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 95327
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr Mark Andrew Hudson on 2017-03-31
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR SINGH BAINS
2016-11-08AP01DIRECTOR APPOINTED MR DAMIEN PETER COATES
2016-11-08AP01DIRECTOR APPOINTED JUSTIN ANTHONY TWEEDIE
2016-11-08AP01DIRECTOR APPOINTED MR STEPHEN TREVOR MANNING
2016-11-08AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2016-11-08AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS WATSON
2016-07-26AP01DIRECTOR APPOINTED MR RALPH CAMERON SNEDDEN
2016-07-26AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER BEN IBESON
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRANT
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-19AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2016-05-18AP01DIRECTOR APPOINTED MR PAUL ANDREW FERRIS
2016-05-18AP01DIRECTOR APPOINTED MR ANGUS JAMES WATSON
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 95327
2016-05-03AR0103/04/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL KILPATRICK
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOYLE
2015-11-04AP01DIRECTOR APPOINTED MR TALBIR SINGH BAINS
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL BEVERIDGE
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN TWEEDIE
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN COATES
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERRIS
2015-10-27AP01DIRECTOR APPOINTED MR CLEMENT BURNS BOOTH
2015-08-12TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ELLIOTT
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290010
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR ERIC FADY
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08AP01DIRECTOR APPOINTED MR GRAHAM ANDREW ELLIOTT
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290009
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035401290007
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035401290008
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 95327
2015-04-09AR0103/04/15 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-05-21AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-05-21AP03SECRETARY APPOINTED EMMA LOUISE SNOOKS
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 95327
2014-04-28AR0103/04/14 FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 06/12/2013
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2014-01-24AP01DIRECTOR APPOINTED JUSTIN ANTHONY TWEEDIE
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290007
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 035401290008
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-17CH01DIRECTOR'S CHANGE OF PARTICULARS / LUIS MUNOZ ROJAS ENTRECANALES / 30/09/1999
2013-10-10AP01DIRECTOR APPOINTED HAZEL ETTA BEVERIDGE
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 140 LEADENHALL STREET LONDON EC3V 4QT
2013-06-11AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2013-04-19TM01APPOINTMENT TERMINATED, DIRECTOR LUIS MUNOZ-ROJAS ENTRECANALES
2013-04-12AR0103/04/13 FULL LIST
2013-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2013-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHANE DOYLE / 18/01/2013
2012-08-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-14RES01ADOPT ARTICLES 28/05/2012
2012-08-08AP01DIRECTOR APPOINTED ERIC RENE MARCEL FADY
2012-08-08AP01DIRECTOR APPOINTED SHANE DOYLE
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 / DAMIEN PETER COATES / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FERRIS / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 27/02/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIESON
2012-05-01AR0103/04/12 FULL LIST
2012-02-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
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
2011-04-15AR0103/04/11 FULL LIST
2011-03-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-04-14AR0103/04/10 FULL LIST
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-02-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PHILIP HOWDEN / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FERRIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM NEIL KILPATRICK / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RINKU PATEL / 01/10/2009
2009-08-25288aDIRECTOR APPOINTED ROBERT THOMAS VAN GIESON
2009-08-20288aDIRECTOR APPOINTED RINKU PATEL
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: 4
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / LUIS MUNOZ ROJAS ENTRECANALES / 03/04/2009
2009-04-09363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / LUIS MUNOZ-ROJAS ENTRECANALES / 03/04/2009
2009-03-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON PRATT
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 INTERNATIONAL 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 INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 14
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
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)
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
STOCK PLEDGE AGREEMENT 2012-08-02 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
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 3I GROUP PLC
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2006-05-12 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
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 INTERNATIONAL LIMITED

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

Trademark applications by DUAL INTERNATIONAL LIMITED

DUAL INTERNATIONAL LIMITED is the Original Applicant for the trademark DUAL EBIND ™ (86432586) through the USPTO on the 2014-10-23
UNDERWRITING SERVICES; UNDERWRITING SERVICES RELATING TO ACCIDENTS, HEALTH, AGRICULTURE, TRAVEL, PROFESSIONAL INDEMNITY, DIRECTORS AND OFFICER LIABILITY, CRIME INSURANCE, CYBER LIABILITY/INSURANCE PROVIDED BY ELECTRONIC MEANS, MEDICAL MALPRACTICE LIABILITY, EMPLOYERS LIABILITY, EMPLOYMENT PRACTICE LIABILITY, FRAUD AND COMPUTER CRIME, PROFESSIONAL LIABILITY, DIRECTORS AND OFFICERS LIABILITY, TRUSTEES LIABILITY, ASSET PROTECTION, PENSION TRUST LIABILITY, CIVIL SANCTIONS AND REGULATORY PROCEEDINGS LIABILITY, MOTOR VEHICLE INSURANCE, LIFE INSURANCE, BUILDINGS AND CONTENTS INSURANCE; INFORMATION AND ADVISORY SERVICES RELATING TO THE AFORESAID
DUAL INTERNATIONAL LIMITED is the Original Applicant for the trademark eBind ™ (UK00003077933) through the UKIPO on the 2014-10-21
Trademark class: Underwriting services; underwriting services relating to accidents, health, agriculture, travel, professional indemnity, directors and officer liability, crime insurance, cyber liability/insurance provided by electronic means, medical malpractice liability, employers liability, employment practice liability, fraud and computer crime, professional liability, directors and officers liability, trustees liability, asset protection, pension trust liability, civil sanctions and regulatory proceedings liability, motor vehicle insurance, life insurance, buildings and contents insurance; information and advisory services relating to the aforesaid.
DUAL INTERNATIONAL LIMITED is the Original Applicant for the trademark DUAL eBind ™ (UK00003077935) through the UKIPO on the 2014-10-21
Trademark class: Underwriting services; underwriting services relating to accidents, health, agriculture, travel, professional indemnity, directors and officer liability, crime insurance, cyber liability/insurance provided by electronic means, medical malpractice liability, employers liability, employment practice liability, fraud and computer crime, professional liability, directors and officers liability, trustees liability, asset protection, pension trust liability, civil sanctions and regulatory proceedings liability, motor vehicle insurance, life insurance, buildings and contents insurance; information and advisory services relating to the aforesaid.
Income
Government Income
We have not found government income sources for DUAL INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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 INTERNATIONAL 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.