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

DUAL INTERNATIONAL UNDERWRITING LIMITED

C/O Frp Advisory Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ,
Company Registration Number
04821204
Private Limited Company
Liquidation

Company Overview

About Dual International Underwriting Ltd
DUAL INTERNATIONAL UNDERWRITING LIMITED was founded on 2003-07-04 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Dual International 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 INTERNATIONAL UNDERWRITING LIMITED
 
Legal Registered Office
C/O Frp Advisory Kings Orchard
1 Queen Street
Bristol
BS2 0HQ
Other companies in EC3A
 
Previous Names
CFC TECHNOLOGY LIMITED10/08/2006
Filing Information
Company Number 04821204
Company ID Number 04821204
Date formed 2003-07-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-09-30
Account next due 30/06/2018
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-18 11:55:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL INTERNATIONAL 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 INTERNATIONAL UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01
WILLIAM DAVID BLOOMER
Director 2018-06-12
MARK ANDREW HUDSON
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MALCOLM CLAPHAM
Director 2016-11-28 2018-06-12
PAUL ANDREW FERRIS
Director 2008-07-07 2018-06-12
TALBIR SINGH BAINS
Director 2015-11-18 2016-12-31
ALAN ERNEST GRANT
Director 2013-05-23 2016-07-06
ANDREW HENRY ELSTON
Director 2014-08-04 2015-12-31
SHANE PETER DOYLE
Director 2013-05-13 2015-11-10
RUSSELL WILLIAM NEIL KILPATRICK
Director 2007-07-20 2015-06-02
DAVID JONATHAN MARSHALL
Director 2011-02-28 2015-06-02
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
DAMIEN PETER COATES
Director 2011-08-18 2015-03-05
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2014-04-30
RINKU PATEL
Director 2009-08-10 2014-01-31
JUDIT PETHO
Director 2013-01-03 2013-03-08
ROBERT THOMAS VAN GIESON
Director 2009-10-16 2012-04-27
STEPHEN JOSEPH CROWTHER
Director 2007-07-20 2009-07-20
GORDON ROBERT PRATT
Director 2006-08-01 2009-02-25
LUIS MUNOZ - ROJAS ENTRECANALES
Director 2006-08-01 2008-06-12
JAMES THOMAS GERRY
Director 2006-08-01 2007-09-13
IVOR PIGRAM
Company Secretary 2003-07-04 2007-01-24
DAVID CHARLES ANTHONY WALSH
Director 2003-09-03 2006-08-01
STEPHEN ALBERT SMITH
Director 2003-09-03 2005-12-12
CLARISSA ISHERWOOD
Director 2004-03-25 2005-12-01
ALAN SMITH
Director 2003-09-03 2004-03-31
DAVID PHILIP HOWDEN
Director 2003-09-03 2004-03-25
STEPHEN JOSEPH CROWTHER
Director 2003-07-04 2003-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER DCR (FI) LIMITED Director 2017-02-06 CURRENT 2007-10-19 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 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 CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 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
2024-03-18Final Gazette dissolved via compulsory strike-off
2023-09-18Voluntary liquidation Statement of receipts and payments to 2023-06-26
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-26
2021-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-26
2020-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-26
2020-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-26
2019-01-14CH01Director's details changed for Mr William David Bloomer on 2019-01-02
2019-01-09PSC05Change of details for Dual International Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr Mark Andrew Hudson on 2019-01-01
2018-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/18 FROM First Floor Bankside House 107-112 Leadenhall Street London EC3A 4AF
2018-07-20LIQ01Voluntary liquidation declaration of solvency
2018-07-20600Appointment of a voluntary liquidator
2018-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2018-06-27
2018-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048212040007
2018-06-22MR05All of the property or undertaking has been released from charge for charge number 048212040007
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CLAPHAM
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FERRIS
2018-06-14AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 50000
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-22PSC09Withdrawal of a person with significant control statement on 2017-09-22
2017-09-22PSC02Notification of Dual International Limited as a person with significant control on 2016-04-06
2017-07-21LATEST SOC21/07/17 STATEMENT OF CAPITAL;GBP 50000
2017-07-21CS01CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-31CH01Director's details changed for Mr Mark Andrew Hudson on 2017-03-31
2017-02-02AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR SINGH BAINS
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 50000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN ERNEST GRANT
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAM NEIL KILPATRICK
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON
2015-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN COATES
2015-11-18AP01DIRECTOR APPOINTED MR TALBIR SINGH BAINS
2015-11-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARSHALL
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOYLE
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-21AR0104/07/15 FULL LIST
2015-06-29AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 048212040007
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048212040006
2014-08-14AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-22AR0104/07/14 FULL LIST
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
2014-02-12CH01DIRECTOR'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 048212040006
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-07-24AR0104/07/13 FULL LIST
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
2013-01-15AP01DIRECTOR APPOINTED JUDIT PETHO
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 / PAUL ANDREW FERRIS / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JONATHAN MARSHALL / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN PETER COATES / 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
2012-07-10AR0104/07/12 FULL LIST
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIESON
2012-02-17AAFULL 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
2011-09-07AP01DIRECTOR APPOINTED DAMIEN PETER COATES
2011-07-18AR0104/07/11 FULL LIST
2011-03-22AP01DIRECTOR APPOINTED DAVID JONATHAN MARSHALL
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-07-07AR0104/07/10 FULL LIST
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-05AP01DIRECTOR APPOINTED ROBERT THOMAS VAN GIESON
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW FERRIS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RINKU PATEL / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM NEIL KILPATRICK / 01/10/2009
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
2009-07-13363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
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
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON PRATT
2009-02-27RES13SECTION 175 18/02/2009
2009-02-27RES01ADOPT ARTICLES 18/02/2009
2008-07-29AUDAUDITOR'S RESIGNATION
2008-07-17288aDIRECTOR APPOINTED PAUL ANDREW FERRIS
2008-07-14363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR LUIS MUNOZ - ROJAS ENTRECANALES
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-04-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-15155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
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 UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-07-09
Appointmen2018-07-09
Resolution2018-07-09
Fines / Sanctions
No fines or sanctions have been issued against DUAL INTERNATIONAL UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
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 2007-11-08 Satisfied BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of DUAL INTERNATIONAL UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL INTERNATIONAL UNDERWRITING LIMITED
Trademarks
We have not found any records of DUAL INTERNATIONAL UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL INTERNATIONAL 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 INTERNATIONAL UNDERWRITING 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 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 TypeNotices to
Defending partyDUAL INTERNATIONAL UNDERWRITING LIMITEDEvent Date2018-07-09
 
Initiating party Event TypeAppointmen
Defending partyDUAL INTERNATIONAL UNDERWRITING LIMITEDEvent Date2018-07-09
Name of Company: DUAL INTERNATIONAL UNDERWRITING LIMITED Company Number: 04821204 Nature of Business: Non-life insurance Previous Name of Company: CFC Technology Limited Registered office: C/O FRP Adv…
 
Initiating party Event TypeResolution
Defending partyDUAL INTERNATIONAL UNDERWRITING LIMITEDEvent Date2018-07-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUAL INTERNATIONAL 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 INTERNATIONAL 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.