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

DUAL OVERSEAS INVESTMENTS LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
03983245
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dual Overseas Investments Ltd
DUAL OVERSEAS INVESTMENTS LIMITED was founded on 2000-04-28 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Dual Overseas Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
DUAL OVERSEAS INVESTMENTS LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3A
 
Previous Names
PANGBORN HOWDEN LIMITED09/08/2006
Filing Information
Company Number 03983245
Company ID Number 03983245
Date formed 2000-04-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2020-11-05 20:34:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUAL OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01
RICHARD MALCOLM CLAPHAM
Director 2016-11-28
DAMIEN PETER COATES
Director 2011-07-11
PAUL ANDREW FERRIS
Director 2008-06-12
MARK ANDREW HUDSON
Director 2017-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW HENRY ELSTON
Director 2014-06-24 2015-12-31
SHANE PETER DOYLE
Director 2013-11-27 2015-11-10
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2014-04-30
RINKU PATEL
Director 2009-08-10 2014-01-31
ROBERT THOMAS VAN GIESON
Director 2009-07-22 2012-04-27
STEPHEN JOSEPH CROWTHER
Director 2007-06-12 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 2000-04-28 2007-01-24
DAVID PHILIP HOWDEN
Director 2002-05-14 2006-08-01
ALAN SMITH
Director 2002-06-24 2004-03-31
PAUL ROBERT FARMER
Director 2000-04-28 2002-05-14

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 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
PAUL ANDREW FERRIS DUAL INTERNATIONAL LIMITED Director 2016-05-05 CURRENT 1998-04-03 Active
MARK ANDREW HUDSON DUAL ASSET UNDERWRITING LIMITED Director 2017-02-24 CURRENT 2013-04-18 Liquidation
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

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
2020-10-20GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-10-08DS01Application to strike the company off the register
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES
2020-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW HUDSON
2020-09-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2019-12-18SH20Statement by Directors
2019-12-18SH19Statement of capital on 2019-12-18 GBP 1
2019-12-18CAP-SSSolvency Statement dated 11/12/19
2019-12-18RES13Resolutions passed:
  • Reduce share prem a/c 11/12/2019
  • Resolution of reduction in issued share capital
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN PETER COATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-05-03PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/18
2019-05-03AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/18
2019-05-03GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/18
2019-01-08PSC05Change of details for Dual International Limited as a person with significant control on 2019-01-01
2019-01-07CH01Director's details changed for Mr Mark Andrew Hudson 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
2018-09-26CH01Director's details changed for Damien Peter Coates on 2018-09-20
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
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2018-05-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/17
2018-05-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/17
2018-05-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 247916
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/16
2017-09-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-08-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/16
2017-08-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/16
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 247916
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES
2017-03-31CH01Director's details changed for Mr Mark Andrew Hudson on 2017-03-31
2017-02-02AP01DIRECTOR APPOINTED MR MARK ANDREW HUDSON
2016-12-22AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450012
2016-12-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039832450012
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450011
2016-12-16MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039832450011
2016-07-04AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/15
2016-07-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/15
2016-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/15
2016-07-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/15
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450010
2016-05-24MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 039832450010
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 247916
2016-05-18AR0130/04/16 FULL LIST
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELSTON
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE DOYLE
2015-08-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/14
2015-08-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/14
2015-07-20PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/14
2015-07-20GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/14
2015-05-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450012
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 247916
2015-05-12AR0130/04/15 FULL LIST
2015-05-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450011
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450010
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450007
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450009
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039832450008
2014-08-11AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-07-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/13
2014-07-02AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 247916
2014-05-27AR0130/04/14 FULL LIST
2014-05-21TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-05-21AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-05-21AP03SECRETARY APPOINTED EMMA LOUISE SNOOKS
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2014-01-20AP01DIRECTOR APPOINTED MR SHANE PETER DOYLE
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450008
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450007
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 039832450009
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 140 LEADENHALL STREET LONDON EC3V 4QT
2013-05-21AR0130/04/13 FULL LIST
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-08-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
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 / DAMIEN PETER COATES / 27/02/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GIESON
2012-05-01AR0130/04/12 FULL LIST
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS VAN GIESON / 01/12/2011
2011-08-15AP01DIRECTOR APPOINTED DAMIEN PETER COATES
2011-05-03AR0130/04/11 FULL LIST
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-05-10AR0130/04/10 FULL LIST
2010-03-05RES01ALTERATION TO MEMORANDUM AND ARTICLES 24/02/2010
2010-02-15AAFULL ACCOUNTS MADE UP TO 30/09/09
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
2009-08-25288aDIRECTOR APPOINTED ROBERT THOMAS VAN GIESON
2009-08-20288aDIRECTOR APPOINTED RINKU PATEL
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CROWTHER
2009-06-15RES01ALTER ARTICLES 01/06/2009
2009-06-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-06363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-10AAFULL 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
2009-01-14SASHARE AGREEMENT OTC
2009-01-14SASHARE AGREEMENT OTC
2009-01-14SASHARE AGREEMENT OTC
2009-01-14SASHARE AGREEMENT OTC
2008-10-16SASHARE AGREEMENT OTC
2008-07-29AUDAUDITOR'S RESIGNATION
2008-06-23288aDIRECTOR APPOINTED PAUL ANDREW FERRIS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR LUIS MUNOZ - ROJAS ENTRECANALES
2008-05-29363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-05-23SASHARE AGREEMENT OTC
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to DUAL OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2015-04-29 Satisfied 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)
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
SPECIFIC SECURITY DEED 2012-08-02 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
SECURITY 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 3 I GROUP PLC
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
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 OVERSEAS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DUAL OVERSEAS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUAL OVERSEAS INVESTMENTS LIMITED
Trademarks
We have not found any records of DUAL OVERSEAS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUAL OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS 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 OVERSEAS INVESTMENTS 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.