About

Registered Number: 03510012
Date of Incorporation: 13/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Delaware Drive, Tongwell, Milton Keynes, MK15 8BA,

 

Daimler Insurance Services Uk Ltd was founded on 13 February 1998 with its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Wolfe, Gemma Rose Ann, Blyth, Robert Scott, Forster, Stephan Dewi, Lipman, Jonathan, Lipman, Jonathan Philip Reuben, Snaddon, James Julian, Towers, Emily Anoush, Wolfe, Gemma, Coppens, Frank, Evon, Brian, Fehrmann, Martin, Herrmann, Mathias, Hoffman, Heike, Matthews, Alexander Douglas, Prophet, Ian John, Schubert, Egon. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLYTH, Robert Scott 01 May 2018 - 1
COPPENS, Frank 28 January 2004 01 January 2006 1
EVON, Brian 01 August 2015 01 October 2019 1
FEHRMANN, Martin 13 February 1998 31 March 2006 1
HERRMANN, Mathias 19 April 1999 28 January 2004 1
HOFFMAN, Heike 21 November 2002 01 November 2003 1
MATTHEWS, Alexander Douglas 19 May 2016 22 October 2019 1
PROPHET, Ian John 01 May 2006 08 November 2007 1
SCHUBERT, Egon 02 March 1998 01 October 2001 1
Secretary Name Appointed Resigned Total Appointments
WOLFE, Gemma Rose Ann 01 October 2019 - 1
FORSTER, Stephan Dewi 01 April 2014 31 July 2015 1
LIPMAN, Jonathan 24 November 2018 01 October 2019 1
LIPMAN, Jonathan Philip Reuben 19 December 2016 04 July 2017 1
SNADDON, James Julian 04 May 2011 30 March 2012 1
TOWERS, Emily Anoush 01 August 2015 09 December 2016 1
WOLFE, Gemma 05 July 2017 23 November 2018 1

Filing History

Document Type Date
CS01 - N/A 04 March 2020
AD01 - Change of registered office address 19 February 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 21 October 2019
AP03 - Appointment of secretary 08 October 2019
AP01 - Appointment of director 08 October 2019
TM01 - Termination of appointment of director 08 October 2019
TM02 - Termination of appointment of secretary 08 October 2019
PSC05 - N/A 07 March 2019
CS01 - N/A 07 March 2019
AP03 - Appointment of secretary 26 November 2018
TM02 - Termination of appointment of secretary 26 November 2018
AA - Annual Accounts 03 October 2018
AP01 - Appointment of director 18 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 06 October 2017
AP01 - Appointment of director 21 July 2017
AP03 - Appointment of secretary 06 July 2017
TM02 - Termination of appointment of secretary 06 July 2017
AP01 - Appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 24 February 2017
TM01 - Termination of appointment of director 04 January 2017
AP03 - Appointment of secretary 20 December 2016
TM02 - Termination of appointment of secretary 14 December 2016
AA - Annual Accounts 11 October 2016
CH01 - Change of particulars for director 19 May 2016
AP01 - Appointment of director 19 May 2016
AR01 - Annual Return 08 March 2016
CH01 - Change of particulars for director 09 February 2016
TM01 - Termination of appointment of director 09 February 2016
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 04 August 2015
AP03 - Appointment of secretary 04 August 2015
TM01 - Termination of appointment of director 04 August 2015
TM02 - Termination of appointment of secretary 04 August 2015
AUD - Auditor's letter of resignation 02 June 2015
MISC - Miscellaneous document 14 May 2015
AR01 - Annual Return 16 March 2015
TM01 - Termination of appointment of director 15 January 2015
AA - Annual Accounts 02 September 2014
AP03 - Appointment of secretary 14 April 2014
AR01 - Annual Return 03 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 15 August 2013
AP01 - Appointment of director 20 May 2013
AR01 - Annual Return 07 March 2013
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 30 July 2012
RESOLUTIONS - N/A 30 July 2012
CC04 - Statement of companies objects 30 July 2012
TM02 - Termination of appointment of secretary 17 April 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 08 February 2012
AD01 - Change of registered office address 15 November 2011
AA - Annual Accounts 12 September 2011
AP03 - Appointment of secretary 18 May 2011
AR01 - Annual Return 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
CH01 - Change of particulars for director 17 March 2011
TM02 - Termination of appointment of secretary 10 January 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 12 August 2010
AP01 - Appointment of director 10 August 2010
AR01 - Annual Return 13 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 29 October 2008
RESOLUTIONS - N/A 04 April 2008
MEM/ARTS - N/A 04 April 2008
CERTNM - Change of name certificate 01 April 2008
363s - Annual Return 21 January 2008
288a - Notice of appointment of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 05 November 2006
288a - Notice of appointment of directors or secretaries 12 May 2006
288b - Notice of resignation of directors or secretaries 24 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 23 February 2006
MEM/ARTS - N/A 22 February 2006
CERTNM - Change of name certificate 14 February 2006
363s - Annual Return 23 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288a - Notice of appointment of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288b - Notice of resignation of directors or secretaries 11 January 2006
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
AA - Annual Accounts 21 June 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
363s - Annual Return 04 March 2005
287 - Change in situation or address of Registered Office 07 February 2005
288a - Notice of appointment of directors or secretaries 27 July 2004
AA - Annual Accounts 27 March 2004
363s - Annual Return 24 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288a - Notice of appointment of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 14 November 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
RESOLUTIONS - N/A 24 October 2003
MEM/ARTS - N/A 24 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2003
123 - Notice of increase in nominal capital 24 October 2003
288b - Notice of resignation of directors or secretaries 07 September 2003
288b - Notice of resignation of directors or secretaries 05 September 2003
AA - Annual Accounts 17 May 2003
363s - Annual Return 19 February 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288c - Notice of change of directors or secretaries or in their particulars 09 October 2002
AA - Annual Accounts 12 April 2002
363s - Annual Return 19 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
RESOLUTIONS - N/A 01 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 February 2002
MEM/ARTS - N/A 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
123 - Notice of increase in nominal capital 01 February 2002
288b - Notice of resignation of directors or secretaries 06 December 2001
AA - Annual Accounts 02 August 2001
MEM/ARTS - N/A 15 May 2001
CERTNM - Change of name certificate 27 April 2001
363s - Annual Return 16 February 2001
288c - Notice of change of directors or secretaries or in their particulars 25 January 2001
288a - Notice of appointment of directors or secretaries 06 September 2000
AA - Annual Accounts 10 May 2000
288a - Notice of appointment of directors or secretaries 11 April 2000
363s - Annual Return 29 February 2000
288b - Notice of resignation of directors or secretaries 12 January 2000
288a - Notice of appointment of directors or secretaries 12 January 2000
AA - Annual Accounts 14 September 1999
288a - Notice of appointment of directors or secretaries 02 August 1999
288a - Notice of appointment of directors or secretaries 16 June 1999
363s - Annual Return 12 March 1999
288b - Notice of resignation of directors or secretaries 12 February 1999
RESOLUTIONS - N/A 06 January 1999
MEM/ARTS - N/A 06 January 1999
123 - Notice of increase in nominal capital 06 January 1999
288a - Notice of appointment of directors or secretaries 06 April 1998
225 - Change of Accounting Reference Date 19 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
NEWINC - New incorporation documents 13 February 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.