ARAG UK HOLDINGS LIMITED
- Legal registered address
- Unit 4a Greenway Court Bedwas Caerphilly United Kingdom CF83 8DW Copied!
Current company directors
BERNAYS, Annie Fiona
BIERMANN, Thomas
BROWN, Catherine Jane
BURKE, Andrew John
BUSS, Anthony John
CASE, Brynley
CORAM, Anthony
COULTON, Louise Hazel
DIRKSEN, Renko Harm, Dr
HAYNES, David Martin
HENDERSON, James Conroy
HOCK, Dirk
KAAZ, Christine
MACMILLAN, Neil Stephen
MASLATON, Matthias, Dr
MIHELE, Ilona
MORRIS, Karen Anne
PETERSEN, Hanno
ROBERTS, Gareth John
SCHAUTES, Dirk Christoph, Dr
SWIGCISKI, David Philip
WILLMES, Oliver Martin, Dr
View full details of company directors- Company number
- 03457687 Copied!
Accounts
Latest annual accounts were to 31 December 2023
Next annual accounts are due by 30 September 2025
Company financial year end is on 31 December 2025
Confirmation statement
Latest confirmation statement statement dated 29 October 2024
Next statement due by 12 November 2025
Nature of business (SIC)
70100 - Activities of head offices
Previous company names
Name | Date previous name changed |
---|---|
CRUISESTATE LIMITED | 20 November 1997 |
DAS UK HOLDINGS LIMITED | 31 December 2024 |
Latest company documents
Date | Description |
---|---|
09/04/259 April 2025 | Termination of appointment of Anthony John Buss as a director on 2025-03-31 |
20/01/2520 January 2025 | Appointment of Mr David Martin Haynes as a director on 2025-01-13 |
31/12/2431 December 2024 | Certificate of change of name |
31/12/2431 December 2024 | Registered office address changed from Das Parc Greenway Court Bedwas Caerphilly CF83 8DW Wales to Unit 4a Greenway Court Bedwas Caerphilly CF83 8DW on 2024-12-31 |
16/12/2416 December 2024 | Termination of appointment of Anthony Coram as a director on 2024-12-03 |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company