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

HARDY (UNDERWRITING AGENCIES) LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3BY,
Company Registration Number
01264271
Private Limited Company
Active

Company Overview

About Hardy (underwriting Agencies) Ltd
HARDY (UNDERWRITING AGENCIES) LIMITED was founded on 1976-06-21 and has its registered office in London. The organisation's status is listed as "Active". Hardy (underwriting Agencies) 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
HARDY (UNDERWRITING AGENCIES) LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3BY
Other companies in EC3A
 
Filing Information
Company Number 01264271
Company ID Number 01264271
Date formed 1976-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/03/2016
Return next due 31/03/2017
Type of accounts FULL
Last Datalog update: 2024-02-07 01:13:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARDY (UNDERWRITING AGENCIES) 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 HARDY (UNDERWRITING AGENCIES) LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE FITZPATRICK
Company Secretary 2017-05-04
JAMES MICHAEL ANDERSON
Director 2015-09-10
DAVID JOHN BROSNAN
Director 2014-02-19
ANNA MARIA LOUISA ANDREA D'HULSTER
Director 2014-07-01
PATRICK JAMES GAGE
Director 2006-09-07
CARL ANTHONY KEARNEY
Director 2015-05-08
DAVID JOHN STEVENS
Director 2013-12-19
HEATHER IRENE THOMAS
Director 2013-07-10
ROBERT THOMSON
Director 2016-12-01
DOUGLAS MERLE WORMAN
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY JAMES SZERLONG
Director 2015-06-30 2017-12-31
GARY JAMES STARLING
Director 2012-10-26 2017-09-07
THOMAS FIROUZ MOTAMED
Director 2012-10-26 2017-03-13
DONALD CRAIG MENSE
Director 2012-10-26 2015-09-10
THOMAS PONTARELLI
Director 2012-10-26 2015-09-10
BARBARA JANE MERRY
Director 2002-01-17 2014-02-18
JAMES DAVID MACDIARMID
Director 2003-04-02 2013-12-19
DAVID PRESTON MANN
Director 2004-11-18 2013-11-07
THERESA HUTCHINGS
Company Secretary 1992-03-06 2013-09-30
RICHARD DAVID ABBOTT
Director 2008-02-20 2012-10-26
RHODRI DAVID CRUWYS
Director 2010-02-23 2012-10-26
BERNARD GEORGE DEVEREESE
Director 2001-09-13 2012-10-26
TIMOTHY PAUL GRIFFIN
Director 2001-07-02 2012-10-26
THERESA HUTCHINGS
Director 1992-03-06 2012-10-26
IAN ERIC IVORY
Director 2006-12-22 2012-10-26
MATTHEW JOHN SIMPSON
Director 1995-12-05 2012-10-26
MERVYN TERENCE ARTHUR SUGDEN
Director 1992-03-06 2012-10-26
IAN DAVID PARKER
Director 2012-01-01 2012-06-20
JOHN EDWARD GERALD BARKER
Director 2004-02-26 2008-12-31
LUIGI SANTAMBROGIO
Director 1996-11-27 2006-12-22
SEAN SPENCER JAMES GATES
Director 2004-01-01 2005-12-31
PETER WILLES HARDY
Director 1992-03-06 2004-07-31
DAVID VICTOR DUNNING
Director 2000-08-21 2002-09-30
COLIN GUY MABEY
Director 1993-02-18 1997-12-31
PETER LEONARD EVERNDEN
Director 1992-03-06 1992-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL ANDERSON CNA EUROPE HOLDINGS LIMITED Director 2016-01-04 CURRENT 1998-03-06 Active
JAMES MICHAEL ANDERSON CNA INSURANCE COMPANY LIMITED Director 2015-09-10 CURRENT 1864-02-08 Active
DAVID JOHN BROSNAN CNA HARDY INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID JOHN BROSNAN THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION Director 2015-09-09 CURRENT 2015-06-01 Active
DAVID JOHN BROSNAN GRACECHURCH UTG NO. 374 LIMITED Director 2015-07-27 CURRENT 2011-10-13 Active
DAVID JOHN BROSNAN CNA SERVICES (UK) LIMITED Director 2014-07-18 CURRENT 2014-01-08 Active
DAVID JOHN BROSNAN HARDY INSURANCE SERVICES LIMITED Director 2014-03-10 CURRENT 1995-07-03 Active - Proposal to Strike off
DAVID JOHN BROSNAN HARDY UNDERWRITING LIMITED Director 2014-03-10 CURRENT 1994-10-21 Active
DAVID JOHN BROSNAN GRACECHURCH UTG NO. 375 LIMITED Director 2014-03-10 CURRENT 1996-07-22 Active
DAVID JOHN BROSNAN CNA EUROPE HOLDINGS LIMITED Director 2013-09-17 CURRENT 1998-03-06 Active
DAVID JOHN BROSNAN CNA INSURANCE COMPANY LIMITED Director 2013-09-17 CURRENT 1864-02-08 Active
PATRICK JAMES GAGE CNA HARDY INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
PATRICK JAMES GAGE CNA EUROPE HOLDINGS LIMITED Director 2015-09-10 CURRENT 1998-03-06 Active
PATRICK JAMES GAGE CNA INSURANCE COMPANY LIMITED Director 2015-05-28 CURRENT 1864-02-08 Active
PATRICK JAMES GAGE HARDY UNDERWRITING GROUP LIMITED Director 2007-05-16 CURRENT 1996-06-24 Active - Proposal to Strike off
CARL ANTHONY KEARNEY CNA EUROPE HOLDINGS LIMITED Director 2011-03-24 CURRENT 1998-03-06 Active
CARL ANTHONY KEARNEY CNA INSURANCE COMPANY LIMITED Director 2010-10-19 CURRENT 1864-02-08 Active
DAVID JOHN STEVENS CNA HARDY INTERNATIONAL SERVICES LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
DAVID JOHN STEVENS HARDY INSURANCE SERVICES LIMITED Director 2014-01-27 CURRENT 1995-07-03 Active - Proposal to Strike off
DAVID JOHN STEVENS GRACECHURCH UTG NO. 374 LIMITED Director 2014-01-27 CURRENT 2011-10-13 Active
DAVID JOHN STEVENS HARDY UNDERWRITING LIMITED Director 2014-01-27 CURRENT 1994-10-21 Active
DAVID JOHN STEVENS HARDY UNDERWRITING GROUP LIMITED Director 2014-01-27 CURRENT 1996-06-24 Active - Proposal to Strike off
DAVID JOHN STEVENS GRACECHURCH UTG NO. 375 LIMITED Director 2014-01-27 CURRENT 1996-07-22 Active
DAVID JOHN STEVENS CNA SERVICES (UK) LIMITED Director 2014-01-08 CURRENT 2014-01-08 Active
DAVID JOHN STEVENS MARITIME INSURANCE COMPANY LIMITED Director 2009-06-02 CURRENT 2000-05-18 Active
DAVID JOHN STEVENS CNA EUROPE HOLDINGS LIMITED Director 2007-10-09 CURRENT 1998-03-06 Active
DAVID JOHN STEVENS CNA INSURANCE COMPANY LIMITED Director 2007-10-09 CURRENT 1864-02-08 Active
HEATHER IRENE THOMAS CNA EUROPE HOLDINGS LIMITED Director 2011-03-24 CURRENT 1998-03-06 Active
HEATHER IRENE THOMAS CNA INSURANCE COMPANY LIMITED Director 2010-10-19 CURRENT 1864-02-08 Active
ROBERT THOMSON CNA EUROPE HOLDINGS LIMITED Director 2017-02-27 CURRENT 1998-03-06 Active
ROBERT THOMSON MANYPETS LTD Director 2016-12-06 CURRENT 2011-12-19 Active
ROBERT THOMSON CNA INSURANCE COMPANY LIMITED Director 2016-12-01 CURRENT 1864-02-08 Active
DOUGLAS MERLE WORMAN CNA EUROPE HOLDINGS LIMITED Director 2017-09-07 CURRENT 1998-03-06 Active
DOUGLAS MERLE WORMAN CNA INSURANCE COMPANY LIMITED Director 2017-09-07 CURRENT 1864-02-08 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
2024-02-06DIRECTOR APPOINTED MRS LISA ANN SKEELS
2023-12-06APPOINTMENT TERMINATED, DIRECTOR PHILLIP JOHN HAMER
2023-12-06DIRECTOR APPOINTED MR SCOTT ROBERT LINDQUIST
2023-03-07FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-16CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2023-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/23, WITH NO UPDATES
2022-08-31DIRECTOR APPOINTED MR SIMON VINCENT WOOD
2022-08-31AP01DIRECTOR APPOINTED MR SIMON VINCENT WOOD
2022-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA LOUISA ANDREA D'HULSTER
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-02-08CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2022-02-08CS01CONFIRMATION STATEMENT MADE ON 16/01/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MS SUSAN ANN STONE
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID WILLIAMS
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER IRENE THOMAS
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR JOSE RAMON GONZALEZ
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 16/01/21, WITH NO UPDATES
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BROSNAN
2020-07-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-06AP01DIRECTOR APPOINTED MR JOSE RAMON GONZALEZ
2020-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL ANDERSON
2020-02-07PSC02Notification of Cna Financial Corporation as a person with significant control on 2020-01-13
2020-02-07PSC07CESSATION OF HARDY UNDERWRITING BERMUDA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-16CS01CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES
2020-01-13PSC02Notification of Hardy Underwriting Bermuda Limited as a person with significant control on 2019-12-13
2020-01-13PSC07CESSATION OF HARDY UNDERWRITING GROUP PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-04-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2019-02-22CH01Director's details changed for Ms Heather Irene Thomas on 2013-07-10
2018-12-14AP01DIRECTOR APPOINTED MR JALIL UR REHMAN
2018-12-13AP01DIRECTOR APPOINTED MR PHILLIP JOHN HAMER
2018-12-13TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK JAMES GAGE
2018-10-04TM02Termination of appointment of Claire Fitzpatrick on 2018-08-31
2018-05-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES SZERLONG
2017-09-13AP01DIRECTOR APPOINTED MR DOUGLAS MERLE WORMAN
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY JAMES STARLING
2017-05-10AP03Appointment of Ms Claire Fitzpatrick as company secretary on 2017-05-04
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FIROUZ MOTAMED
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 400002
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-12-09AP01DIRECTOR APPOINTED MR ROBERT THOMSON
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 400002
2016-03-08AR0103/03/16 ANNUAL RETURN FULL LIST
2015-12-07SH20Statement by Directors
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 400002
2015-12-07SH19Statement of capital on 2015-12-07 GBP 400,002
2015-12-07CAP-SSSolvency Statement dated 03/12/15
2015-12-07RES13Resolutions passed:
  • Share premium account reduced to £0 03/12/2015
  • Share premium account reduced to £0 03/12/2015
2015-10-07AP01DIRECTOR APPOINTED MR JAMES MICHAEL ANDERSON
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PONTARELLI
2015-09-15TM01APPOINTMENT TERMINATED, DIRECTOR DONALD MENSE
2015-07-10AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SZERLONG
2015-05-27AP01DIRECTOR APPOINTED MR CARL ANTHONY KEARNEY
2015-05-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 400002
2015-03-30AR0103/03/15 FULL LIST
2015-03-30AP01DIRECTOR APPOINTED MS ANNA MARIA LOUISA ANDREA D'HULSTER
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM FITZWILLIAM HOUSE 10 ST MARY AXE LONDON EC3A 8NA
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BROSNAN / 14/07/2014
2014-07-07SH0101/07/14 STATEMENT OF CAPITAL GBP 400001
2014-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GAGE / 13/06/2014
2014-06-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN STEVENS / 26/05/2014
2014-05-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-20ANNOTATIONClarification
2014-03-20RP04SECOND FILING FOR FORM TM01
2014-03-10AR0103/03/14 FULL LIST
2014-02-21AP01DIRECTOR APPOINTED MR DAVID JOHN BROSNAN
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA MERRY
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MANN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MACDIARMID
2013-12-20AP01DIRECTOR APPOINTED MR DAVID JOHN STEVENS
2013-10-03TM02APPOINTMENT TERMINATED, SECRETARY THERESA HUTCHINGS
2013-09-26MEM/ARTSARTICLES OF ASSOCIATION
2013-09-26RES01ALTER ARTICLES 19/09/2013
2013-07-11AP01DIRECTOR APPOINTED MRS HEATHER IRENE THOMAS
2013-04-29TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA THOMAS
2013-04-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-08AR0103/03/13 FULL LIST
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON MANN / 03/03/2013
2013-03-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GAGE / 03/03/2013
2012-12-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-28SH0127/11/12 STATEMENT OF CAPITAL GBP 400001
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SIMPSON
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DEVEREESE
2012-10-29AP01DIRECTOR APPOINTED MR GARY JAMES STARLING
2012-10-26AP01DIRECTOR APPOINTED MR THOMAS FIROUZ MOTAMED
2012-10-26AP01DIRECTOR APPOINTED MR DONALD CRAIG MENSE
2012-10-26AP01DIRECTOR APPOINTED MR THOMAS PONTARELLI
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ABBOTT
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN IVORY
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR THERESA HUTCHINGS
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN SUGDEN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GRIFFIN
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR RHODRI CRUWYS
2012-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAMS
2012-07-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR IAN PARKER
2012-03-21AR0103/03/12 FULL LIST
2012-01-09AP01DIRECTOR APPOINTED MR IAN PARKER
2011-11-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN WALKER
2011-03-17AR0103/03/11 FULL LIST
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-25AR0103/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DAVID WILLIAMS / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA THOMAS / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRESTON MANN / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ERIC IVORY / 24/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JAMES GAGE / 24/03/2010
2010-03-03AP01DIRECTOR APPOINTED MR RHODRI DAVID CRUWYS
2009-12-30RES01ADOPT ARTICLES 17/12/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM 40 LIME STREET LONDON EC3M 7AW
2009-09-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARKER
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-25363aRETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN BARKER / 20/02/2008
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA MERRY / 12/04/2007
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / BARBARA THOMAS / 05/03/2008
2008-03-05288aDIRECTOR APPOINTED MRS BARBARA SUE THOMAS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to HARDY (UNDERWRITING AGENCIES) 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 HARDY (UNDERWRITING AGENCIES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER CASH DEPOSIT 1996-07-10 Satisfied GENERALE BANK N.V.-GENERAL DE BANQUE SA
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 HARDY (UNDERWRITING AGENCIES) LIMITED

Intangible Assets
Patents
We have not found any records of HARDY (UNDERWRITING AGENCIES) LIMITED registering or being granted any patents
Domain Names

HARDY (UNDERWRITING AGENCIES) LIMITED owns 1 domain names.

hardygroup.co.uk  

Trademarks
We have not found any records of HARDY (UNDERWRITING AGENCIES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARDY (UNDERWRITING AGENCIES) 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 HARDY (UNDERWRITING AGENCIES) 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 HARDY (UNDERWRITING AGENCIES) 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.
Import/Export of Goods
Goods imported/exported by HARDY (UNDERWRITING AGENCIES) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARDY (UNDERWRITING AGENCIES) 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 HARDY (UNDERWRITING AGENCIES) 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.