Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAN RISK MANAGEMENT SERVICES LIMITED
Company Information for

PAN RISK MANAGEMENT SERVICES LIMITED

1 VICARAGE LANE, LOWER THAMES STREET, STRATFORD, LONDON, E15 4HF,
Company Registration Number
01544583
Private Limited Company
Active

Company Overview

About Pan Risk Management Services Ltd
PAN RISK MANAGEMENT SERVICES LIMITED was founded on 1981-02-10 and has its registered office in Stratford. The organisation's status is listed as "Active". Pan Risk Management Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PAN RISK MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
1 VICARAGE LANE
LOWER THAMES STREET
STRATFORD
LONDON
E15 4HF
Other companies in W1J
 
Previous Names
LIME STREET RISK MANAGEMENT LIMITED20/12/2022
LOVAT INSURANCE BROKERS LIMITED25/11/2020
Filing Information
Company Number 01544583
Company ID Number 01544583
Date formed 1981-02-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-05 19:20:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DIANE JANE EVANS
Company Secretary 2017-09-21
TIMOTHY JOHN AUSTEN
Director 1991-06-07
IAN JONES
Director 2017-09-27
COLIN JAMES LANGLEY
Director 2015-07-08
PAUL ANTHONY NUGENT
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
SELINA NICOLLE
Company Secretary 2015-07-08 2017-09-21
PETER LINDOP HALL
Director 2010-06-07 2015-07-08
DAVID JAMES HOWLAND
Director 2006-06-20 2015-07-08
DAVID NEWBERRY MARTIN
Director 2006-06-20 2015-07-08
DONALD WILLIAM SHERRET REID
Director 2010-09-28 2015-07-08
BEVERLEY MICHAEL COVELL
Director 2010-03-04 2014-09-29
PETER CHARLES HOWLAND
Director 1993-02-03 2014-09-29
STUART DAVID TAYLOR
Director 2011-06-22 2012-09-25
JOHN DUDLEY SPIERS
Director 2008-10-17 2011-02-23
STEPHEN ANDREW COOKE
Company Secretary 2008-05-19 2010-06-18
STEPHEN ANDREW COOKE
Director 2008-05-19 2010-06-18
ROBERT JAMES ELKINS
Director 2005-07-29 2010-06-01
RAYMOND GREENSHIELDS
Director 2007-12-17 2009-10-20
JOHN JULIAN DAVISON
Director 2007-11-08 2009-01-27
MARTIN GUY LE HURAY
Director 2008-03-25 2009-01-27
ANDREW HOWARD BARNES
Director 2006-11-23 2008-09-30
PAUL ROLAND TRUEMAN
Company Secretary 2006-11-03 2008-05-19
PETER CHARLES GORDON
Director 2007-08-31 2008-03-25
PAUL FOX
Director 2007-08-31 2007-09-24
GRAHAM FROST
Director 2007-08-31 2007-09-24
MARTIN WATERSON JONES
Director 2007-08-31 2007-09-24
JOHN DUDLEY SPIERS
Director 2004-11-26 2007-08-31
JOHN DUDLEY SPIERS
Company Secretary 2004-11-26 2006-11-03
PETER CHARLES HOWLAND
Company Secretary 2000-08-31 2004-11-26
JD SECRETARIAT LIMITED
Company Secretary 1993-02-03 2000-08-31
TIMOTHY JOHN AUSTEN
Company Secretary 1991-06-07 1993-06-07
SHEENA MARY AUSTEN
Director 1991-06-07 1993-02-03
LAURENCE NEIL BLAINEY
Director 1991-06-07 1993-02-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY JOHN AUSTEN HUBSTAR LIMITED Director 2014-03-10 CURRENT 2014-03-10 Active
IAN JONES CRS GROUP (LONDON) LIMITED Director 2017-09-29 CURRENT 1980-08-22 Liquidation
IAN JONES HOULDER INSURANCE SERVICES LIMITED Director 2017-09-29 CURRENT 1995-12-15 Liquidation
IAN JONES LIME STREET INSURANCE BROKERS LIMITED Director 2017-09-27 CURRENT 2010-09-22 Active
COLIN JAMES LANGLEY HOULDER INSURANCE SERVICES LIMITED Director 2014-03-31 CURRENT 1995-12-15 Liquidation
COLIN JAMES LANGLEY PAN MANAGEMENT SERVICES LIMITED Director 2011-11-14 CURRENT 1996-09-02 Active
COLIN JAMES LANGLEY LANTEK LIMITED Director 2009-04-07 CURRENT 2009-04-07 Dissolved 2013-09-17
COLIN JAMES LANGLEY ENIGMA MANAGEMENT SERVICES LIMITED Director 2008-04-16 CURRENT 1960-09-28 Active
COLIN JAMES LANGLEY PWK LIMITED Director 2008-04-16 CURRENT 1993-05-24 Active
COLIN JAMES LANGLEY CRS GROUP (LONDON) LIMITED Director 2004-06-09 CURRENT 1980-08-22 Liquidation
PAUL ANTHONY NUGENT SANDE PROPERTY HOLDINGS LIMITED Director 2015-12-24 CURRENT 1977-01-13 Active
PAUL ANTHONY NUGENT HOULDER INSURANCE BROKERS HOLDINGS LIMITED Director 2015-12-24 CURRENT 1987-10-29 Active - Proposal to Strike off
PAUL ANTHONY NUGENT HOULDER INSURANCE SERVICES LIMITED Director 2014-03-31 CURRENT 1995-12-15 Liquidation
PAUL ANTHONY NUGENT LSIL 2013 LIMITED Director 2013-12-17 CURRENT 2013-12-17 Active
PAUL ANTHONY NUGENT WARRIOR SQUARE RECOVERIES LTD. Director 2010-10-28 CURRENT 1998-06-10 Active - Proposal to Strike off
PAUL ANTHONY NUGENT LIME STREET INSURANCE BROKERS LIMITED Director 2010-09-22 CURRENT 2010-09-22 Active
PAUL ANTHONY NUGENT CRS GROUP (LONDON) LIMITED Director 2008-05-16 CURRENT 1980-08-22 Liquidation
PAUL ANTHONY NUGENT SEN INS SERVICES LIMITED Director 2002-01-14 CURRENT 1996-09-02 Active
PAUL ANTHONY NUGENT PWK LIMITED Director 2002-01-14 CURRENT 1993-05-24 Active
PAUL ANTHONY NUGENT PAN MANAGEMENT SERVICES LIMITED Director 2002-01-14 CURRENT 1996-09-02 Active
PAUL ANTHONY NUGENT SIH 1996 LIMITED Director 2002-01-14 CURRENT 1996-12-04 Active
PAUL ANTHONY NUGENT DERMAVALE LIMITED Director 1997-01-08 CURRENT 1992-02-14 Active
PAUL ANTHONY NUGENT SIL 1992 LIMITED Director 1992-06-03 CURRENT 1992-06-01 Active
PAUL ANTHONY NUGENT ENIGMA MANAGEMENT SERVICES LIMITED Director 1991-02-06 CURRENT 1960-09-28 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
2023-10-05Change of details for Lime Street Group Holdings Limited as a person with significant control on 2023-10-04
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 27/05/23, WITH UPDATES
2023-02-2031/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM Fourth Floor, St Magnus House Lower Thames Street London EC3R 6HD England
2023-01-23Termination of appointment of Diane Jane Evans on 2022-12-21
2023-01-16Resolutions passed:<ul><li>Resolution Deed/ director authority/ company business 15/12/2022</ul>
2023-01-08Resolutions passed:<ul><li>Resolution Re-deed/company business 15/12/2022</ul>
2022-12-20Company name changed lime street risk management LIMITED\certificate issued on 20/12/22
2022-12-20CERTNMCompany name changed lime street risk management LIMITED\certificate issued on 20/12/22
2022-11-09DIRECTOR APPOINTED MR ERIC BRIAN ALLMAN
2022-11-09AP01DIRECTOR APPOINTED MR ERIC BRIAN ALLMAN
2022-11-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAMES LANGLEY
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2022-03-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN JONES
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM Fountain House 130 Fenchurch Street London EC3M 5DJ England
2021-10-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH UPDATES
2020-11-25PSC02Notification of Lime Street Group Holdings Limited as a person with significant control on 2020-11-12
2020-11-25PSC07CESSATION OF SENATOR INSURANCE HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25RES15CHANGE OF COMPANY NAME 25/11/20
2020-09-21AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH NO UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2018-10-16PSC05Change of details for Senator Insurance Holdings Limited as a person with significant control on 2018-06-25
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-20CH01Director's details changed for Mr Ian Jones on 2018-09-20
2018-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/18 FROM Lloyds Chambers 1 Portsoken Street London E1 8BT England
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-06-13PSC07CESSATION OF SENATOR INSURANCE ASSET MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-07PSC02Notification of Senator Insurance Holdings Limited as a person with significant control on 2017-12-22
2018-03-14AP01DIRECTOR APPOINTED MR IAN JONES
2018-01-04MEM/ARTSARTICLES OF ASSOCIATION
2017-12-22SH20Statement by Directors
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 10000
2017-12-22SH19Statement of capital on 2017-12-22 GBP 10,000
2017-12-22CAP-SSSolvency Statement dated 21/12/17
2017-12-22RES13Resolutions passed:
  • Cancellation of share premium account and capital redemption reserve 21/12/2017
  • Resolution of reduction in issued share capital
2017-12-22RES06REDUCE ISSUED CAPITAL 21/12/2017
2017-11-01AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-21AP03Appointment of Diane Jane Evans as company secretary on 2017-09-21
2017-09-21TM02Termination of appointment of Selina Nicolle on 2017-09-21
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2016-10-10AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-07LATEST SOC07/07/16 STATEMENT OF CAPITAL;GBP 31667
2016-07-07AR0127/05/16 ANNUAL RETURN FULL LIST
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/15 FROM 6 Chesterfield Gardens London W1J 5BQ
2015-07-21AP03Appointment of Ms Selina Nicolle as company secretary on 2015-07-08
2015-07-21AP01DIRECTOR APPOINTED MR COLIN JAMES LANGLEY
2015-07-21AP01DIRECTOR APPOINTED MR PAUL ANTHONY NUGENT
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DONALD REID
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWBERRY MARTIN
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWLAND
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER HALL
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-19AA01PREVSHO FROM 31/05/2015 TO 31/12/2014
2015-06-11LATEST SOC11/06/15 STATEMENT OF CAPITAL;GBP 31667
2015-06-11AR0127/05/15 FULL LIST
2015-03-11AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLEY COVELL
2014-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWLAND
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 31667
2014-06-12AR0127/05/14 FULL LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-06-13AR0127/05/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-10-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2012-06-20AR0127/05/12 FULL LIST
2011-09-30AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-27AP01DIRECTOR APPOINTED MR STUART DAVID TAYLOR
2011-06-15AR0127/05/11 FULL LIST
2011-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SPIERS
2011-01-19AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-10-19AP01DIRECTOR APPOINTED MR DONALD WILLIAM SHERRET REID
2010-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLEY MICHAEL COVELL / 09/07/2010
2010-07-21AP01DIRECTOR APPOINTED MR PETER LINDOP HALL
2010-07-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN COOKE
2010-07-21TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN COOKE
2010-06-24AR0127/05/10 FULL LIST
2010-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ELKINS
2010-03-16AP01DIRECTOR APPOINTED MR BEVERLEY MICHAEL COVELL
2010-03-01AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND GREENSHIELDS
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GREENSHIELDS / 16/10/2009
2009-10-16CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW COOKE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES HOWLAND / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES ELKINS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW COOKE / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN AUSTEN / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUDLEY SPIERS / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEWBERRY MARTIN / 16/10/2009
2009-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES HOWLAND / 16/10/2009
2009-06-12363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-29RES13DIRECTORS CONFLICT OF INTEREST 26/05/2009
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR MARTIN LE HURAY
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVISON
2008-12-12288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN SPIERS / 27/11/2008
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANDREW BARNES
2008-11-05288aDIRECTOR APPOINTED JOHN DUDLEY SPIERS
2008-07-02363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR PAUL FOX
2008-06-02225PREVSHO FROM 31/08/2008 TO 31/05/2008
2008-05-28288bAPPOINTMENT TERMINATED SECRETARY PAUL TRUEMAN
2008-05-28288aDIRECTOR AND SECRETARY APPOINTED STEPHEN ANDREW COOKE
2008-05-14AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-05-09225PREVSHO FROM 31/05/2008 TO 31/08/2007
2008-04-18288aDIRECTOR APPOINTED RAYMOND GREENSHIELDS
2008-04-04288bAPPOINTMENT TERMINATED DIRECTOR PETER GORDON
2008-04-04288aDIRECTOR APPOINTED MARTIN LE HURAY
2008-01-02225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/05/08
2007-12-22AAFULL ACCOUNTS MADE UP TO 31/05/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/08/07
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-20225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/05/08
2007-11-15225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/08/07
2007-11-15288aNEW DIRECTOR APPOINTED
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-10-09RES13LOAN AGREEMENT 25/09/07
2007-10-05288bDIRECTOR RESIGNED
2007-10-05288bDIRECTOR RESIGNED
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 PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1993-09-16 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1992-11-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31

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 PAN RISK MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PAN RISK MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

PAN RISK MANAGEMENT SERVICES LIMITED owns 3 domain names.

lovatins.co.uk   cargoinsure.co.uk   rowinginsurance.co.uk  

Trademarks
We have not found any records of PAN RISK MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES 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 PAN RISK MANAGEMENT SERVICES 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.