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

UK & IRELAND INSURANCE SERVICES LIMITED

ROSSINGTONS BUSINESS PARK, WEST CARR ROAD, RETFORD, NOTTINGHAMSHIRE, DN22 7SW,
Company Registration Number
02793327
Private Limited Company
Active

Company Overview

About Uk & Ireland Insurance Services Ltd
UK & IRELAND INSURANCE SERVICES LIMITED was founded on 1993-02-24 and has its registered office in Retford. The organisation's status is listed as "Active". Uk & Ireland Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
UK & IRELAND INSURANCE SERVICES LIMITED
 
Legal Registered Office
ROSSINGTONS BUSINESS PARK
WEST CARR ROAD
RETFORD
NOTTINGHAMSHIRE
DN22 7SW
Other companies in EC3M
 
Previous Names
COBRA UK & IRELAND LIMITED29/10/2015
U.K. & IRELAND INSURANCE SERVICES LIMITED07/03/2008
Filing Information
Company Number 02793327
Company ID Number 02793327
Date formed 1993-02-24
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 24/02/2016
Return next due 24/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 18:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK & IRELAND INSURANCE 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.
Companies with same name UK & IRELAND INSURANCE SERVICES LIMITED
The following companies were found which have the same name as UK & IRELAND INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
UK & IRELAND INSURANCE SERVICES (ONLINE) LIMITED THE STABLES OLD CO-OP YARD WARWICK STREET PRESTWICH MANCHESTER M25 3HB Active Company formed on the 2001-06-22
UK & IRELAND INSURANCE SERVICES LIMITED NEPTUNE HOUSE THE ANCHORAGE EASTHAM ROAD BETTYSTOWN, CO. MEATH A92CXY4 Dissolved Company formed on the 1998-02-27

Company Officers of UK & IRELAND INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
MARTIN JOHN HOULT
Company Secretary 2015-10-27
JEREMY CHARLES HISCOTT
Director 2015-10-27
MARTIN JOHN HOULT
Director 2015-10-27
KEVIN JOSEPH MCNEILL
Director 1998-07-01
CHRISTOPHER MORGAN
Director 2016-05-19
JULIAN PETER MARTIN ROBINSON
Director 2016-05-19
JAMES JOSEPH WRYNNE
Director 1994-02-24
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN MARK BURROWS
Director 2007-10-19 2015-10-27
DAVID GEORGE EDWARD STANLEY
Director 2009-09-23 2015-10-27
MARTIN JOHN HOULT
Director 1998-05-01 2012-02-13
MARK JOHN ZANDLER
Director 2007-10-19 2011-12-31
PHILIP DOUGLAS TRUMAN
Director 2007-10-19 2011-12-08
MICHAEL ANTHONY REGAN
Director 2002-06-01 2011-09-30
SLC REGISTRARS LIMITED
Company Secretary 2007-10-19 2011-04-01
HANNAH POULTON
Director 2007-10-19 2009-09-23
MARTIN JOHN HOULT
Company Secretary 1997-07-28 2007-10-19
JAMES JOSEPH WRYNNE
Company Secretary 1994-02-24 1997-07-28
JOSEPH GERARD DOLAN
Director 1994-02-24 1997-01-03
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-02-24 1994-02-24
LONDON LAW SERVICES LIMITED
Nominated Director 1993-02-24 1994-02-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY CHARLES HISCOTT UK & IRELAND HOLDINGS LIMITED Director 2015-09-14 CURRENT 2015-09-03 Active
MARTIN JOHN HOULT UK & IRELAND HOLDINGS LIMITED Director 2015-09-14 CURRENT 2015-09-03 Active
MARTIN JOHN HOULT SHOWSPACE ENTERTAINMENT LTD Director 2011-05-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MARTIN JOHN HOULT UKIISOL LIMITED Director 2008-05-22 CURRENT 2008-05-22 Active - Proposal to Strike off
MARTIN JOHN HOULT UK & IRELAND INSURANCE SERVICES (ONLINE) LIMITED Director 2005-05-25 CURRENT 2001-06-22 Active
MARTIN JOHN HOULT SPA PROPERTY LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active
KEVIN JOSEPH MCNEILL UK & IRELAND HOLDINGS LIMITED Director 2015-09-14 CURRENT 2015-09-03 Active
KEVIN JOSEPH MCNEILL THE PUMPKIN PATCH NURSERY SCHOOL LTD Director 2014-04-04 CURRENT 2014-04-04 Liquidation
KEVIN JOSEPH MCNEILL UK & IRELAND CONSTRUCTION LIMITED Director 2013-03-11 CURRENT 2013-03-11 Liquidation
KEVIN JOSEPH MCNEILL UK & IRELAND CIVIL ENGINEERING LIMITED Director 2013-03-11 CURRENT 2013-03-11 Active
KEVIN JOSEPH MCNEILL SPA PROPERTY LIMITED Director 2001-06-12 CURRENT 2001-06-12 Active
JAMES JOSEPH WRYNNE UK & IRELAND HOLDINGS LIMITED Director 2015-09-14 CURRENT 2015-09-03 Active
JAMES JOSEPH WRYNNE UKIISOL LIMITED Director 2010-05-22 CURRENT 2008-05-22 Active - Proposal to Strike off
JAMES JOSEPH WRYNNE UK & IRELAND INSURANCE SERVICES (ONLINE) LIMITED Director 2005-05-25 CURRENT 2001-06-22 Active
JAMES JOSEPH WRYNNE SPA PROPERTY LIMITED Director 2001-06-12 CURRENT 2001-06-12 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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR STEVEN REDGWELL
2024-03-18DIRECTOR APPOINTED MR ZACHARY ANTON GRAY
2023-09-06Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-06Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-06Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-26Director's details changed for Mr Timothy John Chadwick on 2023-03-27
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-03-22DIRECTOR APPOINTED MRS JOANNE PAYNE
2023-02-24CONFIRMATION STATEMENT MADE ON 24/02/23, WITH UPDATES
2023-01-16DIRECTOR APPOINTED MR DAVID JAMES WINKETT
2023-01-03APPOINTMENT TERMINATED, DIRECTOR FIONA ANDREWS
2022-09-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-30TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JAMES MCMANUS
2022-02-28CS01CONFIRMATION STATEMENT MADE ON 24/02/22, WITH UPDATES
2022-01-06DIRECTOR APPOINTED MR ADRIAN COLOSSO
2022-01-06DIRECTOR APPOINTED MR ADRIAN COLOSSO
2022-01-06AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2021-10-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-19AP01DIRECTOR APPOINTED MR TIMOTHY JOHN CHADWICK
2021-07-07AP01DIRECTOR APPOINTED MR STEVEN REDGWELL
2021-06-30AP01DIRECTOR APPOINTED MR PAUL MARK JOHNSON
2021-06-29AP01DIRECTOR APPOINTED MS FIONA ANDREWS
2021-03-31AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-03-24CS01CONFIRMATION STATEMENT MADE ON 24/02/21, WITH UPDATES
2021-03-24PSC05Change of details for Uk & Ireland Holdings Ltd as a person with significant control on 2016-04-06
2021-02-25TM02Termination of appointment of Martin John Hoult on 2021-01-04
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM 2 Anchorage Court Atlantic Street Broadheath Altrincham WA14 5HH England
2021-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN PETER MARTIN ROBINSON
2021-01-14AP01DIRECTOR APPOINTED MR BRENDAN JAMES MCMANUS
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027933270010
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 24/02/20, WITH NO UPDATES
2018-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH NO UPDATES
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM OLD LLOYDS CHAMBERS 139 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 5HY ENGLAND
2018-01-04AD01REGISTERED OFFICE CHANGED ON 04/01/2018 FROM OLD LLOYDS CHAMBERS 139 MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 5HY ENGLAND
2017-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 150161
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2016-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-05AUDAUDITOR'S RESIGNATION
2016-05-19AP01DIRECTOR APPOINTED MR JULIAN PETER MARTIN ROBINSON
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MORGAN
2016-05-19AP01DIRECTOR APPOINTED MR JULIAN PETER MARTIN ROBINSON
2016-05-19AP01DIRECTOR APPOINTED MR JULIAN PETER MARTIN ROBINSON
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MORGAN
2016-05-19AP01DIRECTOR APPOINTED MR CHRISTOPHER MORGAN
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WRYNNE / 18/05/2016
2016-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCNEILL / 18/05/2016
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 150161
2016-02-25AR0124/02/16 ANNUAL RETURN FULL LIST
2016-01-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-29RES15CHANGE OF NAME 27/10/2015
2015-10-29CERTNMCompany name changed cobra uk & ireland LIMITED\certificate issued on 29/10/15
2015-10-29NM06Change of name with request to seek comments from relevant body
2015-10-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM C/O Cobra 11th Floor, 1 Minster Court Mincing Lane London EC3R 7AA England
2015-10-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027933270008
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY
2015-10-28AP03Appointment of Mr Martin John Hoult as company secretary on 2015-10-27
2015-10-28AP01DIRECTOR APPOINTED MR JEREMY CHARLES HISCOTT
2015-10-28AP01DIRECTOR APPOINTED MR MARTIN JOHN HOULT
2015-10-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURROWS
2015-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 027933270010
2015-09-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 027933270009
2015-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2015 FROM 110 FENCHURCH STREET LONDON EC3M 5JT
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-04-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-03-27ANNOTATIONOther
2015-03-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 027933270008
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 150161
2015-03-04AR0124/02/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 150161
2014-02-25AR0124/02/14 FULL LIST
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-13MISCSECTION 519
2013-03-28AR0124/02/13 FULL LIST
2012-10-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-04-19AR0124/02/12 FULL LIST
2012-04-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES JOSEPH WRYNNE / 24/02/2012
2012-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOSEPH MCNEILL / 24/02/2012
2012-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOULT
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK ZANDLER
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REGAN
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP TRUMAN
2011-12-29AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-04-01TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2011-02-25AR0124/02/11 FULL LIST
2010-11-08AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-24AR0124/02/10 FULL LIST
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-10-13AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-28288aDIRECTOR APPOINTED DAVID GEORGE EDWARD STANLEY
2009-09-28288bAPPOINTMENT TERMINATED DIRECTOR HANNAH POULTON
2009-03-03395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5
2009-03-02RES13INTERCREDITOR AND AMENDMENT AGREEMENT IS APPROVED 18/02/2009
2009-02-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-02-24363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2009-02-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-29MISCSECTION 519
2009-01-22RES01ADOPT ARTICLES 16/01/2009
2009-01-22RES13RE GUARANTEE AND DEBENTURE 16/01/2009
2009-01-12AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-04-16AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/05/07
2008-03-31AAFULL ACCOUNTS MADE UP TO 31/05/07
2008-03-04CERTNMCOMPANY NAME CHANGED U.K. & IRELAND INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 07/03/08
2008-02-29363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-02-13353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-01-24225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2008-01-21363aRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS; AMEND
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-01288bSECRETARY RESIGNED
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-30288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: OLD LLOYDS CHAMBERS 139 MANCHESTER ROAD BROADHEATH ALTRINCHAM CHESHIRE WA14 5HY
2007-10-29225ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07
2007-10-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-10-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
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 UK & IRELAND INSURANCE 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 UK & IRELAND INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-27 Outstanding HSBC BANK PLC
2015-09-25 Outstanding HSBC BANK PLC
2015-03-20 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2012-09-22 Satisfied MACQUARIE BANK LIMITED
LEGAL MORTGAGE 2012-09-22 Satisfied MACQUARIE BANK LIMITED
GUARANTEE & DEBENTURE 2009-02-18 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
GUARANTEE & DEBENTURE 2009-01-19 Satisfied WAINFORD HOLDINGS LIMITED (SECURITY TRUSTEE)
DEED OF ACCESSION TO A GUARANTEE AND DEBENTURE 2009-01-19 Satisfied NORWICH UNION INSURANCE LIMITED
LEGAL CHARGE 1997-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
ASSIGNMENT 1993-05-04 Satisfied ROYSCOT TRUST PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 UK & IRELAND INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of UK & IRELAND INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

UK & IRELAND INSURANCE SERVICES LIMITED owns 15 domain names.

clubinsuranceonline.co.uk   uk-ireland-insurance.co.uk   cuisineinsurance.co.uk   insuranceforpols.co.uk   indemnityinsuranceonline.co.uk   polishinsurance.co.uk   polishinsuranceonline.co.uk   piinsuranceonline.co.uk   polskieubezpieczenia.co.uk   propertyinsureonline.co.uk   truckinsuranceonline.co.uk   truckinsureonline.co.uk   ubezpieczeniadlapolakow.co.uk   ukiprofessionalrisks.co.uk   uniquehomeinsurance.co.uk  

Trademarks
We have not found any records of UK & IRELAND INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for UK & IRELAND INSURANCE 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 UK & IRELAND INSURANCE 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 UK & IRELAND INSURANCE 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 UK & IRELAND INSURANCE 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 UK & IRELAND INSURANCE 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.