Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POOL REINSURANCE COMPANY LIMITED
Company Information for

POOL REINSURANCE COMPANY LIMITED

7 SAVOY COURT, LONDON, WC2R 0EX,
Company Registration Number
02798901
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pool Reinsurance Company Ltd
POOL REINSURANCE COMPANY LIMITED was founded on 1993-03-08 and has its registered office in London. The organisation's status is listed as "Active". Pool Reinsurance Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
POOL REINSURANCE COMPANY LIMITED
 
Legal Registered Office
7 SAVOY COURT
LONDON
WC2R 0EX
Other companies in W1S
 
Filing Information
Company Number 02798901
Company ID Number 02798901
Date formed 1993-03-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/02/2016
Return next due 17/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB863579087  
Last Datalog update: 2024-03-06 19:02:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOL REINSURANCE COMPANY 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 POOL REINSURANCE COMPANY LIMITED
The following companies were found which have the same name as POOL REINSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOL REINSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of POOL REINSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RHODRI DAVID CRUWYS
Company Secretary 2018-07-01
BRIAN GEOFFREY BENDER
Director 2014-05-21
PETER JOHN BOX
Director 2010-02-25
ALAN JOHN BROWN
Director 2008-07-11
DENISE NICHOLA JAGGER
Director 2014-01-07
STEPHEN LEWIS
Director 2012-10-15
BRONISLAW EDMUND MASOJADA
Director 2015-05-21
GEOFFREY MARTIN RIDDELL
Director 2015-08-25
ANDREW GRAHAM SKIRTON
Director 2011-12-19
MAURICE EWEN TULLOCH
Director 2015-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD CHRISTIAN JOHN WELLS
Company Secretary 2012-05-08 2018-07-01
ANTHONY PIERS LATHAM
Director 1995-10-05 2016-06-29
INGA KRISTINE BEALE
Director 2011-01-24 2014-06-23
RODERICK DONALD ARMITAGE
Director 2003-08-08 2014-01-06
BRIAN JAMES GEORGE HILTON
Director 2001-01-01 2012-11-16
GRAHAM VINCENT DOSWELL
Director 1998-06-12 2012-10-31
HELEN LOUISE CHAPMAN
Company Secretary 2010-12-10 2012-05-08
JOHN NICHOLAS TEMPLE
Company Secretary 2010-07-31 2010-12-10
JOHN KEITH TAYLOR
Company Secretary 2004-09-24 2010-07-31
DANE JONATHAN DOUETIL
Director 2007-08-10 2010-03-31
MICHAEL JOHN WATSON
Company Secretary 1994-09-01 2004-09-24
MAURICE WILLIAM HUNT
Director 1993-11-05 2002-12-31
MICHAEL NICHOLAS BIGGS
Director 2000-06-19 2001-03-31
PETER LAWRENCE BURROWS
Director 1999-02-25 2000-04-30
PAUL MICHAEL CUSITION
Director 1998-02-26 1999-02-25
BERNARD VICTOR DAY
Director 1993-03-15 1998-06-12
MICHAEL WILLIAM BARKER
Director 1997-02-20 1998-02-26
REGINALD EWART BROWN
Director 1993-12-20 1997-12-31
JOHN LEO DODSON
Director 1993-12-20 1997-05-09
THOMAS JOHN BROWN
Director 1993-04-30 1996-12-16
ROY ALFRED ELMS
Director 1993-03-15 1996-12-16
PETER FRANCIS FOREMAN
Director 1993-04-30 1995-10-05
KEITH EDWARD LONEY
Company Secretary 1993-03-08 1994-08-31
NICHOLAS PHILIP GILES
Director 1993-03-08 1993-03-15
KEITH EDWARD LONEY
Director 1993-03-08 1993-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN GEOFFREY BENDER WATER UK Director 2015-08-01 CURRENT 1998-03-27 Active
BRIAN GEOFFREY BENDER POOL REINSURANCE (NUCLEAR) LIMITED Director 2014-11-07 CURRENT 1995-07-24 Active
BRIAN GEOFFREY BENDER THE FINANCIAL REPORTING COUNCIL LIMITED Director 2014-03-01 CURRENT 1990-03-23 Active
BRIAN GEOFFREY BENDER LLOYD'S REGISTER FOUNDATION Director 2013-08-01 CURRENT 2012-01-11 Active
BRIAN GEOFFREY BENDER DULWICH COLLEGE Director 2012-09-10 CURRENT 2012-09-10 Active
BRIAN GEOFFREY BENDER DULWICH COLLEGE ENTERPRISES LIMITED Director 2012-03-06 CURRENT 1995-03-29 Active
BRIAN GEOFFREY BENDER LME HOLDINGS LIMITED Director 2010-04-20 CURRENT 2000-09-26 Active
BRIAN GEOFFREY BENDER THE LONDON METAL EXCHANGE Director 2010-04-20 CURRENT 1987-05-06 Active
DENISE NICHOLA JAGGER YORKSHIRE 2019 LIMITED Director 2017-03-27 CURRENT 2016-11-24 Liquidation
DENISE NICHOLA JAGGER ST GILES TRUST Director 2014-09-16 CURRENT 1987-10-07 Active
DENISE NICHOLA JAGGER BELLWAY P L C Director 2013-08-01 CURRENT 1978-06-09 Active
DENISE NICHOLA JAGGER WATER FULFORD LIMITED Director 1997-01-29 CURRENT 1997-01-24 Active
BRONISLAW EDMUND MASOJADA PLACING PLATFORM LIMITED Director 2018-03-22 CURRENT 2013-01-07 Active
BRONISLAW EDMUND MASOJADA HEPTAGON BIR LTD Director 2015-10-13 CURRENT 2015-10-13 Active
BRONISLAW EDMUND MASOJADA HISCOX EUROPE SERVICES LIMITED Director 2015-07-30 CURRENT 2008-10-01 Liquidation
BRONISLAW EDMUND MASOJADA HIM CAPITAL LIMITED Director 2015-07-29 CURRENT 1995-04-10 Active
BRONISLAW EDMUND MASOJADA AMORPHOUS SUGAR LIMITED Director 2015-07-29 CURRENT 2001-06-07 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES TRUSTEES LIMITED Director 2008-03-18 CURRENT 2008-01-14 Active
BRONISLAW EDMUND MASOJADA HEPTAGON ASSETS LTD Director 2008-03-04 CURRENT 2008-03-04 Active
BRONISLAW EDMUND MASOJADA EXPO-SURE LIMITED Director 2005-04-21 CURRENT 2005-02-22 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX 2004 Director 2004-03-31 CURRENT 2004-03-31 Dissolved 2014-10-11
BRONISLAW EDMUND MASOJADA HISCOX 2004 UK LIMITED Director 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX EBT TRUSTEES LIMITED Director 2004-03-12 CURRENT 2004-03-12 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX SIP LIMITED Director 2004-01-23 CURRENT 2003-12-11 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX UNDERWRITING GROUP SERVICES LIMITED Director 2001-02-20 CURRENT 2001-01-09 Active
BRONISLAW EDMUND MASOJADA INSUREX LIMITED Director 2000-03-31 CURRENT 1994-11-16 Liquidation
BRONISLAW EDMUND MASOJADA WHITEHALL INSURANCE SERVICES LIMITED Director 2000-03-31 CURRENT 1919-12-03 Liquidation
BRONISLAW EDMUND MASOJADA INSUREX EXPO-SURE LIMITED Director 1998-10-31 CURRENT 1987-12-03 Liquidation
BRONISLAW EDMUND MASOJADA HISCOX INVESTMENT HOLDINGS LIMITED Director 1998-08-05 CURRENT 1998-06-17 Active - Proposal to Strike off
BRONISLAW EDMUND MASOJADA HISCOX INSURANCE HOLDINGS LIMITED Director 1996-07-01 CURRENT 1993-11-23 Active
BRONISLAW EDMUND MASOJADA HISCOX TRUSTEES LIMITED Director 1996-06-10 CURRENT 1996-05-03 Active
BRONISLAW EDMUND MASOJADA HISCOX DEDICATED CORPORATE MEMBER LIMITED. Director 1995-08-24 CURRENT 1993-09-30 Active
BRONISLAW EDMUND MASOJADA HISCOX PLC Director 1993-11-22 CURRENT 1993-07-20 Active
BRONISLAW EDMUND MASOJADA HISCOX SYNDICATES LIMITED Director 1993-11-01 CURRENT 1991-03-12 Active
BRONISLAW EDMUND MASOJADA HISCOX HOLDINGS LIMITED Director 1993-11-01 CURRENT 1987-12-08 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
2024-01-08APPOINTMENT TERMINATED, DIRECTOR CLAUDIO GIENAL
2023-11-29DIRECTOR APPOINTED MR OWEN CHARLES MORRIS
2023-09-14FULL ACCOUNTS MADE UP TO 31/03/23
2023-09-06APPOINTMENT TERMINATED, DIRECTOR ADAM CHARLES WINSLOW
2023-09-06APPOINTMENT TERMINATED, DIRECTOR DENISE NICHOLA JAGGER
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-01-17DIRECTOR APPOINTED MR KEVIN ALLCHORNE
2023-01-16Current accounting period extended from 31/12/22 TO 31/03/23
2022-11-17DIRECTOR APPOINTED MR KENNETH MICHAEL NORGROVE
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17AP01DIRECTOR APPOINTED MR THOMAS COWLEY CLEMENTI
2022-06-30AP01DIRECTOR APPOINTED MRS CATHERINE GAIL CRIPPS
2022-06-16RES01ADOPT ARTICLES 16/06/22
2022-06-16MEM/ARTSARTICLES OF ASSOCIATION
2022-06-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GRAHAM SKIRTON
2022-04-02RES13Resolutions passed:
  • Company business 18/03/2022
2022-03-15AP01DIRECTOR APPOINTED MR MATTHEW MOORE
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BRONISLAW EDMUND MASOJADA
2021-12-09AP01DIRECTOR APPOINTED MRS ANGELA ANN KNIGHT
2021-11-15AP01DIRECTOR APPOINTED MR ADAM CHARLES WINSLOW
2021-07-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE EWEN TULLOCH
2021-03-31AP01DIRECTOR APPOINTED MR CLAUDIO GIENAL
2021-03-22AP01DIRECTOR APPOINTED MR ALAN MARTIN RUBENSTEIN
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MARTIN RIDDELL
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-06AP01DIRECTOR APPOINTED DAME SUSAN JANE OWEN
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY BENDER
2020-02-18CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/19 FROM Hanover House 14 Hanover Square London W1S 1HP
2019-06-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BOX
2019-05-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-11AP01DIRECTOR APPOINTED MS BARBARA JANE MERRY
2018-07-02AP03Appointment of Mr Rhodri David Cruwys as company secretary on 2018-07-01
2018-07-02TM02Termination of appointment of Edward Christian John Wells on 2018-07-01
2018-05-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 17/02/18, WITH NO UPDATES
2017-06-30AUDAUDITOR'S RESIGNATION
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027989010003
2017-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 027989010003
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2016-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LATHAM
2016-07-04RES01ADOPT ARTICLES 04/07/16
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17AR0117/02/16 ANNUAL RETURN FULL LIST
2015-08-25AP01DIRECTOR APPOINTED MR GEOFFREY MARTIN RIDDELL
2015-06-29RES01ADOPT ARTICLES 29/06/15
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MR BRONISLAW EDMUND MASOJADA
2015-04-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027989010002
2015-04-20AP01DIRECTOR APPOINTED MR MAURICE EWEN TULLOCH
2015-03-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 027989010002
2015-02-18AR0117/02/15 ANNUAL RETURN FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR INGA BEALE
2014-06-03AP01DIRECTOR APPOINTED SIR BRIAN GEOFFREY BENDER
2014-02-18AR0117/02/14 NO MEMBER LIST
2014-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGA KRISTINE BEALE / 04/02/2014
2014-01-16AP01DIRECTOR APPOINTED MRS DENISE NICHOLA JAGGER
2014-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ARMITAGE
2013-07-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-02-27AR0117/02/13 NO MEMBER LIST
2012-11-20TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILTON
2012-11-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOSWELL
2012-10-22AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2012-07-09RES01ADOPT ARTICLES 28/06/2012
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-09AP03SECRETARY APPOINTED MR EDWARD CHRISTIAN JOHN WELLS
2012-05-08TM02APPOINTMENT TERMINATED, SECRETARY HELEN CHAPMAN
2012-03-08AR0117/02/12 NO MEMBER LIST
2012-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS INGA KRISTINE BEALE / 31/01/2012
2012-01-20AP01DIRECTOR APPOINTED ANDREW GRAHAM SKIRTON
2011-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 20/10/2011
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / MISS HELEN LOUISE QUINN / 11/05/2011
2011-03-09AR0117/02/11 NO MEMBER LIST
2011-02-04AP01DIRECTOR APPOINTED MS INGA KRISTINE BEALE
2011-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HELEN LOUISE CHAPMAN / 26/01/2011
2010-12-16AP01DIRECTOR APPOINTED MR DAVID ANDREW TORRANCE
2010-12-13TM02APPOINTMENT TERMINATED, SECRETARY JOHN TEMPLE
2010-12-13AP03SECRETARY APPOINTED MRS HELEN LOUISE CHAPMAN
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RIDDELL
2010-08-02TM02APPOINTMENT TERMINATED, SECRETARY JOHN TAYLOR
2010-08-02AP03SECRETARY APPOINTED MR JOHN NICHOLAS TEMPLE
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR DANE DOUETIL
2010-03-01AP01DIRECTOR APPOINTED PETER JOHN BOX
2010-02-17AR0117/02/10 NO MEMBER LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN BROWN / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANE JONATHAN DOUETIL / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MARTIN RIDDELL / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS LATHAM / 17/02/2010
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / RODERICK DONALD ARMITAGE / 17/02/2010
2010-02-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN KEITH TAYLOR / 17/02/2010
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR IGAL MAYER
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-01RES01ALTER ARTICLES 26/06/2009
2009-02-26363aANNUAL RETURN MADE UP TO 17/02/09
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-03RES13SECTION 175(5)A QUOTED 27/06/2008
2008-08-06288aDIRECTOR APPOINTED ALAN JOHN BROWN
2008-07-04RES01ADOPT ARTICLES 27/06/2008
2008-04-08288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LATHAM / 19/03/2008
2008-03-05363aANNUAL RETURN MADE UP TO 17/02/08
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-09-27288cDIRECTOR'S PARTICULARS CHANGED
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-24288bDIRECTOR RESIGNED
2007-09-14288aNEW DIRECTOR APPOINTED
2007-08-22288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
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 POOL REINSURANCE COMPANY 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 POOL REINSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-02-02 Outstanding THE LORDS COMMISSIONERS OF HER MAJESTY'S TREASURY
2015-03-03 Satisfied CREDIT SUISSE SECURITIES (EUROPE) LIMITED
DEBENTURE 1993-09-14 Outstanding THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
Intangible Assets
Patents
We have not found any records of POOL REINSURANCE COMPANY LIMITED registering or being granted any patents
Domain Names

POOL REINSURANCE COMPANY LIMITED owns 1 domain names.

poolre.co.uk  

Trademarks
We have not found any records of POOL REINSURANCE COMPANY LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
MEMORANDUM OF DEPOSIT AND CHARGE AND ESCROW AGREEMENTS 54
MEMORANDUM OF DEPOSIT AND CHARGE AND ESCROW AGREEMENT 35
MEMORANDUM OF DEPOSIT AND CHARGE 3
MEMORANDUM OF DEPOSIT 2
MEMORANDUM OF DEPOSIT AND CHARGE ANDS ESCROW AGREEMENT 1

We have found 95 mortgage charges which are owed to POOL REINSURANCE COMPANY LIMITED

Income
Government Income
We have not found government income sources for POOL REINSURANCE COMPANY 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 (65202 - Non-life reinsurance) as POOL REINSURANCE COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POOL REINSURANCE COMPANY 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 POOL REINSURANCE COMPANY 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 POOL REINSURANCE COMPANY 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.