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

RPA FORSAKRINGSMAKLERI LIMITED

FIFTH FLOOR, 5 NEW STREET SQUARE, LONDON, EC4A 3BF,
Company Registration Number
03079090
Private Limited Company
Active

Company Overview

About Rpa Forsakringsmakleri Ltd
RPA FORSAKRINGSMAKLERI LIMITED was founded on 1995-07-12 and has its registered office in London. The organisation's status is listed as "Active". Rpa Forsakringsmakleri Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RPA FORSAKRINGSMAKLERI LIMITED
 
Legal Registered Office
FIFTH FLOOR
5 NEW STREET SQUARE
LONDON
EC4A 3BF
Other companies in EC4V
 
Filing Information
Company Number 03079090
Company ID Number 03079090
Date formed 1995-07-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/06/2016
Return next due 25/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-07 19:00:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RPA FORSAKRINGSMAKLERI 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 RPA FORSAKRINGSMAKLERI LIMITED

Current Directors
Officer Role Date Appointed
MWLAW SERVICES LIMITED
Company Secretary 2014-09-24
KARL ROGER JOAKIM PETTERSSON LINDSTRAND
Director 2014-11-01
KARL EVERT ROGER PETTERSSON
Director 1995-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
LARS GORAN OLSON
Company Secretary 1995-07-14 2014-09-24
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1995-07-12 1995-07-14
BRIGHTON DIRECTOR LIMITED
Nominated Director 1995-07-12 1995-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MWLAW SERVICES LIMITED RESTART ENERGY ONE UK LIMITED Company Secretary 2018-02-26 CURRENT 2018-02-26 Active
MWLAW SERVICES LIMITED GASL LEASING UK NO. 1 LIMITED Company Secretary 2018-01-09 CURRENT 2018-01-09 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 2006-11-06 Active
MWLAW SERVICES LIMITED ASH8 (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-05-14 Active
MWLAW SERVICES LIMITED ASH8 (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (THE BURGES) LIMITED Company Secretary 2017-12-22 CURRENT 2012-05-25 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-08-13 Active
MWLAW SERVICES LIMITED ASH8 (CASTLE ST) LIMITED Company Secretary 2017-12-22 CURRENT 2014-11-13 Active
MWLAW SERVICES LIMITED ASH8 GROUP HOLDINGS LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 GROUP LIMITED Company Secretary 2017-12-22 CURRENT 2016-01-19 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS PILLAR BOX PROPERTIES LIMITED Company Secretary 2017-12-22 CURRENT 1990-11-23 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (TRINITY ST) LIMITED Company Secretary 2017-12-22 CURRENT 2009-07-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (MARKET WAY) LIMITED Company Secretary 2017-12-22 CURRENT 2010-03-24 Active
MWLAW SERVICES LIMITED ASH8 (THE MOOR) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-17 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (175 CORP ST) LIMITED Company Secretary 2017-12-22 CURRENT 2010-09-20 Active
MWLAW SERVICES LIMITED ASH8 (MARKET WAY) LIMITED Company Secretary 2017-12-22 CURRENT 2010-05-04 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-02 Active
MWLAW SERVICES LIMITED ASH8 (CORPORATION ST) LIMITED Company Secretary 2017-12-22 CURRENT 2011-03-03 Active
MWLAW SERVICES LIMITED ASH8 INVESTMENTS (CLARENDON ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-01-26 Active
MWLAW SERVICES LIMITED ASH8 (WELL ST) LIMITED Company Secretary 2017-12-22 CURRENT 2012-08-16 Active
MWLAW SERVICES LIMITED ASH8 UK ASSET CO LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 2 LIMITED Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 DEBT CO UK 1 PLC Company Secretary 2017-11-29 CURRENT 2017-11-29 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO 2 PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED ASH8 UK HOLD CO PLC Company Secretary 2017-11-28 CURRENT 2017-11-28 Active
MWLAW SERVICES LIMITED PPLSI LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Liquidation
MWLAW SERVICES LIMITED TDY TRUSTEES LIMITED Company Secretary 2017-08-21 CURRENT 1998-03-24 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INGAGER LIMITED Company Secretary 2017-05-25 CURRENT 2017-05-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INTERNATIONAL STUDIES ABROAD (ISA) ENGLAND LIMITED Company Secretary 2017-05-19 CURRENT 2008-09-16 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PIERER NEW MOBILITY UK LTD Company Secretary 2017-01-01 CURRENT 2013-10-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING (2016) PLC Company Secretary 2016-08-11 CURRENT 2016-08-11 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING (2016) PLC Company Secretary 2016-08-10 CURRENT 2016-08-10 Active
MWLAW SERVICES LIMITED LEODIS LEEDS BORROWER LIMITED Company Secretary 2016-07-11 CURRENT 2016-07-11 Active
MWLAW SERVICES LIMITED DASHWOOD BOND ISSUER PLC Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
MWLAW SERVICES LIMITED LEODIS LEEDS HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED DASHWOOD LONDON HOLDING LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (DASHWOOD) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED ARLINGTON ASSET MANAGEMENT (LEODIS) LIMITED Company Secretary 2016-06-22 CURRENT 2016-06-22 Dissolved 2016-12-20
MWLAW SERVICES LIMITED LEODIS LEEDS LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED DASHWOOD LONDON LIMITED Company Secretary 2016-06-10 CURRENT 2016-06-10 Active
MWLAW SERVICES LIMITED INTEGRATED DATA TECHNOLOGY LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Dissolved 2017-05-30
MWLAW SERVICES LIMITED CELEDA CAPITAL LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED INTERNATIONAL PAYOUT SYSTEMS LIMITED Company Secretary 2014-09-01 CURRENT 2011-07-25 Dissolved 2016-02-16
MWLAW SERVICES LIMITED FASTPAY ROUNDABOUT LIMITED Company Secretary 2014-08-07 CURRENT 2014-08-07 Active - Proposal to Strike off
MWLAW SERVICES LIMITED LANDSVERK LIMITED Company Secretary 2014-08-01 CURRENT 2010-08-19 Dissolved 2017-01-24
MWLAW SERVICES LIMITED ENBART INVESTMENTS LIMITED Company Secretary 2014-03-03 CURRENT 2014-03-03 Dissolved 2016-01-19
MWLAW SERVICES LIMITED BBOXX LTD Company Secretary 2014-01-03 CURRENT 2010-03-04 Active
MWLAW SERVICES LIMITED CAPEW LTD Company Secretary 2013-10-31 CURRENT 2013-10-31 Active
MWLAW SERVICES LIMITED MASARAT OVERSEAS LIMITED Company Secretary 2013-09-05 CURRENT 2013-09-05 Dissolved 2016-11-15
MWLAW SERVICES LIMITED BBOXX CAPITAL LTD Company Secretary 2013-04-30 CURRENT 2013-03-20 Active
MWLAW SERVICES LIMITED WCCM UK AVIATION I LIMITED Company Secretary 2013-04-25 CURRENT 2013-04-25 Active - Proposal to Strike off
MWLAW SERVICES LIMITED ITWORX EUROPE LIMITED Company Secretary 2013-02-28 CURRENT 2013-02-28 Active - Proposal to Strike off
MWLAW SERVICES LIMITED XBT APPS LIMITED Company Secretary 2012-07-10 CURRENT 2012-07-10 Active
MWLAW SERVICES LIMITED TRANSWORLD PLUS LTD Company Secretary 2012-03-02 CURRENT 2012-03-02 Active - Proposal to Strike off
MWLAW SERVICES LIMITED PRIVATE OFFICE SOLUTIONS LIMITED Company Secretary 2011-10-18 CURRENT 2011-10-18 Active
MWLAW SERVICES LIMITED SUPERFRAC LIMITED Company Secretary 2011-10-07 CURRENT 2011-10-07 Active
MWLAW SERVICES LIMITED TALENT SYSTEMS EUROPE LIMITED Company Secretary 2011-06-09 CURRENT 2011-06-09 Active
MWLAW SERVICES LIMITED CURRENSEE LIMITED Company Secretary 2011-03-11 CURRENT 2009-09-22 Dissolved 2016-02-02
MWLAW SERVICES LIMITED ARENA PROPERTY INVESTMENT LIMITED Company Secretary 2011-01-24 CURRENT 2011-01-24 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
2023-09-28MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-07-05CONFIRMATION STATEMENT MADE ON 27/06/23, WITH NO UPDATES
2022-12-19MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 27/06/22, WITH NO UPDATES
2022-02-15Director's details changed for Karl Evert Roger Pettersson on 2022-02-15
2022-02-15CH01Director's details changed for Karl Evert Roger Pettersson on 2022-02-15
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 27/06/21, WITH NO UPDATES
2021-04-27CH04SECRETARY'S DETAILS CHNAGED FOR MWLAW SERVICES LIMITED on 2021-03-29
2021-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/21 FROM Second Floor 11 Pilgrim Street London EC4V 6RN
2020-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES
2018-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES
2017-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL EVERT ROGER PETTERSSON
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH NO UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-15LATEST SOC15/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-15AR0127/06/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0127/06/15 ANNUAL RETURN FULL LIST
2015-03-11AP01DIRECTOR APPOINTED KARL ROGER JOAKIM PETTERSSON LINDSTRAND
2015-03-11TM02Termination of appointment of Lars Goran Olson on 2014-09-24
2015-03-11AP04Appointment of Mwlaw Services Limited as company secretary on 2014-09-24
2014-10-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/14 FROM 27 Coxwell Street Cirencester Gloucestershire GL7 2BQ
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0127/06/14 ANNUAL RETURN FULL LIST
2013-07-02AR0127/06/13 ANNUAL RETURN FULL LIST
2013-02-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0127/06/12 ANNUAL RETURN FULL LIST
2012-06-11AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-22AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-02AR0127/06/11 ANNUAL RETURN FULL LIST
2010-07-15AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-28AR0127/06/10 ANNUAL RETURN FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / (NON EXECUTIVE DIR) KARL EVERT ROGER PETTERSSON / 27/06/2010
2009-07-01363aRETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS
2009-05-28AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-07287REGISTERED OFFICE CHANGED ON 07/07/2008 FROM 31 COXWELL STREET CIRENCESTER GLOUCESTERSHIRE GL7 2BQ
2008-06-30363aRETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS
2008-05-20AA31/12/07 TOTAL EXEMPTION SMALL
2007-08-24363(288)SECRETARY'S PARTICULARS CHANGED
2007-08-24363sRETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS
2007-07-14287REGISTERED OFFICE CHANGED ON 14/07/07 FROM: 43 BOXBUSH ROAD SOUTH CERNEY CIRENCESTER GLOUCESTERSHIRE GL7 5XR
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-07-24363sRETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS
2006-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-07-05363sRETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-07-27363sRETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS
2004-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-07-19363sRETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS
2003-03-17287REGISTERED OFFICE CHANGED ON 17/03/03 FROM: BARTON HALL GLOUCESTER STREET CIRENCESTER GLOUCESTERSHIRE GL7 2DY
2002-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/02
2002-07-16363sRETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS
2002-06-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS
2001-06-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-08-09363sRETURN MADE UP TO 12/07/00; NO CHANGE OF MEMBERS
2000-08-09AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-22363(288)SECRETARY'S PARTICULARS CHANGED
1999-07-22363sRETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS
1998-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-15363sRETURN MADE UP TO 12/07/98; FULL LIST OF MEMBERS
1997-08-11363sRETURN MADE UP TO 12/07/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-08363sRETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS
1995-09-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-09-1388(2)RAD 07/09/95--------- £ SI 100@1=100 £ IC 2/102
1995-07-18288SECRETARY RESIGNED
1995-07-18287REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE
1995-07-18288DIRECTOR RESIGNED
1995-07-18288NEW SECRETARY APPOINTED
1995-07-18288NEW DIRECTOR APPOINTED
1995-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RPA FORSAKRINGSMAKLERI 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 RPA FORSAKRINGSMAKLERI LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RPA FORSAKRINGSMAKLERI LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 2,090

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 RPA FORSAKRINGSMAKLERI LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 3,818
Current Assets 2012-01-01 £ 3,818
Shareholder Funds 2012-01-01 £ 1,728

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RPA FORSAKRINGSMAKLERI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RPA FORSAKRINGSMAKLERI LIMITED
Trademarks
We have not found any records of RPA FORSAKRINGSMAKLERI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RPA FORSAKRINGSMAKLERI 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 (82990 - Other business support service activities n.e.c.) as RPA FORSAKRINGSMAKLERI LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where RPA FORSAKRINGSMAKLERI 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 RPA FORSAKRINGSMAKLERI 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 RPA FORSAKRINGSMAKLERI 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.