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

TRAVELERS SYNDICATE MANAGEMENT LIMITED

ONE CREECHURCH PLACE, CREECHURCH LANE, LONDON, EC3A 5AF,
Company Registration Number
03207530
Private Limited Company
Active

Company Overview

About Travelers Syndicate Management Ltd
TRAVELERS SYNDICATE MANAGEMENT LIMITED was founded on 1996-06-04 and has its registered office in London. The organisation's status is listed as "Active". Travelers Syndicate Management Limited is a Private Limited Company 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
TRAVELERS SYNDICATE MANAGEMENT LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
CREECHURCH LANE
LONDON
EC3A 5AF
Other companies in EC3A
 
Previous Names
ST. PAUL TRAVELERS SYNDICATE MANAGEMENT LIMITED01/02/2008
ST. PAUL SYNDICATE MANAGEMENT LIMITED29/10/2004
Filing Information
Company Number 03207530
Company ID Number 03207530
Date formed 1996-06-04
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 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
Last Datalog update: 2023-10-05 16:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAVELERS SYNDICATE MANAGEMENT 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 TRAVELERS SYNDICATE MANAGEMENT LIMITED
The following companies were found which have the same name as TRAVELERS SYNDICATE MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAVELERS SYNDICATE MANAGEMENT LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of TRAVELERS SYNDICATE MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW ABRAMSON
Company Secretary 2012-07-18
JOHN GORDON THOMAS CARTER
Director 2011-04-11
ANTHONY GERRARD COUGHLAN
Director 2014-11-04
GARY STEWART DIBB
Director 2011-04-11
PAUL HOWARD EDDY
Director 2011-04-11
SEAN MITCHELL GENDEN
Director 2011-04-11
MICHAEL JOHN GENT
Director 2003-07-30
GRAHAM JOHN MCKEAN
Director 2007-07-23
KEVIN CHRISTOPHER SMITH
Director 2011-04-11
MATTHEW LIAM WILSON
Director 2015-06-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GORDON ECCLES
Director 2006-11-13 2017-09-04
GREGORY WADE CONWAY
Director 2011-04-11 2014-11-04
STUART TREVOR ANDREW DRIVER
Company Secretary 2012-02-21 2013-10-31
ALISTAIR JOHN SINCLAIR GUNN
Company Secretary 2011-01-12 2012-06-28
GRAHAM KEITH JONES
Company Secretary 2005-03-17 2012-06-22
SIMON NICHOLAS CATT
Director 2006-11-13 2010-12-31
PAUL MICHAEL CUSITION
Director 2006-11-13 2010-12-31
ANTHONY JOHN DILLEY
Director 2004-07-28 2010-06-07
MICHAEL DAVID LANG VERNON
Company Secretary 2005-08-17 2009-04-03
KIRA MASON
Company Secretary 2005-03-17 2008-09-08
JOHN WALTER DENDY
Director 2002-08-14 2007-04-01
PETER JOHN BURTON
Director 1996-06-21 2005-12-31
RODNEY FRANCIS HATHAWAY
Company Secretary 1999-01-20 2005-03-11
ANTHONY HALE BOLTON
Director 1999-01-20 2004-06-30
GORDON COLYER
Director 2000-11-21 2002-07-25
MARTIN COLIN DYER
Director 2001-01-25 2002-07-25
ANEIL PAUL DESHPANDE
Director 2000-01-01 2002-06-30
SALLY JANE CORYN
Director 1999-06-15 2002-03-31
MARTIN ASHLEY
Director 1999-01-20 2000-09-04
RICHARD NORMAN CARVER
Director 1999-10-01 1999-12-31
MICHAEL DAVID LANG VERNON
Company Secretary 1998-08-26 1999-01-20
CYRIL ALFRED CHEESEMAN
Director 1996-06-21 1999-01-20
CHRISTINE SOPHIE THERESA SIVA-JOTHY
Company Secretary 1996-11-12 1998-08-25
CLYDE SECRETARIES LIMITED
Company Secretary 1996-06-04 1996-11-12
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1996-06-04 1996-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GORDON THOMAS CARTER TRAVELERS INSURANCE COMPANY LIMITED Director 2007-06-15 CURRENT 1971-12-10 Active
ANTHONY GERRARD COUGHLAN TRAVELERS INSURANCE COMPANY LIMITED Director 2014-11-04 CURRENT 1971-12-10 Active
GARY STEWART DIBB TRAVELERS INSURANCE COMPANY LIMITED Director 2005-04-04 CURRENT 1971-12-10 Active
PAUL HOWARD EDDY TRAVELERS INSURANCE COMPANY LIMITED Director 2011-04-11 CURRENT 1971-12-10 Active
SEAN MITCHELL GENDEN TRAVELERS INSURANCE COMPANY LIMITED Director 2011-04-11 CURRENT 1971-12-10 Active
MICHAEL JOHN GENT TRAVELERS CASUALTY AND SURETY COMPANY OF EUROPE LIMITED Director 2012-11-07 CURRENT 1992-04-13 Active - Proposal to Strike off
MICHAEL JOHN GENT TRAVELERS MANAGEMENT LIMITED Director 2010-12-20 CURRENT 1970-02-12 Active
MICHAEL JOHN GENT TRAVELERS UNDERWRITING AGENCY LIMITED Director 2010-07-29 CURRENT 1999-02-04 Active
MICHAEL JOHN GENT TRAVELERS SPECIAL SERVICES LIMITED Director 2009-09-03 CURRENT 1993-08-19 Active
MICHAEL JOHN GENT TRAVELERS PROFESSIONAL RISKS LIMITED Director 2005-03-21 CURRENT 2004-08-10 Active - Proposal to Strike off
MICHAEL JOHN GENT SOLICITORS PROFESSIONAL INDEMNITY LIMITED Director 2004-10-01 CURRENT 2004-05-25 Dissolved 2014-03-25
MICHAEL JOHN GENT CAMPERDOWN CORPORATION Director 2004-05-24 CURRENT 1993-10-08 Active
MICHAEL JOHN GENT F&G UK UNDERWRITERS LIMITED Director 2003-08-05 CURRENT 1995-09-12 Active
MICHAEL JOHN GENT APRILGRANGE LIMITED Director 2003-06-16 CURRENT 2003-04-07 Active
MICHAEL JOHN GENT TRAVELERS INSURANCE COMPANY LIMITED Director 1999-06-11 CURRENT 1971-12-10 Active
GRAHAM JOHN MCKEAN DELMAQ LIMITED Director 2011-10-19 CURRENT 2011-10-19 Active
GRAHAM JOHN MCKEAN TRAVELERS INSURANCE COMPANY LIMITED Director 2011-04-11 CURRENT 1971-12-10 Active
MATTHEW LIAM WILSON TRAVELERS INSURANCE COMPANY LIMITED Director 2015-06-05 CURRENT 1971-12-10 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
2023-10-13Termination of appointment of Esterina Elena Fiore on 2023-10-11
2023-10-13Appointment of Mrs Jennifer Anne Foley as company secretary on 2023-10-11
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-08CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2023-01-09APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN GENT
2022-11-11Appointment of Miss Esterina Elena Fiore as company secretary on 2022-10-25
2022-10-13Termination of appointment of John Matthew Abramson on 2022-09-30
2022-10-13TM02Termination of appointment of John Matthew Abramson on 2022-09-30
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-15AP01DIRECTOR APPOINTED MR WILLIAM ANDREW MCKEE
2022-07-15TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEWART DIBB
2022-06-16CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-05-04AP01DIRECTOR APPOINTED MR GREGORY DEAN SOMERVILLE
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CHRISTOPHER SMITH
2022-03-17AP01DIRECTOR APPOINTED MRS MARY MARGARET WOODS
2022-02-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HOWARD EDDY
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2020-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/20 FROM 23-27 Alie Street London E1 8DS England
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MITCHELL GENDEN
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2019-06-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-22CH01Director's details changed for Kevin Christopher Smith on 2019-03-22
2019-03-19AP01DIRECTOR APPOINTED MARIA OLIVO
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-17AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/18 FROM Exchequer Court 33 st Mary Axe London EC3A 8AG
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GORDON ECCLES
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 435000
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-04-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-04CH01Director's details changed for Mr Stephen Gordon Eccles on 2016-10-04
2016-06-23CH01Director's details changed for Mr Graham John Mckean on 2016-06-01
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 435000
2016-06-23AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-22CH01Director's details changed for Sean Mitchell Genden on 2016-06-01
2016-03-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS PURVIS
2015-06-18AP01DIRECTOR APPOINTED MATTHEW LIAM WILSON
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 435000
2015-06-16AR0104/06/15 ANNUAL RETURN FULL LIST
2015-03-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-12AP01DIRECTOR APPOINTED ANTHONY GERRARD COUGHLAN
2014-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WADE CONWAY
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 435000
2014-06-09AR0104/06/14 ANNUAL RETURN FULL LIST
2014-03-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-06TM02APPOINTMENT TERMINATED, SECRETARY STUART DRIVER
2013-08-30MISCSECTION 519
2013-08-22AUDAUDITOR'S RESIGNATION
2013-06-12AR0104/06/13 FULL LIST
2013-03-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-01AP03SECRETARY APPOINTED JOHN MATTHEW ABRAMSON
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY ALISTAIR GUNN
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM JONES
2012-06-20AR0104/06/12 FULL LIST
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-12CH03SECRETARY'S CHANGE OF PARTICULARS / GRAHAM KEITH JONES / 01/03/2012
2012-03-06AP03SECRETARY APPOINTED STUART TREVOR ANDREW DRIVER
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR BARNABAS HURST-BANNISTER
2011-06-13RES01ADOPT ARTICLES 02/06/2011
2011-06-13MEM/ARTSARTICLES OF ASSOCIATION
2011-06-13RES13CONFLICT OF INTEREST 02/06/2011
2011-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-06-13AR0104/06/11 FULL LIST
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW NEWTON
2011-04-21AP01DIRECTOR APPOINTED KEVIN CHRISTOPHER SMITH
2011-04-13AP01DIRECTOR APPOINTED KEITH THOMAS PURVIS
2011-04-13AP01DIRECTOR APPOINTED SEAN MITCHELL GENDEN
2011-04-13AP01DIRECTOR APPOINTED PAUL HOWARD EDDY
2011-04-13AP01DIRECTOR APPOINTED GARY STEWART DIBB
2011-04-13AP01DIRECTOR APPOINTED GREGORY WADE CONWAY
2011-04-13AP01DIRECTOR APPOINTED SIR JOHN GORDON THOMAS CARTER
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CATT
2011-01-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CUSITION
2011-01-18AP03SECRETARY APPOINTED MR ALISTAIR JOHN SINCLAIR GUNN
2011-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN GENT / 29/12/2010
2010-06-30AR0104/06/10 FULL LIST
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DILLEY
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SONNY KAPUR
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SONNY KAPUR
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON
2009-06-25363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-13288bAPPOINTMENT TERMINATED SECRETARY MICHAEL VERNON
2009-03-04287REGISTERED OFFICE CHANGED ON 04/03/2009 FROM 60 GRACECHURCH STREET LONDON EC3V 0HR
2008-09-22288bAPPOINTMENT TERMINATED SECRETARY KIRA MASON
2008-06-30363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / BARNABAS HURST-BANNISTER / 26/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DILLEY / 26/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MCKEAN / 26/06/2008
2008-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARTIN HUDSON / 26/06/2008
2008-05-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-06MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-01CERTNMCOMPANY NAME CHANGED ST. PAUL TRAVELERS SYNDICATE MAN AGEMENT LIMITED CERTIFICATE ISSUED ON 01/02/08
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-04395PARTICULARS OF MORTGAGE/CHARGE
2007-07-04363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-14288bDIRECTOR RESIGNED
2006-11-29288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-11-27288aNEW DIRECTOR APPOINTED
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 TRAVELERS SYNDICATE MANAGEMENT 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 TRAVELERS SYNDICATE MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-08-04 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TRAVELERS SYNDICATE MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAVELERS SYNDICATE MANAGEMENT LIMITED
Trademarks
We have not found any records of TRAVELERS SYNDICATE MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAVELERS SYNDICATE MANAGEMENT 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 TRAVELERS SYNDICATE MANAGEMENT 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Shetland Islands Council Property insurance services 2013/03/29

Expressions of interest were invited from service providers authorised to underwrite insurance in the United Kingdom who wanted to be considered for inclusion on a select tender list for the provision of insurance services for the Council's ports insurance.

Outgoings
Business Rates/Property Tax
No properties were found where TRAVELERS SYNDICATE MANAGEMENT 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 TRAVELERS SYNDICATE MANAGEMENT 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 TRAVELERS SYNDICATE MANAGEMENT LIMITED any grants or awards.
Ownership
    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.