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

NEWPOINT INSURANCE BROKERS LIMITED

17 Bevis Marks, 7th Floor, London, EC3A 7LN,
Company Registration Number
03911171
Private Limited Company
Active

Company Overview

About Newpoint Insurance Brokers Ltd
NEWPOINT INSURANCE BROKERS LIMITED was founded on 2000-01-21 and has its registered office in London. The organisation's status is listed as "Active". Newpoint Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NEWPOINT INSURANCE BROKERS LIMITED
 
Legal Registered Office
17 Bevis Marks
7th Floor
London
EC3A 7LN
Other companies in EC3A
 
Previous Names
SINOASIA (UK) LIMITED08/06/2020
TOBELL INSURANCE SERVICES LIMITED01/10/2019
HMA INSURANCE BROKERS LIMITED05/06/2007
Filing Information
Company Number 03911171
Company ID Number 03911171
Date formed 2000-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-08
Return next due 2025-03-22
Type of accounts SMALL
VAT Number /Sales tax ID GB773677481  
Last Datalog update: 2024-03-28 10:38:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS LIMITED
The following companies were found which have the same name as NEWPOINT INSURANCE BROKERS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEWPOINT INSURANCE BROKERS PTY LTD Active Company formed on the 2021-11-22
NEWPOINT INSURANCE BROKERS PTY LTD Active Company formed on the 2021-11-22

Company Officers of NEWPOINT INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
NEIL DOUGLAS SMITH
Company Secretary 2007-04-25
MICHAEL JOHN CANT
Director 2014-01-01
JONATHAN SCOTT DAVIS
Director 2014-01-01
MARK STUART MICHAEL LESLIE
Director 2014-01-01
NEIL DOUGLAS SMITH
Director 2007-04-25
RICHARD GEORGE SMITH
Director 2011-07-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL JACKSON
Director 2008-06-09 2013-06-30
KATARZYNA MARIA WERONIKA SLIWINSKA-JUDD
Director 2009-11-01 2012-04-30
MICHAEL GERALD COBB
Director 2000-01-27 2012-03-25
BRIAN RALPH HALL
Director 2001-04-01 2012-03-25
JAMES EDWIN CHRISTOPHER PACKHAM
Director 2009-07-01 2010-10-29
RICHARD E MEYER
Director 2001-04-01 2010-09-17
MICHAEL JOHN TILL
Director 2007-06-01 2009-11-21
MARTIN PAUL JACKSON
Director 2008-06-01 2008-06-01
MARTIN PAUL JACKSON
Director 2008-06-01 2008-06-01
IAN WILLIAM JOHNSON
Director 2005-03-02 2007-03-29
MARTIN RONALD BOWERS
Company Secretary 2004-05-27 2006-12-31
MARTIN RONALD BOWERS
Director 2005-01-21 2006-12-31
COLIN EDWARD BROWN
Director 2001-04-01 2006-12-31
DAVID JOHN CARMICHAEL
Director 2001-04-01 2004-12-31
MICHAEL RONALD HAYNES
Company Secretary 2003-01-30 2004-05-27
ALAN ROGER LUFF
Director 2001-02-28 2003-02-10
ALAN ROGER LUFF
Company Secretary 2002-12-01 2003-01-30
DOUGLAS JOHN CROOK
Company Secretary 2000-01-27 2002-12-10
MARY COBB
Director 2000-01-27 2001-02-28
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-01-21 2000-01-27
COMPANY DIRECTORS LIMITED
Nominated Director 2000-01-21 2000-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CANT COMMERCIAL AND GENERAL LIMITED Director 2016-04-06 CURRENT 2000-05-16 Active
MICHAEL JOHN CANT BIG WARRANTIES LIMITED Director 2016-03-22 CURRENT 2009-08-27 Active
MICHAEL JOHN CANT MACELEY LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-08-18
JONATHAN SCOTT DAVIS PROTOCOL THEATRE LIMITED Director 2017-04-27 CURRENT 2017-04-27 Active - Proposal to Strike off
JONATHAN SCOTT DAVIS INGENI LIMITED Director 2015-12-11 CURRENT 2015-12-11 Active
JONATHAN SCOTT DAVIS INGENI SERVICES LIMITED Director 2009-01-12 CURRENT 2009-01-12 Active
JONATHAN SCOTT DAVIS INGENI PARTNERS LIMITED Director 2004-01-20 CURRENT 2004-01-20 Active
NEIL DOUGLAS SMITH PEGASUS TRACKERS LIMITED Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off

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
2024-03-28CONFIRMATION STATEMENT MADE ON 08/03/24, WITH UPDATES
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039111710004
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039111710003
2024-02-05APPOINTMENT TERMINATED, DIRECTOR NEIL DOUGLAS SMITH
2024-01-29REGISTERED OFFICE CHANGED ON 29/01/24 FROM 17 Bevis Marks 8th Floor London EC3A 7LN England
2023-12-12DIRECTOR APPOINTED MR ROB BARRY MAYTUM
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 60 Wensleydale Road Hampton TW12 2LX England
2023-10-19DIRECTOR APPOINTED MR ROBERT TERENCE RALF
2023-09-21SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-19Memorandum articles filed
2023-03-14Memorandum articles filed
2023-03-14Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-03-08Termination of appointment of Neil Douglas Smith on 2023-03-08
2023-03-08CONFIRMATION STATEMENT MADE ON 08/03/23, WITH NO UPDATES
2023-01-11APPOINTMENT TERMINATED, DIRECTOR DAVID WINT
2022-10-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 039111710005
2022-09-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GEORGE SMITH
2022-03-09CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 01/10/21, WITH NO UPDATES
2021-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-30AP01DIRECTOR APPOINTED MR DAVID WINT
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JON CRANFIELD
2021-07-20AP03Appointment of Miss Charlotte Jayne Green as company secretary on 2021-07-15
2021-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/21 FROM Clyde & Co Llp the St Botolph Building 138 Houndsditch London EC3A 7AR
2021-03-10TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SCOTT DAVIS
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHN CLARKE
2021-01-15AP01DIRECTOR APPOINTED MR MICHAEL JON CRANFIELD
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-08-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WINT
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR KEITH DAVID BEEKMEYER
2020-06-08RES15CHANGE OF COMPANY NAME 08/11/22
2020-06-08NM06Change of name with request to seek comments from relevant body
2020-06-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-05-11AP01DIRECTOR APPOINTED MR ANDREW MALCOLM BYE
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ABEL CHOUNG HOWE YEONG
2019-11-21CS01CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES
2019-10-01RES15CHANGE OF COMPANY NAME 01/10/19
2019-09-28AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-09-17AP01DIRECTOR APPOINTED MR CHEUNG FUK CHENG
2019-09-16AP01DIRECTOR APPOINTED MR ABEL CHOUNG HOWE YEONG
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 21/01/19, WITH NO UPDATES
2019-02-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CANT
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-11DISS40Compulsory strike-off action has been discontinued
2018-04-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 21/01/18, WITH NO UPDATES
2018-04-05PSC04Change of details for Mr Neil Douglas Smith as a person with significant control on 2017-01-22
2018-04-05PSC07CESSATION OF NEIL DOUGLAS SMITH AS A PERSON OF SIGNIFICANT CONTROL
2018-04-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DOUGLAS SMITH
2018-04-05CH01Director's details changed for Mr Neil Douglas Smith on 2017-01-22
2018-01-09AAMDAmended account full exemption
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25DISS40Compulsory strike-off action has been discontinued
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 738000.35
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES
2017-04-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-20DISS40Compulsory strike-off action has been discontinued
2016-04-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 738000.35
2016-04-14AR0121/01/16 FULL LIST
2015-09-07AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-17RP04SECOND FILING WITH MUD 21/01/15 FOR FORM AR01
2015-07-17ANNOTATIONClarification
2015-07-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-07-03SH0631/12/14 STATEMENT OF CAPITAL GBP 759250.35
2015-07-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-10SH0101/12/14 STATEMENT OF CAPITAL GBP 763748.55
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 742498.55
2015-06-03SH0627/03/15 STATEMENT OF CAPITAL GBP 742498.55
2015-06-03SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH0630/11/14 STATEMENT OF CAPITAL GBP 703738.55
2015-03-13SH0631/10/14 STATEMENT OF CAPITAL GBP 708239.30
2015-03-13SH0631/07/14 STATEMENT OF CAPITAL GBP 712740.05
2015-03-13SH0630/06/14 STATEMENT OF CAPITAL GBP 726240.60
2015-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-13SH03RETURN OF PURCHASE OF OWN SHARES
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 703738.55
2015-01-21AR0121/01/15 FULL LIST
2015-01-21AR0121/01/15 FULL LIST
2014-09-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 039111710004
2014-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 039111710003
2014-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-03-10AR0121/01/14 FULL LIST
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 736740.65
2014-03-05SH0605/03/14 STATEMENT OF CAPITAL GBP 736740.65
2014-03-05SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-03SH0603/03/14 STATEMENT OF CAPITAL GBP 811491.65
2014-03-03SH0603/03/14 STATEMENT OF CAPITAL GBP 801291.65
2014-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-03-03SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-10AP01DIRECTOR APPOINTED MR JONATHAN SCOTT DAVIS
2014-01-07SH0607/01/14 STATEMENT OF CAPITAL GBP 817150.65
2014-01-07SH03RETURN OF PURCHASE OF OWN SHARES
2014-01-03AP01DIRECTOR APPOINTED MR MARK STUART MICHAEL LESLIE
2014-01-03AP01DIRECTOR APPOINTED MR MICHAEL JOHN CANT
2013-07-08TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2013-06-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-23AR0121/01/13 FULL LIST
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR KATARZYNA SLIWINSKA-JUDD
2012-05-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-25CAP-SSSOLVENCY STATEMENT DATED 02/04/12
2012-04-17SH1917/04/12 STATEMENT OF CAPITAL GBP 838691.65
2012-04-17SH02SUB-DIVISION 03/04/12
2012-04-17SH02SUB-DIVISION 03/04/12
2012-04-17SH20STATEMENT BY DIRECTORS
2012-04-17RES06REDUCE ISSUED CAPITAL 03/04/2012
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL
2012-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COBB
2012-02-27SH0627/02/12 STATEMENT OF CAPITAL GBP 956630
2012-02-27SH0627/02/12 STATEMENT OF CAPITAL GBP 946630
2012-02-23AR0121/01/12 FULL LIST
2012-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL JACKSON / 25/08/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RALPH HALL / 25/08/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS SMITH / 25/08/2011
2012-01-25CH03SECRETARY'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS SMITH / 25/08/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATARZYNA MARIA WERONIKA SLIWINSKA-JUDD / 25/08/2011
2012-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD COBB / 25/08/2011
2011-11-10AP01DIRECTOR APPOINTED RICHARD SMITH
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP
2011-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2011 FROM, 51 EASTCHEAP, LONDON, EC3M 1JP
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-21AR0121/01/11 FULL LIST
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL JACKSON / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRYNA MARIA WERONIKA SLIWINSKA-JUDD / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS SMITH / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GERALD COBB / 07/01/2011
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN RALPH HALL / 07/01/2011
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PACKHAM
2010-11-09TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MEYER
2010-08-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL JACKSON / 09/06/2008
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2010-05-28TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JACKSON
2010-04-14SH03RETURN OF PURCHASE OF OWN SHARES
2010-04-09AP01DIRECTOR APPOINTED MR MARTIN JACKSON
2010-03-16AP01DIRECTOR APPOINTED MARTIN PAUL JACKSON
2010-03-11AR0121/01/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD E MEYER / 21/01/2010
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 NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-23 Outstanding ORCHARD FUNDING LIMITED
2014-09-09 Outstanding BEXHILL UK LIMITED
DEBENTURE 2011-08-19 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2009-09-16 Outstanding LEADENHALL PROPERTY LIMITED
Filed Financial Reports
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 NEWPOINT INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of NEWPOINT INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEWPOINT INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of NEWPOINT INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS 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 NEWPOINT INSURANCE BROKERS 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.