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

OCCAM UNDERWRITING LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
04900320
Private Limited Company
Active

Company Overview

About Occam Underwriting Ltd
OCCAM UNDERWRITING LIMITED was founded on 2003-09-16 and has its registered office in London. The organisation's status is listed as "Active". Occam Underwriting 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
OCCAM UNDERWRITING LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in EC2Y
 
Previous Names
SCIEMUS LTD06/08/2018
Filing Information
Company Number 04900320
Company ID Number 04900320
Date formed 2003-09-16
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 05/05/2016
Return next due 02/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB892211136  
Last Datalog update: 2024-04-07 03:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OCCAM UNDERWRITING 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 OCCAM UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
PETER NILAND
Company Secretary 2014-10-15
JEREMY PAUL ATTARD-MANCHE
Director 2015-12-01
RUSSELL STEPHEN DUCKWORTH
Director 2015-12-01
LANCE JOHN GIBBINS
Director 2016-06-22
MICHAEL MILLETTE
Director 2018-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
RICK JOHN WELSH
Director 2016-02-04 2018-08-28
TIMOTHY TETLOW
Director 2017-10-04 2018-08-08
PAUL BRIAN TILLETT
Director 2015-12-01 2016-06-27
ANDRE THOMAS FINN
Director 2003-09-16 2016-02-23
SIMON MASKELL
Director 2015-01-07 2016-01-28
PHILIP RONALD SHARPE
Director 2012-01-05 2014-12-02
KEITH MICHAEL TAYLOR
Company Secretary 2006-07-18 2014-10-15
NEIL JOHN FLEMING
Director 2003-09-16 2014-09-11
GEORGE ANDREW PRESCOTT
Director 2013-06-06 2014-09-11
JONATHAN FOLEY
Director 2013-04-01 2014-09-03
HENRY SOPHER
Director 2004-05-14 2012-11-01
CHRISTOPHER MCFADDEN
Director 2005-08-12 2011-11-21
ROBERT STOPFORD WEBB
Director 2010-12-01 2011-11-21
LYNTON DAVID BOARDMAN
Director 2009-02-13 2011-01-14
CLIVE ROBERT RICHARDSON
Director 2008-04-08 2009-02-13
MARK JOHN PALETHORPE
Director 2007-03-28 2008-04-08
ALAN HASKELL
Director 2005-07-14 2007-10-15
SIMON ALEXANDER BUCKLEY
Company Secretary 2005-01-21 2006-07-18
SIMON ALEXANDER BUCKLEY
Director 2004-02-20 2006-05-23
MICHAEL JOHN JACKSON
Director 2004-05-14 2005-09-30
MICHAEL ANTHONY STYLES
Director 2004-05-14 2005-07-14
NEIL JOHN FLEMING
Company Secretary 2003-10-01 2005-01-21
RM REGISTRARS LIMITED
Company Secretary 2003-09-16 2003-09-16
RM NOMINEES LIMITED
Director 2003-09-16 2003-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PAUL ATTARD-MANCHE HITHERBURY HOUSE MANAGEMENT COMPANY LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
JEREMY PAUL ATTARD-MANCHE INDEPENDENT BREWERS LTD LTD Director 2016-02-24 CURRENT 2014-01-20 Active
JEREMY PAUL ATTARD-MANCHE RADNOR WEST LIMITED Director 2014-10-29 CURRENT 2014-10-29 Liquidation
RUSSELL STEPHEN DUCKWORTH COMPANIES WITH GRACE LIMITED Director 2017-05-09 CURRENT 2015-03-28 Active
RUSSELL STEPHEN DUCKWORTH INDEPENDENT BREWERS LTD LTD Director 2016-02-24 CURRENT 2014-01-20 Active
RUSSELL STEPHEN DUCKWORTH PLAN WITH GRACE LIMITED Director 2015-10-16 CURRENT 2015-09-15 Active
RUSSELL STEPHEN DUCKWORTH SME BUSINESS LENDING LIMITED Director 2013-05-16 CURRENT 2013-05-16 Dissolved 2014-10-14
RUSSELL STEPHEN DUCKWORTH HAWKWOOD CAPITAL SERVICES LIMITED Director 2011-02-03 CURRENT 2010-12-16 Active
LANCE JOHN GIBBINS FIRST TITLE INSURANCE PLC Director 2017-10-16 CURRENT 1973-05-08 Active
LANCE JOHN GIBBINS LANCASHIRE SYNDICATES LIMITED Director 2016-06-23 CURRENT 1934-09-14 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
2024-02-06APPOINTMENT TERMINATED, DIRECTOR MARK FRANCIS FISHER
2024-02-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-09-29Memorandum articles filed
2023-08-01REGISTERED OFFICE CHANGED ON 01/08/23 FROM One Silk Street London EC2Y 8HQ
2023-05-18CONFIRMATION STATEMENT MADE ON 17/05/23, WITH NO UPDATES
2023-03-31Termination of appointment of Peter Niland on 2023-03-31
2022-10-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-07AP01DIRECTOR APPOINTED KATHERINE MALLEY
2022-05-20CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2022-02-23SH0127/11/21 STATEMENT OF CAPITAL GBP 176723.88
2022-02-21AP01DIRECTOR APPOINTED MR MARK FRANCIS FISHER
2022-02-09Director's details changed for Dr Alan Punter on 2022-02-07
2022-02-09CH01Director's details changed for Dr Alan Punter on 2022-02-07
2022-02-07SECRETARY'S DETAILS CHNAGED FOR MR PETER NILAND on 2022-02-01
2022-02-07Director's details changed for Mr Lance John Gibbins on 2022-02-07
2022-02-07Director's details changed for Mr Michael Millette on 2022-02-07
2022-02-07Register inspection address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 155 Fenchurch Street London EC3M 6AL
2022-02-07AD02Register inspection address changed from 8 Devonshire Square London EC2M 4PL United Kingdom to 155 Fenchurch Street London EC3M 6AL
2022-02-07CH01Director's details changed for Mr Lance John Gibbins on 2022-02-07
2022-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER NILAND on 2022-02-01
2022-01-08Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-01-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 102846.65
2021-06-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2021-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CARR
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH NO UPDATES
2021-05-17TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL STEPHEN DUCKWORTH
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2020-12-24AD02Register inspection address changed from 52 Cornhill London EC3V 3PD England to 8 Devonshire Square London EC2M 4PL
2020-12-23AD03Registers moved to registered inspection location of 52 Cornhill London EC3V 3PD
2020-06-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-03-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL MILLETTE
2020-03-06PSC09Withdrawal of a person with significant control statement on 2020-03-06
2020-01-31PSC08Notification of a person with significant control statement
2020-01-31PSC07CESSATION OF HSCM BERMUDA FUND LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-08-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH UPDATES
2018-12-12AP01DIRECTOR APPOINTED MR DANIEL CARR
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY PAUL ATTARD-MANCHE
2018-10-08PSC02Notification of Hscm Bermuda Fund Ltd as a person with significant control on 2018-09-07
2018-10-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-10-05AP01DIRECTOR APPOINTED DR ALAN PUNTER
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-26PSC09Withdrawal of a person with significant control statement on 2018-09-26
2018-09-25SH0107/09/18 STATEMENT OF CAPITAL GBP 87160.38
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICK WELSH
2018-08-09AP01DIRECTOR APPOINTED MR MICHAEL MILLETTE
2018-08-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TETLOW
2018-08-06RES15CHANGE OF COMPANY NAME 10/01/21
2018-08-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-08-06NM06Change of name with request to seek comments from relevant body
2018-07-27RES15CHANGE OF COMPANY NAME 10/01/21
2018-07-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-10-10AP01DIRECTOR APPOINTED MR TIMOTHY TETLOW
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-09-22RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolutions
  • Resolution of adoption of Articles of Association
2017-09-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-22RES01ADOPT ARTICLES 14/09/2017
2017-09-22RES01ADOPT ARTICLES 14/09/2017
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 46053.25
2017-09-15SH0114/09/17 STATEMENT OF CAPITAL GBP 46053.25
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 46053.25
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-04-03SH0126/02/16 STATEMENT OF CAPITAL GBP 46053.25
2017-03-24AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-28RP04AP01SECOND FILING OF AP01 FOR JEREMY PAUL ATTARD-MANCHÉ
2016-11-28ANNOTATIONClarification
2016-11-25RP04AP01SECOND FILING OF AP01 FOR LANCE JOHN GIBBINS
2016-11-25ANNOTATIONClarification
2016-10-13RES01ADOPT ARTICLES 15/09/2016
2016-10-13RES12VARYING SHARE RIGHTS AND NAMES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TILLETT
2016-06-24AP01DIRECTOR APPOINTED MR LANCE JOHN GIBBINS
2016-05-09LATEST SOC09/05/16 STATEMENT OF CAPITAL;GBP 4579932
2016-05-09AR0105/05/16 FULL LIST
2016-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2016-05-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2016-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049003200002
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE FINN
2016-02-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049003200001
2016-02-04AP01DIRECTOR APPOINTED MR RICK WELSH
2016-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 049003200002
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MASKELL
2015-12-09AP01DIRECTOR APPOINTED MR RUSSELL STEPHEN DUCKWORTH
2015-12-08AP01DIRECTOR APPOINTED MR JEREMY ATTARD-MANCHE
2015-12-08AP01DIRECTOR APPOINTED MR PAUL BRIAN TILLETT
2015-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 049003200001
2015-09-16AR0116/09/15 FULL LIST
2015-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 20/02/2015
2015-01-07AP01DIRECTOR APPOINTED DR SIMON MASKELL
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SHARPE
2014-10-15TM02APPOINTMENT TERMINATED, SECRETARY KEITH TAYLOR
2014-10-15AP03SECRETARY APPOINTED MR PETER NILAND
2014-10-02AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 17412.72
2014-09-19AR0116/09/14 FULL LIST
2014-09-19AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-09-19AD02SAIL ADDRESS CHANGED FROM: C/O SCIEMUS LTD A8 CODY TECHNOLOGY PARK FARNBOROUGH HAMPSHIRE GU14 0LX UNITED KINGDOM
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL FLEMING
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE PRESCOTT
2014-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN FOLEY
2014-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2013-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-09-20SH0120/09/13 STATEMENT OF CAPITAL GBP 17840.17
2013-09-20SH0120/09/13 STATEMENT OF CAPITAL GBP 17840.17
2013-09-19AR0116/09/13 FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR GEORGE PRESCOTT
2013-05-17AP01DIRECTOR APPOINTED MR JONATHAN FOLEY
2013-04-04SH20STATEMENT BY DIRECTORS
2013-04-04SH1904/04/13 STATEMENT OF CAPITAL GBP 17840.17
2013-04-04CAP-SSSOLVENCY STATEMENT DATED 22/02/13
2013-04-04RES13SHARE PREMIUM ACCOUNT BE ELIMINATED 22/02/2013
2013-03-04CAP-SSSOLVENCY STATEMENT DATED 12/02/13
2013-03-04RES13SHARE PREMIUM ACCOUNT CANCELLED 22/02/2013
2012-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY SOPHER
2012-09-21AR0116/09/12 FULL LIST
2012-01-11AP01DIRECTOR APPOINTED MR PHIL SHARPE
2011-11-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WEBB
2011-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCFADDEN
2011-09-20AR0116/09/11 FULL LIST
2011-08-18RES01ADOPT ARTICLES 23/03/2009
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCFADDEN / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY SOPHER / 23/03/2011
2011-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TAYLOR / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 23/03/2011
2011-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 23/03/2011
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR LYNTON BOARDMAN
2011-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-12-01AP01DIRECTOR APPOINTED MR ROBERT STOPFORD WEBB
2010-09-17AR0116/09/10 FULL LIST
2010-09-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2010-09-17AD02SAIL ADDRESS CREATED
2010-03-09SH0126/02/10 STATEMENT OF CAPITAL GBP 17096.22
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH MICHAEL TAYLOR / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JOHN FLEMING / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MCFADDEN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LYNTON DAVID BOARDMAN / 01/10/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE THOMAS FINN / 01/10/2009
2009-10-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-16363aRETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS
2009-09-16288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL FLEMING / 01/09/2009
2009-08-04287REGISTERED OFFICE CHANGED ON 04/08/2009 FROM ROOM 1036 BUIDING A8 CODY TECHNOLOGY PARK FARNBOROUGH HAMPSHIRE GU14 0LX
2009-03-04288aDIRECTOR APPOINTED LYNTON DAVID BOARDMAN
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR CLIVE RICHARDSON
2008-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-09-18363aRETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS
2008-09-18353LOCATION OF REGISTER OF MEMBERS
2008-09-18287REGISTERED OFFICE CHANGED ON 18/09/2008 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ
2008-09-18190LOCATION OF DEBENTURE REGISTER
2008-04-25288bAPPOINTMENT TERMINATE, DIRECTOR MARK JOHN PALETHORPE LOGGED FORM
2008-04-24288aDIRECTOR APPOINTED CLIVE RICHARDSON
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARK PALETHORPE
2007-11-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-11-23363sRETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to OCCAM UNDERWRITING 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 OCCAM UNDERWRITING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of OCCAM UNDERWRITING LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of OCCAM UNDERWRITING LIMITED registering or being granted any patents
Domain Names

OCCAM UNDERWRITING LIMITED owns 1 domain names.

sciemus.co.uk  

Trademarks
We have not found any records of OCCAM UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OCCAM UNDERWRITING 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 (66210 - Risk and damage evaluation) as OCCAM UNDERWRITING LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where OCCAM UNDERWRITING 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 OCCAM UNDERWRITING 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 OCCAM UNDERWRITING 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.