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

VERISK CLAIMS UK LIMITED

1 PRINCE OF WALES ROAD, PRINCE OF WALES ROAD, NORWICH, NR1 1BD,
Company Registration Number
06233602
Private Limited Company
Active

Company Overview

About Verisk Claims Uk Ltd
VERISK CLAIMS UK LIMITED was founded on 2007-05-01 and has its registered office in Norwich. The organisation's status is listed as "Active". Verisk Claims Uk Limited is a Private Limited Company registered in ENGLAND 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
VERISK CLAIMS UK LIMITED
 
Legal Registered Office
1 PRINCE OF WALES ROAD
PRINCE OF WALES ROAD
NORWICH
NR1 1BD
Other companies in NR3
 
Previous Names
VALIDUS-IVC LTD02/11/2020
Filing Information
Company Number 06233602
Company ID Number 06233602
Date formed 2007-05-01
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB160538322  
Last Datalog update: 2023-12-06 13:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VERISK CLAIMS UK 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 VERISK CLAIMS UK LIMITED

Current Directors
Officer Role Date Appointed
KENNETH THOMPSON
Company Secretary 2018-06-20
JOE PENDLE
Director 2018-06-20
KENNETH EDWARD THOMPSON
Director 2018-06-20
EDWYN VAN ROOYEN
Director 2007-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN CROWE
Director 2017-12-31 2018-06-20
JOHN LESLIE HALL
Director 2018-06-19 2018-06-20
MICHAEL JAN SROKOWSKI
Company Secretary 2007-05-01 2017-12-31
MICHAEL JAN SROKOWSKI
Director 2007-05-01 2017-12-31
GORDON PETER KNOTT
Director 2012-08-06 2013-12-11
JOHN TIMOTHY CHAMBERS
Director 2008-07-01 2013-03-21
JAMES ANDREW DUEZ
Director 2007-09-01 2013-03-21
PHILIP CHARLES EASTER
Director 2008-07-01 2013-03-21
GARY NEIL STEWARD
Director 2007-05-01 2013-03-21
PETER JONATHAN WHITE
Director 2008-07-01 2013-03-21
JOHN KENNEDY
Director 2010-07-01 2012-06-30
CHRIS SAWFORD
Director 2007-09-01 2007-10-20
NICHOLAS JAMES EDWARD FOSTER
Director 2007-05-01 2007-08-31
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-05-01 2007-05-01
COMPANY DIRECTORS LIMITED
Nominated Director 2007-05-01 2007-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE PENDLE MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
JOE PENDLE EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON MARVEL NEWCO LIMITED Director 2018-06-20 CURRENT 2013-03-04 Active
KENNETH EDWARD THOMPSON BUSINESS INSIGHT LIMITED Director 2018-02-21 CURRENT 2008-02-12 Active
KENNETH EDWARD THOMPSON LOCATION MATTERS LTD. Director 2018-02-21 CURRENT 2013-09-05 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON REBMARK LEGAL SOLUTIONS LIMITED Director 2017-11-08 CURRENT 2008-08-19 Active
KENNETH EDWARD THOMPSON VERISK SPECIALTY BUSINESS SOLUTIONS LIMITED Director 2017-08-23 CURRENT 1992-09-07 Active
KENNETH EDWARD THOMPSON SEQUEL BUSINESS HOLDINGS LIMITED Director 2017-08-23 CURRENT 2012-05-31 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 1 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL HOLDCO 2 LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL EQUITYCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL BIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON SEQUEL MIDCO LIMITED Director 2017-08-23 CURRENT 2014-06-13 Active
KENNETH EDWARD THOMPSON EMERGENT NETWORK INTELLIGENCE LIMITED Director 2017-02-24 CURRENT 2012-06-18 Active
KENNETH EDWARD THOMPSON VERISK INTERNATIONAL HOLDINGS LIMITED Director 2017-02-16 CURRENT 2000-02-09 Active - Proposal to Strike off
KENNETH EDWARD THOMPSON VERISK RISK RATING LIMITED Director 2017-02-16 CURRENT 2000-03-20 Active
KENNETH EDWARD THOMPSON ARIUM LIMITED Director 2017-01-21 CURRENT 1992-11-27 Active
KENNETH EDWARD THOMPSON THE GEOINFORMATION GROUP LIMITED Director 2016-11-11 CURRENT 1998-02-20 Active
KENNETH EDWARD THOMPSON DMS PROJECTS LIMITED Director 2015-11-20 CURRENT 2007-04-25 Active
KENNETH EDWARD THOMPSON PCI XYLENES & POLYESTERS LTD Director 2015-11-20 CURRENT 1988-03-31 Active
KENNETH EDWARD THOMPSON PCI FILMS CONSULTING LTD Director 2015-11-20 CURRENT 1999-02-22 Active
KENNETH EDWARD THOMPSON PCI (PET PACKAGING, RESIN AND RECYCLING) LIMITED Director 2015-11-20 CURRENT 1994-04-26 Active
KENNETH EDWARD THOMPSON INFIELD SYSTEMS LIMITED Director 2015-11-06 CURRENT 1991-03-27 Active
KENNETH EDWARD THOMPSON PLANET UK HOLDCO LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
KENNETH EDWARD THOMPSON V ACQUISITION LIMITED Director 2015-03-05 CURRENT 2015-03-05 Active
KENNETH EDWARD THOMPSON MAPLECROFT.NET LIMITED Director 2014-12-06 CURRENT 2001-10-24 Active
KENNETH EDWARD THOMPSON AIR WORLDWIDE LIMITED Director 2007-09-14 CURRENT 1995-01-06 Active
EDWYN VAN ROOYEN MARVEL NEWCO LIMITED Director 2013-03-21 CURRENT 2013-03-04 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
2023-03-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-11-21APPOINTMENT TERMINATED, DIRECTOR RICHARD DELLA ROCCA
2022-11-21APPOINTMENT TERMINATED, DIRECTOR JOE PENDLE
2022-11-21TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DELLA ROCCA
2022-09-29Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-09-29AA01Previous accounting period shortened from 31/12/21 TO 30/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-10AD03Registers moved to registered inspection location of 22 Bishopsgate London EC2N 4BQ
2021-05-10AD02Register inspection address changed to 22 Bishopsgate London EC2N 4BQ
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-06AP03Appointment of Mr Thomas Wong as company secretary on 2021-04-05
2021-04-06AP01DIRECTOR APPOINTED MR THOMAS WONG
2021-04-06TM02Termination of appointment of Kenneth Thompson on 2021-04-05
2021-04-06TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH EDWARD THOMPSON
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-02PSC02Notification of Verisk Limited as a person with significant control on 2020-10-29
2020-11-02PSC07CESSATION OF MARVEL NEWCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-02RES15CHANGE OF COMPANY NAME 02/11/20
2020-08-27AP01DIRECTOR APPOINTED MR CHRIS SAWFORD
2020-08-27TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CROWE
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-10-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-12-14AAFULL ACCOUNTS MADE UP TO 30/04/18
2018-12-06AP01DIRECTOR APPOINTED MR RICHARD DELLA ROCCA
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWYN VAN ROOYEN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LESLIE HALL
2018-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-06-21AP01DIRECTOR APPOINTED MR KENNETH THOMPSON
2018-06-21AP01DIRECTOR APPOINTED MR JOE PENDLE
2018-06-21AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2018-06-21AP03Appointment of Mr Kenneth Thompson as company secretary on 2018-06-20
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CROWE
2018-06-19AP01DIRECTOR APPOINTED MR JOHN LESLIE HALL
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062336020002
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAN SROKOWSKI
2018-03-02TM02Termination of appointment of Michael Jan Srokowski on 2017-12-31
2018-03-02AP01DIRECTOR APPOINTED MR STEVEN CROWE
2017-12-28AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/17 FROM Paston House Princes Street Norwich Norfolk NR3 1AZ
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-03AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 062336020002
2016-05-06AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-23AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-05-19LATEST SOC19/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-19AR0101/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA30/04/14 TOTAL EXEMPTION FULL
2014-07-25AUDAUDITOR'S RESIGNATION
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-26AR0101/05/14 FULL LIST
2014-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 01/06/2013
2014-02-05AAFULL ACCOUNTS MADE UP TO 30/04/13
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON KNOTT
2013-06-03AR0101/05/13 FULL LIST
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITE
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEWARD
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DUEZ
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP EASTER
2013-04-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TIMOTHY CHAMBERS
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ANDREW DUEZ / 06/03/2013
2013-03-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY NEIL STEWARD / 06/03/2013
2013-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-10-10AP01DIRECTOR APPOINTED GORDON PETER KNOTT
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KENNEDY
2012-05-28AR0101/05/12 FULL LIST
2011-09-26AA30/04/11 TOTAL EXEMPTION SMALL
2011-08-11RES12VARYING SHARE RIGHTS AND NAMES
2011-08-11RES01ADOPT ARTICLES 11/02/2011
2011-08-11RES04NC INC ALREADY ADJUSTED 11/02/2011
2011-08-11SH02SUB-DIVISION 11/02/11
2011-08-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-08-11RES13COMPANY BUSINESS 11/02/2011
2011-08-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-08-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-07-21AR0101/05/11 FULL LIST
2011-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 30/04/2011
2010-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-09AP01DIRECTOR APPOINTED MR JOHN KENNEDY
2010-06-08AR0101/05/10 FULL LIST
2010-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWYN VAN ROOYEN / 29/01/2010
2010-01-28AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 8 THORPE ROAD NORWICH NORFOLK NR1 1RY UNITED KINGDOM
2009-05-05363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-01287REGISTERED OFFICE CHANGED ON 01/05/2009 FROM BANK CHAMBERS MARKET PLACE REEPHAM NORFOLK NR10 4JJ
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-03225PREVSHO FROM 31/05/2008 TO 30/04/2008
2008-11-12288aDIRECTOR APPOINTED PETER WHITE
2008-11-12288aDIRECTOR APPOINTED PHILIP EASTER
2008-11-12288aDIRECTOR APPOINTED JOHN CHAMBERS
2008-06-11363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-06-06122GBP NC 50000/10000 22/04/08
2008-05-2888(2)AD 21/05/08 GBP SI 1@1=1 GBP IC 10000/10001
2008-05-1388(2)AD 20/11/07 GBP SI 9999@1=9999 GBP IC 1/10000
2008-03-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-11-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-29288bDIRECTOR RESIGNED
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-10-15RES04NC INC ALREADY ADJUSTED 19/09/07
2007-10-15123£ NC 10000/50000 19/09/07
2007-07-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bSECRETARY RESIGNED
2007-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to VERISK CLAIMS UK 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 VERISK CLAIMS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-06-29 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE FOR THE SECURED PARTIES (AS DEFINED IN THE INSTRUMENT)
DEBENTURE 2008-03-28 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of VERISK CLAIMS UK LIMITED registering or being granted any patents
Domain Names

VERISK CLAIMS UK LIMITED owns 15 domain names.

data-collator.co.uk   emediate-online.co.uk   go2arbitration.co.uk   go2mediation.co.uk   go2raptor.co.uk   rates-spotter.co.uk   rate-spotter.co.uk   ratesminer.co.uk   ratespotter.co.uk   gotomediation.co.uk   vallaw.co.uk   vcase.co.uk   fraudminer.co.uk   validus-ivc.co.uk   vcase-validus.co.uk  

Trademarks
We have not found any records of VERISK CLAIMS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VERISK CLAIMS UK 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 (66290 - Other activities auxiliary to insurance and pension funding) as VERISK CLAIMS UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where VERISK CLAIMS UK 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 VERISK CLAIMS UK 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 VERISK CLAIMS UK 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.