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

INSURANCE FRAUD BUREAU

6-12 CAPITAL DRIVE, LINFORD WOOD, MILTON KEYNES, BUCKINGHAMSHIRE, MK14 6XT,
Company Registration Number
08203205
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Insurance Fraud Bureau
INSURANCE FRAUD BUREAU was founded on 2012-09-05 and has its registered office in Milton Keynes. The organisation's status is listed as "Active". Insurance Fraud Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INSURANCE FRAUD BUREAU
 
Legal Registered Office
6-12 CAPITAL DRIVE
LINFORD WOOD
MILTON KEYNES
BUCKINGHAMSHIRE
MK14 6XT
Other companies in MK14
 
Previous Names
WEIGHTCO 2012 (1) LIMITED14/01/2013
Filing Information
Company Number 08203205
Company ID Number 08203205
Date formed 2012-09-05
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/09/2015
Return next due 03/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB891442117  
Last Datalog update: 2023-10-08 06:21:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSURANCE FRAUD BUREAU
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 INSURANCE FRAUD BUREAU
The following companies were found which have the same name as INSURANCE FRAUD BUREAU. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSURANCE FRAUD CONSULTANTS LTD 6A GREEN MOUNT ROAD BRADFORD ENGLAND BD13 3HH Dissolved Company formed on the 2012-07-03
Insurance Frauds Productions, LLC 44 Cook Street Suite 100 Denver CO 80206 Delinquent Company formed on the 2016-03-22
INSURANCE FRAUD AGENCY OF AMERICA, INC. 41-16 PALM AIRE DR W POMPANO BEACH FL 33069 Inactive Company formed on the 1992-05-21
INSURANCE FRAUD SPECIALISTS, INC. 174 WATER COLOR WAY SANTA ROSA BEACH FL 32459 Active Company formed on the 2013-12-18
INSURANCE FRAUD INVESTIGATORS INC. 7512 COCONUT DRIVE LAKE WORTH FL 33467 Inactive Company formed on the 1986-09-19
INSURANCE FRAUD INVESTIGATORS GROUP LIMITED C/O TOPPING PARTNERSHIP INCOM HOUSE WATERSIDE TRAFFORD PARK MANCHESTER M17 1WD Active Company formed on the 2017-07-18
INSURANCE FRAUD CONSULTANTS, INC Delaware Unknown
INSURANCE FRAUD TRAINING INSTITUTE INC North Carolina Unknown
Insurance Fraud Investigators Inc Maryland Unknown

Company Officers of INSURANCE FRAUD BUREAU

Current Directors
Officer Role Date Appointed
DAVID MICHAEL BAKER
Director 2018-02-19
DOMINIC JOHN CLAYDEN
Director 2018-05-15
JAMES HARGRAVES DALTON
Director 2017-08-30
GRAHAM ARTHUR GIBSON
Director 2018-01-10
GEOFFREY JONES
Director 2016-05-18
MARTIN PAUL MILLINER
Director 2018-02-20
DAVID CHARLES GEORGE NICHOLS
Director 2017-10-25
MATTHEW ELIOT PATERSON
Director 2018-05-10
ROBERT IAN LEYMAN TOWNEND
Director 2016-10-07
HILARY JANE WEAVER
Director 2017-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
ASHTON WEST
Director 2012-12-13 2018-05-15
AMANDA JAYNE BLANC
Director 2016-03-30 2018-04-06
STEPHAN JOSEPH MICHAEL DALLOZ
Director 2015-06-26 2018-02-26
DAVID IAN NEWMAN
Director 2013-02-22 2018-02-26
LINDA PATRICIA WELLS
Director 2015-07-16 2018-02-26
CECILE GEORGETTE LOUISE MARIE FRESNEAU
Director 2015-02-19 2017-10-09
ROBERT JAMES SMALE
Director 2013-02-22 2016-12-30
RICHARD ELLIS
Director 2014-01-30 2016-09-27
JOHN BRENDAN O'ROARKE
Director 2013-02-28 2016-03-30
CHRISTOPHER MARK VOLLER
Director 2015-11-06 2016-02-22
MICHAEL JOHN CURLEY
Director 2015-02-12 2016-01-22
YVES MASSON
Director 2013-03-22 2015-11-05
STEVEN MADDOCK
Director 2013-03-22 2015-02-19
TIMOTHY VICTOR HOLLIDAY
Director 2013-03-06 2014-11-13
MARTIN DENIS JAMES SAUNDERS
Director 2013-02-22 2014-01-31
DAVID STANLEY NEAVE
Director 2012-12-13 2013-03-28
CHANTEL PAULINE CLAGUE
Director 2012-09-05 2012-12-13
JOHN ANDREW SCHORAH
Director 2012-09-05 2012-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BAKER DLG LEGAL SERVICES LIMITED Director 2017-02-15 CURRENT 2012-11-21 Active
DAVID MICHAEL BAKER BURMBAK LTD Director 2012-02-15 CURRENT 2012-02-15 Active
DOMINIC JOHN CLAYDEN INSURANCE DATABASE SERVICES LIMITED Director 2018-09-04 CURRENT 1993-11-11 Active
DOMINIC JOHN CLAYDEN MOTOR INSURERS' INFORMATION CENTRE Director 2018-06-15 CURRENT 1998-12-08 Active
DOMINIC JOHN CLAYDEN TRACING SERVICES LIMITED Director 2018-06-15 CURRENT 2009-08-03 Active
JAMES HARGRAVES DALTON THE INSURANCE INDUSTRY CHARITABLE FOUNDATION - LONDON DIVISION Director 2016-12-08 CURRENT 2015-06-01 Active
GRAHAM ARTHUR GIBSON ALLIANZ PENSION FUND TRUSTEES LIMITED Director 2017-03-09 CURRENT 1972-12-29 Active
GRAHAM ARTHUR GIBSON SYLVANIA MANAGEMENT COMPANY LIMITED Director 2014-03-31 CURRENT 2011-03-01 Active
GRAHAM ARTHUR GIBSON AGF HOLDINGS (UK) LIMITED Director 2011-01-04 CURRENT 1973-10-25 Active - Proposal to Strike off
MARTIN PAUL MILLINER THATCHAM RESEARCH Director 2015-10-07 CURRENT 1969-12-05 Active
DAVID CHARLES GEORGE NICHOLS THATCHAM RESEARCH Director 2017-09-20 CURRENT 1969-12-05 Active
ROBERT IAN LEYMAN TOWNEND GRESHAM INSURANCE COMPANY LIMITED Director 2018-03-23 CURRENT 1910-06-27 Active
ROBERT IAN LEYMAN TOWNEND AVIVA INSURANCE LIMITED Director 2018-02-28 CURRENT 1891-02-23 Active
ROBERT IAN LEYMAN TOWNEND THE OCEAN MARINE INSURANCE COMPANY LIMITED Director 2016-11-22 CURRENT 1888-07-31 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
2024-03-14APPOINTMENT TERMINATED, DIRECTOR MARTIN PAUL MILLINER
2024-03-14APPOINTMENT TERMINATED, DIRECTOR GRAHAM ARTHUR GIBSON
2023-11-27APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GEORGE NICHOLS
2023-11-24DIRECTOR APPOINTED MR SCOTT CLAYTON
2023-09-15CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-06-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-08DIRECTOR APPOINTED MR MERVYN PETER SKEET
2023-01-04DIRECTOR APPOINTED MRS MRS URSULA HELEN FRANCES JALLOW
2022-10-06APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT FLETCHER
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ROBERT FLETCHER
2022-09-05CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 05/09/22, WITH NO UPDATES
2022-05-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-05-11AP01DIRECTOR APPOINTED MR KARL JOHN PARR
2022-02-23AP01DIRECTOR APPOINTED MR RHODRI PRYS CHARLES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELIOT PATERSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELIOT PATERSON
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR WASEEM ULLAH MALIK
2021-10-22AP01DIRECTOR APPOINTED MR JOHN ASHMORE
2021-09-08CS01CONFIRMATION STATEMENT MADE ON 04/09/21, WITH NO UPDATES
2021-08-17CH01Director's details changed for Mr Karl Helgesen on 2021-08-09
2021-08-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES MORRISH
2021-05-28AP01DIRECTOR APPOINTED MR STEPHEN DAVID SHAW
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 04/09/20, WITH NO UPDATES
2020-09-14EH03Elect to keep the company secretary residential address information on the public register
2020-09-14EH01Elect to keep the directors register information on the public register
2020-09-14AP01DIRECTOR APPOINTED MRS EMMA JANE BLUETT HARDAKER
2020-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-06-23AP01DIRECTOR APPOINTED MR ANDREW JAMES MORRISH
2020-02-18CH01Director's details changed for Mr David Charles George Nichols on 2017-10-25
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LEYMAN TOWNEND
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LEYMAN TOWNEND
2019-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT IAN LEYMAN TOWNEND
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL BAKER
2019-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 04/09/19, WITH NO UPDATES
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOHN CLAYDEN
2019-05-09Annotation
2019-05-07TM01APPOINTMENT TERMINATED, DIRECTOR HILARY JANE WEAVER
2019-04-05Annotation
2019-03-25AP01DIRECTOR APPOINTED MR WASEEM ULLAH MALIK
2019-03-22AP01DIRECTOR APPOINTED MR KARL HELGESEN
2019-01-02AP01DIRECTOR APPOINTED MR BENJAMIN ROBERT FLETCHER
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 05/09/18, WITH NO UPDATES
2018-06-25AP01DIRECTOR APPOINTED MR MATTHEW ELIOT PATERSON
2018-06-05AP01DIRECTOR APPOINTED MR DOMINIC JOHN CLAYDEN
2018-05-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ASHTON WEST
2018-04-06TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA JAYNE BLANC
2018-03-01AP01DIRECTOR APPOINTED MR MARTIN PAUL MILLINER
2018-02-27AP01DIRECTOR APPOINTED MR DAVID MICHAEL BAKER
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEWMAN
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR LINDA WELLS
2018-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN DALLOZ
2018-02-08AP01DIRECTOR APPOINTED MR GRAHAM ARTHUR GIBSON
2017-11-13AP01DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS
2017-10-09TM01APPOINTMENT TERMINATED, DIRECTOR CECILE GEORGETTE LOUISE MARIE FRESNEAU
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 05/09/17, WITH NO UPDATES
2017-09-11AP01DIRECTOR APPOINTED MR JAMES HARGRAVES DALTON
2017-09-11AP01DIRECTOR APPOINTED MRS HILARY JANE WEAVER
2017-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SMALE
2016-12-06RES13CHANGE IN MEMBER LEVY CALCULATION 16/11/2016
2016-12-06RES01ADOPT ARTICLES 16/11/2016
2016-10-17AP01DIRECTOR APPOINTED MR ROBERT IAN LEYMAN TOWNEND
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELLIS
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES
2016-06-14AP01DIRECTOR APPOINTED MR GEOFFREY JONES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-06AP01DIRECTOR APPOINTED MRS AMANDA JAYNE BLANC
2016-04-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN O'ROARKE
2016-04-01ANNOTATIONClarification
2016-04-01RP04SECOND FILING FOR FORM TM01
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VOLLER
2016-01-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CURLEY
2015-12-16AP01DIRECTOR APPOINTED MR CHRISTOPHER VOLLER
2015-11-18TM01APPOINTMENT TERMINATED, DIRECTOR YVES MASSON
2015-09-25AR0105/09/15 NO MEMBER LIST
2015-07-17AP01DIRECTOR APPOINTED MRS LINDA PATRICIA WELLS
2015-07-02AP01DIRECTOR APPOINTED MR STEPHAN JOSEPH MICHAEL DALLOZ
2015-06-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-18AP01DIRECTOR APPOINTED MS CECILE FRESNEAU
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MADDOCK
2015-02-17AP01DIRECTOR APPOINTED MR MICHAEL JOHN CURLEY
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HOLLIDAY
2014-09-10AR0105/09/14 NO MEMBER LIST
2014-08-14RES01ADOPT ARTICLES 29/07/2014
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-06AP01DIRECTOR APPOINTED MR RICHARD ELLIS
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SAUNDERS
2013-11-20AA01CURREXT FROM 30/09/2013 TO 31/12/2013
2013-09-12AR0105/09/13 NO MEMBER LIST
2013-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ASHTON WEST / 12/09/2013
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NEAVE
2013-03-22AP01DIRECTOR APPOINTED MR STEVEN MADDOCK
2013-03-22AP01DIRECTOR APPOINTED MR YVES MASSON
2013-03-07AP01DIRECTOR APPOINTED MR TIMOTHY VICTOR HOLLIDAY
2013-02-28AP01DIRECTOR APPOINTED MR JOHN BRENDAN O'ROARKE
2013-02-25AP01DIRECTOR APPOINTED MR ROBERT JAMES SMALE
2013-02-22AP01DIRECTOR APPOINTED MR DAVID IAN NEWMAN
2013-02-22AP01DIRECTOR APPOINTED MR MARTIN DENIS JAMES SAUNDERS
2013-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2013 FROM 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR CHANTEL CLAGUE
2013-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SCHORAH
2013-01-23AP01DIRECTOR APPOINTED ASHTON WEST
2013-01-23AP01DIRECTOR APPOINTED DAVID STANLEY NEAVE
2013-01-14RES15CHANGE OF NAME 05/12/2012
2013-01-14CERTNMCOMPANY NAME CHANGED WEIGHTCO 2012 (1) LIMITED CERTIFICATE ISSUED ON 14/01/13
2013-01-08MEM/ARTSARTICLES OF ASSOCIATION
2012-12-20RES01ADOPT ARTICLES 13/12/2012
2012-12-10RES15CHANGE OF NAME 05/12/2012
2012-12-10MISCNE01 FORM
2012-12-10NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2012-12-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-09-05MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY GUARANTEE
2012-09-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Intangible Assets
Patents
We have not found any records of INSURANCE FRAUD BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for INSURANCE FRAUD BUREAU
Trademarks

Trademark applications by INSURANCE FRAUD BUREAU

INSURANCE FRAUD BUREAU is the Original Applicant for the trademark CHEATLINE ™ (UK00003107353) through the UKIPO on the 2015-05-06
Trademark classes: Database containing information pertaining to insurance claims. Business management; business administration; forensic accountancy; data processing; provision of business information; management of computer databases; systemization of information into computer databases. Insurance; financial services; provision of financial information; information from or relating to insurance and/or insurance services; insurance investigations; claims investigations. Telecommunications services; portal services; e-mail services. Legal information services; security services for the protection of property and individuals; licensing of data.
INSURANCE FRAUD BUREAU is the Original Applicant for the trademark Image for mark UK00003107359 CHEATLINE REPORT INSURANCE FRAUD ™ (UK00003107359) through the UKIPO on the 2015-05-06
Trademark classes: Database containing information pertaining to insurance claims. Business management; business administration; forensic accountancy; data processing; provision of business information; management of computer databases; systemization of information into computer databases. Insurance; financial services; provision of financial information; information from or relating to insurance and/or insurance services; insurance investigations; claims investigations. Telecommunications services; portal services; e-mail services. Legal information services; security services for the protection of property and individuals; licensing of data.
Income
Government Income
We have not found government income sources for INSURANCE FRAUD BUREAU. 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 (94990 - Activities of other membership organizations n.e.c.) as INSURANCE FRAUD BUREAU are:

Outgoings
Business Rates/Property Tax
No properties were found where INSURANCE FRAUD BUREAU 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 INSURANCE FRAUD BUREAU 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 INSURANCE FRAUD BUREAU 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.