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

THE MARINE INSURANCE COMPANY LIMITED

ST MARKS COURT, CHART WAY, HORSHAM, WEST SUSSEX, RH12 1XL,
Company Registration Number
00014809
Private Limited Company
Active

Company Overview

About The Marine Insurance Company Ltd
THE MARINE INSURANCE COMPANY LIMITED was founded on 1881-01-01 and has its registered office in Horsham. The organisation's status is listed as "Active". The Marine Insurance Company Limited is a Private Limited Company registered in 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
THE MARINE INSURANCE COMPANY LIMITED
 
Legal Registered Office
ST MARKS COURT
CHART WAY
HORSHAM
WEST SUSSEX
RH12 1XL
Other companies in RH12
 
Filing Information
Company Number 00014809
Company ID Number 00014809
Date formed 1881-01-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 25/09/2015
Return next due 23/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 06:12:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE MARINE INSURANCE COMPANY 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 THE MARINE INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ROYSUN LIMITED
Company Secretary 2010-06-09
ANTHONY BUCKLE
Director 2018-06-27
SCOTT EGAN
Director 2015-10-01
STEPHEN LEWIS
Director 2015-01-01
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2014-12-01
NATHAN PHILIP WILLIAMS
Director 2016-11-03
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PATRICK COUGHLAN
Director 2013-09-23 2017-04-20
JON LAWTON HANCOCK
Director 2016-05-17 2016-10-31
SEAN WILLIAM LOWTHER
Director 2015-04-01 2016-03-24
RICHARD DAVID HOUGHTON
Director 2013-02-13 2015-06-09
ADRIAN PETER BROWN
Director 2013-02-13 2014-05-14
SIMON PHILIP GUY LEE
Director 2013-02-13 2013-12-12
MICHAEL HARRIS
Director 2005-12-22 2013-05-31
ROBERT JOHN CLAYTON
Director 2007-01-08 2013-02-13
IAN ADAM CRASTON
Director 2004-07-28 2013-02-13
NORMAN GERALD PAUL DONALDSON
Director 2007-11-08 2013-02-13
WILLIAM RUFUS BENJAMIN MCDONNELL
Director 2011-06-16 2013-02-13
DENISE PATRICIA COCKREM
Director 2005-12-22 2012-10-10
MARK GEORGE CULMER
Director 2004-09-02 2012-05-14
JULIA CAROLINE POSSENER
Company Secretary 2008-03-31 2010-06-09
LUKE THOMAS
Company Secretary 2006-05-18 2008-03-31
HELEN MARY MAXWELL
Director 2005-12-22 2007-01-08
RAYMOND CHARLES COX
Director 2005-06-29 2006-09-30
MARK RICHARD CHAMBERS
Company Secretary 2005-12-09 2006-05-18
JACQUELINE ELIZABETH FOX
Company Secretary 2002-07-05 2005-12-09
VANESSA JONES
Company Secretary 2000-10-20 2002-04-26
JASON LESLIE WRIGHT
Company Secretary 2000-09-15 2000-10-20
JOHN HILTON BERG
Company Secretary 1997-10-09 2000-09-15
STEPHEN ARTHUR ATKINS
Director 1995-04-04 1999-12-30
RICHARD OWEN HUDSON
Director 1992-04-26 1998-12-21
ROGER KENNETH MCCORRISTON
Director 1995-04-04 1998-12-21
LEONARD NEIL CAMPBELL
Director 1992-04-26 1998-03-30
NICHOLAS JOSEPH MAGUIRE
Company Secretary 1992-04-26 1997-10-09
THOMAS JOHN BROWN
Director 1992-04-26 1997-01-31
ROY ALFRED ELMS
Director 1992-04-26 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BUCKLE ROYAL & SUN ALLIANCE INSURANCE LIMITED Director 2018-06-27 CURRENT 1907-06-19 Active
ANTHONY BUCKLE ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2018-06-27 CURRENT 1908-10-31 Active
SCOTT EGAN RSA INSURANCE GROUP LIMITED Director 2015-10-01 CURRENT 1989-01-26 Active
SCOTT EGAN ROYAL & SUN ALLIANCE INSURANCE LIMITED Director 2015-10-01 CURRENT 1907-06-19 Active
SCOTT EGAN ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2015-10-01 CURRENT 1908-10-31 Active
STEPHEN LEWIS ROYAL & SUN ALLIANCE INSURANCE LIMITED Director 2015-01-01 CURRENT 1907-06-19 Active
STEPHEN LEWIS ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2015-01-01 CURRENT 1908-10-31 Active
WILLIAM RUFUS BENJAMIN MCDONNELL PURCELL SCHOOL (TRADING) LIMITED Director 2017-12-05 CURRENT 1994-03-30 Active
WILLIAM RUFUS BENJAMIN MCDONNELL PURCELL SCHOOL(THE) Director 2017-03-08 CURRENT 1963-04-30 Active
WILLIAM RUFUS BENJAMIN MCDONNELL ROYAL & SUN ALLIANCE INSURANCE LIMITED Director 2014-12-01 CURRENT 1907-06-19 Active
WILLIAM RUFUS BENJAMIN MCDONNELL ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2014-12-01 CURRENT 1908-10-31 Active
NATHAN PHILIP WILLIAMS ROYAL & SUN ALLIANCE REINSURANCE LIMITED Director 2016-11-03 CURRENT 1908-10-31 Active
NATHAN PHILIP WILLIAMS ROYAL & SUN ALLIANCE INSURANCE LIMITED Director 2016-09-05 CURRENT 1907-06-19 Active
NATHAN PHILIP WILLIAMS LANDS ROAD PROPERTY COMPANY LIMITED Director 2014-07-11 CURRENT 2000-09-05 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
2024-05-21AUDITOR'S RESIGNATION
2024-04-18AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-02-16APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE LEONARD
2024-02-16TM01APPOINTMENT TERMINATED, DIRECTOR LOUISA JANE LEONARD
2023-11-16AP01DIRECTOR APPOINTED MS NATHALIE DUFRESNE
2023-10-09CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/23, WITH NO UPDATES
2023-08-09APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DILLEY
2023-08-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN DILLEY
2023-03-29FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-29AAFULL ACCOUNTS MADE UP TO 31/12/22
2022-10-17AD03Registers moved to registered inspection location of Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-12Director's details changed for Mrs Louisa Jane Leonard on 2022-10-11
2022-10-12CH01Director's details changed for Mrs Louisa Jane Leonard on 2022-10-11
2022-10-12AD02Register inspection address changed from 20 Fenchurch Street London England EC3M 3AU England to Floor 8 22 Bishopsgate London EC2N 4BQ
2022-10-11Director's details changed for Mr. Kenneth Peter Anderson on 2022-10-11
2022-10-11Director's details changed for Mr Steven Joseph Watson on 2022-10-11
2022-10-11Director's details changed for Mr Paul John Dilley on 2022-10-11
2022-10-11CH01Director's details changed for Mr. Kenneth Peter Anderson on 2022-10-11
2022-09-30CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/22, WITH NO UPDATES
2022-08-09CH01Director's details changed for Mrs Louisa Jane Leonard on 2022-01-07
2022-05-17MEM/ARTSARTICLES OF ASSOCIATION
2022-05-17RES01ADOPT ARTICLES 17/05/22
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12AP01DIRECTOR APPOINTED MR KENNETH PETER ANDERSON
2022-04-12RP04TM01Second filing for the termination of Charlotte Claire Jones
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE CLAIRE JONES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LLEWELLYN GIBBS
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN JOHN LLEWELLYN GIBBS
2021-12-17DIRECTOR APPOINTED MR STEVEN JOSEPH WATSON
2021-12-17AP01DIRECTOR APPOINTED MR STEVEN JOSEPH WATSON
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES
2021-09-16AP01DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES
2021-06-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PHILIP WILLIAMS
2021-06-14AP01DIRECTOR APPOINTED MRS LOUISA JANE LEONARD
2021-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE CARMEL POOLE
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2020-11-06AP01DIRECTOR APPOINTED MS JANE CARMEL POOLE
2020-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-06-11AP01DIRECTOR APPOINTED MR ROBIN GIBBS
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLE
2019-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BUCKLE
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-08-09AP01DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES
2019-08-09AP01DIRECTOR APPOINTED MS CHARLOTTE CLAIRE JONES
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-06-27AP01DIRECTOR APPOINTED ANTHONY BUCKLE
2018-04-16AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY ROBINSON
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-04-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK COUGHLAN
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12AP01DIRECTOR APPOINTED MRS HAYLEY ROBINSON
2016-11-03AP01DIRECTOR APPOINTED NATHAN WILLIAMS
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JON LAWTON HANCOCK
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 16311812.5
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WHITTAKER
2016-06-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AP01DIRECTOR APPOINTED JONATHAN LAWTON HANCOCK
2016-04-27MISCPsc register
2016-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SEAN WILLIAM LOWTHER
2016-03-17CH01Director's details changed for Mr Scott Egan on 2015-12-03
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 16311812.5
2015-10-20AR0125/09/15 ANNUAL RETURN FULL LIST
2015-10-12AP01DIRECTOR APPOINTED MR SCOTT EGAN
2015-06-29AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HOUGHTON
2015-04-14AP01DIRECTOR APPOINTED SEAN WILLIAM LOWTHER
2015-01-16AP01DIRECTOR APPOINTED MR STEPHEN LEWIS
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WEYMOUTH
2014-12-09AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2014-10-24AP01DIRECTOR APPOINTED MR PAUL WHITTAKER
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 16311812.5
2014-10-20AR0125/09/14 FULL LIST
2014-09-02ANNOTATIONClarification
2014-09-02RP04SECOND FILING FOR FORM AP01
2014-08-18AD02SAIL ADDRESS CHANGED FROM: GCC SECRETARIAL - RSA INSURANCE GROUP PLC 9TH FLOOR, ONE PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3BD UNITED KINGDOM
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID COUGHLAN / 19/05/2014
2014-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID AVERY WEYMOUTH / 19/05/2014
2014-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 19/05/2014
2014-06-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN BROWN
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RASH
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID HOUGHTON / 05/03/2014
2014-01-30SH0118/12/13 STATEMENT OF CAPITAL GBP 16311812.5
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LEE
2013-10-23AP01DIRECTOR APPOINTED CHRISTOPHER JOHN ROLAND RASH
2013-10-01AR0125/09/13 FULL LIST
2013-09-26AP01DIRECTOR APPOINTED DAVID COUGHLAN
2013-07-22AUDAUDITOR'S RESIGNATION
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HARRIS
2013-02-19AP01DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDONNELL
2013-02-19AP01DIRECTOR APPOINTED MR ADRIAN PETER BROWN
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN DONALDSON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CRASTON
2013-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CLAYTON
2013-02-19AP01DIRECTOR APPOINTED MR DAVID AVERY WEYMOUTH
2013-02-19AP01DIRECTOR APPOINTED MR RICHARD DAVID HOUGHTON
2012-11-07RES13DECLARATION & PAYMENT OF DIVIDEND RATIFIED, ACTION AGAINST DIR WAIVED 22/10/2012
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR DENISE COCKREM
2012-10-29SH1929/10/12 STATEMENT OF CAPITAL GBP 12333325.00
2012-10-29SH20STATEMENT BY DIRECTORS
2012-10-29CAP-SSSOLVENCY STATEMENT DATED 26/10/12
2012-10-29RES06REDUCE ISSUED CAPITAL 26/10/2012
2012-10-29RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 26/10/2012
2012-10-19AR0125/09/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK CULMER
2011-10-17AR0125/09/11 FULL LIST
2011-08-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-24AP01DIRECTOR APPOINTED MR WILLIAM RUFUS BENJAMIN MCDONNELL
2010-10-19AR0125/09/10 FULL LIST
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2010-10-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-08-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MILES
2010-06-21TM02APPOINTMENT TERMINATED, SECRETARY JULIA POSSENER
2010-06-18AP04CORPORATE SECRETARY APPOINTED ROYSUN LIMITED
2010-04-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES 01/04/2010
2010-04-15CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 12/12/2009
2009-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE PATRICIA COCKREM / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ADAM CRASTON / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIS MILES / 12/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN GERALD PAUL DONALDSON / 12/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / JULIA CAROLINE POSSENER / 12/10/2009
2009-10-14CH01CHANGE PERSON AS DIRECTOR
2009-10-14AD02SAIL ADDRESS CREATED
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CLAYTON / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL HARRIS / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE CULMER / 01/10/2009
2009-10-02363aRETURN MADE UP TO 25/09/09; FULL LIST OF MEMBERS
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 THE MARINE INSURANCE COMPANY 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 THE MARINE INSURANCE COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE MARINE INSURANCE COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 THE MARINE INSURANCE COMPANY LIMITED

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