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

TRENT INSURANCE COMPANY LIMITED

2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7BB,
Company Registration Number
00361687
Private Limited Company
Active

Company Overview

About Trent Insurance Company Ltd
TRENT INSURANCE COMPANY LIMITED was founded on 1940-06-07 and has its registered office in London. The organisation's status is listed as "Active". Trent Insurance Company Limited is a Private Limited Company registered in UNITED KINGDOM 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
TRENT INSURANCE COMPANY LIMITED
 
Legal Registered Office
2 MINSTER COURT
MINCING LANE
LONDON
EC3R 7BB
Other companies in BR6
 
Filing Information
Company Number 00361687
Company ID Number 00361687
Date formed 1940-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:34:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRENT 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.
Companies with same name TRENT INSURANCE COMPANY LIMITED
The following companies were found which have the same name as TRENT INSURANCE COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRENT INSURANCE COMPANY LIMITED Active Company formed on the 1900-01-01

Company Officers of TRENT INSURANCE COMPANY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JAMES OWER
Company Secretary 2010-05-21
SIMON JANES
Director 2010-05-21
WILLIAM TREVOR SEDDON
Director 2017-08-23
ANDREW DAVID TYLER
Director 2010-05-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN WILLIAM PRYKE
Director 2010-05-21 2017-05-11
PHILIP JOHN LAMPSHIRE
Company Secretary 2009-08-12 2010-05-21
STUART DIFFEY
Director 2009-09-01 2010-05-21
COLM JOSEPH HOLMES
Director 2007-09-03 2010-05-21
MICHAEL KEVIN SULLIVAN
Director 2008-07-16 2010-05-21
PATRICK COLM PETER TIERNAN
Director 2008-06-19 2010-05-21
JUDITH ALISON COOKE
Director 2008-06-01 2009-09-01
LINDSEY ANNE STEVENS
Company Secretary 2009-03-30 2009-08-12
MARGARET ANN PORTER
Company Secretary 2006-07-27 2009-05-29
MICHAEL JOHN SUMMERSGILL
Director 2006-06-06 2008-05-31
PETER JAMES COOPER
Director 2006-06-06 2008-04-30
PAUL FRANK WORTHINGTON
Company Secretary 2004-08-02 2007-09-28
BERNHARD URS SCHLUEP
Director 2006-07-04 2007-03-01
MALCOLM DEREK EDWARD GILBERT
Director 2005-11-25 2006-06-06
PENELOPE JANE JAMES
Director 2004-03-01 2006-06-06
IAN CHARLES ROBERT STUART
Director 2004-10-11 2006-06-06
ANDREW JAMES THOMPSON
Director 2004-10-07 2006-06-06
MARK CHRISTOPHER CHESSHER
Director 2002-03-19 2005-11-25
JOANNE CLAIRE ATKINSON
Company Secretary 2003-03-31 2005-08-07
ADRIAN HAMILTON BASKERVILLE
Director 2003-03-31 2004-11-05
JOHN STUART NICHOLAS
Director 1999-05-31 2004-03-01
MICHAEL JOHN CHANDLER
Company Secretary 1999-05-31 2003-03-31
MICHAEL JOHN CHANDLER
Director 1999-05-31 2003-03-31
MARK GEORGE CULMER
Director 2000-06-05 2002-03-19
BRYAN JAMES HOWETT
Director 1999-05-31 2000-04-11
JAMES ANTHONY WILTSHIRE
Company Secretary 1992-05-01 1999-05-31
PAUL BARRINGTON KNOWLES HITCHINGS
Director 1995-03-17 1999-05-31
JAMES ANTHONY WILTSHIRE
Director 1992-05-01 1999-05-31
ANTHONY LEWIS RUSSELL CLARK
Director 1992-05-01 1995-03-17
JOHN PATRICK DOWLING
Director 1992-05-01 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON JANES BD COOKE INVESTMENTS LIMITED Director 2011-05-19 CURRENT 2001-11-14 Active
SIMON JANES B D COOKE SOLUTIONS LIMITED Director 2010-01-11 CURRENT 2008-04-03 Dissolved 2017-02-28
SIMON JANES THE DOMINION INSURANCE COMPANY LIMITED Director 1995-07-10 CURRENT 1908-06-19 Active
SIMON JANES B.D.COOKE AND PARTNERS LIMITED Director 1994-10-12 CURRENT 1948-04-05 Active
SIMON JANES UNDERWRITING MANAGEMENT AGENCY LIMITED Director 1994-10-12 CURRENT 1954-11-05 Active
SIMON JANES LANDEL INSURANCE HOLDINGS LIMITED Director 1994-10-12 CURRENT 1933-09-27 Active
SIMON JANES C.F. & A.U. LIMITED Director 1994-10-12 CURRENT 1950-03-13 Active
WILLIAM TREVOR SEDDON METHODIST LAY EMPLOYEES' PENSION TRUST LIMITED Director 2017-09-01 CURRENT 1997-09-01 Active
WILLIAM TREVOR SEDDON THE DOMINION INSURANCE COMPANY LIMITED Director 2017-08-23 CURRENT 1908-06-19 Active
ANDREW DAVID TYLER THE DOMINION INSURANCE COMPANY LIMITED Director 2000-11-28 CURRENT 1908-06-19 Active
ANDREW DAVID TYLER B.D.COOKE AND PARTNERS LIMITED Director 1992-07-24 CURRENT 1948-04-05 Active
ANDREW DAVID TYLER LANDEL INSURANCE HOLDINGS LIMITED Director 1992-07-14 CURRENT 1933-09-27 Active
ANDREW DAVID TYLER C.F. & A.U. LIMITED Director 1992-05-07 CURRENT 1950-03-13 Active
ANDREW DAVID TYLER UNDERWRITING MANAGEMENT AGENCY LIMITED Director 1991-05-07 CURRENT 1954-11-05 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
2025-01-31APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY ROONEY
2025-01-07APPOINTMENT TERMINATED, DIRECTOR STEPHEN LESLIE MCCANN
2024-05-10FULL ACCOUNTS MADE UP TO 31/12/23
2024-05-10AAFULL ACCOUNTS MADE UP TO 31/12/23
2024-04-16AP01DIRECTOR APPOINTED MRS SUSAN JANET HELSON
2024-04-08DIRECTOR APPOINTED MR COLIN MALCOLM GRINT
2024-04-08AP01DIRECTOR APPOINTED MR COLIN MALCOLM GRINT
2024-04-02DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL
2024-04-02AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL
2024-03-25DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES
2024-03-25AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID FORBES
2024-03-01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL PERCY TAYLOR
2024-03-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MAXWELL PERCY TAYLOR
2024-02-09Change of details for The Dominion Insurance Company Limited as a person with significant control on 2016-04-06
2024-02-09CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/24, WITH NO UPDATES
2024-02-09PSC05Change of details for The Dominion Insurance Company Limited as a person with significant control on 2016-04-06
2023-11-20CH01Director's details changed for Mrs Catherine Anne Watts on 2023-11-10
2023-10-24REGISTERED OFFICE CHANGED ON 24/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/23 FROM The Minster Building 21 Mincing Lane London EC3R 7AG England
2023-09-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-14AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-22DIRECTOR APPOINTED MRS CATHERINE ANNE WATTS
2023-03-22DIRECTOR APPOINTED MRS CATHERINE ANNE WATTS
2023-03-22DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS
2023-03-22DIRECTOR APPOINTED MR DAVID PHILIP ROBERTS
2023-03-22AP01DIRECTOR APPOINTED MRS CATHERINE ANNE WATTS
2023-02-23Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22
2023-02-23CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-23CS01CONFIRMATION STATEMENT MADE ON 23/02/23, WITH NO UPDATES
2023-02-23AP03Appointment of Mrs Mariana Daoud O'connell as company secretary on 2023-02-22
2022-12-07TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MALCOLM GRINT
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID ANDREWS
2022-08-31Termination of appointment of Larysa Alla Dlaboha on 2022-08-31
2022-08-31TM02Termination of appointment of Larysa Alla Dlaboha on 2022-08-31
2022-05-17AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-03CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH NO UPDATES
2021-11-11AP01DIRECTOR APPOINTED MR DAVID STANLEY ROONEY
2021-11-03CH01Director's details changed for Mr John Maxwell Percy Taylor on 2021-11-02
2021-10-27AP01DIRECTOR APPOINTED MR JOHN MAXELL PERCY TAYLOR
2021-10-08AP01DIRECTOR APPOINTED MR STEPHEN LESLIE MCCANN
2021-10-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREVOR SEDDON
2021-08-08AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-29AP03Appointment of Larysa Alla Dlaboha as company secretary on 2021-06-24
2021-06-29TM02Termination of appointment of Richard James Ower on 2021-06-24
2021-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/21 FROM 2 Knoll Rise Orpington Kent BR6 0NX
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH UPDATES
2021-04-02AP01DIRECTOR APPOINTED MR ROBERT DAVID ANDREWS
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JANES
2021-03-01SH0131/12/20 STATEMENT OF CAPITAL GBP 4400331
2020-11-25AUDAUDITOR'S RESIGNATION
2020-11-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-29AP01DIRECTOR APPOINTED MR COLIN GRINT
2020-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ZSOLT SZALKAI
2020-10-21AAMDAmended full accounts made up to 2018-12-31
2020-09-18AP01DIRECTOR APPOINTED MR ZSOLT SZALKAI
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID TYLER
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-03-09AAMDAmended full accounts made up to 2016-12-31
2019-08-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-09-13AP01DIRECTOR APPOINTED MR WILLIAM TREVOR SEDDON
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM PRYKE
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 2350000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-04AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-05LATEST SOC05/05/15 STATEMENT OF CAPITAL;GBP 2350000
2015-05-05AR0101/05/15 ANNUAL RETURN FULL LIST
2014-10-21AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 2350000
2014-05-01AR0101/05/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-01AR0101/05/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0101/05/12 ANNUAL RETURN FULL LIST
2011-07-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-06AR0101/05/11 ANNUAL RETURN FULL LIST
2010-06-14RES13Resolutions passed:
  • Deed of termination 20/05/2010
2010-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/10 FROM the Zurich Centre, 3000 Parkway Whiteley Fareham Hampshire PO15 7JZ
2010-06-02AP03Appointment of Richard James Ower as company secretary
2010-06-02AP01DIRECTOR APPOINTED ANDREW DAVID TYLER
2010-06-02AP01DIRECTOR APPOINTED MR JOHN WILLIAM PRYKE
2010-06-02AP01DIRECTOR APPOINTED MR SIMON JANES
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR STUART DIFFEY
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK TIERNAN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SULLIVAN
2010-06-02TM01APPOINTMENT TERMINATED, DIRECTOR COLM HOLMES
2010-06-02TM02APPOINTMENT TERMINATED, SECRETARY PHILIP LAMPSHIRE
2010-06-02AUDAUDITOR'S RESIGNATION
2010-05-28AUDAUDITOR'S RESIGNATION
2010-05-25AR0101/05/10 FULL LIST
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JUDITH COOKE
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY LINDSEY STEVENS
2009-10-06AP01DIRECTOR APPOINTED STUART DIFFEY
2009-10-06AP03SECRETARY APPOINTED PHILIP JOHN LAMPSHIRE
2009-06-08288bAPPOINTMENT TERMINATED SECRETARY MARGARET PORTER
2009-06-04363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-26288aSECRETARY APPOINTED LINDSEY ANNE STEVENS
2009-04-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-08-06288aDIRECTOR APPOINTED MICHAEL KEVIN SULLIVAN
2008-07-16288aDIRECTOR APPOINTED PATRICK COLM PETER TIERNAN
2008-06-30288aDIRECTOR APPOINTED JUDITH ALISON COOKE
2008-06-09288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL SUMMERSGILL
2008-05-19363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR PETER COOPER
2008-04-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-12288aNEW DIRECTOR APPOINTED
2007-10-03288bSECRETARY RESIGNED
2007-06-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-25288bDIRECTOR RESIGNED
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-24288cDIRECTOR'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-12-11288cSECRETARY'S PARTICULARS CHANGED
2006-10-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-10-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW SECRETARY APPOINTED
2006-07-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288bDIRECTOR RESIGNED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-28288bDIRECTOR RESIGNED
2006-06-01363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-01363sRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-01-10288bDIRECTOR RESIGNED
2005-12-12288aNEW DIRECTOR APPOINTED
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 TRENT 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 TRENT 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
TRENT 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
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 TRENT INSURANCE COMPANY LIMITED

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