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

BRIT SYNDICATES LIMITED

THE LEADENHALL BUILDING, 122 LEADENHALL STREET, LONDON, EC3V 4AB,
Company Registration Number
00824611
Private Limited Company
Active

Company Overview

About Brit Syndicates Ltd
BRIT SYNDICATES LIMITED was founded on 1964-10-26 and has its registered office in London. The organisation's status is listed as "Active". Brit Syndicates 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
BRIT SYNDICATES LIMITED
 
Legal Registered Office
THE LEADENHALL BUILDING
122 LEADENHALL STREET
LONDON
EC3V 4AB
Other companies in EC2N
 
Telephone0207-984-8780
 
Filing Information
Company Number 00824611
Company ID Number 00824611
Date formed 1964-10-26
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 01/09/2015
Return next due 29/09/2016
Type of accounts FULL
Last Datalog update: 2023-09-05 17:33:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIT SYNDICATES 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 BRIT SYNDICATES LIMITED
The following companies were found which have the same name as BRIT SYNDICATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BRIT SYNDICATES TRUSTEE LIMITED 122 LEADENHALL STREET LONDON EC3V 4AB Active Company formed on the 2021-12-07

Company Officers of BRIT SYNDICATES LIMITED

Current Directors
Officer Role Date Appointed
TIM JAMES HARMER
Company Secretary 2015-03-23
MARK ANDREW ALLAN
Director 2015-12-03
SIMON PHILIP GUY LEE
Director 2016-01-19
ANTHONY JOHN MEDNIUK
Director 2011-11-21
CAROLINE FRANCES RAMSAY
Director 2017-06-14
RICHARD CHURCHILL WARD
Director 2014-02-17
MATTHEW DOMINIC WILSON
Director 2010-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARK BERTRAND CLOUTIER
Director 2011-11-22 2016-12-31
ANDREW ACHESON BARNARD
Director 2015-11-05 2015-12-16
ANDREW MARTIN BADDELEY
Director 2013-04-12 2015-09-17
PAUL MICHAEL ARMFIELD
Company Secretary 2013-11-07 2015-03-20
ADAM ELLIOTT YOUNG
Company Secretary 2013-04-01 2013-11-07
MICHAEL DAVID JACKSON
Company Secretary 2002-06-20 2013-04-01
MALCOLM JOHN BEANE
Director 2010-11-11 2012-05-31
RAYMOND CHARLES COX
Director 2012-04-03 2012-04-13
RAYMOND CHARLES COX
Director 2010-10-29 2012-04-03
SCOTT EGAN
Director 2011-01-19 2012-03-30
KENNETH CULLEY
Director 2004-08-17 2011-12-16
DANE JONATHAN DOUETIL
Director 2002-07-18 2011-10-14
ROBERT JOHN ORR BARTON
Director 2008-02-25 2010-05-10
CLIVE FREDERICK COATES
Director 2007-05-15 2008-05-15
ROGER ANTHONY FIELD
Director 1999-10-18 2007-05-15
SIMON DUDLEY CLAPHAM
Director 1995-11-17 2004-08-17
RICHARD GEORGE MAXWELL FINN
Director 1999-10-18 2003-08-21
NEIL DAVID ECKERT
Director 2000-05-26 2002-08-22
GEORGE FREDERICK O'DONNELL
Company Secretary 1994-06-29 2002-06-20
NICHOLAS JOHN ALLEN
Director 1994-09-09 2002-06-20
RAYMOND GEORGE BISSETT
Director 1992-06-29 1999-05-28
STEVEN DOUGLAS BANNISTER
Director 1995-01-01 1996-12-30
RICHARD BELLOC LOWNDES
Director 1992-06-29 1996-11-19
DEREK FRASER BLAKE
Director 1995-01-01 1995-12-31
HENRY ROY DOBINSON
Director 1992-06-29 1994-12-31
GEOFFREY LEONARD DAVIS
Director 1992-06-29 1994-12-09
RAYMOND GEORGE BISSETT
Company Secretary 1992-06-29 1993-07-09
GEORGE FREDERICK O'DONNELL
Company Secretary 1993-07-09 1993-06-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANDREW ALLAN BRIT CORPORATE SERVICES LIMITED Director 2018-05-09 CURRENT 2002-05-16 Active
MARK ANDREW ALLAN COMPARE THE MARKET LIMITED Director 2018-01-04 CURRENT 2017-02-23 Active
MARK ANDREW ALLAN BRIT CORPORATE HOLDINGS LIMITED Director 2015-10-16 CURRENT 2002-05-16 Dissolved 2016-02-18
MARK ANDREW ALLAN BRIT UNDERWRITING HOLDINGS LIMITED Director 2015-10-16 CURRENT 1999-04-20 Dissolved 2016-02-19
MARK ANDREW ALLAN BRIT GROUP FINANCE LIMITED Director 2015-10-16 CURRENT 2007-04-03 Active
MARK ANDREW ALLAN BRIT LIMITED Director 2015-10-16 CURRENT 2013-12-19 Active
MARK ANDREW ALLAN BRIT GROUP SERVICES LIMITED Director 2015-10-16 CURRENT 1988-04-19 Active
MARK ANDREW ALLAN BRIT INSURANCE HOLDINGS LIMITED Director 2015-10-16 CURRENT 1995-10-30 Active
MARK ANDREW ALLAN BRIT INVESTMENT HOLDINGS LIMITED Director 2015-10-16 CURRENT 1996-06-27 Liquidation
MARK ANDREW ALLAN BRIT UW LIMITED Director 2015-10-16 CURRENT 1996-06-27 Active
SIMON PHILIP GUY LEE IDEFIGO GROUP LIMITED Director 2018-06-27 CURRENT 2016-11-16 Active
SIMON PHILIP GUY LEE TRUST INVESTMENTS LIMITED Director 2017-05-09 CURRENT 2010-05-13 Active
SIMON PHILIP GUY LEE OSIRIUM TECHNOLOGIES LIMITED Director 2016-03-15 CURRENT 2015-11-03 Active
SIMON PHILIP GUY LEE ADVENT UNDERWRITING LIMITED Director 2015-05-13 CURRENT 1975-09-19 Active
SIMON PHILIP GUY LEE HOSPICE IN THE WEALD (TRADING) LIMITED Director 2014-12-01 CURRENT 1985-02-15 Active
SIMON PHILIP GUY LEE HOSPICE IN THE WEALD Director 2014-12-01 CURRENT 1980-06-04 Active
CAROLINE FRANCES RAMSAY ABRDN UK SMALLER COMPANIES GROWTH TRUST PLC Director 2016-08-22 CURRENT 1993-07-09 Active
CAROLINE FRANCES RAMSAY TESCO UNDERWRITING LIMITED Director 2016-07-21 CURRENT 2009-07-20 Active
RICHARD CHURCHILL WARD DIRECT LINE INSURANCE GROUP PLC Director 2016-01-18 CURRENT 1988-07-26 Active
RICHARD CHURCHILL WARD U K INSURANCE LIMITED Director 2016-01-18 CURRENT 1974-08-06 Active
RICHARD CHURCHILL WARD CHURCHILL INSURANCE COMPANY LIMITED Director 2016-01-18 CURRENT 1988-05-17 Active
RICHARD CHURCHILL WARD BRIT LIMITED Director 2014-03-27 CURRENT 2013-12-19 Active
MATTHEW DOMINIC WILSON BRIT UW LIMITED Director 2012-07-27 CURRENT 1996-06-27 Active
MATTHEW DOMINIC WILSON LLOYD'S MARKET ASSOCIATION Director 2011-05-24 CURRENT 1991-01-03 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
2023-09-01CONFIRMATION STATEMENT MADE ON 26/08/23, WITH NO UPDATES
2023-06-06FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOMINIC WILSON
2022-11-16APPOINTMENT TERMINATED, DIRECTOR MATTHEW DOMINIC WILSON
2022-09-02CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 26/08/22, WITH NO UPDATES
2022-08-24Withdrawal of a person with significant control statement on 2022-08-24
2022-08-24Notification of Brit Insurance Holdings Limited as a person with significant control on 2022-08-23
2022-08-24PSC02Notification of Brit Insurance Holdings Limited as a person with significant control on 2022-08-23
2022-08-24PSC09Withdrawal of a person with significant control statement on 2022-08-24
2022-07-29TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOHN MEDNIUK
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-24AP01DIRECTOR APPOINTED MR MARTIN GEORGE THOMPSON
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 26/08/21, WITH NO UPDATES
2021-08-04AP01DIRECTOR APPOINTED MR GAVIN WILKINSON
2021-05-19AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008246110005
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 26/08/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID JEREMY GOULD
2019-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 008246110004
2019-09-06CS01CONFIRMATION STATEMENT MADE ON 26/08/19, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-21AP01DIRECTOR APPOINTED MR MICHAEL DAVID JEREMY GOULD
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHURCHILL WARD
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 26/08/18, WITH NO UPDATES
2018-08-31AP01DIRECTOR APPOINTED MS ANDREA CAROLINE NATASCHA WELSCH
2018-08-28AP01DIRECTOR APPOINTED MR CHRISTIERN ROBERT JAMES DART
2018-08-20AP01DIRECTOR APPOINTED MS PINAR YETGIN
2018-03-23TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SINCLAIR MEYER
2018-03-22AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-07CS01CONFIRMATION STATEMENT MADE ON 26/08/17, WITH NO UPDATES
2017-06-30TM01APPOINTMENT TERMINATED, DIRECTOR IPE JACOB
2017-06-19AP01DIRECTOR APPOINTED MRS CAROLINE FRANCES RAMSAY
2017-03-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR BIJAN KHOSROWSHAHI
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK CLOUTIER
2016-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DEREK ROBSON
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 1000100
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-06-21AUDAUDITOR'S RESIGNATION
2016-06-09AUDAUDITOR'S RESIGNATION
2016-06-09AUDAUDITOR'S RESIGNATION
2016-05-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/16 FROM 55 Bishopsgate London EC2N 3AS
2016-01-22AP01DIRECTOR APPOINTED MR SIMON PHILIP GUY LEE
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BARNARD
2015-12-04AP01DIRECTOR APPOINTED MR MARK ANDREW ALLAN
2015-11-06AP01DIRECTOR APPOINTED MR BIJAN KHOSROWSHAHI
2015-11-06AP01DIRECTOR APPOINTED MR ANDREW ACHESON BARNARD
2015-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN YOUNG
2015-09-25RP04SECOND FILING WITH MUD 01/09/15 FOR FORM AR01
2015-09-25ANNOTATIONClarification
2015-09-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BADDELEY
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STRATTON
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 1000100
2015-09-07AR0101/09/15 FULL LIST
2015-07-14AP01DIRECTOR APPOINTED MR NIGEL SINCLAIR MEYER
2015-06-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-23AP03SECRETARY APPOINTED MR TIM JAMES HARMER
2015-03-20TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMFIELD
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 1000100
2014-09-18AR0101/09/14 FULL LIST
2014-04-25AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25AP01DIRECTOR APPOINTED DR RICHARD CHURCHILL WARD
2013-11-14AP03SECRETARY APPOINTED MR PAUL MICHAEL ARMFIELD
2013-11-14TM02APPOINTMENT TERMINATED, SECRETARY ADAM YOUNG
2013-10-08AP01DIRECTOR APPOINTED MR JOHN WILLIAM YOUNG
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN MEDNIUK / 23/09/2013
2013-09-05AR0101/09/13 FULL LIST
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER WEBSTER
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRETTEJOHN
2013-04-15AP01DIRECTOR APPOINTED MR ANDREW MARTIN BADDELEY
2013-04-02AP03SECRETARY APPOINTED MR ADAM ELLIOTT YOUNG
2013-04-02TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL JACKSON
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER HAZELL
2012-09-19AP01DIRECTOR APPOINTED MR IPE JACOB
2012-09-19AP01DIRECTOR APPOINTED JOHN WILLIAM STRATTON
2012-09-19AP01DIRECTOR APPOINTED STEVEN DEREK ROBSON
2012-09-06AR0101/09/12 FULL LIST
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEANE
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COX
2012-04-04AP01DIRECTOR APPOINTED MR RAYMOND CHARLES COX
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND COX
2012-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2012-03-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TURNER
2011-12-22AP01DIRECTOR APPOINTED MR MARK BERTRAND CLOUTIER
2011-12-16AP01DIRECTOR APPOINTED MR NICHOLAS EDWARD TUCKER PRETTEJOHN
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CULLEY
2011-11-23AP01DIRECTOR APPOINTED MR ANTHONY JOHN MEDNIUK
2011-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DANE DOUETIL
2011-10-12AR0101/09/11 FULL LIST
2011-03-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AP01DIRECTOR APPOINTED PETER FRANK HAZELL
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR CORNELIS SCHRAUWERS
2011-01-20AP01DIRECTOR APPOINTED SCOTT EGAN
2010-12-30TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW SCALES
2010-11-24AP01DIRECTOR APPOINTED MR MATTHEW DOMINIC WILSON
2010-11-24AP01DIRECTOR APPOINTED MR MALCOLM JOHN BEANE
2010-11-02AP01DIRECTOR APPOINTED MR RAYMOND CHARLES COX
2010-11-01AP01DIRECTOR APPOINTED MR JONATHAN RORY TURNER
2010-09-09AR0101/09/10 FULL LIST
2010-07-23AP01DIRECTOR APPOINTED MR PETER DAVID WEBSTER
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARTON
2010-03-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN ORR BARTON / 01/12/2009
2009-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL DAVID JACKSON / 20/11/2009
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-06-30288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT BARTON / 23/06/2009
2009-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / KENNETH CULLEY / 18/06/2009
2009-03-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-03RES01ALTER ARTICLES 30/09/2008
2008-09-18363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN TOWNSEND
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR CLIVE COATES
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-10288aDIRECTOR APPOINTED ROBERT JOHN ORR BARTON
2007-09-24288cDIRECTOR'S PARTICULARS CHANGED
2007-09-21288cDIRECTOR'S PARTICULARS CHANGED
2007-09-04363aRETURN MADE UP TO 01/09/07; 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 BRIT SYNDICATES 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 BRIT SYNDICATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2000-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2000-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE 2000-07-26 Satisfied NATIONAL WESTMINSTER BANK PLC
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 BRIT SYNDICATES LIMITED

Intangible Assets
Patents
We have not found any records of BRIT SYNDICATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

BRIT SYNDICATES LIMITED owns 1 domain names.

britsyndicates.com  

Trademarks
We have not found any records of BRIT SYNDICATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIT SYNDICATES 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 BRIT SYNDICATES 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 BRIT SYNDICATES 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 BRIT SYNDICATES 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 BRIT SYNDICATES 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.