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

ABSOLUTE ASSIGNED POLICIES LIMITED

STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE, HONEYPOT LANE, STANMORE, MIDDLESEX, HA7 1BT,
Company Registration Number
00939239
Private Limited Company
Active

Company Overview

About Absolute Assigned Policies Ltd
ABSOLUTE ASSIGNED POLICIES LIMITED was founded on 1968-09-24 and has its registered office in Stanmore. The organisation's status is listed as "Active". Absolute Assigned Policies Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ABSOLUTE ASSIGNED POLICIES LIMITED
 
Legal Registered Office
STANMORE BUSINESS AND INNOVATION CENTRE STANMORE PLACE
HONEYPOT LANE
STANMORE
MIDDLESEX
HA7 1BT
Other companies in HA8
 
Telephone0208-282-8000
 
Filing Information
Company Number 00939239
Company ID Number 00939239
Date formed 1968-09-24
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 17/12/2015
Return next due 14/01/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 22:23:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABSOLUTE ASSIGNED POLICIES 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 ABSOLUTE ASSIGNED POLICIES LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE SPITERI
Company Secretary 2009-11-19
ROBERT ELIOT EZEKIEL
Director 2013-12-31
BRAD SCOTT HUNTINGTON
Director 2015-10-21
DOREEN PAULINE ELIZABETH RICHARDS
Director 2015-10-21
KATHERINE ANN SPITERI
Director 2011-05-11
JOHN CALDICOTT WILLIAMS
Director 2015-10-21
Previous Officers
Officer Role Date Appointed Date Resigned
ARNIE IVERSEN
Director 2007-06-29 2013-12-31
CHRISTOPHER MICHAEL RADFORD
Director 2009-03-19 2010-11-11
MICHAEL WALLACE BURT
Director 2010-10-27 2010-10-27
KATHERINE ANN SPITERI
Director 2010-10-27 2010-10-27
TIS GROUP LTD
Company Secretary 2003-02-13 2009-07-17
SIMON DAVID GOLDSMITH
Director 2007-06-22 2009-07-17
CLIVE GRAHAM PARKINSON
Director 2008-04-02 2008-10-31
ROBERT MICHAEL ABBEY
Director 2003-02-13 2008-04-17
DANIEL TERENCE FARROW
Director 2007-07-13 2008-04-02
DAVID RAPHAEL ARNOLD
Director 2002-01-07 2007-06-22
LEE RICHARD JOSEPH PORTNOI
Director 1992-11-25 2007-06-22
S & R MANAGEMENT LIMITED
Company Secretary 1992-01-18 2003-02-13
RICHARD ALAN ROSS
Director 1992-01-18 2003-02-13
TERESA ROSENBAUM
Director 1992-01-18 1994-01-31
JEFFREY LIONEL ROSENBAUM
Director 1992-01-18 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ELIOT EZEKIEL T.I.S. HOLDINGS LIMITED Director 2013-12-23 CURRENT 2007-04-05 Liquidation
ROBERT ELIOT EZEKIEL T.I.S. ACQUISITIONS LIMITED Director 2013-11-29 CURRENT 2007-04-05 Dissolved 2016-04-08
ROBERT ELIOT EZEKIEL T.I.S. GROUP LIMITED Director 2013-11-29 CURRENT 1998-04-20 Active
ROBERT ELIOT EZEKIEL TEP MANAGEMENT SERVICES LIMITED Director 2013-11-29 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
BRAD SCOTT HUNTINGTON CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
BRAD SCOTT HUNTINGTON LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
BRAD SCOTT HUNTINGTON ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
BRAD SCOTT HUNTINGTON ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
BRAD SCOTT HUNTINGTON ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
BRAD SCOTT HUNTINGTON CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
BRAD SCOTT HUNTINGTON T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
BRAD SCOTT HUNTINGTON TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
BRAD SCOTT HUNTINGTON EAST WEST INSURANCE COMPANY LIMITED Director 2015-09-01 CURRENT 1964-07-01 In Administration
BRAD SCOTT HUNTINGTON ARMOUR RISK MANAGEMENT LIMITED Director 2015-04-14 CURRENT 2009-12-23 Active
BRAD SCOTT HUNTINGTON XITUS INSURANCE LIMITED Director 2014-09-25 CURRENT 1906-06-25 Active
BRAD SCOTT HUNTINGTON RELIANCE NATIONAL INSURANCE COMPANY (EUROPE) LIMITED Director 2013-10-12 CURRENT 1979-08-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ELITE BUSINESS DEVELOPMENT LIMITED Director 2018-01-05 CURRENT 2005-02-17 Active - Proposal to Strike off
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT SOUTH LIMITED Director 2017-01-11 CURRENT 1991-11-21 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL TRADING LTD Director 2017-01-11 CURRENT 1999-01-13 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY (THAMES) LTD Director 2017-01-11 CURRENT 2008-02-15 Active
DOREEN PAULINE ELIZABETH RICHARDS LYME AND WOOD DEVELOPMENTS LIMITED Director 2017-01-11 CURRENT 2001-11-29 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT NORTH LIMITED Director 2017-01-11 CURRENT 1992-12-14 Active
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT ENERGY LIMITED Director 2017-01-11 CURRENT 1995-09-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (CENTRAL HOLDINGS) LIMITED Director 2017-01-11 CURRENT 1996-01-18 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ENOVERT MANAGEMENT LIMITED Director 2017-01-11 CURRENT 1996-12-12 Active
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL FINANCE LIMITED Director 2017-01-11 CURRENT 2005-02-10 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL ACQUISITIONS LIMITED Director 2017-01-11 CURRENT 2005-03-16 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS CORY ENVIRONMENTAL (LONDON OPERATIONS) LTD Director 2017-01-11 CURRENT 2007-11-14 Active
DOREEN PAULINE ELIZABETH RICHARDS TREBUCHET INVESTMENTS (UK) LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
DOREEN PAULINE ELIZABETH RICHARDS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
DOREEN PAULINE ELIZABETH RICHARDS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
DOREEN PAULINE ELIZABETH RICHARDS ILS INVESTMENT MANAGERS LIMITED Director 2013-11-04 CURRENT 2012-05-14 Dissolved 2017-03-07
DOREEN PAULINE ELIZABETH RICHARDS SECURE LEGAL TITLE LIMITED Director 2012-10-01 CURRENT 2010-09-17 Liquidation
DOREEN PAULINE ELIZABETH RICHARDS ARMOUR RISK MANAGEMENT LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
KATHERINE ANN SPITERI THE ASSOCIATION OF POLICY MARKET MAKERS LIMITED Director 2015-11-25 CURRENT 1992-05-01 Active
KATHERINE ANN SPITERI T.I.S. ACQUISITIONS LIMITED Director 2010-11-11 CURRENT 2007-04-05 Dissolved 2016-04-08
KATHERINE ANN SPITERI T.I.S. GROUP LIMITED Director 2010-11-11 CURRENT 1998-04-20 Active
KATHERINE ANN SPITERI T.I.S. HOLDINGS LIMITED Director 2010-11-11 CURRENT 2007-04-05 Liquidation
KATHERINE ANN SPITERI TEP MANAGEMENT SERVICES LIMITED Director 2010-11-11 CURRENT 1962-03-12 Active
KATHERINE ANN SPITERI KAS BUSINESS SOLUTIONS LTD Director 2008-05-08 CURRENT 2008-05-08 Active
JOHN CALDICOTT WILLIAMS COBALT INSURANCE HOLDINGS LIMITED Director 2015-12-21 CURRENT 2012-03-07 Active
JOHN CALDICOTT WILLIAMS T.I.S. GROUP LIMITED Director 2015-10-21 CURRENT 1998-04-20 Active
JOHN CALDICOTT WILLIAMS TEP MANAGEMENT SERVICES LIMITED Director 2015-10-21 CURRENT 1962-03-12 Active
JOHN CALDICOTT WILLIAMS ILS INVESTMENT MANAGERS LIMITED Director 2012-05-14 CURRENT 2012-05-14 Dissolved 2017-03-07

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
2024-02-27SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2024-01-31CONFIRMATION STATEMENT MADE ON 31/01/24, WITH NO UPDATES
2023-02-12CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH NO UPDATES
2020-09-30PSC07CESSATION OF TREBUCHET GROUP HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-09-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINE ANN SPITERI
2020-09-30PSC02Notification of T.I.S. Group Investments Limited as a person with significant control on 2020-09-24
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR BRAD SCOTT HUNTINGTON
2020-09-24PSC07CESSATION OF TREBUCHET INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22PSC05Change of details for Trebuchet Investments (Uk) Limited as a person with significant control on 2020-06-11
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH NO UPDATES
2019-10-14AA01Current accounting period extended from 30/06/19 TO 31/12/19
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-03-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH NO UPDATES
2019-02-08CH01Director's details changed for Mr John Caldicott Williams on 2017-08-01
2019-02-08CH01Director's details changed for Mr John Caldicott Williams on 2017-08-01
2019-02-08PSC05Change of details for Armour Group Holdings Limited as a person with significant control on 2017-12-20
2019-02-08PSC05Change of details for Armour Group Holdings Limited as a person with significant control on 2017-12-20
2018-03-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH NO UPDATES
2018-02-12PSC02Notification of Trebuchet Investments (Uk) Limited as a person with significant control on 2016-12-31
2017-03-13AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2017-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/17 FROM Stanmore Business and Innovation Centre Stanmore Place Honeypot Lane Stanmore Middlesex England
2017-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/17 FROM Stanmore Business and Innovation Centre Honeypot Lane Stanmore Middlesex HA7 1BT
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 6730100
2016-12-28CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 6730100
2016-01-12AR0117/12/15 ANNUAL RETURN FULL LIST
2015-11-12AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-10-23AP01DIRECTOR APPOINTED MRS DOREEN PAULINE ELIZABETH RICHARDS
2015-10-23AP01DIRECTOR APPOINTED MR JOHN CALDICOTT WILLIAMS
2015-10-23AP01DIRECTOR APPOINTED MR BRAD SCOTT HUNTINGTON
2015-04-30AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 6730100
2015-01-09AR0117/12/14 ANNUAL RETURN FULL LIST
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Tis House Spring Villa Park Edgware Middlesex HA8 7EG
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 6730100
2014-01-10AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-06AP01DIRECTOR APPOINTED MR ROBERT ELIOT EZEKIEL
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ARNIE IVERSEN
2013-03-26AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-19AR0117/12/12 FULL LIST
2012-01-06AR0117/12/11 FULL LIST
2011-11-01AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-05-25AP01DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI
2011-03-15AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE SPITERI
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT
2011-01-13AR0117/12/10 FULL LIST
2010-11-29AP01DIRECTOR APPOINTED MR MICHAEL WALLACE BURT
2010-11-26AP01DIRECTOR APPOINTED MISS KATHERINE ANN SPITERI
2010-11-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RADFORD
2010-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-16RES13BUSINESS TRANSFER AGREEMENT 10/11/2010
2010-11-16SH0110/11/10 STATEMENT OF CAPITAL GBP 6730100
2010-03-16AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-08AR0117/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL RADFORD / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ARNIE IVERSEN / 08/01/2010
2009-12-03AP03SECRETARY APPOINTED MS KATHERINE SPITERI
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR SIMON GOLDSMITH
2009-07-23288bAPPOINTMENT TERMINATED SECRETARY TIS GROUP LTD
2009-05-01288aDIRECTOR APPOINTED MR CHRIS RADFORD
2009-04-22AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-17363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CLIVE PARKINSON
2008-05-15225CURRSHO FROM 31/07/2008 TO 30/06/2008
2008-05-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ABBEY
2008-05-13288bAPPOINTMENT TERMINATED DIRECTOR DANIEL FARROW
2008-04-17288aDIRECTOR APPOINTED MR CLIVE GRAHAM PARKINSON
2008-03-05AAFULL ACCOUNTS MADE UP TO 31/07/07
2008-01-07363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-07-25288aNEW DIRECTOR APPOINTED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288bDIRECTOR RESIGNED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-13288aNEW DIRECTOR APPOINTED
2007-07-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-01-02363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2007-01-02288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-02-09363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2006-02-09288cDIRECTOR'S PARTICULARS CHANGED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-01-14363(288)SECRETARY'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-12-06AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-03-15225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04
2004-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/04
2004-01-17363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-02-20288bDIRECTOR RESIGNED
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: RUSSELL HOUSE 140 HIGH STREET EDGWARE MIDDLESEX HA8 7LW
2003-02-20288bSECRETARY RESIGNED
2003-02-20288aNEW SECRETARY APPOINTED
2003-02-20288aNEW DIRECTOR APPOINTED
2002-12-31363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




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

  Average Max
MortgagesNumMortCharges0.879
MortgagesNumMortOutstanding0.449
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 64205 - Activities of financial services holding companies

Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 ABSOLUTE ASSIGNED POLICIES LIMITED

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

ABSOLUTE ASSIGNED POLICIES LIMITED owns 2 domain names.

aap.co.uk   pdlinternational.co.uk  

Trademarks
We have not found any records of ABSOLUTE ASSIGNED POLICIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABSOLUTE ASSIGNED POLICIES 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 (64205 - Activities of financial services holding companies) as ABSOLUTE ASSIGNED POLICIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ABSOLUTE ASSIGNED POLICIES 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 ABSOLUTE ASSIGNED POLICIES 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 ABSOLUTE ASSIGNED POLICIES 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.