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

TENECOM LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
01084952
Private Limited Company
Active

Company Overview

About Tenecom Ltd
TENECOM LIMITED was founded on 1972-12-04 and has its registered office in London. The organisation's status is listed as "Active". Tenecom 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
TENECOM LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Filing Information
Company Number 01084952
Company ID Number 01084952
Date formed 1972-12-04
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 01/06/2016
Return next due 29/06/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 08:10:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENECOM 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 TENECOM LIMITED
The following companies were found which have the same name as TENECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TENECOM GROUP LIMITED 28 CLIFTONVILLE COURT NORTHAMPTON NN1 5BY Active - Proposal to Strike off Company formed on the 2019-01-15
TENECOM ITALIA LIMITED FLAT 9 ROYAL LONDON BUILDINGS OLD KENT ROAD LONDON UNITED KINGDOM SE15 1RX Dissolved Company formed on the 2014-12-01
TENECOM LIMITED Active Company formed on the 1981-01-01
TENECOM SOLUTIONS LLC 215 WEST 84TH STREET SUITE 311 NEW YORK NY 10024 Active Company formed on the 2016-11-02

Company Officers of TENECOM LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2008-11-25
KAREN LESLEY AMOS
Director 2016-12-02
CHRISTOPHER PETER HARE
Director 2016-04-01
VIJAY ANANTRAY MAVANI
Director 2001-09-04
STEPHEN ANDREW MICHAEL
Director 2009-01-15
BRIAN GERARD SNOVER
Director 2016-01-20
ANDREW WILSON
Director 2008-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROCCO LIUZZI
Director 2010-03-30 2015-12-31
JOSEPH ROCCO LIUZZI
Director 2010-04-27 2011-01-14
FORREST NATHAN KRUTTER
Director 2001-06-20 2009-10-23
THOMAS ALLEN BOLT
Director 2001-06-20 2009-07-31
KATARZYNA MARIA WERONIKA SLIWINSKA
Company Secretary 2001-06-20 2008-11-25
KATARZYNA MARIA WERONIKA SLIWINSKA
Director 2001-06-20 2008-11-25
JOHN CARY BITHELL
Company Secretary 2000-04-10 2001-06-20
YUKIO HARA
Director 1998-05-28 2001-06-20
TAMOTSU KANO
Director 1997-06-02 2001-06-20
SATOSHI OSAJIMA
Director 2000-07-24 2001-06-20
TOMONORI TASHIRO
Director 1993-11-01 2001-06-20
HIROYUKI KINOSHITA
Director 1998-04-01 2000-07-01
JAMES LEE SAITCH
Company Secretary 1996-04-30 2000-04-10
IAN JORDAN
Director 1995-04-01 1999-03-31
KOICHI HOJO
Director 1996-04-30 1998-04-01
KENJI TSUKUI
Director 1996-04-30 1997-06-02
COLIN IAN THORNTON
Company Secretary 1995-06-02 1996-04-30
TAKUO ABE
Director 1995-04-01 1996-04-30
TATSUHIKO TSUKUDA
Director 1992-05-05 1996-04-30
JOHN OSBORNE GRAVES
Company Secretary 1991-06-12 1995-06-02
ATSUSHI INATOMI
Director 1992-05-05 1995-04-01
ATSUSHI MATSUMOTO
Director 1993-08-06 1994-01-10
YUTAKA SAWADA
Director 1992-05-05 1994-01-10
COLIN IAN THORNTON
Director 1992-05-05 1994-01-10
YASUHIKO HORI
Director 1992-05-05 1993-11-01
HAJIME ABE
Director 1991-06-12 1992-05-05
TATSUYA SUZUKI
Director 1991-06-12 1992-05-05
KATSUHIKO TAKETAZU
Director 1991-06-12 1992-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN RESOLUTE MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-05 Active
COLLEEN MARTIN NRG VICTORY HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1987-03-26 Active
COLLEEN MARTIN NRG VICTORY REINSURANCE LIMITED Company Secretary 2009-07-31 CURRENT 1919-07-29 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN RESOLUTE MANAGEMENT LIMITED Company Secretary 2008-11-25 CURRENT 2001-05-08 Active
COLLEEN MARTIN TRANSFERCOM LIMITED Company Secretary 2008-11-25 CURRENT 2006-04-06 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
KAREN LESLEY AMOS TRANSFERCOM LIMITED Director 2016-12-02 CURRENT 2006-04-06 Active
KAREN LESLEY AMOS THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-12-02 CURRENT 1947-11-22 Active
KAREN LESLEY AMOS BA (GI) LIMITED Director 2016-12-02 CURRENT 1866-04-12 Active
KAREN LESLEY AMOS NRG VICTORY REINSURANCE LIMITED Director 2016-12-02 CURRENT 1919-07-29 Active
KAREN LESLEY AMOS KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-12-02 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE TRANSFERCOM LIMITED Director 2016-04-01 CURRENT 2006-04-06 Active
CHRISTOPHER PETER HARE SLI HOLDINGS LIMITED Director 2016-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER PETER HARE THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-04-01 CURRENT 1947-11-22 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE NRG VICTORY REINSURANCE LIMITED Director 2016-04-01 CURRENT 1919-07-29 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE MERCHANT TAYLORS' SCHOOL Director 2011-06-18 CURRENT 1997-07-30 Active
VIJAY ANANTRAY MAVANI SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
VIJAY ANANTRAY MAVANI THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
VIJAY ANANTRAY MAVANI NRG VICTORY HOLDINGS LIMITED Director 2008-06-12 CURRENT 1987-03-26 Active
VIJAY ANANTRAY MAVANI NRG VICTORY REINSURANCE LIMITED Director 2008-06-12 CURRENT 1919-07-29 Active
VIJAY ANANTRAY MAVANI TRANSFERCOM LIMITED Director 2006-06-01 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
BRIAN GERARD SNOVER TRANSFERCOM LIMITED Director 2016-01-20 CURRENT 2006-04-06 Active
BRIAN GERARD SNOVER SLI HOLDINGS LIMITED Director 2016-01-20 CURRENT 2007-07-04 Active
BRIAN GERARD SNOVER THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-01-20 CURRENT 1947-11-22 Active
BRIAN GERARD SNOVER BA (GI) LIMITED Director 2016-01-20 CURRENT 1866-04-12 Active
BRIAN GERARD SNOVER NRG VICTORY REINSURANCE LIMITED Director 2016-01-20 CURRENT 1919-07-29 Active
BRIAN GERARD SNOVER KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-01-20 CURRENT 1975-11-27 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON NRG VICTORY REINSURANCE LIMITED Director 2009-03-01 CURRENT 1919-07-29 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 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
2024-05-18FULL ACCOUNTS MADE UP TO 31/12/23
2024-01-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2023-06-09CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-07APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2023-01-09DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-06AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2019-04-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CH01Director's details changed for Mr Brian Gerald Snover on 2017-10-18
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;USD 133716302.934
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-06AP01DIRECTOR APPOINTED MS KAREN LESLEY AMOS
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;USD 133716302.934
2016-06-23AR0101/06/16 ANNUAL RETURN FULL LIST
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010849520005
2016-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 010849520004
2016-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2016-01-29AP01DIRECTOR APPOINTED MR BRIAN GERALD SNOVER
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCCO LIUZZI
2015-12-17MEM/ARTSARTICLES OF ASSOCIATION
2015-12-17RES01ADOPT ARTICLES 17/12/15
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;USD 133716302.93
2015-12-01SH1410/11/15 STATEMENT OF CAPITAL USD 133716302.93
2015-12-01RES 17RESOLUTION TO REDENOMINATE SHARES 04/11/2015
2015-12-01RES01ALTER ARTICLES 16/11/2015
2015-12-01SH1410/11/15 STATEMENT OF CAPITAL USD 133716302.93
2015-12-01RES 17RESOLUTION TO REDENOMINATE SHARES 04/11/2015
2015-12-01RES01ALTER ARTICLES 16/11/2015
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 86997000
2015-06-19AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 86997000
2014-06-03AR0101/06/14 ANNUAL RETURN FULL LIST
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-06-05AR0101/06/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-07AR0101/06/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33 ST. MARY AXE LONDON EC3A 8LL UNITED KINGDOM
2011-06-01AR0101/06/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-17AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI
2010-06-10AR0101/06/10 FULL LIST
2010-06-08AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2010-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/2010 FROM BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU UNITED KINGDOM
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-26TM01APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 13/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY ANANTRAY MAVANI / 13/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 13/10/2009
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOLT
2009-06-09363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 01/02/2009
2009-04-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-19288aDIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2008-12-19288bAPPOINTMENT TERMINATED DIRECTOR KATARZYNA SLIWINSKA
2008-12-09288bAPPOINTMENT TERMINATED SECRETARY KATARZYNA SLIWINSKA
2008-12-09288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM FOURTH FLOOR BIRCHIN COURT 20 BIRCHIN LANE LONDON EC3V 9DU
2008-06-04363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-22288aDIRECTOR APPOINTED MR ANDREW WILSON
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-06-13363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-04-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-12363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2005-06-22363sRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-04-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-06-15363sRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-10363sRETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS
2003-03-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-06-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-06-27363sRETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS
2002-04-23AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-05287REGISTERED OFFICE CHANGED ON 05/12/01 FROM: 108 FENCHURCH STREET LONDON EC3M 5JJ
2001-10-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-09-13288aNEW DIRECTOR APPOINTED
2001-07-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-07-04288aNEW DIRECTOR APPOINTED
2001-07-04288bSECRETARY RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-07-04288bDIRECTOR RESIGNED
2001-06-28288aNEW DIRECTOR APPOINTED
2001-06-26287REGISTERED OFFICE CHANGED ON 26/06/01 FROM: MOORGATE HALL 155 MOORGATE LONDON EC2M 6UB
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 TENECOM 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 TENECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-16 Outstanding SANTAM LIMITED
2016-05-16 Outstanding SANTAM LIMITED
REINSURANCE DEPOSIT AGREEMENT 2006-03-07 Outstanding CITIBANK IRELAND FINANCIAL SERVICES PLC
SECURITY AGREEMENT 1990-12-04 Outstanding CITI BANK N.A.
REINSURANCE DEPOSIT AGREEMENT 1988-12-02 Outstanding CITIBANK N.A.
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

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 TENECOM LIMITED

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