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

MSIL LIMITED

THE SHARD, 32 LONDON BRIDGE STREET, LONDON, SE1 9SG,
Company Registration Number
01228765
Private Limited Company
Liquidation

Company Overview

About Msil Ltd
MSIL LIMITED was founded on 1975-10-06 and has its registered office in London. The organisation's status is listed as "Liquidation". Msil 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
MSIL LIMITED
 
Legal Registered Office
THE SHARD
32 LONDON BRIDGE STREET
LONDON
SE1 9SG
Other companies in EC3M
 
Previous Names
MITSUI SUMITOMO INSURANCE (LONDON) LIMITED01/12/2017
SUMITOMO MARINE & FIRE INSURANCE COMPANY (EUROPE) LIMITED13/02/2004
Filing Information
Company Number 01228765
Company ID Number 01228765
Date formed 1975-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/01/2016
Return next due 04/02/2017
Type of accounts FULL
Last Datalog update: 2020-01-06 15:34:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MSIL 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 MSIL LIMITED
The following companies were found which have the same name as MSIL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MSIL HOLDINGS (CANADA) LIMITED 200 BLOOR STREET EAST, NORTH TOWER, 10T TORONTO ONTARIO Ontario M4W 1E5 Dissolved Company formed on the 2005-06-07
MSIL INVESTMENTS PRIVATE LIMITED 47 A-Z INDUSTRIAL ESTATEGANPATRAO KADAM MARG LOWER PAREL MUMBAI Maharashtra 400013 ACTIVE Company formed on the 1985-02-27
MSIL LIMITED BRIDGE HOUSE RIVER SIDE NORTH BEWDLEY WORCESTERSHIRE DY12 1AB Dissolved Company formed on the 2011-10-07
MSIL Realty, LLC 1325 S. Colorado Blvd, Suite B-601 Denver CO 80222 Good Standing Company formed on the 2021-10-22
MSIL RIGHTSOURCING LIMITED 150 ALDERSGATE STREET LONDON UNITED KINGDOM EC1A 4AB Dissolved Company formed on the 2011-08-16
MSIL SERVICES, LLC 6325 N. Guilford Ave. Suite 208 Indianapolis IN 46220 Admin. Dissolved Company formed on the 2012-11-13
Msil Services LLC Indiana Unknown
MSIL SERVICES LLC Georgia Unknown
MSIL SOLAR PV POWER CORPORATION PRIVATE LIMITED 6-B SUBHAM CENTRE CHAKALA ANDHERI KURLA ROAD ANDHERI (E) MUMBAI Maharashtra 400099 ACTIVE Company formed on the 2010-12-03
MSIL2 LIMITED HILLCAIRNIE HOUSE ST. ANDREWS ROAD ST. ANDREWS ROAD DROITWICH WR9 8DJ Dissolved Company formed on the 2015-02-26
MSILA UK LIMITED 58 Heyshott Road Southsea PO4 8BZ Active - Proposal to Strike off Company formed on the 2020-11-06
MSILICA INCORPORATED Delaware Unknown
MSILICA INCORPORATED California Unknown
MSILICON TECHNOLOGY CORP Texas Dissolved Company formed on the 2016-05-23
MSILLY STORE LIMITED 9 BROWNSWELL ROAD LONDON N2 8LA Active Company formed on the 2024-01-03
MSILS LIMITED 13 Penpol Terrace Hayle TR27 4BQ Active - Proposal to Strike off Company formed on the 2022-10-17
MSILV LLC 671 CORONA RUN AVE. LAS VEGAS NV 89123 Permanently Revoked Company formed on the 2001-09-21
MSILV PROPERTY INVESTMENTS PTY LIMITED Active Company formed on the 2010-12-03
MSILVA CLEANING SERVICE INC. 9 CYPRESS STREET Rockland NEW CITY NY 10956 Active Company formed on the 2023-01-09
MSILVA EXCAVATION, LLC 311 N HENRY ST LINDALE TX 75771 Active Company formed on the 2023-10-30

Company Officers of MSIL LIMITED

Current Directors
Officer Role Date Appointed
FUMIKA YAMAMOTO
Company Secretary 2017-02-01
SHINICHI IMAYOSHI
Director 2017-04-01
SEIICHIRO MIYAKE
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ALEXANDER CASEMENT
Director 2015-05-21 2017-03-31
KENICHI FUKUHARA
Director 2012-12-14 2017-03-31
JOANNE MARSHALL
Company Secretary 2012-03-30 2016-04-29
HIROYUKI IIOKA
Director 2009-05-06 2015-05-21
MARK GILES
Director 2009-04-06 2013-12-31
DEREK KINGSTON
Director 2005-03-09 2013-07-19
ISAMU ENDO
Director 2010-04-01 2012-12-14
DAVID ALEXANDER CASEMENT
Company Secretary 2010-01-27 2012-03-30
SHINICHI IMAYOSHI
Director 2011-04-01 2011-04-01
COLIN DAVID CHARLES
Director 2005-03-09 2010-05-07
MICHAEL GEOFFREY GARDINER
Director 2004-02-03 2010-04-22
CHRISTOPHER JAMES RINGROSE
Company Secretary 2006-05-24 2009-12-31
ALLAN GUEST
Director 2004-02-03 2009-03-31
KEVIN JOHN BORRETT
Director 2007-01-24 2009-03-09
PETER FRANCIS FOREMAN
Director 2004-02-03 2008-03-31
ATSUSHI ISHIHARA
Director 2007-05-01 2008-03-31
MICHAEL WILLIAM BARKER
Director 2004-02-03 2007-09-06
DONNA MARIE HODGSON
Company Secretary 2002-08-21 2006-05-24
ICHIRO IIJIMA
Director 2003-07-01 2006-04-01
TETSURO KIHARA
Director 2004-02-03 2005-04-01
TETSURO KIHARA
Director 2002-07-22 2003-07-01
CHRISTOPHER MATTHEW ROBERTSON PEARSON
Company Secretary 1999-03-31 2002-08-15
YOSHIO IIJIMA
Director 2000-04-01 2001-10-02
HIROMICHI IGARASHI
Director 1996-10-02 2001-06-28
TIMOTHY EDWARD ROBERT FAYERS
Director 1999-01-20 2000-05-30
YASUO AKIMOTO
Director 1998-07-01 2000-03-31
TOSHIYUKI FUJIWARA
Director 1996-08-16 2000-03-31
JANE EARL
Company Secretary 1997-03-26 1999-03-31
DAVID WILLIAM BREWER
Director 1992-06-25 1998-07-01
JEREMY PINCHIN
Company Secretary 1992-06-25 1997-03-26
RYOHEI ARIMA
Director 1992-06-25 1996-10-02
TAKAFUMI HISATOMI
Director 1992-06-25 1994-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHINICHI IMAYOSHI OLD COMPANY 20 LIMITED Director 2018-03-02 CURRENT 1993-09-17 Active - Proposal to Strike off
SHINICHI IMAYOSHI MITSUI SUMITOMO INSURANCE COMPANY (EUROPE), LIMITED Director 2016-06-14 CURRENT 1972-07-28 Active
SHINICHI IMAYOSHI MSIG CORPORATE SERVICES (EUROPE) LIMITED Director 2016-04-01 CURRENT 2000-03-07 Active
SHINICHI IMAYOSHI OLD COMPANY 18 LIMITED Director 2012-03-22 CURRENT 2006-10-12 Active - Proposal to Strike off
SHINICHI IMAYOSHI MSIGHE LIMITED Director 2011-04-01 CURRENT 1975-01-14 Liquidation
SHINICHI IMAYOSHI MSI CORPORATE CAPITAL LIMITED Director 2011-04-01 CURRENT 2000-01-07 Active
SHINICHI IMAYOSHI OLD COMPANY 17 LTD Director 2011-04-01 CURRENT 2000-01-06 Active - Proposal to Strike off
SEIICHIRO MIYAKE MSIG CORPORATE SERVICES (EUROPE) LIMITED Director 2017-04-01 CURRENT 2000-03-07 Active
SEIICHIRO MIYAKE MSIGHE LIMITED Director 2014-04-01 CURRENT 1975-01-14 Liquidation

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
2020-09-11LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/19 FROM 71 Fenchurch Street London EC3M 4BS England
2019-10-11LIQ01Voluntary liquidation declaration of solvency
2019-10-11600Appointment of a voluntary liquidator
2019-10-11LRESSPResolutions passed:
  • Special resolution to wind up on 2019-09-27
2019-07-30CH01Director's details changed for Mr Shinichi Imayoshi on 2019-07-21
2019-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/19 FROM 25 Fenchurch Avenue London EC3M 5AD England
2019-04-29TM01APPOINTMENT TERMINATED, DIRECTOR SEIICHIRO MIYAKE
2019-04-29AP01DIRECTOR APPOINTED MR AKIHIKO KAWAKAMI
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-10-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-12RP04AP01Second filing of director appointment of Shinichi Imayoshi
2018-04-12ANNOTATIONClarification
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-06PSC05PSC'S CHANGE OF PARTICULARS / MSIG HOLDINGS (EUROPE) LIMITED / 06/04/2016
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASEMENT
2017-12-06AP01DIRECTOR APPOINTED MR SEIICHIRO MIYAKE
2017-12-06AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES
2017-12-06PSC05PSC'S CHANGE OF PARTICULARS / MSIG HOLDINGS (EUROPE) LIMITED / 06/04/2016
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR KENICHI FUKUHARA
2017-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CASEMENT
2017-12-06AP01DIRECTOR APPOINTED MR SEIICHIRO MIYAKE
2017-12-06AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2017-12-06AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2017-12-01RES15CHANGE OF COMPANY NAME 01/12/17
2017-12-01CERTNMCOMPANY NAME CHANGED MITSUI SUMITOMO INSURANCE (LONDON) LIMITED CERTIFICATE ISSUED ON 01/12/17
2017-04-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/17 FROM 2nd Floor 25 Fenchurch Avenue London EC3M 5AD
2017-03-23RES01ADOPT ARTICLES 23/03/17
2017-03-23CC04Statement of company's objects
2017-03-06AP03Appointment of Ms Fumika Yamamoto as company secretary on 2017-02-01
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY JOANNE MARSHALL
2016-03-30AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-21CAP-SSSOLVENCY STATEMENT DATED 17/03/16
2016-03-21LATEST SOC21/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-21SH1921/03/16 STATEMENT OF CAPITAL GBP 1000
2016-03-21CAP-SSSOLVENCY STATEMENT DATED 17/03/16
2016-03-21RES06REDUCE ISSUED CAPITAL 17/03/2016
2016-01-27AR0107/01/16 FULL LIST
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07TM01APPOINTMENT TERMINATED, DIRECTOR HIROYUKI IIOKA
2015-07-07AP01DIRECTOR APPOINTED MR DAVID ALEXANDER CASEMENT
2015-04-15Annotation
2015-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MASAHIRO ONO
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 40700000
2015-02-04AR0107/01/15 FULL LIST
2014-09-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-18MISCSECTION 519
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PEARCE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2014-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION
2014-03-26SH20STATEMENT BY DIRECTORS
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 4070000
2014-03-26SH1926/03/14 STATEMENT OF CAPITAL GBP 4070000.00
2014-03-26RES01ALTER MEMORANDUM 26/03/2014
2014-03-26RES06REDUCE ISSUED CAPITAL 26/03/2014
2014-03-26CAP-SSSOLVENCY STATEMENT DATED 26/03/14
2014-02-11AR0107/01/14 FULL LIST
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DEREK KINGSTON
2014-01-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK GILES
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-17TM01APPOINTMENT TERMINATED, DIRECTOR CHOTARO MIHORI
2013-01-14AR0107/01/13 FULL LIST
2013-01-08AP01DIRECTOR APPOINTED MR KENICHI FUKUHARA
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR ISAMU ENDO
2012-12-19AUDAUDITOR'S RESIGNATION
2012-11-30AUDAUDITOR'S RESIGNATION
2012-06-26AR0125/06/12 FULL LIST
2012-05-02AP03SECRETARY APPOINTED MS JOANNE MARSHALL
2012-05-02TM02APPOINTMENT TERMINATED, SECRETARY DAVID CASEMENT
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-27AP01DIRECTOR APPOINTED MR CHOTARO MIHORI
2012-03-27AP01DIRECTOR APPOINTED MR MASAHIRO ONO
2012-01-11TM01APPOINTMENT TERMINATED, DIRECTOR SHINICHI IMAYOSHI
2012-01-04AP01DIRECTOR APPOINTED MR SHINICHI IMAYOSHI
2011-06-28AR0125/06/11 FULL LIST
2011-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GILES / 28/06/2011
2011-06-28TM01APPOINTMENT TERMINATED, DIRECTOR AKIHIRO YOSHIKAWA
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR YOSHIHITO KIYOHARA
2011-04-26SH0125/03/11 STATEMENT OF CAPITAL GBP 529107200
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0125/06/10 FULL LIST
2010-06-14AP01DIRECTOR APPOINTED MR YOSHIHITO KIYOHARA
2010-06-14AP01DIRECTOR APPOINTED MR ISAMU ENDO
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR KAZUO YAMADA
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR YOHICHI KUMAGAI
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARDINER
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CHARLES
2010-02-23AP03SECRETARY APPOINTED MR DAVID ALEXANDER CASEMENT
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER RINGROSE
2009-07-02363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-07-01353LOCATION OF REGISTER OF MEMBERS
2009-07-01287REGISTERED OFFICE CHANGED ON 01/07/2009 FROM, 2ND FLOOR 25 FENCHURCH AVENUE, LONDON, EC3M 5AD, ENGLAND
2009-07-01190LOCATION OF DEBENTURE REGISTER
2009-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / AKIHIRO YOSHIKAWA / 13/05/2008
2009-06-03288aDIRECTOR APPOINTED YOHICHI KUMAGAI
2009-05-14288aDIRECTOR APPOINTED MARK GILES
2009-05-14288aDIRECTOR APPOINTED HIORYUKI IIOKA
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR MASAHIRO MATSUMOTO
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR HIDENORI KUI
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR ALLAN GUEST
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BORRETT
2008-12-05123NC INC ALREADY ADJUSTED 29/10/08
2008-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-05RES04GBP NC 100000000/500000000 29/10/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / MASAHIRO MATSUMOTO / 04/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TAYLOR / 04/08/2008
2008-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / ALLAN GUEST / 04/08/2008
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to MSIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-04
Fines / Sanctions
No fines or sanctions have been issued against MSIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MEMORANDUM OF DEPOSIT AND CHARGE AND ESCROW AGREEMENT 1993-11-18 Outstanding POOL REINSURANCE COMPANY LIMITED
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 MSIL LIMITED

Intangible Assets
Patents
We have not found any records of MSIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MSIL LIMITED
Trademarks
We have not found any records of MSIL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE DEWHIRST RETAIL LIMITED 2005-08-20 Outstanding

We have found 1 mortgage charges which are owed to MSIL LIMITED

Income
Government Income
We have not found government income sources for MSIL 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 (66290 - Other activities auxiliary to insurance and pension funding) as MSIL 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 MSIL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMSIL LIMITEDEvent Date2019-10-04
Name of Company: MSIL LIMITED Company Number: 01228765 Nature of Business: Other activities auxiliary to insurance and pension funding Registered office: 71 Fenchurch Street, London, EC3M 4BS Type of…
 
Initiating party Event TypeResolution
Defending partyMSIL LIMITEDEvent Date2019-10-04
 
Initiating party Event TypeNotices to
Defending partyMSIL LIMITEDEvent Date2019-10-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MSIL 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 MSIL 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.