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

MUNICH RE SYNDICATE LIMITED

1 FEN COURT, LONDON, EC3M 5BN,
Company Registration Number
01328742
Private Limited Company
Active

Company Overview

About Munich Re Syndicate Ltd
MUNICH RE SYNDICATE LIMITED was founded on 1977-09-05 and has its registered office in London. The organisation's status is listed as "Active". Munich Re Syndicate 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
MUNICH RE SYNDICATE LIMITED
 
Legal Registered Office
1 FEN COURT
LONDON
EC3M 5BN
Other companies in EC3A
 
Previous Names
MUNICH RE UNDERWRITING LIMITED31/12/2015
Filing Information
Company Number 01328742
Company ID Number 01328742
Date formed 1977-09-05
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 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2024-04-07 01:40:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MUNICH RE SYNDICATE 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 MUNICH RE SYNDICATE LIMITED
The following companies were found which have the same name as MUNICH RE SYNDICATE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MUNICH RE SYNDICATE SINGAPORE PRIVATE LIMITED MARKET STREET Singapore 048946 Active Company formed on the 2008-09-11
Munich Re Syndicate Hong Kong Limited Unknown Company formed on the 2016-01-04

Company Officers of MUNICH RE SYNDICATE LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY HARGREAVES
Company Secretary 2015-12-07
LESLIE FRANCIS ALLEN
Director 2015-08-17
ELIZABETH JANE ANDREWARTHA
Director 2013-09-01
THOMAS EDUARD ARTMANN
Director 2003-09-19
TIMOTHY JOSEPH CARROLL
Director 2017-03-01
TIMUR COSKUN
Director 2001-10-29
GRIGORIY GUELFAND
Director 2014-04-14
MARTIN CLIVE HEWETT
Director 2018-08-01
DOMINICK JAMES ROLLS HOARE
Director 1996-11-20
EDWARD NELSON NOBLE
Director 2008-04-15
JOHN HOWARD ROCHMAN
Director 1999-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
SABINE ELKE GOSCH
Director 2016-09-09 2018-03-14
ALISON CLARE MAXWELL
Director 2006-11-10 2017-09-01
OLIVER JOHN CRABTREE
Director 2001-08-22 2015-12-31
HOWARD JOHN REED
Company Secretary 2009-10-01 2015-12-07
RODERIC WILLIAM RICARDO GRANDE
Director 1993-09-02 2015-07-01
NICHOLAS JOHN TALBOT GRAY
Director 1996-11-20 2015-05-13
JOHN ANTHONY COOPER
Director 2007-07-02 2012-04-26
TIMUR COSKUN
Company Secretary 2001-01-30 2009-10-01
WILLIAM FRANK GOODIER
Director 1997-10-23 2008-05-22
EAMONN PATRICK RIORDAN
Director 1997-10-28 2003-04-30
MICHAEL PATRICK PHILLIPS MCCORD
Director 1992-06-25 2002-11-15
NICHOLAS JOHN TALBOT GRAY
Company Secretary 1996-11-20 2001-01-30
ANDREAS EDUARD MOLCK-UDE
Director 1997-11-10 1999-12-31
PHILIP MICHAEL MARCELL
Director 1997-10-23 1999-11-23
PETER BURDYL-STROHMANN
Director 1997-10-28 1999-06-30
GRAHAM CHARLES FRANCIS PALMER
Director 1996-11-20 1997-10-23
JOHN HOWARD ROCHMAN
Director 1992-06-25 1997-10-23
MARK JEPHCOTT
Company Secretary 1994-10-01 1996-11-20
EDWARD NELSON NOBLE
Director 1992-06-25 1996-11-14
OWEN ANTHONY WARREN BIGGS
Director 1992-06-25 1996-06-17
MARTIN BEVIS GRAY
Director 1993-09-02 1995-11-28
TERENCE JOHN NEWSON
Director 1992-06-25 1995-09-30
CAROLYN BIRD
Company Secretary 1992-06-25 1994-10-01
ROBIN JOHN BLUNT
Director 1992-06-25 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE FRANCIS ALLEN LFA CONSULTANCY LIMITED Director 2015-03-14 CURRENT 2015-03-14 Active - Proposal to Strike off
TIMOTHY JOSEPH CARROLL CHAUCER INSURANCE COMPANY DESIGNATED ACTIVITY COMPANY UK BRANCH Director 2017-09-26 CURRENT 2017-09-04 Active
TIMUR COSKUN GROVES, JOHN & WESTRUP LIMITED Director 2018-02-06 CURRENT 1996-11-12 Active
TIMUR COSKUN MUNICH RE SPECIALTY INSURANCE (UK) LIMITED Director 2003-03-06 CURRENT 1976-06-11 Active
GRIGORIY GUELFAND MRSG UK SERVICES LIMITED Director 2015-12-04 CURRENT 2015-12-04 Active
GRIGORIY GUELFAND MUNICH RE CAPITAL LIMITED Director 2015-04-21 CURRENT 1996-10-21 Active
MARTIN CLIVE HEWETT AMLIN INSURANCE (UK) PUBLIC LIMITED COMPANY Director 2015-09-01 CURRENT 1971-06-10 Converted / Closed
MARTIN CLIVE HEWETT HEW CONSULTANCY LTD Director 2010-11-25 CURRENT 2010-11-25 Liquidation
DOMINICK JAMES ROLLS HOARE MUNICH RE CAPITAL LIMITED Director 2017-01-18 CURRENT 1996-10-21 Active
DOMINICK JAMES ROLLS HOARE MUNICH RE SPECIALTY GROUP LIMITED Director 2016-09-29 CURRENT 1997-07-04 Active
EDWARD NELSON NOBLE CHAUCER PENSION SCHEME TRUSTEES LIMITED Director 2016-03-14 CURRENT 2016-03-14 Active
JOHN HOWARD ROCHMAN BUTRESS INVESTMENT MANAGEMENT LIMITED Director 1991-12-31 CURRENT 1977-01-18 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
2024-03-18REGISTERED OFFICE CHANGED ON 18/03/24 FROM St Helens 1 Undershaft London EC3A 8EE
2023-12-14APPOINTMENT TERMINATED, DIRECTOR DAVID PATRICK CROOM-JOHNSON
2023-10-11CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-10DIRECTOR APPOINTED MR DAVID PATRICK CROOM-JOHNSON
2023-08-31APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JANE ANDREWARTHA
2023-08-31APPOINTMENT TERMINATED, DIRECTOR LESLIE FRANCIS ALLEN
2023-08-18APPOINTMENT TERMINATED, DIRECTOR RHONDA JOANNE ATTWOOD
2023-08-18DIRECTOR APPOINTED MR GARETH KIM HILL
2023-08-18DIRECTOR APPOINTED MR ROY IAN WHITE
2023-08-17Termination of appointment of Timur Coskun on 2023-07-27
2023-08-17Appointment of Constance Morag Zaremba as company secretary on 2023-07-27
2023-08-14APPOINTMENT TERMINATED, DIRECTOR HENRIETTA JOWITT
2023-08-14APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH CARROLL
2023-08-09FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-28DIRECTOR APPOINTED MRS HENRIETTA JOWITT
2022-10-13CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-08-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE MAXWELL
2021-11-19CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-11-19AP01DIRECTOR APPOINTED MRS RHONDA JOANNE ATTWOOD
2021-09-09SH0102/09/21 STATEMENT OF CAPITAL GBP 1425000
2021-09-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR GRIGORIY GUELFAND
2021-03-10AP03Appointment of Mr Timur Coskun as company secretary on 2021-03-03
2021-03-10TM02Termination of appointment of Elizabeth Mary Hargreaves on 2021-03-03
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-06-28AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD NELSON NOBLE
2019-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOWARD ROCHMAN
2018-11-29AP01DIRECTOR APPOINTED MR STEPHAN HEINRICH HERRMANN
2018-11-22AP01DIRECTOR APPOINTED MS ALISON CLARE MAXWELL
2018-10-15CH01Director's details changed for Mr Timur Coskun on 2018-10-15
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-03AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED MR MARTIN CLIVE HEWETT
2018-03-21TM01APPOINTMENT TERMINATED, DIRECTOR SABINE ELKE GOSCH
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-06PSC05Change of details for Munich Re Holding Company (Uk) Ltd as a person with significant control on 2017-02-13
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR ALISON CLARE MAXWELL
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-01AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 1325000
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-09-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-09AP01DIRECTOR APPOINTED MS SABINE ELKE GOSCH
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER WATKINS
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JOHN CRABTREE
2015-12-31RES15CHANGE OF NAME 23/12/2015
2015-12-31CERTNMCompany name changed munich re underwriting LIMITED\certificate issued on 31/12/15
2015-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-12-18AP03SECRETARY APPOINTED MS ELIZABETH MARY HARGREAVES
2015-12-18TM02APPOINTMENT TERMINATED, SECRETARY HOWARD REED
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1325000
2015-10-06AR0130/09/15 FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-24AP01DIRECTOR APPOINTED MR LESLIE FRANCIS ALLEN
2015-07-10TM01APPOINTMENT TERMINATED, DIRECTOR RODERIC GRANDE
2015-05-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS GRAY
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1325000
2014-10-13AR0130/09/14 FULL LIST
2014-10-10AP01DIRECTOR APPOINTED MR GRIGORIY GUELFAND
2014-07-30AUDAUDITOR'S RESIGNATION
2014-07-17AUDAUDITOR'S RESIGNATION
2014-07-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 1325000
2013-10-10AR0130/09/13 FULL LIST
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 20/12/2011
2013-09-17AP01DIRECTOR APPOINTED MS ELIZABETH JANE ANDREWARTHA
2013-07-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-15AR0130/09/12 FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 20/12/2011
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 01/04/2011
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER
2012-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 12/04/2011
2012-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE MAXWELL / 04/01/2012
2011-10-13AR0130/09/11 FULL LIST
2011-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE COOK / 01/06/2011
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 12/04/2011
2010-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HOWARD ROCHMAN / 22/11/2010
2010-10-12AR0130/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD NELSON NOBLE / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINICK JAMES ROLLS HOARE / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN TALBOT GRAY / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARE COOK / 01/10/2009
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDUARD ARTMANN / 01/10/2009
2010-09-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-23AR0130/09/09 FULL LIST
2009-10-09AP03SECRETARY APPOINTED MR HOWARD JOHN REED
2009-10-09TM02APPOINTMENT TERMINATED, SECRETARY TIMUR COSKUN
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-06288aDIRECTOR APPOINTED EDWARD NELSON NOBLE
2008-10-27363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM GOODIER
2007-10-19363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-18288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12288aNEW DIRECTOR APPOINTED
2006-12-04288aNEW DIRECTOR APPOINTED
2006-10-12363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-07-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-25363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-10-18AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-29363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-31288cDIRECTOR'S PARTICULARS CHANGED
2003-10-30363(288)DIRECTOR RESIGNED
2003-10-30363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-09288aNEW DIRECTOR APPOINTED
2003-06-13AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-08288bDIRECTOR RESIGNED
2002-10-18363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-08-15AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-11-04288aNEW DIRECTOR APPOINTED
2001-10-17288bSECRETARY RESIGNED
2001-10-17363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-08-29288aNEW DIRECTOR APPOINTED
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-02-15288aNEW SECRETARY APPOINTED
2001-02-15288bDIRECTOR RESIGNED
1987-01-01Error
1986-10-18Director resigned
1986-09-26Director resigned
1986-08-05New director appointed
1986-07-01FULL ACCOUNTS MADE UP TO 31/12/85
1986-07-01Return made up to 27/05/86; 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 MUNICH RE SYNDICATE 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 MUNICH RE SYNDICATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MUNICH RE SYNDICATE 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

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 MUNICH RE SYNDICATE LIMITED

Intangible Assets
Patents
We have not found any records of MUNICH RE SYNDICATE LIMITED registering or being granted any patents
Domain Names

MUNICH RE SYNDICATE LIMITED owns 3 domain names.

munichreunderwriting.co.uk   mrunderwriting.co.uk   apollouw.co.uk  

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