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

THE GRIFFIN INSURANCE ASSOCIATION LIMITED

REGIS HOUSE, 45 KING WILLIAM STREET, LONDON, EC4R 9AN,
Company Registration Number
02134231
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Griffin Insurance Association Ltd
THE GRIFFIN INSURANCE ASSOCIATION LIMITED was founded on 1987-05-22 and has its registered office in London. The organisation's status is listed as "Active". The Griffin Insurance Association Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE GRIFFIN INSURANCE ASSOCIATION LIMITED
 
Legal Registered Office
REGIS HOUSE
45 KING WILLIAM STREET
LONDON
EC4R 9AN
Other companies in EC4R
 
Filing Information
Company Number 02134231
Company ID Number 02134231
Date formed 1987-05-22
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 13/07/2015
Return next due 10/08/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 23:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GRIFFIN INSURANCE ASSOCIATION 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 THE GRIFFIN INSURANCE ASSOCIATION LIMITED

Current Directors
Officer Role Date Appointed
SUSAN NICOLA PARRAMORE
Company Secretary 2017-03-16
HUGH ANTHONY ARMYTAGE
Director 2018-07-05
WILLIAM DAVID BLOOMER
Director 2015-09-07
ANDREW SOMERVILLE CROSS
Director 2017-07-06
DUNCAN ALEXANDER JAMES MCKECHNIE
Director 2017-07-06
SAMANTHA JANE PEAT
Director 2016-03-07
ANTHONY PETER PHILLIPS
Director 1993-02-10
SIMON CHARLES GUY SCRIVEN
Director 2006-07-13
CHETAN KANTILAL SHAH
Director 2017-07-06
ANDREW JOHN SINDALL
Director 2002-02-13
JOHN CRISPIN SPEERS
Director 2002-12-11
MARK RHODERICK WYLIE WARREN
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL RODGERS
Company Secretary 2013-07-01 2017-03-17
ANTHONY FRANK GOSDEN
Company Secretary 2000-07-20 2013-06-30
ANDREW JAMES ALLEN
Director 2005-12-08 2010-12-07
ROBERT STEVEN BAILLIE
Director 2010-07-13 2010-12-07
RUSSELL JAMES BENZIES
Director 2009-12-10 2010-12-07
MARK JOHN ALEXANDER BISHOP
Director 2002-02-13 2010-12-07
ROGER JOHN LAWRENCE BRAMBLE
Director 2006-07-13 2010-12-07
PETER ROBERT CARROLL
Director 2002-07-10 2010-12-07
KENNETH SIDNEY ALSFORD
Director 2002-12-11 2009-07-15
JOHN CHARLES BIRKMIRE
Director 2003-12-10 2009-07-15
PAUL BARNES
Director 2002-12-11 2008-12-10
PETER WARREN AMBLER
Director 2007-12-06 2008-10-10
SALLY ANNE BUCKLE
Director 2002-12-11 2007-01-16
MICHAEL JOHN ATTENBOROUGH
Director 1998-02-25 2006-08-11
ROBERT STEWART BRIGHT
Director 2003-07-16 2006-02-01
NICHOLAS MARK BRYCE SMITH
Director 2002-07-10 2003-09-30
IAN BUCKLEY SHARP
Director 1992-07-29 2002-10-30
DAVID WILLIAM VINCETT BENNETT
Director 1992-07-29 2001-02-14
IAN DAVID PARK
Company Secretary 1992-07-29 2000-07-20
BRIAN JOHN BELL
Director 1994-07-13 1998-11-02
JOHN KEITH BUCKENHAM
Director 1992-07-29 1998-02-25
DONALD CARPMAEL
Director 1992-07-29 1994-02-09
GEORGE BODEN
Director 1992-07-29 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH ANTHONY ARMYTAGE ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-01 CURRENT 2014-12-01 Active
HUGH ANTHONY ARMYTAGE D.L.E. SERVICES LIMITED Director 1991-07-30 CURRENT 1983-01-20 Active
HUGH ANTHONY ARMYTAGE D.L. ENTERPRISES LIMITED Director 1991-07-30 CURRENT 1984-11-28 Active
WILLIAM DAVID BLOOMER INSURESPORT LIMITED Director 2016-06-01 CURRENT 2001-10-11 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER PERKINS SLADE INVESTMENTS LIMITED Director 2016-06-01 CURRENT 1991-12-12 Dissolved 2016-10-04
WILLIAM DAVID BLOOMER STANFORD & COLE LIMITED Director 2016-06-01 CURRENT 1992-07-16 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER STANFORD & WOOD LIMITED Director 2016-06-01 CURRENT 1981-06-22 Dissolved 2016-11-22
WILLIAM DAVID BLOOMER HOWDEN CONSTRUCTION RISKS LIMITED Director 2015-11-16 CURRENT 2014-12-09 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER HOWDEN M I S LIMITED Director 2015-11-11 CURRENT 2002-02-15 Dissolved 2016-07-12
WILLIAM DAVID BLOOMER R K HARRISON FINANCIAL RISKS LIMITED Director 2015-04-29 CURRENT 2002-08-08 Dissolved 2016-02-23
WILLIAM DAVID BLOOMER INDEMNITY & RISK MANAGEMENT LTD. Director 2015-04-29 CURRENT 2004-02-11 Dissolved 2016-07-19
WILLIAM DAVID BLOOMER QUADRIAD LIMITED Director 2015-04-29 CURRENT 2013-11-01 Dissolved 2016-04-19
WILLIAM DAVID BLOOMER BOWOOD PARTNERS LIMITED Director 2015-04-29 CURRENT 1990-12-19 Dissolved 2016-10-11
WILLIAM DAVID BLOOMER MERCURY WEST ASSOCIATES LIMITED Director 2015-04-29 CURRENT 2004-06-03 Dissolved 2016-08-23
WILLIAM DAVID BLOOMER BOWOOD HOLDINGS LIMITED Director 2015-04-29 CURRENT 1992-11-09 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER BOWOOD INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2016-11-29
WILLIAM DAVID BLOOMER RKH RESOLUTIONS LIMITED Director 2015-04-29 CURRENT 1994-11-30 Dissolved 2016-11-08
WILLIAM DAVID BLOOMER INTERNATIONAL RISK CONSULTANTS (EUROPE) LTD. Director 2015-04-29 CURRENT 1993-04-27 Dissolved 2017-05-02
WILLIAM DAVID BLOOMER GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
WILLIAM DAVID BLOOMER NAMESHELL 1 LIMITED Director 2006-01-10 CURRENT 1970-06-22 Dissolved 2014-05-06
WILLIAM DAVID BLOOMER LAMBERT FENCHURCH UK GROUP LIMITED Director 2005-05-17 CURRENT 1951-09-25 Active
ANDREW SOMERVILLE CROSS SMITH GREENFIELD SERVICES LTD Director 2018-02-22 CURRENT 1996-08-14 Active
ANDREW SOMERVILLE CROSS SMITH GREENFIELD HOLDINGS LIMITED Director 2018-02-22 CURRENT 2010-02-26 Active
DUNCAN ALEXANDER JAMES MCKECHNIE COGENT INTERNATIONAL LIMITED Director 2004-04-28 CURRENT 1983-09-02 Active
DUNCAN ALEXANDER JAMES MCKECHNIE COGENT INTERNATIONAL HOLDINGS LIMITED Director 2004-03-31 CURRENT 1990-08-07 Active
SAMANTHA JANE PEAT TINDALL RILEY & CO LIMITED Director 2015-04-01 CURRENT 2013-03-19 Active
SAMANTHA JANE PEAT WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2014-07-19 CURRENT 1986-09-11 Active
ANTHONY PETER PHILLIPS SMITH BILBROUGH & CO. LTD. Director 1992-11-09 CURRENT 1992-10-09 Active
SIMON CHARLES GUY SCRIVEN WREN INSURANCE ASSOCIATION LIMITED(THE) Director 2016-04-15 CURRENT 1986-09-11 Active
SIMON CHARLES GUY SCRIVEN TINDALL RILEY & CO LIMITED Director 2015-04-01 CURRENT 2013-03-19 Active
SIMON CHARLES GUY SCRIVEN TINDALL RILEY PROFESSIONAL RISKS LIMITED Director 2001-01-31 CURRENT 2000-12-27 Dissolved 2017-04-04
CHETAN KANTILAL SHAH BELL & CLEMENTS LIMITED Director 2003-05-07 CURRENT 1983-02-01 Active
CHETAN KANTILAL SHAH BELL & CLEMENTS (LONDON) LIMITED Director 1996-06-24 CURRENT 1983-02-25 Active
ANDREW JOHN SINDALL GUEST KRIEGER LIMITED Director 1994-09-13 CURRENT 1975-03-14 Active
JOHN CRISPIN SPEERS REINSURANCE SOLUTIONS LONDON LTD Director 2017-06-21 CURRENT 2015-07-21 Active
JOHN CRISPIN SPEERS ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
JOHN CRISPIN SPEERS ROTHWELL & TOWLER LTD Director 2012-11-23 CURRENT 2012-11-15 Active
JOHN CRISPIN SPEERS ST CLARE UNDERWRITING AGENCY LIMITED Director 2012-02-01 CURRENT 2011-06-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS MINORIES (2010) LIMITED Director 2010-07-22 CURRENT 2010-07-21 Active - Proposal to Strike off
JOHN CRISPIN SPEERS INFINITY INSURANCE SOLUTIONS LIMITED Director 2010-04-01 CURRENT 2001-11-08 Active - Proposal to Strike off
JOHN CRISPIN SPEERS TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
JOHN CRISPIN SPEERS APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
JOHN CRISPIN SPEERS CSP (IRELAND) LTD Director 2003-06-30 CURRENT 2003-06-27 Active
JOHN CRISPIN SPEERS P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
JOHN CRISPIN SPEERS CSP HOLDING LIMITED Director 2003-02-12 CURRENT 2003-02-06 Active
JOHN CRISPIN SPEERS CRISPIN SPEERS & PARTNERS LIMITED Director 1991-04-30 CURRENT 1985-11-18 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
2024-03-28DIRECTOR APPOINTED MR ANDREW HEDGER
2024-03-18APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID BLOOMER
2024-03-07FULL ACCOUNTS MADE UP TO 30/09/23
2024-02-12APPOINTMENT TERMINATED, DIRECTOR ANTHONY PETER PHILLIPS
2024-01-03DIRECTOR APPOINTED MR JULIAN PETER MCGUIGGAN
2023-07-13CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-07FULL ACCOUNTS MADE UP TO 30/09/22
2023-01-26DIRECTOR APPOINTED MR FINLAY SMITH
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW SOMERVILLE CROSS
2022-07-25CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-02-10Memorandum articles filed
2022-02-10MEM/ARTSARTICLES OF ASSOCIATION
2022-02-09Memorandum articles filed
2022-02-09Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-09RES01ADOPT ARTICLES 09/02/22
2022-02-09AAFULL ACCOUNTS MADE UP TO 30/09/21
2021-10-07RP04AP01Second filing of director appointment of Mr Mark Rhoderick Wylie Warren
2021-07-21CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-05-07AAFULL ACCOUNTS MADE UP TO 30/09/20
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-06-24AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES GUY SCRIVEN
2020-01-14AP01DIRECTOR APPOINTED MRS RHONA MARGARET LEWRY
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MR ADAM PAUL STAFFORD
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CRISPIN SPEERS
2019-04-23AAFULL ACCOUNTS MADE UP TO 30/09/18
2018-10-16AP01DIRECTOR APPOINTED MS MARYSE THERESE HAZELL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2018-07-16AP01DIRECTOR APPOINTED MR HUGH ANTHONY ARMYTAGE
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRATT
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN NUNN
2018-06-29AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 13/07/17, WITH NO UPDATES
2017-07-25AP01DIRECTOR APPOINTED MR DUNCAN ALEXANDER JAMES MCKECHNIE
2017-07-18CH01Director's details changed for Mr John Crispin Speers on 2017-07-16
2017-07-18AP01DIRECTOR APPOINTED MR ANDREW SOMERVILLE CROSS
2017-07-18AP01DIRECTOR APPOINTED MR CHETAN KANTILAL SHAH
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PRICE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CAZEAUX
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM LARK
2017-05-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-03-30TM02Termination of appointment of Jonathan Paul Rodgers on 2017-03-17
2017-03-20AP03Appointment of Ms Susan Nicola Parramore as company secretary on 2017-03-16
2016-10-18AP01DIRECTOR APPOINTED MR MARK RHODERICK WYLIE WARREN
2016-08-12RP04AP01Second filing of director appointment of Samantha Jane Peat
2016-08-12ANNOTATIONClarification
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MRS SAMANTHA JANE PEAT
2016-06-23AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-04TM01APPOINTMENT TERMINATED, DIRECTOR ALASDAIR JOHN NIVEN
2015-10-26AP01DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL SPRATT
2015-10-01AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2015-07-29AR0113/07/15 NO MEMBER LIST
2015-07-16AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK WARREN
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FLANAGAN
2014-07-23AR0113/07/14 NO MEMBER LIST
2014-01-28AAFULL ACCOUNTS MADE UP TO 30/09/13
2013-12-16AP01DIRECTOR APPOINTED JANE JOSLIN
2013-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK HOLCROFT
2013-08-05AR0113/07/13 NO MEMBER LIST
2013-07-02TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY GOSDEN
2013-07-02AP03SECRETARY APPOINTED MR JONATHAN PAUL RODGERS
2013-01-29AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-07-25AR0113/07/12 NO MEMBER LIST
2012-01-19AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-08-02AR0113/07/11 NO MEMBER LIST
2011-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2011 FROM REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AS UNITED KINGDOM
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2011 FROM NEW CITY COURT 20 ST THOMAS STREET LONDON SE1 9RR
2011-03-07AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-21RES01ADOPT ARTICLES 19/01/2011
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SPRATT
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER SLADE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHETAN SHAH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REED
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN PHILPOTT
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKINS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP MOLYNEAUX
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MCGRAW
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ILLINGWORTH
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HOLMAN-WEST
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FRANK HINDLE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GYDE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ALAN FULLER
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EZZARD
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE DONALD
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CROSS
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER CARROLL
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BRAMBLE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR MARK BISHOP
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL BENZIES
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BAILLIE
2010-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ALLEN
2010-08-17AP01DIRECTOR APPOINTED DUNCAN ALEXANDER STUART PHILPOTT
2010-08-10AR0113/07/10 NO MEMBER LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN NUNN / 13/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE JOSLIN / 13/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ROY HOLCROFT / 13/07/2010
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEBASTIAN CAZEAUX / 13/07/2010
2010-08-04AP01DIRECTOR APPOINTED MR RICHARD JOHN PARKINS
2010-07-28AP01DIRECTOR APPOINTED BRUCE IAN DONALD
2010-07-27AP01DIRECTOR APPOINTED CHETAN KANTILAL SHAH
2010-07-27AP01DIRECTOR APPOINTED ROBERT STEVEN BAILLIE
2010-07-27AP01DIRECTOR APPOINTED JOHN MARK ILLINGWORTH
2010-06-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER VENUS
2010-04-28TM01APPOINTMENT TERMINATED, DIRECTOR IAN RUSSELL
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GREGORY
2010-04-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WATKINS
2010-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HADDON
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WOODHAMS
2010-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLEMENTS
2009-12-29AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-12-29AP01DIRECTOR APPOINTED RUSSELL JAMES BENZIES
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 THE GRIFFIN INSURANCE ASSOCIATION 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 THE GRIFFIN INSURANCE ASSOCIATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GRIFFIN INSURANCE ASSOCIATION 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

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