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

SOLICITORS INDEMNITY FUND LIMITED

THE CUBE, 199 WHARFSIDE STREET, BIRMINGHAM, B1 1RN,
Company Registration Number
02143641
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Solicitors Indemnity Fund Ltd
SOLICITORS INDEMNITY FUND LIMITED was founded on 1987-07-01 and has its registered office in Birmingham. The organisation's status is listed as "Active". Solicitors Indemnity Fund Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
SOLICITORS INDEMNITY FUND LIMITED
 
Legal Registered Office
THE CUBE
199 WHARFSIDE STREET
BIRMINGHAM
B1 1RN
Other companies in WC2A
 
Telephone0207-566-6000
 
Filing Information
Company Number 02143641
Company ID Number 02143641
Date formed 1987-07-01
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/10/2023
Account next due 31/07/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB466366125  
Last Datalog update: 2024-07-05 16:32:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLICITORS INDEMNITY FUND 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 SOLICITORS INDEMNITY FUND LIMITED
The following companies were found which have the same name as SOLICITORS INDEMNITY FUND LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED 113 CHANCERY LANE LONDON WC2A 1PL Active - Proposal to Strike off Company formed on the 1992-06-04

Company Officers of SOLICITORS INDEMNITY FUND LIMITED

Current Directors
Officer Role Date Appointed
ANDREW MICHAEL DARBY
Company Secretary 1990-12-12
RICHARD EDWARD COLLINS
Director 2014-03-01
THOMAS FOTHERGILL
Director 2015-12-02
DAVID STANLEY NEAVE
Director 2018-03-01
JOHN TODD YOUNG
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANGUS MCINTOSH
Director 2006-11-01 2018-02-28
WILLIAM RAYMOND TREEN
Director 1995-09-01 2018-02-28
CATHERINE HELEN DIXON
Director 2015-03-11 2015-12-04
DESMOND GERARD HUDSON
Director 2007-05-24 2015-03-11
JOHN KENDAL HOLDER
Director 2004-12-08 2014-02-28
MICHAEL ROBERT MATHEWS
Director 2001-09-01 2014-02-28
BERNARD VICTOR DAY
Director 1997-09-01 2010-02-25
TIMOTHY GORDON ROLAND LAWRENCE
Director 1997-09-01 2010-02-25
DAVID CHARLES MANDER
Director 1990-12-12 2007-07-31
DAVID WARD
Director 1990-12-12 2007-07-31
PAUL MERVYN VENTON
Director 1996-10-17 2007-07-26
PAUL HENRY MARSH
Director 2001-09-01 2007-02-15
GEOFFREY GEORGE MARGAM SANDERCOCK
Director 2004-12-08 2006-01-27
PETER JOHN WILLIAMSON
Director 1995-09-01 2002-08-31
GEORGE WARREN STAPLE
Director 1997-10-09 2001-08-31
GRAEME KEVIN JUMP
Director 1992-11-05 2001-04-03
ELIZABETH MULLINS
Director 1996-09-01 2000-04-14
RONALD EDWARD ARTUS
Director 1990-12-12 1999-07-17
ANGUS JOHN ANDREW
Director 1997-12-11 1999-06-22
GRAHAM BRIAN NEWTON WHITE
Director 1990-12-12 1998-08-31
WILLIAM SIMON BAKER
Director 1990-12-12 1997-08-31
STEPHEN BARRINGTON HAMMETT
Director 1993-09-01 1997-08-31
ANDREW DAVID KENNEDY
Director 1990-12-12 1997-08-31
JOHN DEREK RICHARDSON BRADBEER
Director 1990-12-12 1996-10-31
HILARY ANN SIDDLE
Director 1992-12-10 1996-08-31
JOHN ANDERSON SPEEDMAN
Director 1990-12-12 1996-08-31
CHARLES ALBERT FLAXMAN
Director 1990-12-12 1995-08-31
DENIS ALFRED MARSHALL
Director 1990-12-12 1992-08-31
JOHN HENRY TANNER
Director 1990-12-12 1992-08-31
MICHAEL JOHN WATSON CHURCHOUSE
Director 1990-12-12 1992-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MICHAEL DARBY LEGAL INDEMNITY OPERATIONS LIMITED Company Secretary 2004-10-01 CURRENT 2000-04-19 Active - Proposal to Strike off
RICHARD EDWARD COLLINS LEGAL INDEMNITY OPERATIONS LIMITED Director 2014-03-01 CURRENT 2000-04-19 Active - Proposal to Strike off
THOMAS FOTHERGILL THE LAW SOCIETY SERVICES LIMITED Director 2016-07-01 CURRENT 2010-10-12 Active
THOMAS FOTHERGILL SIX CLERKS INSURANCE SERVICES LIMITED Director 2016-02-22 CURRENT 2013-05-07 Active
THOMAS FOTHERGILL LEGAL INDEMNITY OPERATIONS LIMITED Director 2015-12-02 CURRENT 2000-04-19 Active - Proposal to Strike off
DAVID STANLEY NEAVE SLATER AND GORDON UK HOLDINGS LIMITED Director 2018-02-01 CURRENT 2017-09-22 Active
DAVID STANLEY NEAVE LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
DAVID STANLEY NEAVE LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2016-12-16 CURRENT 1996-07-26 Active
DAVID STANLEY NEAVE HIGHWAY INSURANCE COMPANY LIMITED Director 2016-12-16 CURRENT 1999-03-10 Active
DAVID STANLEY NEAVE KNIGHT SQUARE INSURANCE BROKERS LIMITED Director 2015-07-01 CURRENT 1997-12-11 Active
DAVID STANLEY NEAVE BAYLEAF CONSULTING LIMITED Director 2013-06-03 CURRENT 2013-06-03 Active
DAVID STANLEY NEAVE TRILLIAM HOLDCO LIMITED Director 2013-04-08 CURRENT 2011-10-27 Dissolved 2016-11-15
JOHN TODD YOUNG SOLICITORS INDEMNITY FUND PENSION SCHEME TRUSTEES LIMITED Director 2018-03-01 CURRENT 1992-06-04 Active - Proposal to Strike off

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
2024-06-12FULL ACCOUNTS MADE UP TO 31/10/23
2023-10-20REGISTERED OFFICE CHANGED ON 20/10/23 FROM The Cube 119 Wharfside Street Birmingham B1 1RN England
2023-10-12APPOINTMENT TERMINATED, DIRECTOR JOHN TODD YOUNG
2023-10-12APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY NEAVE
2023-10-12APPOINTMENT TERMINATED, DIRECTOR THOMAS FOTHERGILL
2023-10-12Termination of appointment of Andrew Michael Darby on 2023-10-01
2023-10-06DIRECTOR APPOINTED MS JULIET OLIVER
2023-10-06DIRECTOR APPOINTED MR ROBERT GERARD MCWILLIAM
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM 113 Chancery Lane London WC2A 1PL
2023-08-11FULL ACCOUNTS MADE UP TO 31/10/22
2022-12-15CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-03-29AAFULL ACCOUNTS MADE UP TO 31/10/21
2021-12-14CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-03-19AAFULL ACCOUNTS MADE UP TO 31/10/20
2020-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-01AP01DIRECTOR APPOINTED MRS ELIZABETH JANE ROSSER
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK PAUL DRAISEY
2020-03-17AAFULL ACCOUNTS MADE UP TO 31/10/19
2019-12-20CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-04-25PSC02Notification of The Law Society of England and Wales as a person with significant control on 2016-04-06
2019-04-25PSC07CESSATION OF THE LAW SOCIETY OF ENGLAND AND WALES AS A PERSON OF SIGNIFICANT CONTROL
2019-04-25PSC09Withdrawal of a person with significant control statement on 2019-04-25
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-04-09AP01DIRECTOR APPOINTED MR MARK PAUL DRAISEY
2019-03-13AAFULL ACCOUNTS MADE UP TO 31/10/18
2019-03-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD EDWARD COLLINS
2018-12-20AD02Register inspection address changed from C/O Azy Razvi 10th Floor Liberty Specialty Markets Ltd 20 Fenchurch Street London EC3M 3AW England to 10 Lower Thames Street Suite 7.21 London EC3R 6AF
2018-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-04-03AAFULL ACCOUNTS MADE UP TO 31/10/17
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TREEN
2018-03-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCINTOSH
2018-03-06AP01DIRECTOR APPOINTED MR DAVID STANLEY NEAVE
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-12-12PSC02Notification of The Law Society of England and Wales as a person with significant control on 2016-04-06
2017-09-13AP01DIRECTOR APPOINTED MR JOHN TODD YOUNG
2017-03-07AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-01-26AD02SAIL ADDRESS CHANGED FROM: C/O AZY RAZVI 10 FLOOR LIBERTY SPECIALTY MARKETS LTD 20 FENCHURCH STREET LONDON EC3M 3AW ENGLAND
2017-01-26AD02SAIL ADDRESS CHANGED FROM: C/O MR ANDREW DARBY SRA 199 WHARFSIDE STREET BIRMINGHAM B1 1RN ENGLAND
2017-01-24CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-30AR0112/12/15 ANNUAL RETURN FULL LIST
2015-12-08AP01DIRECTOR APPOINTED MR THOMAS FOTHERGILL
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE DIXON
2015-03-18AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-03-18AP01DIRECTOR APPOINTED MS CATHERINE HELEN DIXON
2015-03-12TM01APPOINTMENT TERMINATED, DIRECTOR DESMOND HUDSON
2015-01-06AR0112/12/14 NO MEMBER LIST
2014-06-03AD02SAIL ADDRESS CHANGED FROM: C/O SOLICITORS REGULATION AUTHORITY 199 WHARFSIDE STREET BIRMINGHAM B1 1RN ENGLAND
2014-03-07AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-03-06AP01DIRECTOR APPOINTED MR RICHARD EDWARD COLLINS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MATHEWS
2014-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDER
2013-12-18AR0112/12/13 NO MEMBER LIST
2013-07-04AA01CURRSHO FROM 31/12/2013 TO 31/10/2013
2013-04-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-19AR0112/12/12 NO MEMBER LIST
2012-12-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-19AD02SAIL ADDRESS CREATED
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-19AR0112/12/11 NO MEMBER LIST
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 28 THREADNEEDLE STREET LONDON EC2R 8AY UNITED KINGDOM
2011-03-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-06AR0112/12/10 NO MEMBER LIST
2010-09-07CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DARBY / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. WILLIAM RAYMOND TREEN / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS MCINTOSH / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBERT MATHEWS / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND GERARD HUDSON / 03/09/2010
2010-09-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KENDAL HOLDER / 03/09/2010
2010-09-06CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MICHAEL DARBY / 03/09/2010
2010-08-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-04-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LAWRENCE
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD DAY
2010-03-08AA01PREVEXT FROM 30/09/2009 TO 31/12/2009
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 24 MARTIN LANE LONDON EC4R 0DR
2010-01-05AR0112/12/09 NO MEMBER LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANGUS MCINTOSH / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GORDON ROLAND LAWRENCE / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DESMOND GERARD HUDSON / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN KENDAL HOLDER / 12/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / BERNARD VICTOR DAY / 12/12/2009
2009-10-28AUDAUDITOR'S RESIGNATION
2009-08-05AA30/09/08 TOTAL EXEMPTION FULL
2008-12-24363aANNUAL RETURN MADE UP TO 12/12/08
2008-07-22AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-12-18363aANNUAL RETURN MADE UP TO 12/12/07
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-09-04288bDIRECTOR RESIGNED
2007-07-31395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12288aNEW DIRECTOR APPOINTED
2007-06-04AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-03-10288bDIRECTOR RESIGNED
2007-01-12363sANNUAL RETURN MADE UP TO 12/12/06
2006-11-17288aNEW DIRECTOR APPOINTED
2006-08-14AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 100 ST JOHN STREET LONDON EC1M 4LR
2006-05-16395PARTICULARS OF MORTGAGE/CHARGE
2006-02-05288bDIRECTOR RESIGNED
2006-01-10363sANNUAL RETURN MADE UP TO 12/12/05
2005-05-18AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-02-08288aNEW DIRECTOR APPOINTED
2005-02-08288aNEW DIRECTOR APPOINTED
2004-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-23363sANNUAL RETURN MADE UP TO 12/12/04
2004-12-06225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-03-01AAFULL ACCOUNTS MADE UP TO 31/08/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOLICITORS INDEMNITY FUND 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 SOLICITORS INDEMNITY FUND LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-07-31 Outstanding XEROX PENSIONS LIMITED
RENT DEPOSIT DEED 2006-05-16 Outstanding XEROX PENSIONS LIMITED
Intangible Assets
Patents
We have not found any records of SOLICITORS INDEMNITY FUND LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SOLICITORS INDEMNITY FUND LIMITED owns 4 domain names.

sifol.co.uk   sifund.co.uk   solicitors-indemnity-fund.co.uk   solicitors.stpaul.co.uk  

Trademarks
We have not found any records of SOLICITORS INDEMNITY FUND LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLICITORS INDEMNITY FUND 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 (82990 - Other business support service activities n.e.c.) as SOLICITORS INDEMNITY FUND LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SOLICITORS INDEMNITY FUND 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 SOLICITORS INDEMNITY FUND 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 SOLICITORS INDEMNITY FUND 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.