Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LLOYD'S MEMBERS AGENCY SERVICES LIMITED
Company Information for

LLOYD'S MEMBERS AGENCY SERVICES LIMITED

ONE LIME STREET, LONDON, EC3M 7HA,
Company Registration Number
02546614
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lloyd's Members Agency Services Ltd
LLOYD'S MEMBERS AGENCY SERVICES LIMITED was founded on 1990-10-08 and has its registered office in . The organisation's status is listed as "Active - Proposal to Strike off". Lloyd's Members Agency Services 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
LLOYD'S MEMBERS AGENCY SERVICES LIMITED
 
Legal Registered Office
ONE LIME STREET
LONDON
EC3M 7HA
Other companies in EC3M
 
Filing Information
Company Number 02546614
Company ID Number 02546614
Date formed 1990-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2021-09-05 10:40:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JEANETTE BECKINGHAM
Company Secretary 1997-11-28
ANGELA JEANETTE BECKINGHAM
Director 2003-06-01
KAREN PATRICIA OLIVER
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MAY
Director 2014-07-03 2016-12-31
LUKE SAVAGE
Director 2006-11-01 2014-07-02
CHRISTOPHER PETER HARE
Director 1998-01-13 2012-12-31
GRAHAM JOHN WHITE
Director 2006-02-23 2012-12-31
FRANCIS EDWARD WORSLEY
Director 1994-05-24 2012-12-31
PAUL ERNEST BOX
Director 2000-02-01 2010-08-31
RALPH ANTHONY CHARLES KAUNTZE
Director 2000-02-01 2007-12-31
STEPHEN MARK QUIDDINGTON
Director 2000-06-01 2006-10-13
NEIL LESLIE CRAWFORD SMITH
Director 2002-01-01 2005-10-31
JONATHAN DAVID LOWE
Director 1997-09-23 2003-07-31
FERNANDA MERELINA HERFORD
Director 1994-01-17 2002-01-01
TIMOTHY ROBERTSON BRUCE
Director 1995-01-26 2000-12-31
JOSEPH CLYDE BRADLEY
Director 1993-11-29 2000-05-19
ANTHONY KEITH MCLEOD YOUNG
Director 1994-01-07 2000-01-31
ANGUS MURRAY SLADEN
Director 1994-01-07 1997-12-31
JONATHAN DAVID LOWE
Company Secretary 1996-11-28 1997-11-28
HEATHER ROSE SIMS
Director 1994-08-31 1997-09-25
JOHN SCOTT MOFFATT
Company Secretary 1994-10-27 1996-11-28
IAN JAMES RIGAUD BARRETT
Director 1992-10-08 1996-08-29
LINDA WHEATLEY
Company Secretary 1994-08-31 1994-10-27
SIMON EDWARD GLOVER
Company Secretary 1993-12-16 1994-08-31
MICHAEL LOGAN GLOVER
Company Secretary 1992-10-08 1993-12-16
JOHN ROBERT ROBSON
Director 1993-01-28 1993-11-29
ROBIN ANTHONY CHARLES HEWES
Director 1992-10-08 1993-01-28
JOHN HAROLD FRANCIS GAYNOR
Director 1992-10-08 1992-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (MURRAY LAWRENCE) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-02-01 Active - Proposal to Strike off
KAREN PATRICIA OLIVER CROWE AGENCY NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-09 Active - Proposal to Strike off
KAREN PATRICIA OLIVER CMA (CT&W) NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER CUTHBERT HEATH NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-02-19 Active - Proposal to Strike off
KAREN PATRICIA OLIVER GAMMELL KERSHAW NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-09 Active - Proposal to Strike off
KAREN PATRICIA OLIVER DEVONSHIRE UNDERWRITING AGENCIES NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-30 Active - Proposal to Strike off
KAREN PATRICIA OLIVER G P ELIOT (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1991-08-30 Active - Proposal to Strike off
KAREN PATRICIA OLIVER EHW (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1991-10-22 Active - Proposal to Strike off
KAREN PATRICIA OLIVER HIGGINS BRASIER NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER EWC (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER GTUA NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER HAYTER BROCKBANK SHIPTON NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-02-03 Active - Proposal to Strike off
KAREN PATRICIA OLIVER HABIT NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-02-06 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MYTHZONE NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-09 Active - Proposal to Strike off
KAREN PATRICIA OLIVER WENDOVER NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-10-22 Active - Proposal to Strike off
KAREN PATRICIA OLIVER WFDA NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-10-22 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MFK NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-02-19 Active - Proposal to Strike off
KAREN PATRICIA OLIVER SCOTT CAUDLE HILSUM NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-02-19 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MEACOCK (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1992-02-19 Active - Proposal to Strike off
KAREN PATRICIA OLIVER NOMAD NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-03-25 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (OCTAVIAN) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-07-02 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MILES SMITH NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-09 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD-ROBERTS & GILKES NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-09 Active - Proposal to Strike off
KAREN PATRICIA OLIVER POUND NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (CLAREMOUNT) NOMINEES LIMITED Director 2016-12-15 CURRENT 1989-07-05 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (SEDGWICK) NOMINEES LIMITED Director 2016-12-15 CURRENT 1989-07-05 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (HARRISON BROTHERS) NOMINEES LIMITED Director 2016-12-15 CURRENT 1989-07-05 Active - Proposal to Strike off
KAREN PATRICIA OLIVER C I DE ROUGEMONT (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1989-10-02 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (R.J. KILN) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-02-02 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (CASSIDY MEMBERS) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-01-29 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (STEWART MEMBERS) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-06-08 Active - Proposal to Strike off
KAREN PATRICIA OLIVER LLOYD'S OF LONDON (WELLINGTON) NOMINEES LIMITED Director 2016-12-15 CURRENT 1990-08-21 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MANDER,THOMAS & COOPER NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-05-03 Active - Proposal to Strike off
KAREN PATRICIA OLIVER BANKSIDE NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-05-24 Active - Proposal to Strike off
KAREN PATRICIA OLIVER PIERI NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-08-30 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MOCATTA DASHWOOD NOMINEES LIMITED Director 2016-12-15 CURRENT 1991-10-22 Active - Proposal to Strike off
KAREN PATRICIA OLIVER R F KERSHAW (NOMINEES) LIMITED Director 2016-12-15 CURRENT 1991-10-22 Active - Proposal to Strike off
KAREN PATRICIA OLIVER MUA NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER RILONG NOMINEES LIMITED Director 2016-12-15 CURRENT 1992-01-10 Active - Proposal to Strike off
KAREN PATRICIA OLIVER BARDER & MARSH NOMINEES LIMITED Director 2014-12-15 CURRENT 1992-02-19 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
2021-08-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-08-09DS01Application to strike the company off the register
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-03AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2018-09-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY
2017-01-17AP01DIRECTOR APPOINTED MRS KAREN PATRICIA OLIVER
2016-11-07CH01Director's details changed for Mrs Angela Jeanette Kerr on 2016-05-14
2016-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS ANGELA JEANETTE KERR on 2016-05-14
2016-11-04LATEST SOC04/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-04CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-19AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0108/10/14 ANNUAL RETURN FULL LIST
2014-07-07AP01DIRECTOR APPOINTED MR JONATHAN MAY
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR LUKE SAVAGE
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAVAGE / 28/10/2013
2013-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JEANETTE KERR / 28/10/2013
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 100
2013-10-28AR0108/10/13 ANNUAL RETURN FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE SAVAGE / 28/10/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JEANETTE KERR / 28/10/2013
2013-10-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ANGELA JEANETTE KERR / 28/10/2013
2013-09-16AUDAUDITOR'S RESIGNATION
2013-09-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WORSLEY
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WHITE
2013-01-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARE
2012-11-02AR0108/10/12 FULL LIST
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-26AR0108/10/11 FULL LIST
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-28AR0108/10/10 FULL LIST
2010-10-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BOX
2009-10-27AR0108/10/09 FULL LIST
2009-10-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-27AD02SAIL ADDRESS CREATED
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS EDWARD WORSLEY / 08/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM JOHN WHITE / 08/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA JEANETTE KERR / 08/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PETER HARE / 08/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ERNEST BOX / 08/10/2009
2009-09-23AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-24363aRETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-18288bDIRECTOR RESIGNED
2007-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 08/10/07; NO CHANGE OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-16288cDIRECTOR'S PARTICULARS CHANGED
2006-11-14363sRETURN MADE UP TO 08/10/06; FULL LIST OF MEMBERS
2006-11-14288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-08-23AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-11288aNEW DIRECTOR APPOINTED
2005-11-21288bDIRECTOR RESIGNED
2005-10-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-10-18363sRETURN MADE UP TO 08/10/05; FULL LIST OF MEMBERS
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2004-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-11363sRETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-22AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS
2003-08-15288bDIRECTOR RESIGNED
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14288cDIRECTOR'S PARTICULARS CHANGED
2003-06-14288aNEW DIRECTOR APPOINTED
2002-11-01AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-31363sRETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS
2002-02-06288aNEW DIRECTOR APPOINTED
2002-01-07288bDIRECTOR RESIGNED
2001-10-30363sRETURN MADE UP TO 08/10/01; FULL LIST OF MEMBERS
2001-10-16AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-12288bDIRECTOR RESIGNED
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 LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES LIMITED registering or being granted any patents
Domain Names

LLOYD'S MEMBERS AGENCY SERVICES LIMITED owns 1 domain names.

lmas.co.uk  

Trademarks
We have not found any records of LLOYD'S MEMBERS AGENCY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES 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 LLOYD'S MEMBERS AGENCY SERVICES 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.