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

FABER GLOBAL LIMITED

30 FENCHURCH AVENUE, LONDON, EC3M 5AD,
Company Registration Number
02603956
Private Limited Company
Active

Company Overview

About Faber Global Ltd
FABER GLOBAL LIMITED was founded on 1991-04-23 and has its registered office in London. The organisation's status is listed as "Active". Faber Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
FABER GLOBAL LIMITED
 
Legal Registered Office
30 FENCHURCH AVENUE
LONDON
EC3M 5AD
Other companies in EC3M
 
Previous Names
GLENCAIRN LIMITED20/02/2012
Filing Information
Company Number 02603956
Company ID Number 02603956
Date formed 1991-04-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 13:29:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FABER GLOBAL 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 FABER GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE LOUISE CLARK
Director 2016-01-29
OLIVER HEW WALLINGER GOODINGE
Director 2015-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR CHARLES PEEL
Company Secretary 2011-08-10 2016-07-22
RICHARD HENRY HOBBS
Director 2003-10-01 2015-07-01
JASON PATRICK HOWARD
Director 2012-01-11 2014-09-23
JENNIFER ELIZABETH IMOGEN HANLON
Director 2012-05-14 2013-03-13
CHARLES JUSTIN LANE
Director 2004-12-31 2013-03-13
STEPHEN PATRICK HEARN
Director 2003-08-01 2011-11-16
NIGEL ROY COTTON
Director 2008-09-02 2011-10-27
CHRISTINA LINDA PORTER
Company Secretary 2008-04-01 2011-08-10
ALAN BROOKS
Director 2009-07-08 2011-01-24
NICHOLAS JAMES EDWARD COOK
Director 2008-01-31 2010-01-18
RAJENDRA PAUL AGGARWAL
Director 1999-03-31 2008-04-10
RAJENDRA PAUL AGGARWAL
Company Secretary 2007-07-31 2008-04-01
KEVIN JOHN HOGAN
Director 2004-12-31 2007-12-31
KERRY VICTORIA HIGGINS
Company Secretary 2004-11-01 2007-07-31
RAJENDRA PAUL AGGARWAL
Company Secretary 2004-02-11 2004-11-01
ALAN ROBERT LAMBOURNE
Company Secretary 2001-06-01 2004-02-11
DAVID JAMES HARPUR
Director 2001-04-30 2003-02-26
ALLAN WALTER MANSFIELD
Director 1992-04-23 2003-02-26
JONATHAN CLARK
Director 2000-07-01 2002-11-20
CHRISTOPHER MICHAEL BROWN
Director 2000-07-01 2002-02-28
LAURENCE NIGEL HOLDCROFT
Company Secretary 2000-10-02 2001-05-31
GEORGE HILTON
Company Secretary 1998-09-01 2000-10-02
IVOR PIGRAM
Company Secretary 1997-11-06 1998-09-01
GRAHAM PATRICK CONNOR
Director 1992-04-23 1998-07-01
BRIAN PETER MARSH
Director 1994-02-02 1998-04-30
JULLIET KATHLEEN NATASHA DUNBAR
Director 1997-11-06 1997-11-06
PAUL ROBERT FARMER
Company Secretary 1996-01-02 1997-11-04
BRIAN ARTHUR FULLER
Director 1992-02-17 1996-02-06
DAVID ANTHONY CHARLESWORTH
Company Secretary 1992-02-17 1996-01-02
JOHN HAMILTON HENDERSON
Director 1992-06-01 1995-08-23
DAVID ANTHONY CHARLESWORTH
Director 1992-05-01 1995-01-31
ANDREW DERMOT BREW JOHNSTON
Director 1991-12-01 1994-04-23
PHILIP JOHN MORTLOCK
Company Secretary 1991-12-12 1992-02-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KATHERINE LOUISE CLARK THE CORRE PARTNERSHIP HOLDINGS LTD Director 2018-05-02 CURRENT 2011-11-29 Liquidation
KATHERINE LOUISE CLARK WILLIS OVERSEAS INVESTMENTS LIMITED Director 2016-04-07 CURRENT 1997-08-22 Active
KATHERINE LOUISE CLARK FRIARS STREET TRUSTEES LIMITED Director 2016-01-29 CURRENT 1978-03-31 Active
KATHERINE LOUISE CLARK GLENCAIRN UK HOLDINGS LIMITED Director 2016-01-29 CURRENT 1992-09-16 Liquidation
KATHERINE LOUISE CLARK WILLIS GROUP MEDICAL TRUST LIMITED Director 2016-01-29 CURRENT 2000-05-23 Active
KATHERINE LOUISE CLARK WILLIS UK INVESTMENTS Director 2016-01-29 CURRENT 2004-06-07 Liquidation
KATHERINE LOUISE CLARK COYLE HAMILTON HOLDINGS (UK) LIMITED Director 2016-01-29 CURRENT 1992-03-26 Liquidation
KATHERINE LOUISE CLARK GLENCAIRN GROUP LIMITED Director 2016-01-29 CURRENT 2002-12-05 Liquidation
KATHERINE LOUISE CLARK WILLIS UK LIMITED Director 2016-01-29 CURRENT 1920-03-01 Liquidation
KATHERINE LOUISE CLARK WILLIS JAPAN LIMITED Director 2016-01-29 CURRENT 1983-01-05 Active
KATHERINE LOUISE CLARK WILLIS FABER UNDERWRITING SERVICES LIMITED Director 2016-01-29 CURRENT 1951-04-10 Active
KATHERINE LOUISE CLARK COYLE HAMILTON INSURANCE BROKERS LIMITED Director 2016-01-29 CURRENT 1976-11-08 Liquidation
OLIVER HEW WALLINGER GOODINGE SAVILLE CONSULTING LIMITED Director 2016-05-27 CURRENT 2008-03-04 Active
OLIVER HEW WALLINGER GOODINGE WATSON WYATT INSURANCE & FINANCIAL SERVICES CONSULTING HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-07-23 Active
OLIVER HEW WALLINGER GOODINGE TOWERS PERRIN UK HOLDINGS LIMITED Director 2016-05-27 CURRENT 2002-10-15 Active
OLIVER HEW WALLINGER GOODINGE TOWERS WATSON UK LIMITED Director 2016-05-27 CURRENT 2009-04-14 Liquidation
OLIVER HEW WALLINGER GOODINGE GLENCAIRN UK HOLDINGS LIMITED Director 2015-10-22 CURRENT 1992-09-16 Liquidation
OLIVER HEW WALLINGER GOODINGE FRIARS STREET TRUSTEES LIMITED Director 2012-01-01 CURRENT 1978-03-31 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
2024-04-26CONFIRMATION STATEMENT MADE ON 23/04/24, WITH NO UPDATES
2023-08-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-09-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 23/04/22, WITH UPDATES
2022-02-08Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2022-02-08CH01Director's details changed for Mrs Katherine Louise Clark on 2021-12-20
2021-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-23AP02Appointment of Willis Corporate Director Services Limited as director on 2019-07-23
2019-05-03CS01CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES
2019-05-03PSC07CESSATION OF GLENCAIRN UK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-05-03PSC02Notification of Willis Faber Limited as a person with significant control on 2018-09-19
2018-07-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER HEW WALLINGER GOODINGE
2018-07-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-02CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2018-06-11
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2016-10-20CH01Director's details changed for Mr Oliver Hew Wallinger Goodinge on 2016-07-09
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-27TM02Termination of appointment of Alistair Charles Peel on 2016-07-22
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-11AR0123/04/16 ANNUAL RETURN FULL LIST
2016-02-23AP01DIRECTOR APPOINTED KATHERINE LOUISE CLARK
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARD WOOD
2015-08-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-30AP01DIRECTOR APPOINTED OLIVER HEW WALLINGER GOODINGE
2015-07-30AP01DIRECTOR APPOINTED MR STEPHEN EDWARD WOOD
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE RENWICK
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR NEIL PERRY
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY HOBBS
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-29AR0123/04/15 ANNUAL RETURN FULL LIST
2015-04-16TM01APPOINTMENT TERMINATED, DIRECTOR JASON HOWARD
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-09-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-02AR0123/04/14 FULL LIST
2013-08-21AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175(5)(A) OF CA 2006 25/06/2013
2013-07-09RES01ADOPT ARTICLES 25/06/2013
2013-06-07AR0123/04/13 FULL LIST
2013-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY HOBBS / 22/04/2013
2013-05-07AP01DIRECTOR APPOINTED MR NEIL PHILLIP PERRY
2013-05-03AP01DIRECTOR APPOINTED MR PAUL ANTHONY OWENS
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SAMENGO-TURNER
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITLEY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR GIANMARCO TOSTI DI VALMINUTA
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LANE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER HANLON
2013-03-15SH20STATEMENT BY DIRECTORS
2013-03-15SH1915/03/13 STATEMENT OF CAPITAL GBP 100
2013-03-15RES06REDUCE ISSUED CAPITAL 28/02/2013
2013-03-15CAP-SSSOLVENCY STATEMENT DATED 28/02/13
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-06AP01DIRECTOR APPOINTED DOMINIC MICHAEL ADRIAN SAMENGO-TURNER
2012-05-28AP01DIRECTOR APPOINTED MRS JENNIFER ELIZABETH IMOGEN HANLON
2012-05-24AR0123/04/12 FULL LIST
2012-05-22AP01DIRECTOR APPOINTED GIANMARCO TOSTI DI VALMINUTA
2012-03-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-03-02SH0120/02/12 STATEMENT OF CAPITAL GBP 2869750
2012-02-20RES15CHANGE OF NAME 10/02/2012
2012-02-20CERTNMCOMPANY NAME CHANGED GLENCAIRN LIMITED CERTIFICATE ISSUED ON 20/02/12
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK TER HAAR
2012-01-12AP01DIRECTOR APPOINTED JASON PATRICK HOWARD
2012-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL OWENS
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTON
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINA PORTER
2011-08-23AP03SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL
2011-04-28AR0123/04/11 FULL LIST
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2011-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TER HAAR / 31/07/2010
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16AP01DIRECTOR APPOINTED MR PAUL ANTHONY OWENS
2010-05-13AR0123/04/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MELANIE JANE RENWICK / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TER HAAR / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JUSTIN LANE / 23/04/2010
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN BROOKS / 23/04/2010
2010-02-08AUDAUDITOR'S RESIGNATION
2010-01-18TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOK
2010-01-14AUDAUDITOR'S RESIGNATION
2009-12-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01288aDIRECTOR APPOINTED MR ALAN BROOKS
2009-05-12363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-02-10287REGISTERED OFFICE CHANGED ON 10/02/2009 FROM 51 LIME STREET LONDON EC3M 7DQ ENGLAND
2009-01-21287REGISTERED OFFICE CHANGED ON 21/01/2009 FROM 71 FENCHURCH STREET LONDON EC3M 4BR
2008-11-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-11288aDIRECTOR APPOINTED NIGEL ROY COTTON
2008-04-29363aRETURN MADE UP TO 23/04/08; NO CHANGE OF MEMBERS
2008-04-22288bAPPOINTMENT TERMINATED DIRECTOR RAJENDRA AGGARWAL
2008-04-11288aSECRETARY APPOINTED CHRISTINA PORTER
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY RAJENDRA AGGARWAL
2008-02-18288aNEW DIRECTOR APPOINTED
2008-01-25288bDIRECTOR RESIGNED
2008-01-25288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FABER GLOBAL 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 FABER GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2003-03-05 Satisfied BARCLAYS BANK PLC
OWN ACCOUNT ASSIGNMENT OF LIFE POLICY 2003-03-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-04-05 Satisfied KINGSMEAD UNDERWRITING AGENCY LIMITED
DEBENTURE 2002-01-11 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2000-04-14 Satisfied JYSKE HOUSE APS
RENT DEPOSIT DEED 2000-01-14 Satisfied JYSKE HOUSE APS
RENT DEPOSIT DEED 2000-01-14 Satisfied JYSKE HOUSE APS
RENT DEPOSIT DEED 2000-01-14 Satisfied JYSKE HOUSE APS
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 1ST MARCH 1996 (THE "PRINCIPAL DEED")) 1999-11-04 Satisfied LLOYDS
RENT DEPOSIT DEED 1996-07-26 Satisfied JYSKE HOUSE APS
LLOYD'S BROKERS' SECURITY AND TRUST DEED 1996-03-01 Satisfied LLOYD'S
Intangible Assets
Patents
We have not found any records of FABER GLOBAL LIMITED registering or being granted any patents
Domain Names

FABER GLOBAL LIMITED owns 5 domain names.

glencairnbrokers.co.uk   glencairngroup.co.uk   glencairnintermediaries.co.uk   glencairnlimited.co.uk   glenrand.co.uk  

Trademarks
We have not found any records of FABER GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FABER GLOBAL 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 (74990 - Non-trading company) as FABER GLOBAL 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
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Belfast City Council Insurance services 2013/03/31 GBP 910,939

Provision of Employers Liability, Motor Fleet, Professional Indemnity, Fidelity Guarantee, Personal Accident and Travel, Engineering Insurance, Engineering Inspection, Contractors All Risks, Internet/E-mail, Event Cancellation.

Belfast City Council Insurance services 2014/03/31 GBP 963,000

Provision of Non Life Insurances.

Outgoings
Business Rates/Property Tax
No properties were found where FABER GLOBAL 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 FABER GLOBAL 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 FABER GLOBAL LIMITED any grants or awards.
Ownership
    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.