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

SHEARWATER INSURANCE SERVICES LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
02701633
Private Limited Company
Active

Company Overview

About Shearwater Insurance Services Ltd
SHEARWATER INSURANCE SERVICES LIMITED was founded on 1992-03-30 and has its registered office in London. The organisation's status is listed as "Active". Shearwater Insurance Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
SHEARWATER INSURANCE SERVICES LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in W1T
 
Filing Information
Company Number 02701633
Company ID Number 02701633
Date formed 1992-03-30
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 30/03/2016
Return next due 27/04/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-04-07 04:18:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHEARWATER INSURANCE 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 SHEARWATER INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN DEBRA LAWTON
Company Secretary 1992-07-07
JEREMY LAWTON
Director 1992-07-07
LAURENCE NORMAN SLATER
Director 2003-09-10
KATHLEEN MAY ELIZABETH TANSEY
Director 1995-03-20
Previous Officers
Officer Role Date Appointed Date Resigned
OLIVER BRAHM LAWTON
Director 2013-12-23 2016-02-25
MICHAEL CHARLES EDWARDS
Director 1997-01-01 2006-09-19
LAURENCE NORMAN SLATER
Director 1995-06-28 1999-10-01
DAVID PETER EVANS
Director 1993-04-01 1998-01-01
STANLEY FELDMAN
Director 1992-08-03 1995-05-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-03-30 1992-07-07
INSTANT COMPANIES LIMITED
Nominated Director 1992-03-30 1992-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN DEBRA LAWTON SHEARWATER INSURANCE CONSULTANTS LIMITED Company Secretary 1997-09-29 CURRENT 1963-12-12 Active - Proposal to Strike off
SUSAN DEBRA LAWTON LAWTON GOWNS LIMITED Company Secretary 1993-06-25 CURRENT 1939-12-11 Active
JEREMY LAWTON ARGAN SECRETS LIMITED Director 2008-11-18 CURRENT 2007-06-04 Active - Proposal to Strike off
JEREMY LAWTON REGENT GATE ESTATE (MANAGEMENT) LIMITED Director 2001-10-15 CURRENT 1989-02-10 Active
JEREMY LAWTON SHEARWATER INSURANCE CONSULTANTS LIMITED Director 1997-09-29 CURRENT 1963-12-12 Active - Proposal to Strike off
JEREMY LAWTON LAWTON GOWNS LIMITED Director 1990-12-28 CURRENT 1939-12-11 Active
KATHLEEN MAY ELIZABETH TANSEY SHEARWATER INSURANCE CONSULTANTS LIMITED Director 1997-09-29 CURRENT 1963-12-12 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
2024-04-02CONFIRMATION STATEMENT MADE ON 30/03/24, WITH UPDATES
2023-12-28APPOINTMENT TERMINATED, DIRECTOR SIMON LEWER
2023-10-16Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-16Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-16Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-16Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-19Change of details for Grp Retail Holdco Limited as a person with significant control on 2023-09-11
2023-03-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2023-02-14Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-02-14Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-02-14Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-02-14Audit exemption subsidiary accounts made up to 2022-03-31
2022-08-31Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31
2022-08-31Director's details changed for Mr Stuart James Grieb on 2022-08-31
2022-08-31Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-31AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-31CH01Director's details changed for Mr Stuart James Grieb on 2022-08-31
2022-08-31PSC05Change of details for Grp Retail Holdco Limited as a person with significant control on 2022-08-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH UPDATES
2022-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LAWTON
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2022-01-21Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-01-21Memorandum articles filed
2022-01-21MEM/ARTSARTICLES OF ASSOCIATION
2022-01-21RES12Resolution of varying share rights or name
2022-01-20Particulars of variation of rights attached to shares
2022-01-20Change of share class name or designation
2022-01-20Change of share class name or designation
2022-01-20SH08Change of share class name or designation
2022-01-20SH10Particulars of variation of rights attached to shares
2022-01-11Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-11Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-11Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-08-20AP01DIRECTOR APPOINTED SIMON LEWER
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London EC3M 3JY England
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON
2020-11-27AP01DIRECTOR APPOINTED STUART JAMES GRIEB
2020-05-01TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN MAY ELIZABETH TANSEY
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-09-17RES01ADOPT ARTICLES 17/09/19
2019-08-08AD03Registers moved to registered inspection location of Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-08-08AD02Register inspection address changed to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2019-07-31CH01Director's details changed for Mr Jeremy Lawton on 2019-02-15
2019-07-08AP01DIRECTOR APPOINTED MR NEIL THORNTON
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE NORMAN SLATER
2019-03-07TM02Termination of appointment of Susan Debra Lawton on 2019-02-15
2019-03-07AP03Appointment of Mr Andrew Stewart Hunter as company secretary on 2019-02-15
2019-03-07PSC02Notification of Grp Retail Holdco Limited as a person with significant control on 2019-02-15
2019-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/19 FROM Mutual House 70 Conduit Street London W1S 2GF England
2019-03-07PSC07CESSATION OF JEREMY LAWTON AS A PERSON OF SIGNIFICANT CONTROL
2019-01-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-01-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-01-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM 37 Warren Street London W1T 6AD
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 24352
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 24352
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BRAHM LAWTON
2015-08-20AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-16LATEST SOC16/06/15 STATEMENT OF CAPITAL;GBP 24352
2015-06-16AR0130/03/15 ANNUAL RETURN FULL LIST
2014-07-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 24352
2014-04-11AR0130/03/14 ANNUAL RETURN FULL LIST
2013-12-23AP01DIRECTOR APPOINTED MR OLIVER BRAHM LAWTON
2013-08-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-17AR0130/03/13 ANNUAL RETURN FULL LIST
2012-10-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-28CH01Director's details changed for Mr Laurence Norman Slater on 2012-05-28
2012-05-10AR0130/03/12 ANNUAL RETURN FULL LIST
2011-11-01AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-18AR0130/03/11 ANNUAL RETURN FULL LIST
2010-09-21AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0130/03/10 ANNUAL RETURN FULL LIST
2010-06-17CH01Director's details changed for Kathleen May Elizabeth Tansey on 2009-04-01
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE NORMAN SLATER / 22/12/2009
2009-09-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-05-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-04-21363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2008-12-21AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-20363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS; AMEND
2008-08-19287REGISTERED OFFICE CHANGED ON 19/08/2008 FROM 82 ST JOHN STREET LONDON EC1M 4JN
2008-03-31363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2007-09-26ELRESS386 DISP APP AUDS 21/12/06
2007-09-26ELRESS366A DISP HOLDING AGM 21/12/06
2007-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2007-02-16353LOCATION OF REGISTER OF MEMBERS
2007-02-16287REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 2 BATH PLACE LONDON EC2A 3JJ
2006-11-10AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-12288bDIRECTOR RESIGNED
2006-10-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-05363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-02-21AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363aRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-11-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-04-16363aRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23288aNEW DIRECTOR APPOINTED
2003-10-23RES12VARYING SHARE RIGHTS AND NAMES
2003-04-22RES12VARYING SHARE RIGHTS AND NAMES
2003-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-04363aRETURN MADE UP TO 30/03/03; NO CHANGE OF MEMBERS
2003-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-05-23363aRETURN MADE UP TO 30/03/02; NO CHANGE OF MEMBERS
2002-02-20288cDIRECTOR'S PARTICULARS CHANGED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-25363aRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2001-01-10AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-05-24395PARTICULARS OF MORTGAGE/CHARGE
2000-04-13363aRETURN MADE UP TO 30/03/00; NO CHANGE OF MEMBERS
2000-03-29CERTNMCOMPANY NAME CHANGED SHEARWATER CORPORATE SERVICES LI MITED CERTIFICATE ISSUED ON 30/03/00
2000-01-08395PARTICULARS OF MORTGAGE/CHARGE
1999-12-17288cDIRECTOR'S PARTICULARS CHANGED
1999-11-17288bDIRECTOR RESIGNED
1999-11-17287REGISTERED OFFICE CHANGED ON 17/11/99 FROM: SUITE A 4TH FLOOR HYDE HOUSE THE HYDE EDGWARE ROAD COLINDALE LONDON NW9 6LH
1999-10-15AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-15363aRETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS
1999-03-31395PARTICULARS OF MORTGAGE/CHARGE
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-07-14363aRETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS
1992-03-30New incorporation
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to SHEARWATER INSURANCE 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 SHEARWATER INSURANCE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2003-11-28 Satisfied LLOYDS TSB BANK PLC
FIXED CHARGE 2000-05-22 Satisfied LLOYDS UDT LIMITED
MORTGAGE DEED 2000-01-08 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 1999-03-31 Outstanding LLOYDS BANK PLC
SINGLE DEBENTURE 1996-01-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 SHEARWATER INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SHEARWATER INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names

SHEARWATER INSURANCE SERVICES LIMITED owns 1 domain names.

antiques-insurance.co.uk  

Trademarks
We have not found any records of SHEARWATER INSURANCE SERVICES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED TNG LIMITED 2006-07-13 Outstanding

We have found 1 mortgage charges which are owed to SHEARWATER INSURANCE SERVICES LIMITED

Income
Government Income
We have not found government income sources for SHEARWATER INSURANCE 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 (66220 - Activities of insurance agents and brokers) as SHEARWATER INSURANCE 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
Business rates information was found for SHEARWATER INSURANCE SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Allerdale OFFICES AND PREMISES 1ST FLR 54 LOWTHER STREET CARLISLE CA3 8DP 6,500

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHEARWATER INSURANCE 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 SHEARWATER INSURANCE 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.