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

SHELBOURNE SYNDICATE SERVICES LIMITED

3 GUILDFORD BUSINESS PARK, GUILDFORD, SURREY, UNITED KINGDOM, GU2 8XG,
Company Registration Number
02960086
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Shelbourne Syndicate Services Ltd
SHELBOURNE SYNDICATE SERVICES LIMITED was founded on 1994-08-18 and has its registered office in Surrey. The organisation's status is listed as "Active - Proposal to Strike off". Shelbourne Syndicate Services Limited is a Private Limited Company registered in UNITED KINGDOM 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
SHELBOURNE SYNDICATE SERVICES LIMITED
 
Legal Registered Office
3 GUILDFORD BUSINESS PARK
GUILDFORD
SURREY
UNITED KINGDOM
GU2 8XG
Other companies in GU2
 
Previous Names
PRO SYNDICATE MANAGEMENT LIMITED19/02/2008
PRO MANAGEMENT LIMITED31/08/2001
Filing Information
Company Number 02960086
Company ID Number 02960086
Date formed 1994-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-12-31
Account next due 2017-09-30
Latest return 2017-08-18
Return next due 2018-09-01
Type of accounts FULL
Last Datalog update: 2017-12-10 12:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SIOBHAN MARY HEXTALL
Company Secretary 2009-08-27
DARREN SCOTT TRUMAN
Director 2009-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD LESLIE PHINN
Director 2014-07-31 2017-07-21
ANDREW DUNCAN ELLIOTT
Director 2008-02-08 2016-12-20
EWEN HAMILTON GILMOUR
Director 2009-10-01 2016-12-20
PHILLIP CHARLES MARTIN
Director 2008-12-31 2016-12-20
PAUL JAMES O'SHEA
Director 2009-07-27 2016-12-20
DOMINIC CHARLES SHARP
Director 2013-04-25 2016-10-03
RICHARD JOHN HARRIS
Director 2008-02-08 2015-12-31
GARETH HOWARD JOHN NOKES
Director 2009-07-27 2015-09-07
NORMAN PAUL BERNARD
Director 2009-04-30 2015-09-02
GARY LEONARD GRIFFITHS
Director 2013-12-05 2015-07-23
NICHOLAS ANDREW PACKER
Director 2009-07-27 2014-11-13
PAUL CARRUTHERS
Director 2009-08-29 2014-08-07
TIMOTHY JOHN HANFORD
Director 2008-02-08 2013-01-09
DUNCAN JAMES WILKINSON
Director 2009-08-18 2011-02-11
GEORGE NEWCOMB COCHRAN
Director 2008-02-08 2009-12-09
SEAN JAMES DALTON
Director 2008-02-08 2009-10-31
ROGER HENRY DUROWSE
Company Secretary 2003-01-30 2009-08-27
CLIFFORD EDWARD MURPHY
Director 2008-07-30 2009-08-27
NICHOLAS ANDREW PACKER
Director 2008-02-08 2009-01-05
JONATHAN RICHARD ZISARUK
Director 2008-05-01 2008-07-30
CHARLES SINCLAIR PORTSMOUTH
Director 2003-01-01 2008-04-30
LEE CHRISTOPHER BRANDON
Director 1995-01-26 2008-02-08
SUSAN MADELEINE GWYNNE
Director 2003-01-01 2008-02-08
JOHN ALEXANDER WILSON MOIR
Director 1995-01-26 2008-02-08
TIMOTHY STREET
Director 2001-09-01 2007-02-28
CHRISTOPHER PETER HARE
Director 2001-09-01 2005-12-31
JOHN ANGUS CAMERON
Company Secretary 2001-08-28 2003-01-30
ROBERT CROFTS WILLIAM LLEWELLYN
Director 2001-09-01 2002-02-18
PRO INSURANCE SOLUTIONS LIMITED
Company Secretary 1997-09-16 2001-08-28
ROWANSEC LIMITED
Nominated Secretary 1994-08-18 1997-09-16
ROWAN FORMATIONS LIMITED
Nominated Director 1994-08-18 1995-03-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIOBHAN MARY HEXTALL KNAPTON HOLDINGS LIMITED Company Secretary 2009-09-09 CURRENT 2009-09-09 Active
SIOBHAN MARY HEXTALL SHELBOURNE GROUP LIMITED Company Secretary 2009-08-27 CURRENT 2006-12-13 Active
SIOBHAN MARY HEXTALL ENSTAR (US ASIA-PAC) HOLDINGS LIMITED Company Secretary 2009-05-27 CURRENT 2009-05-27 Active
SIOBHAN MARY HEXTALL GOSHAWK INSURANCE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1990-07-02 Liquidation
SIOBHAN MARY HEXTALL UNIONAMERICA ACQUISITION COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-21 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA HOLDINGS LIMITED Company Secretary 2008-12-30 CURRENT 1993-05-28 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL UNIONAMERICA INSURANCE COMPANY LIMITED Company Secretary 2008-12-30 CURRENT 1971-09-01 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL GRACECHURCH UTG NO. 397 LIMITED Company Secretary 2008-10-14 CURRENT 1994-10-25 Active
SIOBHAN MARY HEXTALL ROYSTON RUN-OFF LIMITED Company Secretary 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-11-21
SIOBHAN MARY HEXTALL BOSWORTH RUN-OFF LIMITED Company Secretary 2008-08-26 CURRENT 2008-08-26 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL ENSTAR ACQUISITIONS LIMITED Company Secretary 2008-07-31 CURRENT 2008-06-13 Active
SIOBHAN MARY HEXTALL MAKE A DIFFERENCE LEADERSHIP FOUNDATION Company Secretary 2008-07-31 CURRENT 2008-07-31 Active
SIOBHAN MARY HEXTALL GUILDHALL INSURANCE COMPANY LIMITED Company Secretary 2008-02-29 CURRENT 1919-12-30 Dissolved 2013-10-31
SIOBHAN MARY HEXTALL ROMBALDS RUN-OFF LIMITED Company Secretary 2007-11-29 CURRENT 2007-11-29 Active
SIOBHAN MARY HEXTALL CAVELL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1919-08-02 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL FIELDMILL INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL LONGMYND INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1979-10-12 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL UNIONE ITALIANA (U.K.) REINSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1924-07-03 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL MARLON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1971-01-01 Active
SIOBHAN MARY HEXTALL BRAMPTON INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1976-08-12 Dissolved 2017-07-27
SIOBHAN MARY HEXTALL FLATTS LIMITED Company Secretary 2007-11-20 CURRENT 2007-05-08 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL ENSTAR (EU) HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL ENSTAR (EU) LIMITED Company Secretary 2007-11-20 CURRENT 1996-03-05 Active
SIOBHAN MARY HEXTALL CRANMORE (UK) LIMITED Company Secretary 2007-11-20 CURRENT 1998-05-06 Active
SIOBHAN MARY HEXTALL RIVER THAMES INSURANCE COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1948-12-29 Active
SIOBHAN MARY HEXTALL REGIS AGENCIES LIMITED Company Secretary 2007-11-20 CURRENT 1968-10-01 Active
SIOBHAN MARY HEXTALL MERCANTILE INDEMNITY COMPANY LIMITED Company Secretary 2007-11-20 CURRENT 1980-06-06 Active
SIOBHAN MARY HEXTALL CAVELL HOLDINGS LIMITED Company Secretary 2007-11-20 CURRENT 1973-02-12 Active - Proposal to Strike off
SIOBHAN MARY HEXTALL HILLCOT RE LIMITED Company Secretary 2007-11-13 CURRENT 1979-10-26 Dissolved 2014-07-29
SIOBHAN MARY HEXTALL HILLCOT UNDERWRITING MANAGEMENT LIMITED Company Secretary 2007-11-13 CURRENT 1978-02-02 Dissolved 2016-04-12
SIOBHAN MARY HEXTALL KINSALE BROKERS LIMITED Company Secretary 2007-11-13 CURRENT 2002-08-14 Active
DARREN SCOTT TRUMAN RIVER THAMES INSURANCE COMPANY LIMITED Director 2018-02-01 CURRENT 1948-12-29 Active
DARREN SCOTT TRUMAN MERCANTILE INDEMNITY COMPANY LIMITED Director 2018-02-01 CURRENT 1980-06-06 Active
DARREN SCOTT TRUMAN INSURANCE & REINSURANCE LEGACY ASSOCIATION LIMITED Director 2017-10-20 CURRENT 2005-06-07 Active
DARREN SCOTT TRUMAN ENSTAR (EU) LIMITED Director 2017-06-13 CURRENT 1996-03-05 Active
DARREN SCOTT TRUMAN SHELBOURNE GROUP LIMITED Director 2017-04-03 CURRENT 2006-12-13 Active
DARREN SCOTT TRUMAN INIGO MANAGING AGENT LIMITED Director 2015-07-14 CURRENT 2012-04-20 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
2017-12-19GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-20DS01Application to strike the company off the register
2017-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LESLIE PHINN
2017-04-06TM01Termination of appointment of a director
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP MARTIN
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ELLIOTT
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL O'SHEA
2016-12-13TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC CHARLES SHARP
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 50000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/16 FROM 3 Guildford Business Park Guildford England and Wales GU2 8XG United Kingdom
2016-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/16 FROM Avaya House 2 Cathedral Hill Guildford Surrey GU2 7YL
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN HARRIS
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-17TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOWARD JOHN NOKES
2015-09-03TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN PAUL BERNARD
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 50000
2015-08-27AR0118/08/15 ANNUAL RETURN FULL LIST
2015-08-27TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEONARD GRIFFITHS
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREW PACKER
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-08AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CARRUTHERS
2014-07-31AP01DIRECTOR APPOINTED RICHARD LESLIE PHINN
2014-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT TRUMAN / 15/05/2014
2014-01-20AP01DIRECTOR APPOINTED MR GARY LEONARD GRIFFITHS
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-05AR0118/08/13 FULL LIST
2013-04-29AP01DIRECTOR APPOINTED DOMINIC CHARLES SHARP
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HANFORD
2012-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/08/2012
2012-08-29AR0118/08/12 FULL LIST
2012-07-11AUDAUDITOR'S RESIGNATION
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-05AR0118/08/11 FULL LIST
2011-05-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN WILKINSON
2010-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2010 FROM 9-13 FENCHURCH BUILDINGS LONDON EC3M 5HR
2010-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARRUTHERS / 01/10/2010
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-14AR0118/08/10 FULL LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JAMES WILKINSON / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN SCOTT TRUMAN / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH HOWARD JOHN NOKES / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ANDREW PACKER / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES O'SHEA / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP CHARLES MARTIN / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HARRIS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN HANFORD / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN ELLIOTT / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CARRUTHERS / 01/10/2009
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN PAUL BERNARD / 01/10/2009
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS SIOBHAN MARY HEXTALL / 01/10/2009
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE COCHRAN
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SEAN DALTON
2009-10-20AP01DIRECTOR APPOINTED MR EWEN HAMILTON GILMOUR
2009-10-08TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD MURPHY
2009-10-08TM02APPOINTMENT TERMINATED, SECRETARY ROGER DUROWSE
2009-10-01288aDIRECTOR APPOINTED MR DUNCAN JAMES WILKINSON
2009-10-01288aDIRECTOR APPOINTED MR DARREN TRUMAN
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS PACKER / 23/09/2009
2009-09-22288aDIRECTOR APPOINTED MR NICHOLAS ANDREW PACKER
2009-09-22288aDIRECTOR APPOINTED MR GARETH HOWARD JOHN NOKES
2009-09-22288aDIRECTOR APPOINTED MR PAUL CARRUTHERS
2009-09-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-17288aSECRETARY APPOINTED SIOBHAN MARY HEXTALL
2009-09-17288aDIRECTOR APPOINTED PAUL JAMES O'SHEA
2009-08-25363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-08-25353LOCATION OF REGISTER OF MEMBERS
2009-05-26288cDIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HANFORD / 01/07/2008
2009-05-06288aDIRECTOR APPOINTED MR NORMAN PAUL BERNARD
2009-03-18287REGISTERED OFFICE CHANGED ON 18/03/2009 FROM 4 ROYAL MINT COURT LONDON EC3N 4HJ
2009-02-24288aDIRECTOR APPOINTED MR PHILLIP CHARLES MARTIN
2009-02-24288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS PACKER
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED GEORGE NEWCOMB COCHRAN
2008-08-20363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN ZISARUK
2008-08-05288aDIRECTOR APPOINTED CLIFFORD EDWARDS MURPHY
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE 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
SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHELBOURNE SYNDICATE SERVICES LIMITED
Trademarks
We have not found any records of SHELBOURNE SYNDICATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE 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 SHELBOURNE SYNDICATE 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.