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

ERS CLAIMS LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
02996846
Private Limited Company
Active

Company Overview

About Ers Claims Ltd
ERS CLAIMS LIMITED was founded on 1994-11-25 and has its registered office in London. The organisation's status is listed as "Active". Ers Claims Limited is a Private Limited Company 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
ERS CLAIMS LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in CM14
 
Previous Names
EQUITY CLAIMS LIMITED26/03/2014
COX CLAIMS MANAGEMENT LIMITED06/01/2006
Filing Information
Company Number 02996846
Company ID Number 02996846
Date formed 1994-11-25
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 02:08:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERS CLAIMS 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 ERS CLAIMS LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES TURNER
Company Secretary 2017-07-14
IAN DAVID PARKER
Director 2013-04-19
KATHARINE ANNE WADE
Director 2014-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER NEARY SMITH
Director 2013-07-22 2017-10-17
JAMES DAVID SETON ADAMS
Company Secretary 2015-12-07 2017-07-14
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2014-03-31 2015-09-30
VICTORIA LOUISE CUGGY
Company Secretary 2005-09-30 2015-05-01
PETER JOHN GALLAGHER
Director 2011-02-18 2013-04-23
IAN RUSSELL FOY
Director 2011-02-22 2013-04-19
ANDREW JAMES GIBSON
Director 2011-02-22 2011-06-14
EDWARD PHILLIPS
Director 1998-01-07 2011-04-29
JOHN EDWARD JOSIAH
Director 2009-03-26 2010-10-01
PETER FRANK SNELL MERRETT
Director 2004-06-28 2010-10-01
DOUGLAS MICHAEL MORGAN
Director 2004-06-28 2010-09-30
PHILIP RAYMOND ANDERSON
Director 2006-10-03 2009-02-09
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 2007-08-31 2008-11-03
FERGUS AUGUSTINE CURRAN
Director 1994-11-25 2007-07-02
CHRISTOPHER JAMES RINGROSE
Company Secretary 2000-04-28 2005-09-30
GERARD STEPHEN BIRCHAM
Director 1994-11-25 2004-06-28
RICHARD FREDERICK NICE
Director 1994-11-25 2004-06-28
IAN DOUGLAS LIDDELL
Director 1995-06-13 2004-02-03
HENRY NICHOLAS ALMROTH COLTHURST
Director 1999-03-25 2001-09-14
STEVEN TERENCE HUNTER GRIFFIN
Company Secretary 1998-02-17 2000-04-28
MARK HENRY ELLIOTT
Director 1994-11-25 1998-04-20
MARK HENRY ELLIOTT
Company Secretary 1994-11-25 1998-02-17
RONALD STANLEY GOODWIN
Director 1994-11-25 1997-12-31
JOHN JAMES WRIGHT
Director 1995-06-13 1997-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID PARKER IQUW SYNDICATE SERVICES LIMITED Director 2013-05-07 CURRENT 1991-11-11 Active
IAN DAVID PARKER ERS (A&H) LIMITED Director 2013-05-07 CURRENT 1923-09-29 Active - Proposal to Strike off
IAN DAVID PARKER IQUW ADMINISTRATION SERVICES LIMITED Director 2013-04-19 CURRENT 1920-09-30 Active
IAN DAVID PARKER IQUW SYNDICATE MANAGEMENT LIMITED Director 2013-04-19 CURRENT 1946-12-30 Active
IAN DAVID PARKER ERS PROPERTIES LIMITED Director 2013-04-19 CURRENT 1989-01-18 Active - Proposal to Strike off
IAN DAVID PARKER IQUW UK INSURANCE GROUP LIMITED Director 2013-04-19 CURRENT 1994-05-04 Active
IAN DAVID PARKER CDCM (NO 2) LIMITED Director 2013-04-19 CURRENT 1994-07-11 Active
IAN DAVID PARKER IQUW CORPORATE MEMBER LIMITED Director 2013-04-19 CURRENT 1994-10-26 Active
IAN DAVID PARKER CDCM LIMITED Director 2013-04-19 CURRENT 2001-10-03 Active
IAN DAVID PARKER IQUW UK LIMITED Director 2013-04-17 CURRENT 2012-12-17 Active
KATHARINE ANNE WADE IQUW SYNDICATE SERVICES LIMITED Director 2014-03-31 CURRENT 1991-11-11 Active
KATHARINE ANNE WADE ERS (A&H) LIMITED Director 2014-03-31 CURRENT 1923-09-29 Active - Proposal to Strike off
KATHARINE ANNE WADE IQUW SYNDICATE MANAGEMENT LIMITED Director 2014-02-03 CURRENT 1946-12-30 Active
KATHARINE ANNE WADE EQUITY RED STAR HOLDINGS LIMITED Director 2013-11-07 CURRENT 2005-12-22 Dissolved 2014-09-30
KATHARINE ANNE WADE IQUW ADMINISTRATION SERVICES LIMITED Director 2013-11-07 CURRENT 1920-09-30 Active
KATHARINE ANNE WADE HML MARKETING LIMITED Director 2013-11-07 CURRENT 1987-04-15 Dissolved 2018-05-15
KATHARINE ANNE WADE ERS PROPERTIES LIMITED Director 2013-11-07 CURRENT 1989-01-18 Active - Proposal to Strike off
KATHARINE ANNE WADE IQUW UK INSURANCE GROUP LIMITED Director 2013-11-07 CURRENT 1994-05-04 Active
KATHARINE ANNE WADE CDCM (NO 2) LIMITED Director 2013-11-07 CURRENT 1994-07-11 Active
KATHARINE ANNE WADE IQUW CORPORATE MEMBER LIMITED Director 2013-11-07 CURRENT 1994-10-26 Active
KATHARINE ANNE WADE CDCM LIMITED Director 2013-11-07 CURRENT 2001-10-03 Active
KATHARINE ANNE WADE SCORPIUS PROPERTIES (UK) LIMITED Director 2007-01-03 CURRENT 2007-01-03 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
2024-05-08CONFIRMATION STATEMENT MADE ON 01/05/24, WITH NO UPDATES
2024-05-01Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 2022-11-28
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-04Register inspection address changed from 21 Lombard Street London EC3V 9AH England to 30 Fenchurch Street London EC3M 3BD
2023-05-04Register inspection address changed from 30 Fenchurch Street London EC3M 3BD England to 30 Fenchurch Street London EC3M 3BD
2023-05-04CONFIRMATION STATEMENT MADE ON 01/05/23, WITH NO UPDATES
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 21 Lombard Street London EC3V 9AH England
2022-07-09TM01APPOINTMENT TERMINATED, DIRECTOR RYAN RICHARD WARREN
2022-07-09AP01DIRECTOR APPOINTED MR RICHARD ANTHONY HEXTALL
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/22, WITH UPDATES
2021-10-13PSC05Change of details for Iquw Uk Insurance Group Limited as a person with significant control on 2021-09-24
2021-10-11PSC05Change of details for Ers Insurance Group Limited as a person with significant control on 2021-09-24
2021-08-12AP03Appointment of Renuka Shyamalee Fernando as company secretary on 2021-08-03
2021-08-12TM02Termination of appointment of David Charles Turner on 2021-07-08
2021-07-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-02RP04AP01Second filing of director appointment of Mr Peter Antony Bilsby
2020-12-01AP01DIRECTOR APPOINTED MR PETER ANTONY BILSBY
2020-11-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID PARKER
2020-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-11-04CH01Director's details changed for Mr Ian David Parker on 2019-09-25
2019-08-21AP01DIRECTOR APPOINTED MR RYAN RICHARD WARREN
2019-08-21TM01APPOINTMENT TERMINATED, DIRECTOR KATHARINE ANNE WADE
2019-06-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-18AD04Register(s) moved to registered office address 21 Lombard Street London EC3V 9AH
2019-06-18AD02Register inspection address changed from 88 Leadenhall Street London EC3A 3BA England to 21 Lombard Street London EC3V 9AH
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM 52 - 54 Leadenhall Street London EC3A 2BJ England
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-13AD03Registers moved to registered inspection location of 88 Leadenhall Street London EC3A 3BA
2019-03-13AD02Register inspection address changed to 88 Leadenhall Street London EC3A 3BA
2018-05-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-09CH01Director's details changed for Mr Ian David Parker on 2018-04-05
2018-02-20CH01Director's details changed for Mr Ian David Parker on 2016-10-01
2017-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER NEARY SMITH
2017-08-03AP03Appointment of Mr David Charles Turner as company secretary on 2017-07-14
2017-07-14TM02Termination of appointment of James David Seton Adams on 2017-07-14
2017-06-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-06-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-16AR0101/05/16 ANNUAL RETURN FULL LIST
2015-12-12AP03Appointment of Mr James David Seton Adams as company secretary on 2015-12-07
2015-09-30TM02Termination of appointment of Steven Terence Hunter Griffin on 2015-09-30
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM Library House, New Road Brentwood Essex CM14 4GD
2015-06-16AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-12TM02Termination of appointment of Victoria Louise Cuggy on 2015-05-01
2014-12-31SH19Statement of capital on 2014-12-31 GBP 100
2014-12-31SH20Statement by Directors
2014-12-31CAP-SSSolvency Statement dated 22/12/14
2014-12-31RES13CANCELLATION OF SHARE PREMIUM ACCOUNT 22/12/2014
2014-12-31RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital<li>Cancellation of share premium account 22/12/2014<li>Resolution of reduction in issued share capital</ul>
2014-06-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-02AR0101/05/14 FULL LIST
2014-04-24AP01DIRECTOR APPOINTED MRS KATHARINE ANNE WADE
2014-04-07AP03SECRETARY APPOINTED MR STEVEN TERENCE HUNTER GRIFFIN
2014-03-26RES15CHANGE OF NAME 24/03/2014
2014-03-26CERTNMCOMPANY NAME CHANGED EQUITY CLAIMS LIMITED CERTIFICATE ISSUED ON 26/03/14
2013-10-23MISCSECT 519
2013-10-23MISCSECTION 519 CA 2006
2013-07-25AP01DIRECTOR APPOINTED MR PETER NEARY SMITH
2013-05-28AR0101/05/13 FULL LIST
2013-05-23AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-13MEM/ARTSARTICLES OF ASSOCIATION
2013-05-13RES01ALTER ARTICLES 19/04/2013
2013-04-30AP01DIRECTOR APPOINTED MR IAN DAVID PARKER
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR IAN FOY
2013-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER GALLAGHER
2013-03-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-05-29AR0101/05/12 FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN GALLAGHER / 07/05/2011
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RUSSELL FOY / 23/02/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2011-05-17AR0101/05/11 FULL LIST
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD PHILLIPS
2011-04-01AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-07AP01DIRECTOR APPOINTED IAN RUSSELL FOY
2011-03-07AP01DIRECTOR APPOINTED MR ANDREW JAMES GIBSON
2011-03-07AP01DIRECTOR APPOINTED PETER JOHN GALLAGHER
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MORGAN
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JOSIAH
2010-10-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER MERRETT
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILLIPS / 18/02/2010
2010-06-02AR0101/05/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / VICTORIA LOUISE CUGGY / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER FRANK SNELL MERRETT / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD PHILLIPS / 02/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MICHAEL MORGAN / 02/10/2009
2009-06-25RES01ADOPT ARTICLES 17/06/2009
2009-05-26363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-19288aDIRECTOR APPOINTED JOHN EDWARD JOSIAH
2009-04-24AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-13288bAPPOINTMENT TERMINATED DIRECTOR PHIL ANDERSON
2008-11-20288bAPPOINTMENT TERMINATED SECRETARY STEVEN GRIFFIN
2008-05-21363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-04-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-02-28288cSECRETARY'S CHANGE OF PARTICULARS / VICTORIA CUGGY / 21/02/2008
2007-11-05288cDIRECTOR'S PARTICULARS CHANGED
2007-10-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-06288aNEW SECRETARY APPOINTED
2007-07-12288bDIRECTOR RESIGNED
2007-05-31225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/06/07
2007-05-29363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-27288aNEW DIRECTOR APPOINTED
2006-05-30363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-05-11AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-25RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
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 ERS CLAIMS 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 ERS CLAIMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SYNDICATION INVESTOR DEBENTURE 2006-01-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (THE "SECURITY TRUSTEE")
MANAGER INVESTOR DEBENTURE 2006-01-05 Satisfied THE LAW DEBENTURE TRUST CORPORATION PLC (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEBENTURE 2005-08-22 Satisfied CALYON AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS (THE SECURITY AGENT)
DEBENTURE 2005-07-07 Satisfied CALYON AS AGENT AND TRUSTEE FOR THE SECURED CREDITORS
DEBENTURE 2004-10-13 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE FOR THE SECURED PARTIES
DEBENTURE 2002-05-22 Satisfied HSBC INVESTMENT BANK PLC (AS TRUSTEE FOR THE SECURED PARTIES)
A SUBORDINATION AND SECURITY TRUST DEED DATED 25 APRIL 2002 MADE BETWEEN THE COMPANY AND THE OBLIGORS LISTED IN SCHEDULE 3 TO THIS FORM 395 (THE "ORIGINAL OBLIGORS), HSBC INVESTMENT BANK PLC (THE "TRUSTEE" AND "AGENT") AND THE LENDERS LISTED IN SCHEDULE 2002-04-25 Satisfied HSBC INVESTMENT BANK PLCAS AGENT AND TRUSTEE FOR THE SECURED PARTIES UNDER THE SUBORDINATION AND SECURITY TRUST DEED
Intangible Assets
Patents
We have not found any records of ERS CLAIMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERS CLAIMS LIMITED
Trademarks
We have not found any records of ERS CLAIMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERS CLAIMS 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 ERS CLAIMS 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 ERS CLAIMS 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 ERS CLAIMS 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 ERS CLAIMS 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.