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

WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED

LONDON, EC2N,
Company Registration Number
03017052
Private Limited Company
Dissolved

Dissolved 2015-03-31

Company Overview

About Winterthur Financial Services Uk Holdings Ltd
WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED was founded on 1995-02-01 and had its registered office in London. The company was dissolved on the 2015-03-31 and is no longer trading or active.

Key Data
Company Name
WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
TRUSHELFCO (NO. 2063) LIMITED26/06/1995
Filing Information
Company Number 03017052
Date formed 1995-02-01
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-03-31
Type of accounts FULL
Last Datalog update: 2015-09-16 20:50:15
Primary Source:Companies House
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 WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JEREMY PETER SMALL
Company Secretary 2007-04-30
MICHAEL JOHN KELLARD
Director 2003-06-25
ANDREW JOHN PURVIS
Director 2008-01-01
JEREMY PETER SMALL
Director 2007-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLAS JOHN ELPHICK
Director 2013-05-03 2014-09-30
IAN DAVID LEA RICHARDSON
Director 2007-03-21 2007-12-31
SANDRA JUDITH BASARAN
Company Secretary 2003-09-01 2007-04-30
SANDRA JUDITH BASARAN
Director 2003-11-03 2007-04-30
JAMES MCDONALD BUCHANAN HARE
Director 2002-03-21 2007-03-31
KRISTINA MARIA ISHERWOOD
Director 2003-11-03 2007-03-31
NEIL JONATHAN CANTLE
Company Secretary 2002-08-28 2003-09-01
CLIFTON ADRIAN MELVIN
Director 2001-08-21 2003-07-10
GRAHAM LLOYD SINGLETON
Director 2002-03-21 2003-05-29
KEVIN ASHLEY LOCKWOOD
Company Secretary 2001-03-13 2002-08-28
RICHARD ANTHONY FRANCIS OSTIME
Director 2000-06-12 2002-04-21
WILLIAM NICHOLAS HOOD
Director 2000-06-12 2002-03-21
GLORIA DOROTHY HOOPER
Director 2000-06-12 2002-03-21
MICHAEL KOHLER
Director 2000-06-12 2001-11-30
JOHN CHARLES FINAN
Director 2000-06-12 2001-08-21
NEIL JONATHAN CANTLE
Company Secretary 2001-02-28 2001-03-13
JACQUELINE ANN BAMFORD
Company Secretary 1995-06-13 2001-02-28
ROBERT JOHN GARNSWORTHY
Director 1995-06-13 2000-06-12
CHRISTOPHER HARVEY
Director 1996-12-09 2000-06-12
ARTHUR JOHN MOLLOY
Director 1998-11-12 2000-06-12
PETER JOHN SMEDLEY
Director 1996-12-30 2000-03-16
CHRISTOPHER ALAN EDWARDS
Director 1998-12-16 1999-12-10
RODERICK JAMES LEWIS
Director 1998-12-16 1999-10-22
CHRISTOPHER DAVIS COYLE
Director 1998-04-06 1999-08-31
FREDERICK SHEPPARD GRIMWADE
Director 1996-12-30 1998-11-11
CHRISTOPHER ALAN EDWARDS
Director 1995-06-13 1998-02-27
TRUSEC LIMITED
Nominated Secretary 1995-02-01 1995-06-13
ANDREW CHARLES JOHNSON
Director 1995-06-13 1995-06-13
ADAM JAMES LEVITT
Director 1995-06-13 1995-06-13
ROBERT ARTHUR REEVE
Nominated Director 1995-02-01 1995-06-13
DRUSILLA CHARLOTTE JANE ROWE
Nominated Director 1995-02-01 1995-06-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY PETER SMALL SUPPLIER AND INCIDENT MANAGEMENT SOLUTIONS LIMITED Company Secretary 2009-06-04 CURRENT 2003-09-02 Dissolved 2015-01-20
JEREMY PETER SMALL SIMS CLAIMS SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2005-05-05 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT REHABILITATION SERVICES LIMITED Company Secretary 2009-06-04 CURRENT 2006-05-04 Dissolved 2015-01-20
JEREMY PETER SMALL KNIGHT LAW LIMITED Company Secretary 2009-06-04 CURRENT 2004-05-05 Dissolved 2017-08-15
JEREMY PETER SMALL THINC PERSONAL CONSULTING LIMITED Company Secretary 2008-03-28 CURRENT 1999-06-30 Active - Proposal to Strike off
JEREMY PETER SMALL THINC ENTITIES LIMITED Company Secretary 2008-02-28 CURRENT 2003-07-17 Dissolved 2014-11-11
JEREMY PETER SMALL MORGAN JAMES & CO LTD. Company Secretary 2008-02-28 CURRENT 1991-12-18 Dissolved 2014-11-11
JEREMY PETER SMALL THINC ASSURED NETWORK LIMITED Company Secretary 2008-02-28 CURRENT 1999-10-27 Dissolved 2015-11-03
JEREMY PETER SMALL THINC NETWORK SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2001-07-24 Dissolved 2015-11-03
JEREMY PETER SMALL THINC GROUP LIMITED Company Secretary 2008-02-28 CURRENT 1995-02-10 Active
JEREMY PETER SMALL THINC GROUP HOLDINGS LIMITED Company Secretary 2008-02-28 CURRENT 2005-03-07 Active - Proposal to Strike off
JEREMY PETER SMALL THINC MANAGEMENT SERVICES LIMITED Company Secretary 2008-02-28 CURRENT 2005-02-02 Active - Proposal to Strike off
JEREMY PETER SMALL PRIPLAN INVESTMENTS LIMITED Company Secretary 2008-02-15 CURRENT 1979-07-23 Dissolved 2014-09-09
JEREMY PETER SMALL GBI (HOLDINGS) LTD Company Secretary 2008-02-15 CURRENT 2004-10-18 Dissolved 2015-01-20
JEREMY PETER SMALL SECUREHEALTH (HOLDINGS) LIMITED Company Secretary 2008-02-15 CURRENT 2004-08-31 Dissolved 2016-03-29
JEREMY PETER SMALL AXA ICAS OCCUPATIONAL HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1977-10-27 Active
JEREMY PETER SMALL AXA HEALTH SERVICES LIMITED Company Secretary 2008-02-15 CURRENT 1997-09-05 Active
JEREMY PETER SMALL LIONTRUST MULTI-ASSET LIMITED Company Secretary 2007-12-20 CURRENT 2007-12-20 Liquidation
JEREMY PETER SMALL IGNITION NEW BUSINESS SOLUTIONS LIMITED Company Secretary 2007-11-13 CURRENT 2003-08-06 Active
JEREMY PETER SMALL ICAS INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 2002-04-25 Dissolved 2014-11-18
JEREMY PETER SMALL AXA ICAS LIMITED Company Secretary 2007-10-12 CURRENT 1990-10-15 Active
JEREMY PETER SMALL LYRA HEALTH INTERNATIONAL LIMITED Company Secretary 2007-10-12 CURRENT 1996-09-04 Active
JEREMY PETER SMALL WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Company Secretary 2007-04-30 CURRENT 1995-10-20 Dissolved 2016-01-19
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Company Secretary 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL WINTERTHUR FINANCIAL SERVICES UK LIMITED Company Secretary 2007-04-30 CURRENT 1964-10-16 Active - Proposal to Strike off
JEREMY PETER SMALL ESSENTIAL HEALTHCARE LIMITED Company Secretary 2007-03-30 CURRENT 2000-10-10 Dissolved 2013-12-27
JEREMY PETER SMALL SWIFTCOVER INSURANCE SERVICES LTD Company Secretary 2007-03-22 CURRENT 2004-11-26 Active
JEREMY PETER SMALL THINC UK GROUP LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active - Proposal to Strike off
JEREMY PETER SMALL THINC HOLDINGS LIMITED Company Secretary 2006-09-15 CURRENT 2006-09-15 Active
JEREMY PETER SMALL AXA GLOBAL HEALTHCARE (UK) LIMITED Company Secretary 2006-04-26 CURRENT 1995-03-29 Active
JEREMY PETER SMALL AXA GROUP OPERATIONS UK LIMITED Company Secretary 2004-12-02 CURRENT 1984-10-12 Active
JEREMY PETER SMALL AQUIS SECURITIES LIMITED Company Secretary 2004-11-16 CURRENT 1906-12-14 Dissolved 2015-02-03
JEREMY PETER SMALL AXA EQUITY & LAW PUBLIC LIMITED COMPANY Company Secretary 2004-11-01 CURRENT 1987-03-16 Active
JEREMY PETER SMALL AXA SERVICES LIMITED Company Secretary 2004-10-20 CURRENT 1947-12-03 Active
JEREMY PETER SMALL AXA UK PENSION TRUSTEES LIMITED Company Secretary 2004-10-06 CURRENT 1950-01-17 Active
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Company Secretary 2004-09-28 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL AXA UK PLC Company Secretary 2004-09-16 CURRENT 1994-06-10 Active
JEREMY PETER SMALL GUARDIAN ROYAL EXCHANGE PUBLIC LIMITED COMPANY Company Secretary 2004-09-16 CURRENT 1984-06-01 Active
JEREMY PETER SMALL SUN LIFE CORPORATION LIMITED Company Secretary 2004-09-13 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL ROYAL EXCHANGE ASSURANCE Company Secretary 2004-09-13 CURRENT 1981-01-01 Active
JEREMY PETER SMALL AXA INSURANCE UK PLC Company Secretary 2004-09-13 CURRENT 1903-10-27 Active
JEREMY PETER SMALL AXA GENERAL INSURANCE LIMITED Company Secretary 2004-09-13 CURRENT 1915-10-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA PPP HEALTHCARE GROUP LIMITED Company Secretary 2004-09-13 CURRENT 1996-01-15 Active
JEREMY PETER SMALL AXA INSURANCE PLC Company Secretary 2004-09-13 CURRENT 1968-05-15 Active
JEREMY PETER SMALL AQUIS PROPERTY COMPANY LIMITED(THE) Company Secretary 2004-08-20 CURRENT 1905-07-04 Dissolved 2015-02-03
JEREMY PETER SMALL AQUIS ESTATES LIMITED Company Secretary 2004-08-20 CURRENT 1958-03-05 Dissolved 2015-06-30
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Company Secretary 2004-08-02 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Company Secretary 2000-12-29 CURRENT 1969-03-03 Dissolved 2015-04-28
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Company Secretary 2000-07-21 CURRENT 1988-04-13 Dissolved 2016-03-15
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Company Secretary 1999-11-22 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Company Secretary 1999-11-05 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL ARCHITAS LIMITED Company Secretary 1999-11-05 CURRENT 1991-08-16 Active
MICHAEL JOHN KELLARD WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2003-06-25 CURRENT 1995-10-20 Dissolved 2016-01-19
ANDREW JOHN PURVIS ARCHITAS LIMITED Director 2018-02-21 CURRENT 1991-08-16 Active
ANDREW JOHN PURVIS THINC GROUP LIMITED Director 2012-06-29 CURRENT 1995-02-10 Active
ANDREW JOHN PURVIS THINC PERSONAL CONSULTING LIMITED Director 2012-06-29 CURRENT 1999-06-30 Active - Proposal to Strike off
ANDREW JOHN PURVIS LIONTRUST ADVISORY SERVICES LIMITED Director 2010-01-08 CURRENT 2009-10-23 Liquidation
ANDREW JOHN PURVIS AXA EQUITY & LAW UNIT TRUST MANAGERS LIMITED Director 2008-06-19 CURRENT 1969-03-03 Dissolved 2015-04-28
ANDREW JOHN PURVIS AXA EQUITY & LAW HOME LOANS LIMITED Director 2008-01-01 CURRENT 1988-04-13 Dissolved 2016-03-15
ANDREW JOHN PURVIS WINTERTHUR 1 LIMITED Director 2008-01-01 CURRENT 1884-05-03 Active
ANDREW JOHN PURVIS LIONTRUST MULTI-ASSET LIMITED Director 2007-12-20 CURRENT 2007-12-20 Liquidation
ANDREW JOHN PURVIS WINTERTHUR FINANCIAL SERVICES UK LIMITED Director 2007-10-01 CURRENT 1964-10-16 Active - Proposal to Strike off
ANDREW JOHN PURVIS WINTERTHUR UK FINANCIAL SERVICES GROUP LIMITED Director 2006-12-22 CURRENT 1995-10-20 Dissolved 2016-01-19
ANDREW JOHN PURVIS THINC HOLDINGS LIMITED Director 2006-11-10 CURRENT 2006-09-15 Active
ANDREW JOHN PURVIS SUN LIFE CORPORATION LIMITED Director 2004-01-01 CURRENT 1986-02-13 Dissolved 2014-09-09
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS CORPORATE MEMBER LIMITED Director 2018-06-07 CURRENT 2016-01-18 Active
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS HOLDING LIMITED Director 2018-05-02 CURRENT 2015-11-20 Active
JEREMY PETER SMALL AXA AFRICA SPECIALTY RISKS SERVICES LIMITED Director 2016-04-06 CURRENT 2016-03-02 Liquidation
JEREMY PETER SMALL WINTERTHUR 1 LIMITED Director 2007-04-30 CURRENT 1884-05-03 Active
JEREMY PETER SMALL SUN LIFE INTERNATIONAL LIMITED Director 2004-11-16 CURRENT 1955-12-10 Dissolved 2014-09-09
JEREMY PETER SMALL SUN LIFE AND PROVINCIAL QUEST TRUSTEE COMPANY LIMITED Director 2004-11-04 CURRENT 1999-08-06 Dissolved 2016-02-09
JEREMY PETER SMALL GRAYWOOD INVESTMENTS LIMITED Director 2004-11-04 CURRENT 1960-01-04 Converted / Closed
JEREMY PETER SMALL GRE NOMINEE SHAREHOLDINGS LIMITED Director 2004-11-04 CURRENT 1970-09-22 Active - Proposal to Strike off
JEREMY PETER SMALL AXA EQUITY & LAW HOME LOANS LIMITED Director 2000-10-01 CURRENT 1988-04-13 Dissolved 2016-03-15

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
2015-03-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-12-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-12-03DS01APPLICATION FOR STRIKING-OFF
2014-11-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID THOMPSON
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NICOLAS ELPHICK
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-16AR0123/04/14 FULL LIST
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-23SH20STATEMENT BY DIRECTORS
2014-04-23SH1923/04/14 STATEMENT OF CAPITAL GBP 1.00
2014-04-23CAP-SSSOLVENCY STATEMENT DATED 22/04/14
2014-04-23RES06REDUCE ISSUED CAPITAL 22/04/2014
2013-11-20AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-14AP01DIRECTOR APPOINTED DR DAVID MICHAEL THOMPSON
2013-05-14AP01DIRECTOR APPOINTED NICHOLAS JOHN ELPHICK
2013-05-14AR0123/04/13 FULL LIST
2012-06-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-10AR0123/04/12 FULL LIST
2011-07-01AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-11AR0123/04/11 FULL LIST
2011-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-17RES01ADOPT ARTICLES 04/01/2011
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-14AR0123/04/10 FULL LIST
2010-04-27CH03SECRETARY'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY PETER SMALL / 23/04/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN PURVIS / 12/02/2010
2010-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 19/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN KELLARD / 22/01/2010
2009-07-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-15363aRETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS
2009-04-24353LOCATION OF REGISTER OF MEMBERS
2008-11-19287REGISTERED OFFICE CHANGED ON 19/11/2008 FROM WINTERTHUR WAY BASINGSTOKE HAMPSHIRE RG21 6SZ
2008-10-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-09363aRETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS
2008-01-10363aRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2008-01-07288aNEW DIRECTOR APPOINTED
2008-01-07288bDIRECTOR RESIGNED
2007-07-31AUDAUDITOR'S RESIGNATION
2007-07-24RES13AUDITOR APPOINTED 21/03/07
2007-05-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-04-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24288bDIRECTOR RESIGNED
2007-04-24288bDIRECTOR RESIGNED
2007-04-16288aNEW DIRECTOR APPOINTED
2007-01-23363sRETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-04-27AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363sRETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS
2005-11-16353LOCATION OF REGISTER OF MEMBERS
2005-04-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-10363aRETURN MADE UP TO 02/01/05; FULL LIST OF MEMBERS
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-01-23363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-01-23363sRETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS
2003-11-26288aNEW DIRECTOR APPOINTED
2003-11-25288aNEW DIRECTOR APPOINTED
2003-09-24288bSECRETARY RESIGNED
2003-09-24288aNEW SECRETARY APPOINTED
2003-08-20288bDIRECTOR RESIGNED
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to WINTERTHUR FINANCIAL SERVICES UK HOLDINGS 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 WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED
Trademarks
We have not found any records of WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WINTERTHUR FINANCIAL SERVICES UK HOLDINGS 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 (70100 - Activities of head offices) as WINTERTHUR FINANCIAL SERVICES UK HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where WINTERTHUR FINANCIAL SERVICES UK HOLDINGS 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 WINTERTHUR FINANCIAL SERVICES UK HOLDINGS 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 WINTERTHUR FINANCIAL SERVICES UK HOLDINGS 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.
    Other companies at postcode EC2N