Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POOL REINSURANCE (NUCLEAR) LIMITED
Company Information for

POOL REINSURANCE (NUCLEAR) LIMITED

SUITE 5 7TH FLOOR, 50 BROADWAY, LONDON, SW1H 0DB,
Company Registration Number
03084992
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pool Reinsurance (nuclear) Ltd
POOL REINSURANCE (NUCLEAR) LIMITED was founded on 1995-07-24 and has its registered office in London. The organisation's status is listed as "Active". Pool Reinsurance (nuclear) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
POOL REINSURANCE (NUCLEAR) LIMITED
 
Legal Registered Office
SUITE 5 7TH FLOOR
50 BROADWAY
LONDON
SW1H 0DB
Other companies in EC3R
 
Filing Information
Company Number 03084992
Company ID Number 03084992
Date formed 1995-07-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-07 20:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOL REINSURANCE (NUCLEAR) 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.
Companies with same name POOL REINSURANCE (NUCLEAR) LIMITED
The following companies were found which have the same name as POOL REINSURANCE (NUCLEAR) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOL REINSURANCE (NUCLEAR) LIMITED Active Company formed on the 1900-01-01

Company Officers of POOL REINSURANCE (NUCLEAR) LIMITED

Current Directors
Officer Role Date Appointed
TRICOR CORPORATE SECRETARIES LIMITED
Company Secretary 2013-12-13
JOHN ROBERT AYTON
Director 2010-10-01
BRIAN GEOFFREY BENDER
Director 2014-11-07
HUGH HOVEY BOHLING
Director 2007-02-13
MICHAEL GEORGE DAWSON
Director 1995-07-24
GARRY MICHAEL FEARN
Director 2013-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY PIERS LATHAM
Director 1997-10-27 2016-06-24
BRIAN JAMES GEORGE HILTON
Director 2001-01-01 2014-12-18
ALDBRIDGE SERVICES LONDON LIMITED
Company Secretary 2009-10-27 2013-12-13
MARK GEOFFREY TETLEY
Director 2002-08-01 2013-09-27
GRAHAM VINCENT DOSWELL
Director 2005-09-01 2013-06-26
AQUIS SECRETARIES LIMITED
Company Secretary 2005-01-01 2009-10-27
MICHAEL JOHN WATSON
Company Secretary 1995-07-24 2004-10-03
PETER GEOFFREY WARD
Director 1996-08-31 2003-06-27
GEOFFREY CHARLES WARREN
Director 1995-07-24 2002-04-30
NORMAN HENRY SMITH
Director 1997-12-18 2000-12-31
ROY ALFRED ELMS
Director 1995-07-24 1997-05-10
ROGER ALBERT GARTSIDE NEVILLE
Director 1995-07-24 1996-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRICOR CORPORATE SECRETARIES LIMITED TEAM NORMANDY LIMITED Company Secretary 2017-09-25 CURRENT 2017-09-25 Active
TRICOR CORPORATE SECRETARIES LIMITED INDOCHINA KAJIMA DEVELOPMENT (UK) LIMITED Company Secretary 2016-09-14 CURRENT 2016-07-04 Active
TRICOR CORPORATE SECRETARIES LIMITED INEOS INFRASTRUCTURE (GRANGEMOUTH) LIMITED Company Secretary 2015-12-08 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS TRADING LIMITED Company Secretary 2015-07-10 CURRENT 2012-04-01 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS EUROPE LIMITED Company Secretary 2015-07-10 CURRENT 2004-12-10 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-28 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS FUELS ASSETS LIMITED Company Secretary 2015-07-10 CURRENT 2009-08-05 Active
TRICOR CORPORATE SECRETARIES LIMITED PETROINEOS MANUFACTURING SCOTLAND LIMITED Company Secretary 2015-07-10 CURRENT 1919-09-03 Active
TRICOR CORPORATE SECRETARIES LIMITED INNOVENE TRUSTEE LIMITED Company Secretary 2015-07-10 CURRENT 2006-04-03 Active
TRICOR CORPORATE SECRETARIES LIMITED CHAILEASE INTERNATIONAL COMPANY (UK) LIMITED Company Secretary 2015-03-26 CURRENT 2015-03-26 Active
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI UK LIMITED Company Secretary 2015-02-20 CURRENT 2015-02-20 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED ATSUMI & SAKAI EUROPE LIMITED Company Secretary 2015-01-15 CURRENT 2015-01-15 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED ALLGREENTECH INTERNATIONAL LIMITED Company Secretary 2014-10-01 CURRENT 2010-04-08 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED PLUTO HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED MERCURY HOLDING LIMITED Company Secretary 2014-03-07 CURRENT 2014-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED YMCE LIMITED Company Secretary 2013-12-20 CURRENT 2003-03-13 Dissolved 2015-12-04
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS E & P UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED GASPLUS O & G UK LIMITED Company Secretary 2013-12-20 CURRENT 2006-05-23 Dissolved 2016-11-15
TRICOR CORPORATE SECRETARIES LIMITED JETSTREAM EUROPE LIMITED Company Secretary 2013-12-20 CURRENT 2004-07-16 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RAITH-CTS LOGISTICS (UK) LTD. Company Secretary 2013-12-20 CURRENT 2007-07-13 Dissolved 2017-07-21
TRICOR CORPORATE SECRETARIES LIMITED CORONATION INTERNATIONAL LIMITED Company Secretary 2013-12-20 CURRENT 2000-07-06 Active
TRICOR CORPORATE SECRETARIES LIMITED GAMES MARKETING LTD Company Secretary 2013-12-20 CURRENT 2006-03-08 Active
TRICOR CORPORATE SECRETARIES LIMITED NAC AVIATION UK 1 LIMITED Company Secretary 2013-12-20 CURRENT 2009-04-08 Active
TRICOR CORPORATE SECRETARIES LIMITED BARGRENNAN RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED SELLAFIRTH RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2009-12-30 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED OCI (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-03-12 Active
TRICOR CORPORATE SECRETARIES LIMITED DXN INTERNATIONAL (UK) LIMITED Company Secretary 2013-12-20 CURRENT 2002-06-05 Active
TRICOR CORPORATE SECRETARIES LIMITED GLENOUTHER RENEWABLE ENERGY PARK LIMITED Company Secretary 2013-12-20 CURRENT 2006-10-26 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED CORUNNA LIMITED Company Secretary 2013-12-20 CURRENT 2001-03-19 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED MANUFACTUM LIMITED Company Secretary 2013-12-20 CURRENT 2001-02-19 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED RZT (CARERS) LIMITED Company Secretary 2013-12-20 CURRENT 2006-03-07 Active - Proposal to Strike off
TRICOR CORPORATE SECRETARIES LIMITED INCJ AQUA INVESTMENTS LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Liquidation
TRICOR CORPORATE SECRETARIES LIMITED CLEARTRADE EXCHANGE (UK) LIMITED Company Secretary 2011-03-17 CURRENT 2011-03-17 Dissolved 2017-01-03
JOHN ROBERT AYTON NIPPONKOA INSURANCE COMPANY (EUROPE) LIMITED Director 2008-08-01 CURRENT 1975-05-12 Dissolved 2015-08-14
JOHN ROBERT AYTON NIPPONKOA MANAGEMENT SERVICES (EUROPE) LIMITED Director 2008-08-01 CURRENT 2002-07-04 Dissolved 2017-03-08
BRIAN GEOFFREY BENDER WATER UK Director 2015-08-01 CURRENT 1998-03-27 Active
BRIAN GEOFFREY BENDER POOL REINSURANCE COMPANY LIMITED Director 2014-05-21 CURRENT 1993-03-08 Active
BRIAN GEOFFREY BENDER THE FINANCIAL REPORTING COUNCIL LIMITED Director 2014-03-01 CURRENT 1990-03-23 Active
BRIAN GEOFFREY BENDER LLOYD'S REGISTER FOUNDATION Director 2013-08-01 CURRENT 2012-01-11 Active
BRIAN GEOFFREY BENDER DULWICH COLLEGE Director 2012-09-10 CURRENT 2012-09-10 Active
BRIAN GEOFFREY BENDER DULWICH COLLEGE ENTERPRISES LIMITED Director 2012-03-06 CURRENT 1995-03-29 Active
BRIAN GEOFFREY BENDER LME HOLDINGS LIMITED Director 2010-04-20 CURRENT 2000-09-26 Active
BRIAN GEOFFREY BENDER THE LONDON METAL EXCHANGE Director 2010-04-20 CURRENT 1987-05-06 Active
HUGH HOVEY BOHLING TRUST UNDERWRITING LIMITED Director 2017-08-17 CURRENT 1993-05-05 Active
HUGH HOVEY BOHLING ADVENT UNDERWRITING LIMITED Director 2010-06-25 CURRENT 1975-09-19 Active
MICHAEL GEORGE DAWSON NUCLEAR RISK INSURERS LIMITED Director 2003-05-09 CURRENT 2003-04-02 Active
MICHAEL GEORGE DAWSON KNOLL INVESTMENTS LIMITED Director 1995-05-18 CURRENT 1995-01-27 Active
GARRY MICHAEL FEARN TRADEX INSURANCE HOLDINGS LIMITED Director 2016-01-01 CURRENT 2012-02-03 Active - Proposal to Strike off
GARRY MICHAEL FEARN TRADEX INSURANCE COMPANY LIMITED Director 2015-05-28 CURRENT 1994-10-27 Active
GARRY MICHAEL FEARN FAIRFAX ESTATES LTD Director 2014-03-26 CURRENT 2014-03-26 Active
GARRY MICHAEL FEARN EC INSURANCE HOLDINGS LIMITED Director 2013-12-30 CURRENT 2008-08-22 Active
GARRY MICHAEL FEARN EC INSURANCE SERVICES LIMITED Director 2013-12-30 CURRENT 1980-12-12 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
2024-03-11SECRETARY'S DETAILS CHNAGED FOR TRICOR CORPORATE SECRETARIES LIMITED on 2023-09-28
2023-09-27REGISTERED OFFICE CHANGED ON 27/09/23 FROM Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR
2023-07-26CONFIRMATION STATEMENT MADE ON 24/07/23, WITH NO UPDATES
2023-06-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-25CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/22, WITH NO UPDATES
2022-07-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT AYTON
2022-01-13CESSATION OF BRITISH ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-13PSC07CESSATION OF BRITISH ENERGY LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 24/07/21, WITH NO UPDATES
2021-07-25AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-23TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN GEOFFREY BENDER
2020-10-15AP01DIRECTOR APPOINTED DAME SUSAN JANE OWEN
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 24/07/20, WITH NO UPDATES
2020-07-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-22AP01DIRECTOR APPOINTED MRS PENELOPE MARGARET SHAW
2019-07-22AP01DIRECTOR APPOINTED MRS PENELOPE MARGARET SHAW
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE DAWSON
2019-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE DAWSON
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH NO UPDATES
2018-07-02RES01ADOPT ARTICLES 02/07/18
2018-06-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-16PSC03Notification of Hm Treasury as a person with significant control on 2018-02-27
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07PSC02Notification of British Energy Limited as a person with significant control on 2017-08-03
2017-08-07PSC09Withdrawal of a person with significant control statement on 2017-08-07
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-06-30AUDAUDITOR'S RESIGNATION
2016-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PIERS LATHAM
2016-05-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. GARRY MICHAEL FEARN / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY PIERS LATHAM / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORGE DAWSON / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH HOVEY BOHLING / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR BRIAN GEOFFREY BENDER / 21/03/2016
2016-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT AYTON / 21/03/2016
2015-08-26AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12AR0124/07/15 ANNUAL RETURN FULL LIST
2015-08-12CH01Director's details changed for Mr Anthony Piers Latham on 2015-07-01
2015-01-08TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HILTON
2015-01-08AP01DIRECTOR APPOINTED SIR BRIAN GEOFFREY BENDER
2014-08-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-28AR0124/07/14 NO MEMBER LIST
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 50 TRICOR SUITE, 4TH FLOOR 50 MARK LANE LONDON EC3R 7QR UNITED KINGDOM
2014-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2014 FROM TRICOR SUITE, 7TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY ALDBRIDGE SERVICES LONDON LIMITED
2014-01-08AP04CORPORATE SECRETARY APPOINTED TRICOR CORPORATE SECRETARIES LIMITED
2013-12-05TM01APPOINTMENT TERMINATED, DIRECTOR MARK TETLEY
2013-08-01RES01ADOPT ARTICLES 26/06/2013
2013-08-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-26AR0124/07/13 NO MEMBER LIST
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM DOSWELL
2013-07-26AP01DIRECTOR APPOINTED MR GARRY MICHAEL FEARN
2012-09-04AR0124/07/12 NO MEMBER LIST
2012-06-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-10AR0124/07/11 NO MEMBER LIST
2011-04-07AP01DIRECTOR APPOINTED JOHN ROBERT AYTON
2010-08-20AR0124/07/10 NO MEMBER LIST
2010-07-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-12RES01ADOPT ARTICLES 25/06/2010
2009-12-30TM02APPOINTMENT TERMINATED, SECRETARY AQUIS SECRETARIES LIMITED
2009-12-30AP04CORPORATE SECRETARY APPOINTED ALDBRIDGE SERVICES LONDON LIMITED
2009-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2009 FROM AQUIS COURT 31 FISHPOOL STREET ST ALBANS HERTFORDSHIRE AL3 4RF
2009-08-21363aANNUAL RETURN MADE UP TO 24/07/09
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAWSON / 24/07/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LATHAM / 24/07/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / MARK TETLEY / 24/07/2009
2009-08-21288cDIRECTOR'S CHANGE OF PARTICULARS / GRAHAM DOSWELL / 24/07/2009
2009-07-24RES01ADOPT ARTICLES 27/06/2008
2009-05-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-29363aANNUAL RETURN MADE UP TO 24/07/08
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LATHAM / 19/03/2008
2007-09-04363aANNUAL RETURN MADE UP TO 24/07/07
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05288aNEW DIRECTOR APPOINTED
2006-09-12363sANNUAL RETURN MADE UP TO 24/07/06
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-22288cDIRECTOR'S PARTICULARS CHANGED
2005-09-15363aANNUAL RETURN MADE UP TO 24/07/05
2005-07-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-28288aNEW SECRETARY APPOINTED
2005-02-22287REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 135 -141 CANNON STREET LONDON EC4N 5BP
2004-10-26288bSECRETARY RESIGNED
2004-07-20363sANNUAL RETURN MADE UP TO 24/07/04
2004-07-06AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-22363sANNUAL RETURN MADE UP TO 24/07/03
2003-07-08288bDIRECTOR RESIGNED
2003-04-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-07AUDAUDITOR'S RESIGNATION
2002-08-13288aNEW DIRECTOR APPOINTED
2002-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-31363sANNUAL RETURN MADE UP TO 24/07/02
2002-05-10288bDIRECTOR RESIGNED
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 51 GRESHAM STREET LONDON EC2V 7EL
2002-04-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-22288cDIRECTOR'S PARTICULARS CHANGED
2001-07-28363(287)REGISTERED OFFICE CHANGED ON 28/07/01
2001-07-28363sANNUAL RETURN MADE UP TO 24/07/01
2001-04-05AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-20288aNEW DIRECTOR APPOINTED
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 POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOL REINSURANCE (NUCLEAR) LIMITED
Trademarks
We have not found any records of POOL REINSURANCE (NUCLEAR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) 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 POOL REINSURANCE (NUCLEAR) 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.