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

CATASTROPHE UNDERWRITING AGENCIES LIMITED

LONDON, EC4A,
Company Registration Number
03114051
Private Limited Company
Dissolved

Dissolved 2014-07-08

Company Overview

About Catastrophe Underwriting Agencies Ltd
CATASTROPHE UNDERWRITING AGENCIES LIMITED was founded on 1995-10-10 and had its registered office in London. The company was dissolved on the 2014-07-08 and is no longer trading or active.

Key Data
Company Name
CATASTROPHE UNDERWRITING AGENCIES LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 03114051
Date formed 1995-10-10
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-07-08
Type of accounts DORMANT
Last Datalog update: 2015-06-03 11:55:15
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 CATASTROPHE UNDERWRITING AGENCIES LIMITED

Current Directors
Officer Role Date Appointed
BIBI RAHIMA ALLY
Company Secretary 2002-12-05
BIBI RAHIMA ALLY
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MAURICE EMILE REUBEN
Director 2007-04-27 2011-03-31
CHRISTOPHER MICHAEL FIELD
Director 1995-10-10 2007-04-27
BRIAN COLLETT
Company Secretary 1995-10-10 2002-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BIBI RAHIMA ALLY ARCHANGELS LIMITED Company Secretary 2009-04-16 CURRENT 2009-04-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY CRANE MIDCO LIMITED Company Secretary 2008-07-16 CURRENT 2008-07-16 Active
BIBI RAHIMA ALLY NOONAN TOPCO LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Active
BIBI RAHIMA ALLY PATH SPIRIT LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Active
BIBI RAHIMA ALLY IPGL NO.1 LTD Company Secretary 2007-12-11 CURRENT 2007-12-11 Active
BIBI RAHIMA ALLY RAPID HOLDINGS LIMITED Company Secretary 2007-10-11 CURRENT 2007-10-01 Dissolved 2016-03-22
BIBI RAHIMA ALLY IPGL NO.4 LTD Company Secretary 2007-07-18 CURRENT 2007-07-17 Active
BIBI RAHIMA ALLY NEWCO LONDON CITY LIMITED Company Secretary 2007-06-20 CURRENT 2007-06-20 Active - Proposal to Strike off
BIBI RAHIMA ALLY NUMBER SIX NOMINEES LIMITED Company Secretary 2007-03-19 CURRENT 2007-03-19 Dissolved 2016-03-29
BIBI RAHIMA ALLY SIRAI MANAGEMENT LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active
BIBI RAHIMA ALLY IPGL NO.5 LTD Company Secretary 2007-02-20 CURRENT 2007-02-19 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.9 LTD Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
BIBI RAHIMA ALLY ACTIONCORP LIMITED Company Secretary 2006-12-05 CURRENT 2006-10-17 Dissolved 2013-10-16
BIBI RAHIMA ALLY 721 KNIGHTSBRIDGE LIMITED Company Secretary 2006-11-08 CURRENT 2006-10-23 Active
BIBI RAHIMA ALLY LODSWORTH MANOR PROPERTY COMPANY Company Secretary 2006-10-18 CURRENT 2006-10-18 Dissolved 2015-03-10
BIBI RAHIMA ALLY HBI NO. 2 LIMITED Company Secretary 2006-08-18 CURRENT 2006-08-18 Dissolved 2015-03-24
BIBI RAHIMA ALLY MACSCO 2011 LIMITED Company Secretary 2006-04-28 CURRENT 2003-08-21 Dissolved 2015-04-07
BIBI RAHIMA ALLY MACFARLANES NOMINEES LIMITED Company Secretary 2006-03-23 CURRENT 1982-11-12 Active
BIBI RAHIMA ALLY LANTERN ASSETS LIMITED Company Secretary 2004-12-15 CURRENT 2004-12-02 Active
BIBI RAHIMA ALLY IPGL NO.3 LTD Company Secretary 2004-12-10 CURRENT 1999-06-02 Active
BIBI RAHIMA ALLY SPREADLINE LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-28 Dissolved 2014-08-05
BIBI RAHIMA ALLY SPREADBET LIMITED Company Secretary 2004-10-14 CURRENT 1996-06-03 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.6 LTD Company Secretary 2004-10-14 CURRENT 1995-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL NO.2 LTD Company Secretary 2004-10-14 CURRENT 1998-07-30 Active
BIBI RAHIMA ALLY IPGL NO.11 LTD Company Secretary 2004-10-14 CURRENT 1990-07-20 Active
BIBI RAHIMA ALLY IPGL NO.7 LTD Company Secretary 2004-10-14 CURRENT 1993-09-30 Active
BIBI RAHIMA ALLY IPGL NO.8 LTD Company Secretary 2004-10-14 CURRENT 1994-07-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY INTERCAPITAL CLEARING LIMITED Company Secretary 2004-10-14 CURRENT 1995-09-15 Active - Proposal to Strike off
BIBI RAHIMA ALLY IPGL LIMITED Company Secretary 2004-10-14 CURRENT 1986-04-16 Active
BIBI RAHIMA ALLY EMBLETON TRUST CORPORATION LIMITED Company Secretary 2004-04-30 CURRENT 2004-04-30 Active
BIBI RAHIMA ALLY AGENCE FRANCE-PRESSE LIMITED Company Secretary 2003-05-26 CURRENT 1990-05-24 Active
BIBI RAHIMA ALLY CANNON NOMINEES LIMITED Company Secretary 2003-01-31 CURRENT 1963-11-12 Active
BIBI RAHIMA ALLY WIZARD PARTNERS UK LIMITED Company Secretary 2003-01-28 CURRENT 2001-06-19 Dissolved 2015-06-30
BIBI RAHIMA ALLY STOCKDALE STREET LIMITED Company Secretary 2003-01-22 CURRENT 2002-07-09 Active
BIBI RAHIMA ALLY MALVIN INVESTMENT COMPANY LIMITED Company Secretary 2003-01-17 CURRENT 1955-11-23 Active
BIBI RAHIMA ALLY MICHAEL GRANT PUBLICATIONS LIMITED Company Secretary 2003-01-16 CURRENT 1968-08-28 Dissolved 2016-12-13
BIBI RAHIMA ALLY FLEMING-HONOUR LIMITED Company Secretary 2003-01-16 CURRENT 1962-01-03 Active
BIBI RAHIMA ALLY MACFARLANES LIMITED Company Secretary 2003-01-06 CURRENT 1988-09-01 Active
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Company Secretary 2002-12-05 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY DATAPOINT (U.K.) LIMITED Company Secretary 2002-09-05 CURRENT 1969-06-09 Dissolved 2013-11-14
BIBI RAHIMA ALLY DRAGON NOMINEES LIMITED Company Secretary 2002-07-19 CURRENT 2002-07-19 Active
BIBI RAHIMA ALLY NEPTUNE OIL & GAS LIMITED Company Secretary 2002-06-21 CURRENT 2002-06-21 Active
BIBI RAHIMA ALLY FRANMOR NOMINEES LIMITED Company Secretary 2002-05-01 CURRENT 2002-05-01 Active
BIBI RAHIMA ALLY AAVID THERMALLOY LIMITED Company Secretary 2002-04-12 CURRENT 1967-10-25 Dissolved 2016-11-01
BIBI RAHIMA ALLY AAVID THERMALLOY UK LTD Company Secretary 2002-04-12 CURRENT 1999-10-12 Active
BIBI RAHIMA ALLY PEME U.K. LIMITED Company Secretary 2002-01-16 CURRENT 1998-03-31 Active - Proposal to Strike off
BIBI RAHIMA ALLY SC LONDON LIMITED Company Secretary 2000-07-27 CURRENT 1999-07-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY TOD'S UK LTD Company Secretary 1999-11-18 CURRENT 1999-11-18 Active
BIBI RAHIMA ALLY BUSINESS AUCTIONS LIMITED Company Secretary 1999-09-14 CURRENT 1999-08-18 Dissolved 2014-09-19
BIBI RAHIMA ALLY TEAM MARKETING UK LIMITED Company Secretary 1997-06-17 CURRENT 1997-06-17 Active
BIBI RAHIMA ALLY 02687567 Company Secretary 1997-01-29 CURRENT 1992-02-14 Liquidation
BIBI RAHIMA ALLY MILCHESTER PROPERTIES LIMITED Company Secretary 1996-10-29 CURRENT 1996-08-21 Active
BIBI RAHIMA ALLY ANGEL INVEST LIMITED Director 2017-09-13 CURRENT 2017-09-13 Active - Proposal to Strike off
BIBI RAHIMA ALLY SRL NAMECO LIMITED Director 2017-05-10 CURRENT 2017-05-10 Dissolved 2018-04-17
BIBI RAHIMA ALLY GRAFTON BESPOKE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
BIBI RAHIMA ALLY SUPERMARKET REIT LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY ZIMBABWE OPPORTUNITIES HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-02-27
BIBI RAHIMA ALLY ZIMBABWE OPPORTUNITIES INVESTMENT COMPANY LIMITED Director 2016-12-15 CURRENT 2016-12-15 Dissolved 2018-02-27
BIBI RAHIMA ALLY INTEGRITY INTERNATIONAL HOLDINGS LIMITED Director 2016-12-08 CURRENT 2016-12-08 Active
BIBI RAHIMA ALLY MACSCO 92 LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-01-30
BIBI RAHIMA ALLY MACSCO 93 LIMITED Director 2016-09-08 CURRENT 2016-09-08 Dissolved 2018-01-30
BIBI RAHIMA ALLY MITHRIL CAPITAL LIMITED Director 2015-10-14 CURRENT 2015-10-14 Dissolved 2016-05-31
BIBI RAHIMA ALLY EXMSE LIMITED Director 2015-08-14 CURRENT 2015-08-04 Dissolved 2016-02-23
BIBI RAHIMA ALLY BLG GALATAPORT GP LIMITED Director 2015-07-20 CURRENT 2015-07-20 Dissolved 2016-02-02
BIBI RAHIMA ALLY MACSCO 85 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2016-06-14
BIBI RAHIMA ALLY MACSCO 84 LIMITED Director 2015-02-25 CURRENT 2015-02-25 Dissolved 2016-06-14
BIBI RAHIMA ALLY MACSCO 82 LIMITED Director 2015-02-23 CURRENT 2015-02-23 Dissolved 2016-01-19
BIBI RAHIMA ALLY MACSCO 81 LIMITED Director 2014-12-23 CURRENT 2014-12-23 Dissolved 2016-01-19
BIBI RAHIMA ALLY OLD OAK ESTATES LIMITED Director 2014-11-17 CURRENT 2014-11-17 Dissolved 2015-08-18
BIBI RAHIMA ALLY CF HOLDCO LIMITED Director 2014-03-18 CURRENT 2014-03-18 Dissolved 2015-08-04
BIBI RAHIMA ALLY MACSCO 72 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-07-21
BIBI RAHIMA ALLY GL AFRICA ENERGY (HOLDINGS) LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BIBI RAHIMA ALLY GREAT LAKES AFRICA LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BIBI RAHIMA ALLY GL AFRICA POWER LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BIBI RAHIMA ALLY GREAT LAKES AFRICA ENERGY LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BIBI RAHIMA ALLY GLA ENERGY HOLDINGS LIMITED Director 2013-10-08 CURRENT 2013-10-08 Active
BIBI RAHIMA ALLY ART TOPCO UK LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2014-11-04
BIBI RAHIMA ALLY ART BIDCO UK LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2014-11-04
BIBI RAHIMA ALLY ART MIDCO UK LIMITED Director 2013-09-17 CURRENT 2013-09-17 Dissolved 2014-11-04
BIBI RAHIMA ALLY BLG (GP) II LIMITED Director 2013-07-04 CURRENT 2013-07-04 Dissolved 2014-12-02
BIBI RAHIMA ALLY CASPIAN INTERMEDIATECO LIMITED Director 2013-06-19 CURRENT 2013-06-19 Dissolved 2015-03-31
BIBI RAHIMA ALLY MACSCO 50 LIMITED Director 2012-07-09 CURRENT 2012-07-09 Dissolved 2013-10-01
BIBI RAHIMA ALLY CORPORATE UNDERWRITING AGENCIES LIMITED Director 2011-03-31 CURRENT 1993-03-05 Dissolved 2014-07-08
BIBI RAHIMA ALLY ALLIED INVESTMENTS 2 LIMITED Director 2009-05-26 CURRENT 2009-05-26 Active
BIBI RAHIMA ALLY 17 CHESTER SQUARE LIMITED Director 2008-09-30 CURRENT 2007-08-16 Active - Proposal to Strike off
BIBI RAHIMA ALLY 26 LOWER SLOANE STREET LIMITED Director 2007-04-24 CURRENT 2007-04-23 Active
BIBI RAHIMA ALLY ALLIED INVESTMENTS LIMITED Director 2007-02-14 CURRENT 2007-02-14 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
2014-07-08GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-03-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-18DS01APPLICATION FOR STRIKING-OFF
2014-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BIBI RAHIMA ALLY / 17/01/2014
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-24AR0110/10/13 FULL LIST
2013-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-10-24AR0110/10/12 FULL LIST
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-14AR0110/10/11 FULL LIST
2011-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-04-04AP01DIRECTOR APPOINTED MS BIBI RAHIMA ALLY
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REUBEN
2010-11-02AR0110/10/10 FULL LIST
2010-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-26AR0110/10/09 FULL LIST
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-10-14363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-03-20288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD REUBEN / 07/03/2008
2007-11-02363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-09-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-20288bDIRECTOR RESIGNED
2007-06-20288aNEW DIRECTOR APPOINTED
2006-11-22288cSECRETARY'S PARTICULARS CHANGED
2006-10-17363aRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-10-17363aRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2005-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-10-22363aRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-03-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-10-21363aRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2003-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-10288bSECRETARY RESIGNED
2002-12-10288aNEW SECRETARY APPOINTED
2002-10-18363aRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-10-23363aRETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS
2001-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-10-19363aRETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS
2000-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-10-18363aRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-10-21363aRETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS
1998-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-10-21363aRETURN MADE UP TO 10/10/97; FULL LIST OF MEMBERS
1997-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1996-10-24363aRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-02-15SRES03EXEMPTION FROM APPOINTING AUDITORS 01/02/96
1996-02-15ELRESS366A DISP HOLDING AGM 01/02/96
1996-02-15ELRESS252 DISP LAYING ACC 01/02/96
1996-02-13224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




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

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CATASTROPHE UNDERWRITING AGENCIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CATASTROPHE UNDERWRITING AGENCIES LIMITED
Trademarks
We have not found any records of CATASTROPHE UNDERWRITING AGENCIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CATASTROPHE UNDERWRITING AGENCIES 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 (74990 - Non-trading company) as CATASTROPHE UNDERWRITING AGENCIES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CATASTROPHE UNDERWRITING AGENCIES 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 CATASTROPHE UNDERWRITING AGENCIES 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 CATASTROPHE UNDERWRITING AGENCIES 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.