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

LONDON INTERNATIONAL INSURANCE BROKERS LIMITED

YORK HOUSE, 1 SEAGRAVE ROAD, LONDON, SW6 1RP,
Company Registration Number
03189470
Private Limited Company
Active

Company Overview

About London International Insurance Brokers Ltd
LONDON INTERNATIONAL INSURANCE BROKERS LIMITED was founded on 1996-04-23 and has its registered office in London. The organisation's status is listed as "Active". London International Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LONDON INTERNATIONAL INSURANCE BROKERS LIMITED
 
Legal Registered Office
YORK HOUSE
1 SEAGRAVE ROAD
LONDON
SW6 1RP
Other companies in EC3N
 
Filing Information
Company Number 03189470
Company ID Number 03189470
Date formed 1996-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 08:52:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LONDON INTERNATIONAL INSURANCE BROKERS 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 LONDON INTERNATIONAL INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
FULHAM MANAGEMENT LIMITED
Company Secretary 2003-06-02
ODILE GUSTARIMAC
Director 2012-09-25
GARY CHARLES WYATT
Director 2018-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL JOHN MARTIN
Director 2010-06-30 2018-04-30
ANNE CLAUDIA SUZANNE TRIQUENOT
Director 2010-11-23 2012-03-31
RENATO ENRICO BRUNI
Director 1998-05-02 2010-06-30
VALERIE JANINE MONIQUE SAINT ANDRE
Company Secretary 2001-01-01 2003-06-02
ROBERT EDWARD JAMES
Company Secretary 1997-02-01 2000-12-31
ROBERT EDWARD JAMES
Director 1996-06-07 2000-12-31
TERESA MARGARET PENDLE
Director 1997-02-01 1998-05-01
EDEN SECRETARIES LIMITED
Company Secretary 1996-06-07 1997-02-01
ADRIAN PHILIP MANNING
Director 1996-06-07 1997-01-31
BARLEIGH WELLS LIMITED
Company Secretary 1996-04-23 1996-06-07
SOLEGUARD LIMITED
Director 1996-04-23 1996-06-07
EDEN SECRETARIES LIMITED
Nominated Secretary 1996-04-23 1996-04-23
EDEN CORPORATE SERVICES LIMITED
Nominated Director 1996-04-23 1996-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FULHAM MANAGEMENT LIMITED ZILLIQA RESEARCH PTE LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active
FULHAM MANAGEMENT LIMITED ANQUAN CAPITAL LIMITED Company Secretary 2018-05-23 CURRENT 2018-04-19 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BINDON HOUSE HOTEL LIMITED Company Secretary 2017-06-30 CURRENT 1995-10-27 Active
FULHAM MANAGEMENT LIMITED TMS BOND BIDCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Liquidation
FULHAM MANAGEMENT LIMITED TMS BOND TOPCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND VLNCO LIMITED Company Secretary 2016-11-17 CURRENT 2016-11-17 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TMS BOND UKHOLDCO LIMITED Company Secretary 2016-11-16 CURRENT 2016-11-16 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED M GUN LIMITED Company Secretary 2016-03-31 CURRENT 2007-11-15 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED TUXEDO FINTECH LIMITED Company Secretary 2015-11-13 CURRENT 2015-11-13 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED EDC ADVISORS LIMITED Company Secretary 2015-06-26 CURRENT 2015-06-26 Active
FULHAM MANAGEMENT LIMITED ENERGYTEX LTD Company Secretary 2014-02-13 CURRENT 2013-03-15 Active
FULHAM MANAGEMENT LIMITED LSP GLOBAL LTD Company Secretary 2013-03-25 CURRENT 2013-03-25 Active
FULHAM MANAGEMENT LIMITED WINSER LONDON LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active
FULHAM MANAGEMENT LIMITED SIGMA SEIFERT LIMITED Company Secretary 2011-06-16 CURRENT 2005-08-16 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED KLW ADVISORS LIMITED Company Secretary 2011-05-11 CURRENT 2011-05-11 Active
FULHAM MANAGEMENT LIMITED P W CHAMBERS & CO LIMITED Company Secretary 2011-03-08 CURRENT 2011-03-08 Active
FULHAM MANAGEMENT LIMITED TERRAVIN WINES LIMITED Company Secretary 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED 29 FARM STREET LIMITED Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2017-11-07
FULHAM MANAGEMENT LIMITED HENDRY STRATEGIC CONSULTING LIMITED Company Secretary 2010-11-12 CURRENT 2010-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED ENTERTAIN ME PUBLISHING LTD Company Secretary 2009-11-23 CURRENT 2009-11-23 Active
FULHAM MANAGEMENT LIMITED EUROPEAN INSURANCE CONSULTANTS LIMITED Company Secretary 2009-10-02 CURRENT 2009-09-02 Active
FULHAM MANAGEMENT LIMITED JQED LIMITED Company Secretary 2009-05-22 CURRENT 2007-05-02 Active
FULHAM MANAGEMENT LIMITED WALL STREET CLOTHING COMPANY LIMITED Company Secretary 2008-12-16 CURRENT 1986-02-18 Active
FULHAM MANAGEMENT LIMITED ALISON HENRY DESIGN LIMITED Company Secretary 2008-12-12 CURRENT 2008-09-04 Active
FULHAM MANAGEMENT LIMITED WCCP GLOBAL LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED WHITE CLOUD CAPITAL ADVISORS LIMITED Company Secretary 2008-07-07 CURRENT 2008-07-07 Active
FULHAM MANAGEMENT LIMITED EUROPEAN DIGITAL CAPITAL LIMITED Company Secretary 2008-06-12 CURRENT 1991-09-20 Dissolved 2017-01-31
FULHAM MANAGEMENT LIMITED TWENTY FIRST CENTURY STRATEGY LIMITED Company Secretary 2008-05-29 CURRENT 2008-05-29 Dissolved 2017-02-28
FULHAM MANAGEMENT LIMITED FLR SPECTRON LIMITED Company Secretary 2007-02-28 CURRENT 2000-10-06 Active
FULHAM MANAGEMENT LIMITED SPECTRON COMMUNICATIONS LIMITED Company Secretary 2007-02-22 CURRENT 1988-04-13 Active
FULHAM MANAGEMENT LIMITED ECO FORM DEVELOPMENTS LIMITED Company Secretary 2007-01-11 CURRENT 2007-01-10 Dissolved 2013-08-20
FULHAM MANAGEMENT LIMITED ENSIGN RE-ADMINISTRATION LIMITED Company Secretary 2006-10-30 CURRENT 2006-10-30 Active
FULHAM MANAGEMENT LIMITED OCEAN RESEARCH AND TECHNOLOGY LIMITED Company Secretary 2006-05-10 CURRENT 2006-05-10 Dissolved 2016-07-12
FULHAM MANAGEMENT LIMITED INTERVIEW INVESTMENTS LIMITED Company Secretary 2006-01-01 CURRENT 1997-02-04 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED PANCYPRIAN INSURANCE COMPANY LIMITED Company Secretary 2005-12-01 CURRENT 1963-11-13 Active
FULHAM MANAGEMENT LIMITED DROITWICH SPA NURSING & RESIDENTIAL HOME LIMITED Company Secretary 2005-05-31 CURRENT 1985-09-05 Active
FULHAM MANAGEMENT LIMITED TRANSNATIONAL MANAGEMENT LIMITED Company Secretary 2005-04-20 CURRENT 1998-11-12 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED GT GLOBAL LIMITED Company Secretary 2004-05-26 CURRENT 2004-05-26 Active
FULHAM MANAGEMENT LIMITED GROVE PARK REALISATIONS LTD Company Secretary 2004-02-11 CURRENT 2004-02-11 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED BARFIELD ASSOCIATES LIMITED Company Secretary 2004-02-01 CURRENT 1966-10-31 Dissolved 2016-11-01
FULHAM MANAGEMENT LIMITED HOGARTH UNDERWRITING LIMITED Company Secretary 2003-10-27 CURRENT 2003-10-27 Active - Proposal to Strike off
FULHAM MANAGEMENT LIMITED SETACRE LIMITED Company Secretary 2003-06-04 CURRENT 2003-04-25 Active
FULHAM MANAGEMENT LIMITED BELLGAR LIMITED Company Secretary 2003-06-04 CURRENT 2003-05-08 Active
FULHAM MANAGEMENT LIMITED GROVE PARK PROPERTIES LIMITED Company Secretary 2003-06-01 CURRENT 2001-09-26 Active
FULHAM MANAGEMENT LIMITED BELGRAVIA ESTATES LIMITED Company Secretary 2002-09-06 CURRENT 1998-09-08 Active
FULHAM MANAGEMENT LIMITED EPIUM LIMITED Company Secretary 2002-06-30 CURRENT 2000-12-19 Active
FULHAM MANAGEMENT LIMITED SOUTH INVEST GROUP LIMITED Company Secretary 2001-12-31 CURRENT 1998-06-29 Active
FULHAM MANAGEMENT LIMITED ORIYA PROPERTIES LIMITED Company Secretary 2001-10-31 CURRENT 1986-11-07 Active
GARY CHARLES WYATT THE CORE COLLECTIVE HEALTH LIMITED Director 2017-07-17 CURRENT 2014-03-18 In Administration/Administrative Receiver
GARY CHARLES WYATT GROVE PARK ESTATES LIMITED Director 2016-06-20 CURRENT 2016-06-20 Active
GARY CHARLES WYATT EASTERN INVESTMENT OFFICE LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
GARY CHARLES WYATT LSP GLOBAL LTD Director 2013-03-25 CURRENT 2013-03-25 Active
GARY CHARLES WYATT TERRAVIN WINES LIMITED Director 2011-01-28 CURRENT 2011-01-28 Active - Proposal to Strike off
GARY CHARLES WYATT EUROPEAN INSURANCE CONSULTANTS LIMITED Director 2010-10-31 CURRENT 2009-09-02 Active
GARY CHARLES WYATT WCCP GLOBAL LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
GARY CHARLES WYATT WHITE CLOUD CAPITAL ADVISORS LIMITED Director 2008-07-07 CURRENT 2008-07-07 Active
GARY CHARLES WYATT GROVE PARK REALISATIONS LTD Director 2005-08-01 CURRENT 2004-02-11 Active - Proposal to Strike off
GARY CHARLES WYATT SETACRE LIMITED Director 2003-06-04 CURRENT 2003-04-25 Active
GARY CHARLES WYATT BELLGAR LIMITED Director 2003-06-04 CURRENT 2003-05-08 Active
GARY CHARLES WYATT GROVE PARK PROPERTIES LIMITED Director 2003-06-01 CURRENT 2001-09-26 Active
GARY CHARLES WYATT EPIUM LIMITED Director 2000-12-19 CURRENT 2000-12-19 Active
GARY CHARLES WYATT FULHAM MANAGEMENT LIMITED Director 1999-03-01 CURRENT 1999-03-01 Active
GARY CHARLES WYATT FULHAM DIRECTORS LIMITED Director 1994-04-29 CURRENT 1994-04-29 Active
GARY CHARLES WYATT WYATTS LIMITED Director 1991-06-15 CURRENT 1989-04-19 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
2024-02-15MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-09-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-04-19CONFIRMATION STATEMENT MADE ON 11/04/23, WITH NO UPDATES
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 11/04/22, WITH NO UPDATES
2022-03-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 11/04/21, WITH NO UPDATES
2021-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 11/04/20, WITH NO UPDATES
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ODILE GUSTARIMAC
2020-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ODILE GUSTARIMAC
2019-10-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2018-10-10AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-02CS01CONFIRMATION STATEMENT MADE ON 11/04/18, WITH NO UPDATES
2018-05-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MARTIN
2018-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/18 FROM 10 Northumberland Alley London EC3N 2EJ
2018-02-22AP01DIRECTOR APPOINTED MR. GARY CHARLES WYATT
2017-05-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 100000
2017-05-05CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-07-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-14AR0111/04/16 ANNUAL RETURN FULL LIST
2016-01-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-22AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-15LATEST SOC15/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-15AR0111/04/15 ANNUAL RETURN FULL LIST
2014-12-29AAMDAmended account small company full exemption
2014-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-01AR0111/04/14 ANNUAL RETURN FULL LIST
2013-07-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-24AR0111/04/13 ANNUAL RETURN FULL LIST
2012-09-26AP01DIRECTOR APPOINTED MS ODILE GUSTARIMAC
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-03AR0111/04/12 ANNUAL RETURN FULL LIST
2012-05-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TRIQUENOT
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-12AR0111/04/11 ANNUAL RETURN FULL LIST
2010-11-26AP01DIRECTOR APPOINTED MISS ANNE CLAUDIA SUZANNE TRIQUENOT
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR RENATO BRUNI
2010-06-30AP01DIRECTOR APPOINTED MR PAUL JOHN MARTIN
2010-04-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-21AR0111/04/10 FULL LIST
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RENATO ENRICO BRUNI / 01/10/2009
2010-04-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 01/10/2009
2009-06-03363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2009-03-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-04-28363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-16363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-24AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-04-11363aRETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS
2006-04-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-27363sRETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-07363sRETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-12288aNEW SECRETARY APPOINTED
2003-06-12288bSECRETARY RESIGNED
2003-05-17363(288)SECRETARY'S PARTICULARS CHANGED
2003-05-17363sRETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS
2002-10-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-29363sRETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS
2001-09-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-22363sRETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS
2001-04-17288aNEW SECRETARY APPOINTED
2001-02-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-10-18AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-18363sRETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS
2000-03-22287REGISTERED OFFICE CHANGED ON 22/03/00 FROM: YORK HOUSE 1 SEAGRAVE ROAD LONDON SW6 1RP
1999-08-18AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-26363sRETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS
1998-07-28CERTNMCOMPANY NAME CHANGED LONDON INTERNATIONAL BROKERS LIM ITED CERTIFICATE ISSUED ON 29/07/98
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-06-09363sRETURN MADE UP TO 23/04/98; NO CHANGE OF MEMBERS
1998-06-09288bDIRECTOR RESIGNED
1998-06-09288aNEW DIRECTOR APPOINTED
1997-07-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-05-30288bSECRETARY RESIGNED
1997-05-30363sRETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS
1997-03-13225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/12/96
1997-03-13288aNEW SECRETARY APPOINTED
1997-03-13287REGISTERED OFFICE CHANGED ON 13/03/97 FROM: RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ
1997-02-10288bDIRECTOR RESIGNED
1997-02-10288aNEW DIRECTOR APPOINTED
1996-07-10ORES04£ NC 1000/100000 06/06
1996-07-04288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to LONDON INTERNATIONAL INSURANCE BROKERS 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 LONDON INTERNATIONAL INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-12-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LONDON INTERNATIONAL INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of LONDON INTERNATIONAL INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LONDON INTERNATIONAL INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of LONDON INTERNATIONAL INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LONDON INTERNATIONAL INSURANCE BROKERS 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 (66220 - Activities of insurance agents and brokers) as LONDON INTERNATIONAL INSURANCE BROKERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LONDON INTERNATIONAL INSURANCE BROKERS 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 LONDON INTERNATIONAL INSURANCE BROKERS 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 LONDON INTERNATIONAL INSURANCE BROKERS 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.