Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ALTERRA AT LLOYD'S LIMITED
Company Information for

ALTERRA AT LLOYD'S LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
03304600
Private Limited Company
Active

Company Overview

About Alterra At Lloyd's Ltd
ALTERRA AT LLOYD'S LIMITED was founded on 1997-01-20 and has its registered office in London. The organisation's status is listed as "Active". Alterra At Lloyd's Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALTERRA AT LLOYD'S LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3A
 
Previous Names
MAX AT LLOYD'S LTD.14/05/2010
IMAGINE SYNDICATE MANAGEMENT LIMITED11/11/2008
ABACUS SYNDICATES LIMITED20/09/2006
Filing Information
Company Number 03304600
Company ID Number 03304600
Date formed 1997-01-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/11/2015
Return next due 14/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-07 02:02:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2013-09-30
ANDREW JOHN DAVIES
Director 2013-07-01
NICHOLAS JAMES STEPHEN LINE
Director 2018-01-01
WILLIAM DAVID STOVIN
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM BRAZIL
Director 2014-01-28 2017-12-31
PAUL MICHAEL ARMFIELD
Company Secretary 2008-02-26 2013-09-30
JOHN MACARTAN BOYLAN
Director 2008-11-06 2013-09-30
TREVOR GODFREY CARVEY
Director 2011-09-19 2013-09-30
KENNETH BRUCE CONNELL
Director 2013-01-01 2013-07-31
WILLIAM MARSTON BECKER
Director 2008-11-06 2013-05-31
JOHN ROBERT BERGER
Director 2010-08-25 2011-08-01
LANCE JOHN GIBBINS
Director 2007-01-31 2011-07-25
IAIN JAMES BREMNER
Director 2001-01-01 2009-10-31
SARAH PATTNI
Company Secretary 2002-08-01 2009-02-09
MICHAEL PATRICK DALY
Director 2005-12-14 2008-09-30
ROBERT JOSEPH FORNESS
Director 2005-12-14 2008-06-30
REBECCA ROSA DALLY
Director 2005-12-14 2007-01-30
PETER HOLT
Director 2004-01-01 2005-12-01
DAVID LIONEL DALE
Director 2003-01-21 2005-11-16
ANDREW GEORGE DORE
Director 2003-12-17 2005-11-16
CHARLES ANTHONY ASSHETON HARBORD-HAMOND
Director 2002-09-25 2005-11-16
MARK DAVID HUNT
Director 2002-11-19 2005-11-16
MICHAEL BELL
Director 2002-09-25 2005-09-02
LANCE JOHN GIBBINS
Director 2000-09-29 2002-09-27
IAIN JAMES BREMNER
Company Secretary 2001-01-01 2002-08-01
JANE CONSTANCE PLUMPTRE
Company Secretary 1997-07-29 2000-12-31
ANTHONY GEOFFREY COOPER
Director 1997-07-29 2000-10-11
NORMAN WALTER BRITTEN
Director 1999-03-09 1999-12-22
ANNE MARIE DAVIDSON
Director 1999-05-10 1999-12-22
SIMON ALASTAIR CLARK
Director 1997-07-29 1999-11-30
STEPHEN RICHARD DERRICK BAILEY
Director 1997-07-29 1999-09-21
DAVID HARRY BRINTON
Director 1997-11-17 1999-06-08
SEAN THOMAS CONNOLLY
Director 1997-11-01 1997-12-02
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1997-01-20 1997-07-29
ALPHA DIRECT LIMITED
Nominated Director 1997-01-20 1997-07-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN DAVIES ABBEY PROTECTION LIMITED Director 2014-01-17 CURRENT 2007-08-24 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2018-01-01 CURRENT 2002-11-22 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2018-01-01 CURRENT 2001-07-23 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CAPITAL UK LIMITED Director 2018-01-01 CURRENT 2006-04-28 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CAPITAL BRAZIL LIMITED Director 2018-01-01 CURRENT 2010-08-12 Active
NICHOLAS JAMES STEPHEN LINE MARKEL (UK) LIMITED Director 2018-01-01 CURRENT 1989-10-10 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1994-11-07 Liquidation
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL LIMITED Director 2018-01-01 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2018-01-01 CURRENT 1999-01-28 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2018-01-01 CURRENT 2004-09-10 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE JANJER LIMITED Director 2018-01-01 CURRENT 2006-06-14 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL SERVICES LIMITED Director 2018-01-01 CURRENT 1968-05-30 Active
NICHOLAS JAMES STEPHEN LINE MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL HOLDINGS LIMITED Director 2013-06-25 CURRENT 2008-10-13 Active
NICHOLAS JAMES STEPHEN LINE MARKEL SYNDICATE MANAGEMENT LIMITED Director 2008-05-30 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2008-05-30 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
WILLIAM DAVID STOVIN GALLEON MARINE INSURANCE AGENCY LIMITED Director 2016-11-01 CURRENT 2010-02-09 Active
WILLIAM DAVID STOVIN MARKEL (UK) LIMITED Director 2016-06-28 CURRENT 1989-10-10 Active
WILLIAM DAVID STOVIN MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
WILLIAM DAVID STOVIN ABBEY PROTECTION LIMITED Director 2014-01-17 CURRENT 2007-08-24 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2013-12-17 CURRENT 2002-08-16 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2013-12-17 CURRENT 2002-11-22 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2013-12-17 CURRENT 2001-07-23 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2013-12-17 CURRENT 1999-01-28 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2013-12-17 CURRENT 2004-09-10 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CAPITAL UK LIMITED Director 2013-05-31 CURRENT 2006-04-28 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL BRAZIL LIMITED Director 2013-05-31 CURRENT 2010-08-12 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL AMERICA LIMITED Director 2013-05-31 CURRENT 2010-10-04 Active
WILLIAM DAVID STOVIN MARKEL EUROPE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL LIMITED Director 2005-06-16 CURRENT 1994-11-07 Liquidation
WILLIAM DAVID STOVIN MARKEL CAPITAL LIMITED Director 2005-06-16 CURRENT 1995-10-17 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2005-04-01 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL SERVICES LIMITED Director 2003-01-28 CURRENT 1968-05-30 Active
WILLIAM DAVID STOVIN MARKEL SYNDICATE MANAGEMENT LIMITED Director 2001-09-18 CURRENT 1995-10-17 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
2023-12-30Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-30Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-30Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-30Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-11Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-04Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-04Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2022-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 16/11/21, WITH NO UPDATES
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN
2021-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-03-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN DAVIES
2019-12-13AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 16/11/19, WITH NO UPDATES
2019-10-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-10-01
2019-10-02TM02Termination of appointment of Andrew John Bailey on 2019-10-01
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-21CH01Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
2018-11-21CH01Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-11-21CS01CONFIRMATION STATEMENT MADE ON 16/11/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM BRAZIL
2018-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE
2017-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 400009
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/16, WITH UPDATES
2016-06-01CH01Director's details changed for Mr William David Stovin on 2016-06-01
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 400009
2015-11-16AR0116/11/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 14/01/2015
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 14/01/2015
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM 49 Leadenhall Street London EC3A 2EA
2014-11-17LATEST SOC17/11/14 STATEMENT OF CAPITAL;GBP 400009
2014-11-17AR0116/11/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-28AP01DIRECTOR APPOINTED MR JEREMY WILLIAM BRAZIL
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETZOLD
2013-11-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 400009
2013-11-18AR0116/11/13 ANNUAL RETURN FULL LIST
2013-10-03AP03Appointment of Mr Andrew John Bailey as company secretary
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SMITH
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLAN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WEST
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMFIELD
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARVEY
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMFIELD
2013-10-02MISCSECTION 519
2013-10-01MISCSECTION 519
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 70 GRACECHURCH STREET LONDON EC3V 0XL
2013-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MONK
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN WERLE
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CONNELL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2013-07-03AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERTS
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MULLAN
2013-06-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MINTON
2013-01-02AP01DIRECTOR APPOINTED MR KENNETH BRUCE CONNELL
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR CLEMENS VON BECHTOLSHEIM
2012-11-28AR0116/11/12 FULL LIST
2012-06-19AP01DIRECTOR APPOINTED MR KEVIN CASEY WERLE
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2011-12-13AR0116/11/11 FULL LIST
2011-11-30AP01DIRECTOR APPOINTED MS TRACEY OLIVIA LILLINGTON
2011-09-28AP01DIRECTOR APPOINTED MR TREVOR GODFREY CARVEY
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011
2011-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERGER
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSTON BECKER / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM ROBERTS / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW PETZOLD / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN GIBBINS / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 02/06/2011
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACARTAN BOYLAN / 02/06/2011
2011-06-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARMFIELD / 02/06/2011
2010-11-18AR0116/11/10 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED MR JOHN ROBERT BERGER
2010-09-06AP01DIRECTOR APPOINTED MR JOSEPH CHARLES MONK
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MORRISON
2010-05-14RES15CHANGE OF NAME 14/05/2010
2010-05-14CERTNMCOMPANY NAME CHANGED MAX AT LLOYD'S LTD. CERTIFICATE ISSUED ON 14/05/10
2010-05-14NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 01/02/2010
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM ROBERTS / 28/01/2010
2009-12-01AR0116/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLEMENS VON BECHTOLSHEIM / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSTON BECKER / 30/11/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH WILLIAM ROBERTS / 30/11/2009
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 ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2008-03-05 Satisfied XL SERVICES UK LIMITED
DEED OF RENT DEPOSIT 2000-04-05 Satisfied THE CITY OF LONDON REAL PROPERTY COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ALTERRA AT LLOYD'S LIMITED

Intangible Assets
Patents
We have not found any records of ALTERRA AT LLOYD'S LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALTERRA AT LLOYD'S LIMITED
Trademarks
We have not found any records of ALTERRA AT LLOYD'S LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S 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 ALTERRA AT LLOYD'S 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.