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

STONEBRIDGE INTERNATIONAL INSURANCE LTD.

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
03321734
Private Limited Company
Active

Company Overview

About Stonebridge International Insurance Ltd.
STONEBRIDGE INTERNATIONAL INSURANCE LTD. was founded on 1997-02-20 and has its registered office in London. The organisation's status is listed as "Active". Stonebridge International Insurance Ltd. is a Private Limited Company 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
STONEBRIDGE INTERNATIONAL INSURANCE LTD.
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in SL6
 
Filing Information
Company Number 03321734
Company ID Number 03321734
Date formed 1997-02-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:16:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STONEBRIDGE INTERNATIONAL INSURANCE LTD.
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 STONEBRIDGE INTERNATIONAL INSURANCE LTD.
The following companies were found which have the same name as STONEBRIDGE INTERNATIONAL INSURANCE LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STONEBRIDGE INTERNATIONAL INSURANCE LTD. Active Company formed on the 1900-01-01

Company Officers of STONEBRIDGE INTERNATIONAL INSURANCE LTD.

Current Directors
Officer Role Date Appointed
JAMES KENNETH MACKENZIE
Company Secretary 2014-06-18
JAMES EWING
Director 2017-04-26
ALAN HARRIS
Director 2012-06-06
ANDREW DOUGLAS MCLEOD
Director 2015-12-22
RONALD ANDREW SCOTT
Director 2016-08-30
DERREN URWIN
Director 2016-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN JOSEPHINE COCKBURN
Director 2015-04-10 2017-03-31
AMANDA BOWE
Director 2013-07-09 2015-12-31
MICHAEL KEITH GRIBBEN
Director 2014-08-18 2015-12-23
MICHAEL IAN GOURLAY
Director 2009-01-05 2014-12-31
IAN DAVID HUTCHINSON
Director 2009-01-13 2014-12-31
SEAN PATRICK O'RIORDAN
Company Secretary 2013-07-19 2014-06-18
RICHARD DALLAS
Director 2013-06-24 2013-11-19
ROY ANTHONY FRASER
Company Secretary 2011-06-15 2013-07-19
MICHAEL ALLEN EUBANKS
Company Secretary 2001-12-21 2013-03-28
WILLIAM MARTIN GILBERT
Director 2006-09-14 2012-11-30
KANWARPREET SINGH DUA
Director 2007-09-27 2012-11-16
ALAN HARRIS
Director 2012-07-16 2012-07-19
MAURICE CLIVE BRUNET
Director 2009-07-02 2011-04-22
DAVID MARK OWEN
Company Secretary 2007-03-21 2010-11-26
DAVID RONALD LARWOOD
Director 1998-04-14 2009-08-31
COLIN GRAHAM CANNINGS
Director 2002-08-07 2009-03-18
ROBERT O DAVIS
Director 2000-04-10 2008-12-31
MARILYN CARP
Director 2002-01-03 2008-11-17
CLIFFORD ELLIS JONES
Director 2004-11-10 2007-09-12
CLIFFORD CHANCE SECRETARIES LIMITED
Company Secretary 1998-04-21 2007-03-21
JUDY LYNNE JOHNSTON
Company Secretary 1998-11-11 2004-11-02
BARRY ERNEST NORMAN HAWKES
Director 1997-11-07 2002-02-05
JOHN ROBERT CAMILLO
Company Secretary 1997-11-07 2001-12-21
THOMAS DANIEL MCGAHEY
Director 1999-08-17 2001-12-21
AARON ALFRED HILL
Director 1997-11-07 2000-04-10
DONALD LAVERNE HEISE
Director 1997-06-17 1999-04-29
LYNN KEITH MORRIS
Company Secretary 1997-06-17 1997-11-07
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 1997-02-20 1997-06-17
PETER JOHN CHARLTON
Nominated Director 1997-02-20 1997-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES EWING CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2017-04-26 CURRENT 1997-11-07 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (TWO) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING SCOTTISH EQUITABLE (MANAGED FUNDS) LIMITED Director 2016-11-24 CURRENT 1978-04-21 Active
JAMES EWING AEGON UK IT SERVICES LIMITED Director 2016-11-24 CURRENT 1999-03-24 Active - Proposal to Strike off
JAMES EWING AEGON UK PROPERTY FUND LIMITED Director 2016-11-24 CURRENT 1999-08-09 Active
JAMES EWING MOMENTUM GROUP LIMITED Director 2016-11-24 CURRENT 2000-02-16 Active
JAMES EWING NEWCAST PROPERTY DEVELOPMENTS (ONE) LIMITED Director 2016-11-24 CURRENT 2001-07-02 Active
JAMES EWING AEGON SIPP NOMINEE LTD Director 2014-09-15 CURRENT 2011-08-23 Active
JAMES EWING AEGON PENSION TRUSTEE LIMITED Director 2014-09-15 CURRENT 2004-04-27 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 1 (GROSS) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING SCOTTISH EQUITABLE PLC Director 2014-04-03 CURRENT 1993-05-14 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 3 (ISA) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS LTD. Director 2014-04-03 CURRENT 2011-03-01 Active
JAMES EWING AEGON INVESTMENT SOLUTIONS - NOMINEE 2 (NET) LTD. Director 2014-04-03 CURRENT 2011-03-03 Active
JAMES EWING AEGON UK CORPORATE SERVICES LIMITED Director 2011-10-13 CURRENT 1996-11-21 Active
JAMES EWING AEGON UK PLC Director 2011-10-13 CURRENT 1998-12-01 Active
JAMES EWING AEGON UK SERVICES LIMITED Director 2011-10-13 CURRENT 1999-09-15 Dissolved 2018-07-05
ALAN HARRIS CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2012-06-06 CURRENT 1997-11-07 Active
ALAN HARRIS AEGON DIRECT MARKETING SERVICES EUROPE LTD Director 2012-06-06 CURRENT 1997-11-07 Liquidation
ALAN HARRIS PHHS TRADING COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active
ALAN HARRIS WORCESTERSHIRE HILLS TRUST Director 2011-02-01 CURRENT 2011-02-01 Active
ANDREW DOUGLAS MCLEOD CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2015-12-22 CURRENT 1997-11-07 Active
ANDREW DOUGLAS MCLEOD AEGON DIRECT MARKETING SERVICES EUROPE LTD Director 2015-12-22 CURRENT 1997-11-07 Liquidation
RONALD ANDREW SCOTT CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2016-11-01 CURRENT 1997-11-07 Active
DERREN URWIN CORNERSTONE INTERNATIONAL HOLDINGS LTD Director 2016-01-15 CURRENT 1997-11-07 Active
DERREN URWIN AEGON DIRECT MARKETING SERVICES EUROPE LTD Director 2016-01-15 CURRENT 1997-11-07 Liquidation

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
2023-11-30APPOINTMENT TERMINATED, DIRECTOR MARK HESKETH
2023-08-30FULL ACCOUNTS MADE UP TO 31/12/22
2023-03-07DIRECTOR APPOINTED MR ROBIN WILLIAM WEBSTER
2023-03-07APPOINTMENT TERMINATED, DIRECTOR SHONA ANNE MOUNTFORD
2023-03-07DIRECTOR APPOINTED MR DANIEL LEE HARRISON
2023-03-07APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2022-12-22APPOINTMENT TERMINATED, DIRECTOR SHARANJEET LAKHAN
2022-12-22DIRECTOR APPOINTED MR THOMAS ALEXANDER BARBAREZ
2022-10-07FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-24CH01Director's details changed for Mr Mark Hesketh on 2022-06-24
2021-12-16CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-16CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-11-09CH01Director's details changed for Mr Steven Strauss on 2021-08-02
2021-11-05AP01DIRECTOR APPOINTED MS SHARANJEET LAKHAN
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL THILO
2021-09-02AUDAUDITOR'S RESIGNATION
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20AP01DIRECTOR APPOINTED MR THOMAS GIDARACOS
2021-08-03CH03SECRETARY'S DETAILS CHNAGED FOR FIONA ECHALIER on 2021-08-02
2021-08-03PSC05Change of details for Global Premium Holdings Ltd as a person with significant control on 2021-08-02
2021-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London England W1G 9DQ England
2021-03-11AP01DIRECTOR APPOINTED MS SHONA ANNE MOUNTFORD
2021-03-11PSC07CESSATION OF CORNERSTONE INTERNATIONAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-03-11PSC02Notification of Global Premium Holdings Ltd as a person with significant control on 2021-02-28
2021-03-05AP03Appointment of Fiona Echalier as company secretary on 2021-03-03
2021-03-05TM02Termination of appointment of James Kenneth Mackenzie on 2021-03-03
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR DERREN URWIN
2021-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/21 FROM Level 43 the Leadenhall Building 122 Leadenhall Street London England EC3V 4AB England
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 12/11/20, WITH NO UPDATES
2020-10-29CH01Director's details changed for Mr James Ewing on 2020-10-27
2020-09-17TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS JAMES GRANT
2020-08-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-03-06PSC05Change of details for Cornerstone International Holdings Ltd as a person with significant control on 2020-02-01
2020-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/20 FROM Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2019-08-16AP01DIRECTOR APPOINTED MR DOUGLAS JAMES GRANT
2019-05-31TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ANDREW SCOTT
2019-05-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-12-14AP01DIRECTOR APPOINTED MR MARK HESKETH
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES
2018-06-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-21AD02Register inspection address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom to Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
2017-11-20CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2017-11-20AD04Register(s) moved to registered office address Level 26 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
2017-06-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS YOUNG
2017-04-28AP01DIRECTOR APPOINTED MR JAMES EWING
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JOSEPHINE COCKBURN
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 7500000
2016-12-13SH19Statement of capital on 2016-12-13 GBP 7,500,000
2016-12-13SH20Statement by Directors
2016-12-13CAP-SSSolvency Statement dated 06/12/16
2016-12-13RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-09-08AP01DIRECTOR APPOINTED MR RONALD ANDREW SCOTT
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARD THILO
2016-05-26CH01Director's details changed for Mr Paul Edward Thilo on 2012-10-22
2016-05-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-26AP01DIRECTOR APPOINTED MR DERREN URWIN
2016-01-15AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS MCLEOD
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA BOWE
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIBBEN
2015-12-03AR0107/11/15 FULL LIST
2015-06-03AP01DIRECTOR APPOINTED MRS KAREN JOSEPHINE COCKBURN
2015-04-23AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-02AUDAUDITOR'S RESIGNATION
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GOURLAY
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN HUTCHINSON
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 18906239
2014-11-18AR0107/11/14 FULL LIST
2014-10-23AP03SECRETARY APPOINTED MR JAMES KENNETH MACKENZIE
2014-10-23TM02APPOINTMENT TERMINATED, SECRETARY SEAN O'RIORDAN
2014-09-26AP01DIRECTOR APPOINTED MR MICHAEL KEITH GRIBBEN
2014-04-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-12AP01DIRECTOR APPOINTED MR THOMAS YOUNG
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DALLAS
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 18906239
2013-11-15AR0107/11/13 FULL LIST
2013-08-02AP01DIRECTOR APPOINTED MR RICHARD DALLAS
2013-07-22AP03SECRETARY APPOINTED MR SEAN PATRICK O'RIORDAN
2013-07-22TM02APPOINTMENT TERMINATED, SECRETARY ROY FRASER
2013-07-18AP01DIRECTOR APPOINTED MS AMANDA BOWE
2013-04-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EUBANKS
2013-04-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REKOSKI
2013-04-11TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL EUBANKS
2012-12-04AR0107/11/12 FULL LIST
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GILBERT
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR KANWARPREET DUA
2012-10-17AP01DIRECTOR APPOINTED MR PAUL EDWARD THILO
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN HARRIS / 19/07/2012
2012-07-19TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HARRIS
2012-07-17AP01DIRECTOR APPOINTED MR ALAN HARRIS
2012-07-16AP01DIRECTOR APPOINTED MR ALAN HARRIS
2012-07-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PAIGE
2011-12-13AR0107/11/11 FULL LIST
2011-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 28/06/2011
2011-07-07AP03SECRETARY APPOINTED ROY ANTHONY FRASER
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BRUNET
2011-04-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-15TM02APPOINTMENT TERMINATED, SECRETARY DAVID OWEN
2010-12-14AR0107/11/10 FULL LIST
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN GOURLAY / 06/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLIVE BRUNET / 06/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 06/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERARD REKOSKI / 06/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID HUTCHINSON / 06/11/2010
2010-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID VICTOR PAIGE / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MARTIN GILBERT / 06/11/2010
2010-12-13CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ALLEN EUBANKS / 06/11/2010
2010-04-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-02AR0107/11/09 FULL LIST
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MAURICE CLIVE BRUNET / 07/11/2009
2009-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / KANWARPREET SINGH DUA / 03/08/2009
2009-11-14AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-11-14AD02SAIL ADDRESS CREATED
2009-09-15288bAPPOINTMENT TERMINATED DIRECTOR DAVID LARWOOD
2009-07-11288aDIRECTOR APPOINTED MAURICE CLIVE BRUNET
2009-06-04288cDIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GILBERT / 04/06/2009
2009-04-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25288bAPPOINTMENT TERMINATED DIRECTOR COLIN CANNINGS
2009-02-17MISCAMENDING FORM 88(2) 4000000 ORD SH £1 EACH DATED 30/01/09
2009-02-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-27288aDIRECTOR APPOINTED IAN DAVID HUTCHINSON
2009-01-15288aDIRECTOR APPOINTED MICHAEL IAN GOURLAY
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR ROBERT DAVIS
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 STONEBRIDGE INTERNATIONAL INSURANCE LTD. 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 STONEBRIDGE INTERNATIONAL INSURANCE LTD.
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
RENT DEPOSIT DEED 2001-03-09 Outstanding DIAMONDLIMITS LIMITED
Intangible Assets
Patents
We have not found any records of STONEBRIDGE INTERNATIONAL INSURANCE LTD. registering or being granted any patents
Domain Names

STONEBRIDGE INTERNATIONAL INSURANCE LTD. owns 3 domain names.

stonebridge-insurance.co.uk   stonebridgeinsurance.co.uk   guardian-direct.co.uk  

Trademarks
We have not found any records of STONEBRIDGE INTERNATIONAL INSURANCE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STONEBRIDGE INTERNATIONAL INSURANCE LTD.. 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 STONEBRIDGE INTERNATIONAL INSURANCE LTD. 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 STONEBRIDGE INTERNATIONAL INSURANCE LTD. 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 STONEBRIDGE INTERNATIONAL INSURANCE LTD. 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 STONEBRIDGE INTERNATIONAL INSURANCE LTD. 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.