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

ONEGLOBAL BROKING LIMITED

30 ST. MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
03717612
Private Limited Company
Active

Company Overview

About Oneglobal Broking Ltd
ONEGLOBAL BROKING LIMITED was founded on 1999-02-17 and has its registered office in London. The organisation's status is listed as "Active". Oneglobal Broking Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ONEGLOBAL BROKING LIMITED
 
Legal Registered Office
30 ST. MARY AXE
LONDON
EC3A 8BF
Other companies in RH2
 
Previous Names
SSL ENDEAVOUR LIMITED21/05/2020
ENDEAVOUR INSURANCE SERVICES LIMITED01/04/2019
CORRIE AND PARTNERS LIMITED11/05/2007
Filing Information
Company Number 03717612
Company ID Number 03717612
Date formed 1999-02-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts SMALL
Last Datalog update: 2023-11-06 10:30:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ONEGLOBAL BROKING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   J&M ACCOUNTS LTD   ALTER DOMUS (UK) 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 ONEGLOBAL BROKING LIMITED
The following companies were found which have the same name as ONEGLOBAL BROKING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ONEGLOBAL BROKING SERVICES LIMITED 30 ST. MARY AXE LONDON EC3A 8BF Active Company formed on the 2006-10-17
ONEGLOBAL BROKING HOLDINGS LIMITED 30 ST. MARY AXE LONDON EC3A 8BF Active Company formed on the 2018-05-11
Oneglobal Broking Hong Kong Limited Unknown Company formed on the 2020-01-13
ONEGLOBAL BROKING BERMUDA LIMITED Active Company formed on the 2020-10-26
ONEGLOBAL BROKING SINGAPORE PTE. LTD. MARINA VIEW Singapore 018960 Active Company formed on the 2020-07-22
ONEGLOBAL BROKING LATIN AMERICA HOLDINGS LIMITED 30 ST. MARY AXE LONDON EC3A 8BF Active Company formed on the 2021-08-26

Company Officers of ONEGLOBAL BROKING LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER MICHAEL GILES
Director 2017-11-16
DAVID GREGORY HALL
Director 2013-09-15
QUINTIN JOHN HEANEY
Director 2015-11-24
DAVID ANDREW LAWRENCE
Director 1999-02-17
SARAH JANE NEWMAN
Director 2015-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
TREVOR ANTHONY DARBY
Company Secretary 2014-03-31 2016-01-26
MATTHEW JAMES PINCOMBE
Director 2013-12-02 2015-08-25
ROBERT JOHN CAMPBELL
Director 2010-06-03 2015-05-29
FRANCIS PHILIP HAROLD DE ZULUETA
Director 2011-12-01 2015-03-26
TREVOR ANTHONY DARBY
Director 2007-11-21 2015-02-03
JEFFREY THOMAS BASSETT
Director 1999-02-17 2015-01-28
CHRISTOPHER IAN HANSER
Company Secretary 2000-11-01 2014-03-31
ROGER STANLEY WILLIAM OYSTON
Director 2004-03-01 2013-11-27
BARRY COLLINGS
Director 1999-02-17 2011-01-28
DOUGLAS CHARLES BAUCKHAM
Director 1999-02-22 2007-03-15
GARY WARD
Director 1999-02-17 2007-03-15
MICHAEL SYDNEY WELLS
Director 1999-02-17 2007-03-15
MICHAEL RODERIC BARLOW
Director 1999-02-17 2001-02-02
GERALD MICHAEL SAXONY-BURTON
Company Secretary 1999-02-17 2000-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER MICHAEL GILES ONEGLOBAL BROKING SERVICES LIMITED Director 2017-11-16 CURRENT 2006-10-17 Active
DAVID GREGORY HALL PUMPKIN RESOURCES INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
DAVID GREGORY HALL ONEGLOBAL BROKING SERVICES LIMITED Director 2015-09-15 CURRENT 2006-10-17 Active
QUINTIN JOHN HEANEY CYBER STRATA SOLUTIONS LIMITED Director 2016-08-12 CURRENT 2016-08-12 Active - Proposal to Strike off
QUINTIN JOHN HEANEY CYBER STRATA LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active - Proposal to Strike off
QUINTIN JOHN HEANEY ONEGLOBAL BROKING SERVICES LIMITED Director 2015-12-22 CURRENT 2006-10-17 Active
QUINTIN JOHN HEANEY RJR & PARTNERS LIMITED Director 2015-04-09 CURRENT 2015-04-09 Dissolved 2016-03-22
QUINTIN JOHN HEANEY QJR CONSULTING LIMITED Director 2014-09-04 CURRENT 2014-09-04 Active - Proposal to Strike off
DAVID ANDREW LAWRENCE PUMPKIN RESOURCES INVESTMENTS LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
DAVID ANDREW LAWRENCE ONEGLOBAL BROKING SERVICES LIMITED Director 2006-11-01 CURRENT 2006-10-17 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
2023-10-17CONFIRMATION STATEMENT MADE ON 10/10/23, WITH NO UPDATES
2023-10-09SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-09-19DIRECTOR APPOINTED ROGER ANTONY SPICER
2023-09-18APPOINTMENT TERMINATED, DIRECTOR TUGHAN ALIOGLU
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN JAMES COX
2023-09-18APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY HALL
2023-09-18APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANGUS DAVID JOSEPH PALMER BROWN
2022-10-01SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-02AP01DIRECTOR APPOINTED MR DAVID GREGORY HALL
2022-02-08APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LAWRENCE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LAWRENCE
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW LAWRENCE
2022-01-18REGISTERED OFFICE CHANGED ON 18/01/22 FROM Bevis Marks House 24 Bevis Marks London EC3A 7JB England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Bevis Marks House 24 Bevis Marks London EC3A 7JB England
2022-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/22 FROM Bevis Marks House 24 Bevis Marks London EC3A 7JB England
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-02CS01CONFIRMATION STATEMENT MADE ON 31/10/20, WITH UPDATES
2020-09-25AP01DIRECTOR APPOINTED MR MICHAEL THOMAS REYNOLDS
2020-09-23AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MICHAEL GILES
2020-08-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY HALL
2020-08-07TM01APPOINTMENT TERMINATED, DIRECTOR LUCA GARBARINO
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR ROGER ANTONY SPICER
2020-06-11PSC05Change of details for Otto Uk Bidco Limited as a person with significant control on 2020-05-21
2020-05-21RES15CHANGE OF COMPANY NAME 21/05/20
2020-01-24AP01DIRECTOR APPOINTED ROGER ANTONY SPICER
2019-12-12AP01DIRECTOR APPOINTED JONATHAN ANGUS DAVID JOSEPH PALMER BROWN
2019-12-11AP01DIRECTOR APPOINTED HUGH NICHOLAS CROSSLAND
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH UPDATES
2019-10-24PSC07CESSATION OF SSL ENDEAVOUR SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-10-24PSC02Notification of Otto Uk Bidco Limited as a person with significant control on 2019-05-01
2019-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-22TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN MARY MARTIN
2019-07-15MEM/ARTSARTICLES OF ASSOCIATION
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE NEWMAN
2019-06-18TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE ALLEN
2019-06-05RES01ADOPT ARTICLES 05/06/19
2019-04-10PSC05Change of details for Ssl Endeavour Services Limited as a person with significant control on 2019-03-01
2019-04-09PSC05Change of details for Pumpkin Resources Limited as a person with significant control on 2019-02-28
2019-04-05PSC05Change to person with significant control
2019-04-02PSC05Change to person with significant control
2019-04-01RES15CHANGE OF COMPANY NAME 01/04/19
2019-03-27AP01DIRECTOR APPOINTED MISS GILLIAN MARY MARTIN
2019-03-26AP01DIRECTOR APPOINTED LUCA GARBARINO
2018-11-23AP01DIRECTOR APPOINTED MS KAREN ANNE ALLEN
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/18 FROM C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE
2018-09-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CH01Director's details changed for Mr David Andrew Lawrence on 2018-07-04
2018-03-22AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GILES
2018-03-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-08-30CH01Director's details changed for Mr David Andrew Lawrence on 2017-08-30
2017-06-14AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100320
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWRENCE / 18/10/2016
2016-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR QUINTIN JOHN HEANEY / 18/10/2016
2016-09-20AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-31CH01Director's details changed for Mr Quintin John Heaney on 2016-08-31
2016-01-27TM02Termination of appointment of Trevor Anthony Darby on 2016-01-26
2015-11-30AP01DIRECTOR APPOINTED MR QUINTIN JOHN HEANEY
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 100320
2015-11-18AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW JAMES PINCOMBE
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CAMPBELL
2015-04-07TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS PHILIP HAROLD DE ZULUETA
2015-02-19AP01DIRECTOR APPOINTED MISS SARAH JANE NEWMAN
2015-02-04TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR ANTHONY DARBY
2015-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY THOMAS BASSETT
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 100320
2014-11-24AR0131/10/14 FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAMPBELL / 15/10/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JAMES PINCOMBE / 28/08/2014
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP03SECRETARY APPOINTED TREVOR ANTHONY DARBY
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANSER
2014-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWRENCE / 15/01/2014
2013-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ROGER OYSTON
2013-12-02AP01DIRECTOR APPOINTED MATTHEW JAMES PINCOMBE
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100320
2013-11-04AR0131/10/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW LAWRENCE / 29/10/2013
2013-09-16AP01DIRECTOR APPOINTED DAVID GREGORY HALL
2013-07-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2012-11-27AR0131/10/12 FULL LIST
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2011-12-13AR0131/10/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN CAMPBELL / 31/10/2011
2011-12-08AP01DIRECTOR APPOINTED MR FRANCIS PHILIP HAROLD DE ZULUETA
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINGS
2010-11-12AR0131/10/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED MR ROBERT JOHN CAMPBELL
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY THOMAS BASSETT / 17/11/2009
2009-08-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-06-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-18363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-20395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-11-30395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21288aNEW DIRECTOR APPOINTED
2007-11-19363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-11CERTNMCOMPANY NAME CHANGED CORRIE AND PARTNERS LIMITED CERTIFICATE ISSUED ON 11/05/07
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-12288bDIRECTOR RESIGNED
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17RES04£ NC 1490/101990 01/12
2004-12-17123NC INC ALREADY ADJUSTED 01/12/04
2004-12-17RES14RE-£38250 & £62250 01/12/04
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-06ELRESS386 DISP APP AUDS 24/03/04
2004-04-06ELRESS366A DISP HOLDING AGM 24/03/04
2004-03-06288aNEW DIRECTOR APPOINTED
2004-01-13169£ IC 1490/1340 16/12/03 £ SR 750@.2=150
2004-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-12-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
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 ONEGLOBAL BROKING 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 ONEGLOBAL BROKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2009-08-27 Outstanding OCTAGON ASSETS LIMITED
GUARANTEE & DEBENTURE 2008-03-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-11-22 Satisfied BARCLAYS BANK PLC
DEBENTURE 2007-03-15 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of ONEGLOBAL BROKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ONEGLOBAL BROKING LIMITED
Trademarks
We have not found any records of ONEGLOBAL BROKING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ONEGLOBAL BROKING 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 ONEGLOBAL BROKING 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 ONEGLOBAL BROKING 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 ONEGLOBAL BROKING 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 ONEGLOBAL BROKING 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.