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

CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

THIRD FLOOR, ONE MINSTER COURT, MINCING LANE, LONDON, EC3R 7AA,
Company Registration Number
04039137
Private Limited Company
Active

Company Overview

About Cincinnati Global Underwriting Agency Ltd
CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED was founded on 2000-07-24 and has its registered office in Mincing Lane. The organisation's status is listed as "Active". Cincinnati Global Underwriting Agency Limited is a Private Limited Company registered in 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
CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED
 
Legal Registered Office
THIRD FLOOR
ONE MINSTER COURT
MINCING LANE
LONDON
EC3R 7AA
Other companies in EC3R
 
Previous Names
BEAUFORT UNDERWRITING AGENCY LIMITED23/04/2019
Filing Information
Company Number 04039137
Company ID Number 04039137
Date formed 2000-07-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB833045844  
Last Datalog update: 2024-04-06 19:26:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
PAUL SIMON O'NEILL
Company Secretary 2017-12-19
REINHOLD BETZLER
Director 2018-02-07
COLIN JAN WILLIAM CZAPIEWSKI
Director 2010-10-01
DEREK CHRISTOPHER EALES
Director 2004-03-15
ARTHUR HOFFMANN
Director 2013-12-16
MARK ANDREW LANGSTON
Director 2015-12-04
ROBERT JAMES MARTIN
Director 2016-06-23
RICHARD ANTHONY PEXTON
Director 2016-05-05
GRAHAM MATTHEW TUCK
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
CARSTEN ARNDT ARTUR NIEBUHR
Director 2011-11-14 2018-03-15
LEE RICHARD CRUST
Company Secretary 2017-08-10 2017-12-19
BLANDINE MARIE-HAUDE ARZUR-KEAN
Company Secretary 2016-02-10 2017-08-09
RICHARD GRAHAM CARTER
Director 2000-11-27 2016-06-23
MALCOLM JOHN COX
Director 2001-11-27 2016-06-23
PAUL LANGRIDGE
Company Secretary 2004-02-23 2016-02-10
ANDREW STEVEN DAWE
Director 2000-11-27 2014-10-21
MICHAEL STEPHEN FRANCIS PRITCHARD
Director 2000-11-27 2013-06-30
ANDRE LIEBKOPF
Director 2011-01-01 2011-09-30
JORG WOLFGANG BRUNIECKI
Director 2007-11-29 2010-10-01
JOHN MICHAEL GEOFFREY ANDREWS
Director 2000-11-27 2008-12-31
LAWRENCE ALBERT HOLDER
Director 2000-11-27 2007-11-20
PETER ERNEST GROVE
Director 2001-11-27 2005-06-01
DAVID EDWARD COONEY
Director 2000-09-01 2004-12-31
ANDREW STEVEN DAWE
Company Secretary 2000-11-27 2004-02-23
JOHN DAVID NEAL
Director 2000-09-01 2004-02-23
JAMES DOUGLAS YOUNG
Director 2002-03-01 2003-06-30
CLYDE SECRETARIES LIMITED
Company Secretary 2000-07-24 2000-11-27
CHRISTOPHER WILLIAM DUFFY
Director 2000-07-24 2000-09-05
DAVID WILLIAM PAGE
Director 2000-07-24 2000-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REINHOLD BETZLER CINCINNATI GLOBAL DEDICATED NO 3 LIMITED Director 2018-02-07 CURRENT 2002-09-12 Active
REINHOLD BETZLER CINCINNATI GLOBAL DEDICATED NO 5 LIMITED Director 2018-02-07 CURRENT 2006-09-13 Active
REINHOLD BETZLER CINCINNATI GLOBAL DEDICATED NO 6 LIMITED Director 2018-02-07 CURRENT 2006-09-25 Active
COLIN JAN WILLIAM CZAPIEWSKI RIVERSTONE INSURANCE LIMITED Director 2016-04-04 CURRENT 1992-11-11 Liquidation
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING LIMITED Director 2013-07-01 CURRENT 2003-12-05 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 6 LIMITED Director 2006-09-25 CURRENT 2006-09-25 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 5 LIMITED Director 2006-09-19 CURRENT 2006-09-13 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 4 LIMITED Director 2005-10-19 CURRENT 2005-10-18 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 1 LIMITED Director 2004-02-26 CURRENT 2001-07-19 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 3 LIMITED Director 2004-02-26 CURRENT 2002-09-12 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL DEDICATED NO 2 LIMITED Director 2004-02-26 CURRENT 2001-10-01 Active
DEREK CHRISTOPHER EALES CINCINNATI GLOBAL UNDERWRITING SERVICES LIMITED Director 1999-10-22 CURRENT 1990-07-04 Active
ARTHUR HOFFMANN CINCINNATI GLOBAL DEDICATED NO 1 LIMITED Director 2015-04-17 CURRENT 2001-07-19 Active
ARTHUR HOFFMANN CINCINNATI GLOBAL DEDICATED NO 3 LIMITED Director 2015-04-17 CURRENT 2002-09-12 Active
ARTHUR HOFFMANN CINCINNATI GLOBAL DEDICATED NO 4 LIMITED Director 2015-04-17 CURRENT 2005-10-18 Active
ARTHUR HOFFMANN CINCINNATI GLOBAL DEDICATED NO 5 LIMITED Director 2015-04-17 CURRENT 2006-09-13 Active
ARTHUR HOFFMANN CINCINNATI GLOBAL DEDICATED NO 2 LIMITED Director 2015-04-17 CURRENT 2001-10-01 Active
RICHARD ANTHONY PEXTON HORIZON (UW) LIMITED Director 2014-10-10 CURRENT 2014-10-10 Active
RICHARD ANTHONY PEXTON MALLARDS CAPITAL PARTNERS LTD Director 2014-07-28 CURRENT 2014-07-28 Active - Proposal to Strike off
GRAHAM MATTHEW TUCK TUCK ESTATES LIMITED Director 2016-06-08 CURRENT 2016-06-08 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
2024-02-12CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2024-02-05Termination of appointment of Sushil Kaur on 2023-12-29
2023-09-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-02-20Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-14Memorandum articles filed
2023-02-10CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR HOFFMANN
2022-09-15AP01DIRECTOR APPOINTED MRS REBECCA BRIONY SCOTT
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-06-09AP01DIRECTOR APPOINTED MR GILLES ALEX MAXIME BONVARLET
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT JAMES MARTIN
2022-01-10Termination of appointment of Arthur Hoffmann on 2022-01-01
2022-01-10Appointment of Ms Sushil Kaur as company secretary on 2022-01-01
2022-01-10AP03Appointment of Ms Sushil Kaur as company secretary on 2022-01-01
2022-01-10TM02Termination of appointment of Arthur Hoffmann on 2022-01-01
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JAN WILLIAM CZAPIEWSKI
2019-10-18AP01DIRECTOR APPOINTED MR PAUL MARTIN MURRAY
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH UPDATES
2019-07-16AP03Appointment of Mr Arthur Hoffmann as company secretary on 2019-07-16
2019-07-16TM02Termination of appointment of Paul Simon O'neill on 2019-07-16
2019-05-16PSC07CESSATION OF TERESA CURRIN CRACAS AS A PERSON OF SIGNIFICANT CONTROL
2019-05-16PSC05Change of details for Msp Underwriting Limited as a person with significant control on 2019-05-03
2019-04-23RES15CHANGE OF COMPANY NAME 20/10/22
2019-04-23NM06Change of name with request to seek comments from relevant body
2019-04-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-03-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA CURRIN CRACAS
2019-03-19AP01DIRECTOR APPOINTED MS TERESA CURRIN CRACAS
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR REINHOLD JOHANNES BETZLER
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2018-07-05AP01DIRECTOR APPOINTED MR REINHOLD BETZLER
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR CARSTEN ARNDT ARTUR NIEBUHR
2018-02-01TM02Termination of appointment of Lee Richard Crust on 2017-12-19
2017-12-19AP03Appointment of Mr Paul Simon O'neill as company secretary on 2017-12-19
2017-08-18AP03Appointment of Mr Lee Richard Crust as company secretary on 2017-08-10
2017-08-18TM02Termination of appointment of Blandine Marie-Haude Arzur-Kean on 2017-08-09
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-08-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM JOHN COX
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 525000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAHAM CARTER
2016-06-24AP01DIRECTOR APPOINTED MR ROBERT JAMES MARTIN
2016-05-05AP01DIRECTOR APPOINTED MR RICHARD ANTHONY PEXTON
2016-02-10AP03Appointment of Mrs Blandine Marie-Haude Arzur-Kean as company secretary on 2016-02-10
2016-02-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL LANGRIDGE
2015-12-04AP01DIRECTOR APPOINTED MR MARK ANDREW LANGSTON
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 525000
2015-08-06AR0124/07/15 FULL LIST
2014-12-19MISCSECTION 519
2014-12-12AUDAUDITOR'S RESIGNATION
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAWE
2014-09-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 525000
2014-07-29AR0124/07/14 FULL LIST
2013-12-18AP01DIRECTOR APPOINTED DR. ARTHUR HOFFMANN
2013-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 06/09/2013
2013-08-14AR0124/07/13 FULL LIST
2013-08-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PRITCHARD
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM MATTHEW TUCK / 28/02/2013
2012-08-13AR0124/07/12 FULL LIST
2012-07-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHRISTOPHER EALES / 27/02/2012
2011-11-14AP01DIRECTOR APPOINTED MR CARSTEN NIEBUHR
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDRE LIEBKOPF
2011-08-12AR0124/07/11 FULL LIST
2011-07-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-05AP01DIRECTOR APPOINTED MR ANDRE LIEBKOPF
2010-10-08AP01DIRECTOR APPOINTED MR COLIN JAN WILLIAM CZAPIEWSKI
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR JORG BRUNIECKI
2010-08-16AR0124/07/10 FULL LIST
2010-06-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-22AUDAUDITOR'S RESIGNATION
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MATTHEW TUCK / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL STEPHEN FRANCIS PRITCHARD / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DEREK CHRISTOPHER EALES / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEVEN DAWE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM JOHN COX / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRAHAM CARTER / 23/11/2009
2009-11-23CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL LANGRIDGE / 23/11/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JORG WOLFGANG BRUNIECKI / 23/11/2009
2009-08-17363aRETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / JORG BRUNIECKI / 26/02/2009
2009-01-20288bAPPOINTMENT TERMINATED DIRECTOR JOHN ANDREWS
2008-08-15363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-07-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-19RES01ADOPT ARTICLES 13/03/2008
2007-12-20288aNEW DIRECTOR APPOINTED
2007-12-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-06288bDIRECTOR RESIGNED
2007-10-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-27363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-29288cDIRECTOR'S PARTICULARS CHANGED
2006-12-06287REGISTERED OFFICE CHANGED ON 06/12/06 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1LE
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-17363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-02288cDIRECTOR'S PARTICULARS CHANGED
2005-08-19363aRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-06-09288bDIRECTOR RESIGNED
2005-01-10288bDIRECTOR RESIGNED
2005-01-10288cDIRECTOR'S PARTICULARS CHANGED
2004-11-22288cDIRECTOR'S PARTICULARS CHANGED
2004-10-30288cDIRECTOR'S PARTICULARS CHANGED
2004-08-18363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-07-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26288aNEW DIRECTOR APPOINTED
2004-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY 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
SECURITY AGREEMENT 2000-11-23 Satisfied ENSIGN HOLDINGS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED
Trademarks
We have not found any records of CINCINNATI GLOBAL UNDERWRITING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY 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 CINCINNATI GLOBAL UNDERWRITING AGENCY 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.