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

INDEMNITY (UK) LIMITED

READING, BERKSHIRE, RG1,
Company Registration Number
04174543
Private Limited Company
Dissolved

Dissolved 2015-11-24

Company Overview

About Indemnity (uk) Ltd
INDEMNITY (UK) LIMITED was founded on 2001-03-07 and had its registered office in Reading. The company was dissolved on the 2015-11-24 and is no longer trading or active.

Key Data
Company Name
INDEMNITY (UK) LIMITED
 
Legal Registered Office
READING
BERKSHIRE
 
Previous Names
AMC CLAIMS LIMITED03/11/2004
Filing Information
Company Number 04174543
Date formed 2001-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-24
Type of accounts DORMANT
Last Datalog update: 2016-04-28 11:16:53
Primary Source:Companies House
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 INDEMNITY (UK) LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER OWENS
Company Secretary 2013-11-25
SCOTT EGAN
Director 2012-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL PETER REA
Director 2009-11-04 2015-04-16
MARK STEVEN HODGES
Director 2012-11-02 2014-10-17
DAVID JAMES BRUCE
Director 2012-08-08 2014-01-17
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2008-03-28 2013-11-01
GRAHAM MAXWELL BARR
Director 2012-04-16 2012-08-08
IAN WILLIAM BROWN
Director 2008-05-21 2012-03-31
ROGER MICHAEL BROWN
Director 2008-03-28 2010-05-11
TIMOTHY DAVID JOHNSON
Director 2008-03-28 2009-11-04
PAUL ROBERT RAGAN
Director 2001-03-07 2009-05-01
LINDA HAGGETT
Director 2004-10-06 2008-05-21
IAN WILLIAM BROWN
Company Secretary 2005-05-24 2008-03-28
DYLAN JAMES RILEY
Director 2004-12-01 2007-03-31
MICHAEL FRANCIS CHARD
Director 2004-10-06 2006-08-01
BARRIE KIRKNESS
Company Secretary 2005-02-14 2005-05-24
SHARON MARIE RAGAN
Company Secretary 2001-03-07 2005-02-14
EDWIN ROBERT RAGAN
Director 2001-03-07 2004-10-06
KAY ELAINE RAGAN
Director 2002-11-14 2004-10-06
SHARON MARIE RAGAN
Director 2002-11-14 2004-10-06
PAUL ALEXANDER MANNING
Director 2001-03-07 2004-07-05
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-03-07 2001-03-07
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-03-07 2001-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT EGAN AGENCY UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1992-11-30 Dissolved 2015-11-24
SCOTT EGAN AUL HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-05-19 Dissolved 2016-02-02
SCOTT EGAN B.W.A. (INSURANCE SERVICES) LIMITED Director 2012-04-19 CURRENT 2000-02-10 Dissolved 2015-11-24
SCOTT EGAN BAKERS OF CHELTENHAM LIMITED Director 2012-04-19 CURRENT 1999-03-19 Dissolved 2016-03-09
SCOTT EGAN BECKETT EASTWARD LIMITED Director 2012-04-19 CURRENT 1995-02-23 Dissolved 2016-03-09
SCOTT EGAN BRITISH ANNUITIES LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH ASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH BUSINESS LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-03-09
SCOTT EGAN BRITISH COMPENSATION LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH GUARANTEE LTD Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN BRITISH HOLDINGS LIMITED Director 2012-04-19 CURRENT 2006-01-17 Dissolved 2016-03-09
SCOTT EGAN BRITISH INSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH INSURANCE LIMITED Director 2012-04-19 CURRENT 1994-12-22 Dissolved 2016-03-09
SCOTT EGAN BRITISH PROTECTION LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH RE LTD Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REASSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE BROKERS LTD Director 2012-04-19 CURRENT 2005-04-26 Dissolved 2016-02-02
SCOTT EGAN BRITISH REINSURANCE LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-02-02
SCOTT EGAN BRITISH RISK MANAGEMENT LTD. Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH SURVEY LIMITED Director 2012-04-19 CURRENT 2005-04-13 Dissolved 2016-03-09
SCOTT EGAN BRITISH UNDERWRITING LTD Director 2012-04-19 CURRENT 2005-04-29 Dissolved 2016-02-02
SCOTT EGAN BRITISH WARRANTY LTD. Director 2012-04-19 CURRENT 2005-09-09 Dissolved 2016-02-02
SCOTT EGAN HOMECARE UNDERWRITING AGENCY LIMITED Director 2012-04-19 CURRENT 1993-10-20 Dissolved 2015-11-24
SCOTT EGAN LFE INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2003-01-03 Dissolved 2016-03-09
SCOTT EGAN LINCSURE LIMITED Director 2012-04-19 CURRENT 2004-02-02 Dissolved 2015-11-24
SCOTT EGAN LONDON BROKING SERVICES LIMITED Director 2012-04-19 CURRENT 2002-10-23 Dissolved 2016-01-28
SCOTT EGAN LYON INSURANCE SERVICES LTD. Director 2012-04-19 CURRENT 2004-05-18 Dissolved 2016-01-28
SCOTT EGAN MANNING INSURANCE SERVICES LIMITED Director 2012-04-19 CURRENT 2001-04-05 Dissolved 2015-11-24
SCOTT EGAN MARRS INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1993-01-07 Dissolved 2015-11-24
SCOTT EGAN MOTAQUOTE INSURANCE BROKERS LIMITED Director 2012-04-19 CURRENT 1983-01-21 Dissolved 2016-03-09
SCOTT EGAN NORTHERN UNDERWRITERS LIMITED Director 2012-04-19 CURRENT 1995-10-30 Dissolved 2016-04-18
SCOTT EGAN T F BELL COMPLIANCE LIMITED Director 2012-04-19 CURRENT 2003-12-23 Dissolved 2016-03-09
SCOTT EGAN THE BRITISH GROUP LIMITED Director 2012-04-19 CURRENT 2005-08-01 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE FINCH PROFESSIONAL INDEMNITY LIMITED Director 2012-04-19 CURRENT 2001-04-02 Dissolved 2015-11-24
SCOTT EGAN TOWERGATE IC LIMITED Director 2012-04-19 CURRENT 2003-03-03 Dissolved 2015-11-24
SCOTT EGAN TOWERGATELIFESTYLE UNDERWRITING LIMITED Director 2012-04-19 CURRENT 1997-11-19 Dissolved 2016-01-28
SCOTT EGAN WOODGATE AND PARTNERS LIMITED Director 2012-04-19 CURRENT 1975-11-17 Dissolved 2016-01-28
SCOTT EGAN YOURINSURANCEGROUP (BROKERS) LIMITED Director 2012-04-19 CURRENT 2001-02-20 Dissolved 2016-03-09
SCOTT EGAN A.R.G. GROUP LIMITED Director 2012-04-19 CURRENT 1990-07-05 Dissolved 2016-03-09
SCOTT EGAN A.R.G. HOLDINGS LIMITED Director 2012-04-19 CURRENT 1999-10-26 Dissolved 2016-03-09
SCOTT EGAN ANDREW JAMES KNOX LTD Director 2012-04-19 CURRENT 2003-10-20 Dissolved 2016-03-09
SCOTT EGAN TOWERGATE HOLDINGS I PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE FINANCE PLC Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-07-07
SCOTT EGAN TOWERGATE HOLDINGS II LIMITED Director 2012-04-19 CURRENT 2010-04-08 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIP LIMITED Director 2012-04-19 CURRENT 1997-07-18 Dissolved 2016-09-09
SCOTT EGAN TOWERGATE PARTNERSHIPCO LIMITED Director 2012-04-19 CURRENT 2010-12-23 Dissolved 2016-12-12
SCOTT EGAN CCV LIMITED Director 2011-04-19 CURRENT 2000-07-05 Dissolved 2016-03-09

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
2015-11-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-244.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2015 FROM TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN
2015-05-154.70DECLARATION OF SOLVENCY
2015-05-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-05-15LRESSPSPECIAL RESOLUTION TO WIND UP
2015-05-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA
2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 101
2015-03-23AR0107/03/15 FULL LIST
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2014-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-02AR0107/03/14 FULL LIST
2013-11-29AP03SECRETARY APPOINTED JENNIFER OWENS
2013-11-04TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-18AR0107/03/13 FULL LIST
2012-11-02AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-20AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR
2012-08-17AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2012-06-01AP01DIRECTOR APPOINTED MR GRAHAM MAXWELL BARR
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN BROWN
2012-03-22AR0107/03/12 FULL LIST
2011-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-15AR0107/03/11 FULL LIST
2010-06-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2010-03-15AR0107/03/10 FULL LIST
2009-12-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WILLIAM BROWN / 11/11/2009
2009-11-25AP01DIRECTOR APPOINTED MICHAEL PETER REA
2009-11-25TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHNSON
2009-10-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR SAMUEL THOMAS BUDGEN CLARK / 13/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MICHAEL BROWN / 13/10/2009
2009-09-02288cSECRETARY'S CHANGE OF PARTICULARS / SAMUEL CLARK / 29/08/2009
2009-08-01287REGISTERED OFFICE CHANGED ON 01/08/2009 FROM 26 - 28 PEMBROKE ROAD SEVENOAKS KENT TN13 1XR
2009-07-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL RAGAN
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2009-02-16RES13SEC 175 11/02/2009
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-11-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER BROWN / 17/10/2008
2008-06-03288aDIRECTOR APPOINTED MR IAN WILLIAM BROWN
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR LINDA HAGGETT
2008-05-22363aRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; AMEND
2008-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-04-16363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS; AMEND
2008-04-16363aRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS; AMEND
2008-04-15363aRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS; AMEND
2008-04-15363aRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS; AMEND
2008-04-11RES01ADOPT MEM AND ARTS 28/03/2008
2008-04-11288aDIRECTOR APPOINTED ROGER MICHAEL BROWN
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY IAN BROWN
2008-04-11288aSECRETARY APPOINTED SAMUEL THOMAS BUDGEN CLARK
2008-04-11288aDIRECTOR APPOINTED TIMOTHY DAVID JOHNSON
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM MOTAQUOTE HOUSE DINAS ISAF INDUSTRIAL ESTATE, WILLIAMSTOWN RHONDDA CYNON TAFF CF40 1NY
2008-04-11225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-04-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-27363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-03-17363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS; AMEND
2008-03-17363sRETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS; AMEND
2008-03-17363sRETURN MADE UP TO 07/03/03; CHANGE OF MEMBERS; AMEND
2007-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-04-03288bDIRECTOR RESIGNED
2007-04-02363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2006-10-04395PARTICULARS OF MORTGAGE/CHARGE
2006-08-24288bDIRECTOR RESIGNED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-15288cDIRECTOR'S PARTICULARS CHANGED
2006-07-07AAFULL ACCOUNTS MADE UP TO 30/11/05
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to INDEMNITY (UK) 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 INDEMNITY (UK) 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
GUARANTEE & DEBENTURE 2006-09-26 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-14 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-05-04 Satisfied BARCLAYS BANK PLC
LOAN FACILITY AGREEMENT 2001-08-03 Satisfied FINSURE PREMIUM FINANCE LIMITED
Intangible Assets
Patents
We have not found any records of INDEMNITY (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INDEMNITY (UK) LIMITED
Trademarks
We have not found any records of INDEMNITY (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INDEMNITY (UK) 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 (99999 - Dormant Company) as INDEMNITY (UK) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where INDEMNITY (UK) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyINDEMNITY (UK) LIMITEDEvent Date2015-06-08
Notice is hereby given, that a final meeting of the members of the above named Companies will be held at the offices of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ on 10th August 2015 at 10.00 am. The meeting is called pursuant to Section 94 of the Insolvency Act 1986 for the purpose of receiving an account showing the manner in which the windings-up of the Companies have been conducted and the property of the Companies disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the Companies. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the meeting must be returned to the offices of Wilkins Kennedy LLP, 92 London Street, Reading, RG1 4SJ no later than 12.00 noon on the working immediately before the meeting. Date of appointment: 5 May 2015 Office Holder details: David William Tann, (IP No. 008101) and Matthew John Waghorn, (IP No. 009432) both of Wilkins Kennedy LLP, 92 London Street, Reading, Berkshire, RG1 4SJ For further details contact: Tel: 0118 951 2131
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INDEMNITY (UK) 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 INDEMNITY (UK) 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.
    Other companies at postcode RG1