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

AGRIA PET INSURANCE LIMITED

FIRST FLOOR, BLUE LEANIE, WALTON STREET, AYLESBURY, BUCKINGHAMSHIRE, HP21 7QW,
Company Registration Number
04258783
Private Limited Company
Active

Company Overview

About Agria Pet Insurance Ltd
AGRIA PET INSURANCE LIMITED was founded on 2001-07-25 and has its registered office in Aylesbury. The organisation's status is listed as "Active". Agria Pet Insurance Limited is a Private Limited Company registered in ENGLAND 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
AGRIA PET INSURANCE LIMITED
 
Legal Registered Office
FIRST FLOOR, BLUE LEANIE
WALTON STREET
AYLESBURY
BUCKINGHAMSHIRE
HP21 7QW
Other companies in HP19
 
Filing Information
Company Number 04258783
Company ID Number 04258783
Date formed 2001-07-25
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 25/07/2015
Return next due 22/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB945736782  
Last Datalog update: 2023-10-07 14:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AGRIA PET INSURANCE 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 AGRIA PET INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
BPE SECRETARIES LIMITED
Company Secretary 2016-09-02
STUART CLARKE
Director 2017-01-17
MONICA DREIJER
Director 2018-03-22
AGNES FABRICIUS
Director 2017-06-13
BAHARAN HELLSTROM
Director 2018-03-22
SIMON WHEELER
Director 2013-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
OYSTEIN BERG
Director 2017-01-17 2018-03-22
BIRGER LOVGREN
Director 2014-09-24 2017-02-22
MARTIN KEITH TYLER
Company Secretary 2014-09-24 2016-09-02
MARTIN KEITH TYLER
Director 2014-09-24 2016-09-02
HELEN ELIZABETH FOX
Director 2008-06-26 2014-12-16
DAVID ERNEST GIBBONS
Director 2003-11-19 2014-12-16
INLAW SECRETARIES LIMITED
Company Secretary 2011-06-29 2014-09-24
OYSTEIN BERG
Director 2010-06-11 2014-09-24
BROR JONAS DERNINGER
Director 2009-01-15 2013-05-17
NILS JONAS WIKING
Company Secretary 2009-07-15 2011-06-29
ANDERS MELLBERG
Director 2007-03-30 2010-11-30
STEN MAGNUS DUNER
Director 2007-03-30 2010-06-11
MATTHEW HENDERSON
Company Secretary 2007-05-02 2009-07-15
PER ERIK OLSON
Director 2007-03-30 2009-01-20
ROSEMARY STELLA SMART
Director 2001-08-08 2008-06-26
ANDERS MELLBERG
Company Secretary 2007-03-30 2007-05-02
KAY SANDRA CLARKSON
Company Secretary 2006-02-07 2007-03-30
JOHN DAMIEN SPURLING
Director 2001-08-06 2007-03-30
JOHN BERNARD MORPHEW
Company Secretary 2001-08-06 2006-03-09
CHRISTOPHER JOHN GURDON
Director 2001-08-06 2006-02-07
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-07-25 2001-08-06
INSTANT COMPANIES LIMITED
Nominated Director 2001-07-25 2001-08-06
SWIFT INCORPORATIONS LIMITED
Nominated Director 2001-07-25 2001-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BPE SECRETARIES LIMITED GOODX PAY LTD Company Secretary 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
BPE SECRETARIES LIMITED OPTIMUM SPORTS PERFORMANCE CENTRE LIMITED Company Secretary 2016-11-14 CURRENT 2003-09-23 Active
BPE SECRETARIES LIMITED HVIVO PLC Company Secretary 2014-05-16 CURRENT 2011-02-02 Active
BPE SECRETARIES LIMITED AXISPOINT SOLUTIONS LIMITED Company Secretary 2006-07-20 CURRENT 2006-07-20 Dissolved 2014-01-28
BPE SECRETARIES LIMITED SIGSOL LIMITED Company Secretary 2006-03-07 CURRENT 2006-03-07 Active
BPE SECRETARIES LIMITED JJT HOLDINGS LIMITED Company Secretary 2005-09-02 CURRENT 2005-07-12 Dissolved 2013-12-10
BPE SECRETARIES LIMITED SARMANA (UK) LIMITED Company Secretary 2005-08-09 CURRENT 2005-08-09 Dissolved 2014-07-01
BPE SECRETARIES LIMITED BEER & YOUNG LIMITED Company Secretary 2005-05-23 CURRENT 1998-05-13 Active
BPE SECRETARIES LIMITED ECOREPORTS LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2016-06-21
BPE SECRETARIES LIMITED NCAY TRADING LIMITED Company Secretary 2004-07-26 CURRENT 2004-07-26 Dissolved 2017-01-03
BPE SECRETARIES LIMITED 15F INSURANCE CONSULTANTS LIMITED Company Secretary 2004-05-01 CURRENT 2003-04-24 Dissolved 2015-07-07
BPE SECRETARIES LIMITED CAVENDISH HOMES LIMITED Company Secretary 2003-02-03 CURRENT 1982-02-04 Active
BPE SECRETARIES LIMITED TIMBER DEVELOPMENT UK LIMITED Company Secretary 2002-07-01 CURRENT 1990-06-25 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
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-02CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-27DIRECTOR APPOINTED MRS MARIANNE BROHOLM EINARSEN
2023-01-23APPOINTMENT TERMINATED, DIRECTOR SONJA KARAOGLAN
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-07-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-05AP01DIRECTOR APPOINTED MS VICTORIA ANN WENTWORTH
2021-09-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WHEELER
2021-08-04CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-08RES01ADOPT ARTICLES 08/01/21
2020-12-24MEM/ARTSARTICLES OF ASSOCIATION
2020-12-24CC04Statement of company's objects
2020-07-27CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH NO UPDATES
2020-07-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-26AP01DIRECTOR APPOINTED MRS SONJA KARAOGLAN
2019-10-16TM01APPOINTMENT TERMINATED, DIRECTOR BAHARAN HELLSTROM
2019-10-11CH01Director's details changed for Agnes Fabricius on 2019-10-09
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-07-19AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-04RES01ADOPT ARTICLES 04/04/18
2018-03-28AP01DIRECTOR APPOINTED BAHARAN HELLSTROM
2018-03-27AP01DIRECTOR APPOINTED MONICA DREIJER
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 2B Alton House Office Park, Gatehouse Way Gatehouse Industrial Area Aylesbury Buckinghamshire HP19 8XU
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR OYSTEIN BERG
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES
2017-08-03AD02SAIL ADDRESS CHANGED FROM: BPE SOLICITORS LLP, 1ST FLOOR, ST JAMES' HOUSE ST JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR ENGLAND
2017-08-03AD03Registers moved to registered inspection location of Bpe Solicitors Llp, 1st Floor, St James' House, St James' Square Cheltenham Gloucestershire GL50 3PR
2017-08-03AD02SAIL ADDRESS CREATED
2017-07-05AP01DIRECTOR APPOINTED AGNES FABRICIUS
2017-06-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-28TM01APPOINTMENT TERMINATED, DIRECTOR BIRGER LOVGREN
2017-02-01AP01DIRECTOR APPOINTED MR STUART CLARKE
2017-02-01AP01DIRECTOR APPOINTED MR OYSTEIN BERG
2016-09-16MISCRP04 CS01 SECOND FILING CS01 25/07/2016 INFORMATION ABOUT PSC
2016-09-16MISCRP04 CS01 SECOND FILING CS01 25/07/2016 INFORMATION ABOUT PSC
2016-09-05TM02Termination of appointment of Martin Keith Tyler on 2016-09-02
2016-09-05AP04Appointment of Bpe Secretaries Limited as company secretary on 2016-09-02
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KEITH TYLER
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 180000
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 180000
2015-08-10AR0125/07/15 ANNUAL RETURN FULL LIST
2015-04-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-10AUDAUDITOR'S RESIGNATION
2015-03-02AUDAUDITOR'S RESIGNATION
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN FOX
2015-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GIBBONS
2014-11-25TM02APPOINTMENT TERMINATED, SECRETARY INLAW SECRETARIES LIMITED
2014-11-25AP03SECRETARY APPOINTED MR MARTIN KEITH TYLER
2014-11-25TM01APPOINTMENT TERMINATED, DIRECTOR OYSTEIN BERG
2014-11-25AP01DIRECTOR APPOINTED MR BIRGER LOVGREN
2014-11-25AP01DIRECTOR APPOINTED MR MARTIN KEITH TYLER
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 180000
2014-08-06AR0125/07/14 FULL LIST
2014-03-14AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01AR0125/07/13 FULL LIST
2013-06-05AP01DIRECTOR APPOINTED SIMON WHEELER
2013-06-05TM01APPOINTMENT TERMINATED, DIRECTOR BROR DERNINGER
2012-10-02RP04SECOND FILING WITH MUD 25/07/12 FOR FORM AR01
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-10-02ANNOTATIONClarification
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOX / 01/07/2012
2012-08-10AR0125/07/12 FULL LIST
2012-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BROR JONAS DERNINGER / 18/06/2012
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-23ANNOTATIONClarification
2011-09-15RP04SECOND FILING WITH MUD 25/07/11 FOR FORM AR01
2011-09-15RP04SECOND FILING WITH MUD 25/07/10 FOR FORM AR01
2011-09-15ANNOTATIONClarification
2011-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BROR JONAS DERNINGER / 19/08/2009
2011-08-22AR0125/07/11 FULL LIST
2011-08-09RP04SECOND FILING WITH MUD 25/07/10 FOR FORM AR01
2011-08-09AR0125/07/09 CHANGES AMEND
2011-07-08AP04CORPORATE SECRETARY APPOINTED INLAW SECRETARIES LIMITED
2011-07-08TM02APPOINTMENT TERMINATED, SECRETARY NILS WIKING
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS MELLBERG
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-30AR0125/07/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDERS MELLBERG / 25/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN ELIZABETH FOX / 25/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / BROR JONAS DERNINGIER / 25/07/2010
2010-06-11AP01DIRECTOR APPOINTED MR OYSTEIN BERG
2010-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEN DUNER
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM, 10 BUCKINGHAM PLACE, LONDON, SW1E 6HX
2009-08-03363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-08-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-24288aSECRETARY APPOINTED NILS JONAS WIKING
2009-07-24288bAPPOINTMENT TERMINATED SECRETARY MATTHEW HENDERSON
2009-02-20363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS; AMEND
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR PER OLSON
2009-01-26288aDIRECTOR APPOINTED BROR JONAS DERNINGER
2009-01-13RES02REREG PLC TO PRI; RES02 PASS DATE:13/01/2009
2009-01-13MARREREGISTRATION MEMORANDUM AND ARTICLES
2009-01-13CERT11NAME CHANGE & REREGISTRATION FROM PLC TO PRIVATE
2009-01-1353APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2008-08-06363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-07-23288aDIRECTOR APPOINTED HELEN ELIZABETH FOX
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR ROSEMARY SMART
2008-07-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-28RES13DECLARE/PAY DIVIDEND 30/03/07
2007-08-28RES13PAY A DIVIDEND 30/03/07
2007-08-28363sRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-07-24288bSECRETARY RESIGNED
2007-06-01288bSECRETARY RESIGNED
2007-05-15288aNEW SECRETARY APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-04-26288aNEW DIRECTOR APPOINTED
2007-04-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-16288bDIRECTOR RESIGNED
2007-04-16288bSECRETARY RESIGNED
2007-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-08-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-08-25363sRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to AGRIA PET INSURANCE 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 AGRIA PET INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AGRIA PET INSURANCE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 AGRIA PET INSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of AGRIA PET INSURANCE LIMITED registering or being granted any patents
Domain Names

AGRIA PET INSURANCE LIMITED owns 22 domain names.

4wf.co.uk   6weeksfree.co.uk   4weeksfree.co.uk   ourpetinsurance.co.uk   sixweeksfree.co.uk   sixweeksfreeinsurance.co.uk   agriadirect.co.uk   agriamycat.co.uk   agriamydog.co.uk   agriavet.co.uk   pet-partners.co.uk   petpartners.co.uk   vetcareplus.co.uk   vetukpetinsurance.co.uk   vetcarevalue.co.uk   kchp.co.uk   kcinsurance.co.uk   kcmetrobank.co.uk   kc-insurance.co.uk   kcbreederplan.co.uk   continuemycover.co.uk   fourweeksfree.co.uk  

Trademarks
We have not found any records of AGRIA PET INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AGRIA PET INSURANCE 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 (64999 - Financial intermediation not elsewhere classified) as AGRIA PET INSURANCE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for AGRIA PET INSURANCE LIMITED for 4 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
2b, Alton House Business Park, Gatehouse Road, Aylesbury, Bucks, HP19 8XU 42,75003/Jan/2006
Aylesbury Vale District Council 2b, Alton House Business Park, Gatehouse Road, Aylesbury, Bucks, HP19 8XU 42,75003/Jan/2006
1st Flr 2a Alton House Office Park, Gatehouse Way, Aylesbury, Bucks, HP19 8YF 19,75001/Jun/2007
Aylesbury Vale District Council 1st Flr 2a Alton House Office Park, Gatehouse Way, Aylesbury, Bucks, HP19 8YF 19,75001/Jun/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AGRIA PET INSURANCE 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 AGRIA PET INSURANCE 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.