Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SVALINN 1319 LIMITED
Company Information for

SVALINN 1319 LIMITED

71 FENCHURCH STREET, LONDON, EC3M 4BS,
Company Registration Number
04518666
Private Limited Company
Active

Company Overview

About Svalinn 1319 Ltd
SVALINN 1319 LIMITED was founded on 2002-08-23 and has its registered office in London. The organisation's status is listed as "Active". Svalinn 1319 Limited 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
SVALINN 1319 LIMITED
 
Legal Registered Office
71 FENCHURCH STREET
LONDON
EC3M 4BS
Other companies in EC3M
 
Previous Names
ENTERTAINMENT RISK MANAGEMENT LIMITED15/07/2019
Filing Information
Company Number 04518666
Company ID Number 04518666
Date formed 2002-08-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 04:38:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SVALINN 1319 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 SVALINN 1319 LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN BURTON
Company Secretary 2015-08-07
JOHN CLAFFEY
Director 2016-07-07
NEIL MARTIN CLAYTON
Director 2016-06-28
CLAIRE VICTORIA CLOUGH
Director 2016-05-28
KARL ANTHONY CRAWFORD
Director 2002-08-23
JOHN STANLEY GREEN
Director 2002-08-23
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM FREDERICK GOLDSTEIN
Director 2015-08-07 2018-03-13
TOBY JAMES HUMPHREYS
Director 2015-08-07 2016-06-28
JOHN GERARD OWENS
Director 2015-08-07 2016-06-28
JOHN DAVID SUTTON
Director 2015-08-07 2016-06-28
ANDREW GEORGE SMITH
Company Secretary 2012-07-09 2015-08-07
BRIAN ANTHONY KING
Director 2012-07-09 2015-08-07
ANDREW GEORGE SMITH
Director 2012-07-09 2015-08-07
CHRISTOPHER IAN HANSER
Company Secretary 2002-08-23 2012-07-09
ROBERT JOHN CAMPBELL
Director 2011-02-01 2012-07-09
TREVOR ANTHONY DARBY
Director 2010-03-15 2012-07-09
DAVID ANDREW LAWRENCE
Director 2002-08-23 2012-07-09
BARRY COLLINGS
Director 2002-08-23 2011-01-28
MICHAEL SYDNEY WELLS
Director 2002-08-23 2007-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL MARTIN CLAYTON LONG REACH INTERNATIONAL LIMITED Director 2017-08-01 CURRENT 2000-10-09 Liquidation
NEIL MARTIN CLAYTON BARKWOOD LIMITED Director 2017-08-01 CURRENT 2009-12-09 Liquidation
NEIL MARTIN CLAYTON ELLIS CLOWES & COMPANY LIMITED Director 2017-08-01 CURRENT 2010-03-25 Liquidation
NEIL MARTIN CLAYTON ELLIS CLOWES (COMMERCIAL) LIMITED Director 2017-08-01 CURRENT 2011-06-20 Liquidation
NEIL MARTIN CLAYTON ROBERTSON TAYLOR INSURANCE BROKERS LIMITED Director 2017-08-01 CURRENT 1977-03-07 Liquidation
NEIL MARTIN CLAYTON WALTON & PARKINSON LIMITED Director 2017-08-01 CURRENT 1981-07-17 Liquidation
NEIL MARTIN CLAYTON TYSERS INSURANCE BROKERS LIMITED Director 2016-06-28 CURRENT 1994-08-11 Active
NEIL MARTIN CLAYTON DIAMOND 500 LIMITED Director 2010-03-11 CURRENT 2010-01-28 Active - Proposal to Strike off
NEIL MARTIN CLAYTON ALBEMARLE INSURANCE BROKERS LIMITED Director 2009-09-21 CURRENT 1979-12-11 Dissolved 2017-06-06
NEIL MARTIN CLAYTON CARDWELL & DREW LIMITED Director 2008-03-20 CURRENT 1987-09-03 Dissolved 2017-06-06
CLAIRE VICTORIA CLOUGH LONG REACH INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-10-09 Liquidation
CLAIRE VICTORIA CLOUGH ROBERTSON TAYLOR INSURANCE BROKERS LIMITED Director 2017-03-01 CURRENT 1977-03-07 Liquidation
CLAIRE VICTORIA CLOUGH WALTON & PARKINSON LIMITED Director 2017-03-01 CURRENT 1981-07-17 Liquidation
CLAIRE VICTORIA CLOUGH ELLIS CLOWES & COMPANY LIMITED Director 2016-11-14 CURRENT 2010-03-25 Liquidation
CLAIRE VICTORIA CLOUGH CROTON STOKES WILSON HOLDEN LIMITED Director 2016-07-07 CURRENT 1988-10-10 Liquidation
CLAIRE VICTORIA CLOUGH STONEHOUSE CONSEILLERS LIMITED Director 2016-06-01 CURRENT 1990-11-15 Liquidation
CLAIRE VICTORIA CLOUGH DOODSON BROKING GROUP LIMITED Director 2016-06-01 CURRENT 2010-02-01 Liquidation
CLAIRE VICTORIA CLOUGH RTIB HOLDINGS LIMITED Director 2016-06-01 CURRENT 1998-09-18 Liquidation
CLAIRE VICTORIA CLOUGH LRI SPECIAL RISKS LIMITED Director 2016-06-01 CURRENT 2004-05-27 Liquidation
CLAIRE VICTORIA CLOUGH STRESS RISK MANAGEMENT UK LTD Director 2016-06-01 CURRENT 2009-05-13 Liquidation
CLAIRE VICTORIA CLOUGH ENTERTAINMENT INSURANCE PARTNERS LTD Director 2016-06-01 CURRENT 2010-12-14 Liquidation
CLAIRE VICTORIA CLOUGH CSW (UK) LIMITED Director 2016-06-01 CURRENT 2012-03-23 Liquidation
CLAIRE VICTORIA CLOUGH HEBRIDES INVESTMENTS NO.3 LIMITED Director 2016-06-01 CURRENT 2012-09-13 Liquidation
CLAIRE VICTORIA CLOUGH SUMNER INSURANCE SERVICES LIMITED Director 2016-06-01 CURRENT 1985-11-19 Liquidation
CLAIRE VICTORIA CLOUGH NPA COMMERCIAL LIMITED Director 2016-06-01 CURRENT 2003-07-09 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH NPA INSURANCE BROKING GROUP LIMITED Director 2016-06-01 CURRENT 2006-09-28 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH TRINITY REINSURANCE BROKERS LIMITED Director 2016-06-01 CURRENT 2007-10-26 Liquidation
CLAIRE VICTORIA CLOUGH NOYCE, LIVETT LIMITED Director 2016-06-01 CURRENT 1983-11-30 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH ALLAN CHAPMAN & JAMES INSURANCE BROKERS LIMITED Director 2016-06-01 CURRENT 1988-08-23 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH KITE, WARREN & WILSON LIMITED Director 2016-06-01 CURRENT 1998-06-24 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH HOWARD GLOBAL INSURANCE SERVICES LIMITED Director 2016-06-01 CURRENT 1999-10-28 Liquidation
CLAIRE VICTORIA CLOUGH ARCH INTERMEDIARIES LIMITED Director 2016-06-01 CURRENT 2001-02-22 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH ARTHUR DOODSON LIMITED Director 2016-06-01 CURRENT 2003-12-23 Dissolved 2018-07-29
CLAIRE VICTORIA CLOUGH HOWARD GLOBAL HOLDINGS LIMITED Director 2016-06-01 CURRENT 2008-03-03 Liquidation
CLAIRE VICTORIA CLOUGH PLANVILLE LIMITED Director 2016-06-01 CURRENT 2009-07-14 Liquidation
CLAIRE VICTORIA CLOUGH BARKWOOD LIMITED Director 2016-06-01 CURRENT 2009-12-09 Liquidation
CLAIRE VICTORIA CLOUGH ELLIS CLOWES (COMMERCIAL) LIMITED Director 2016-06-01 CURRENT 2011-06-20 Liquidation
CLAIRE VICTORIA CLOUGH RICHARD THACKER & COMPANY LIMITED Director 2016-06-01 CURRENT 1962-07-05 Liquidation
CLAIRE VICTORIA CLOUGH SVALINN LIMITED Director 2016-06-01 CURRENT 2013-05-30 Liquidation
CLAIRE VICTORIA CLOUGH ARTHUR DOODSON (BROKERS) LIMITED Director 2016-05-01 CURRENT 1964-02-03 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
2024-03-30FULL ACCOUNTS MADE UP TO 30/06/23
2024-03-13DIRECTOR APPOINTED MR JASON HUGH COLLINS
2024-01-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660005
2023-06-12CONFIRMATION STATEMENT MADE ON 12/06/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-03Termination of appointment of Sian Woods on 2023-03-31
2023-02-13APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CROSS
2023-01-03REGISTRATION OF A CHARGE / CHARGE CODE 045186660005
2022-11-17DIRECTOR APPOINTED KATHERINE ANNE CROSS
2022-11-16APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD CUNNINGHAM
2022-11-16APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD CUNNINGHAM
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660002
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660003
2022-10-03STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660004
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660002
2022-10-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660002
2022-09-30STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660001
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660001
2022-09-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045186660001
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 045186660004
2022-05-31REGISTRATION OF A CHARGE / CHARGE CODE 045186660003
2022-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 045186660003
2022-05-13AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-02-03FULL ACCOUNTS MADE UP TO 31/12/20
2022-02-03AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-23AP01DIRECTOR APPOINTED MR COLIN RICHARD CUNNINGHAM
2021-10-20AP03Appointment of Ms Sian Woods as company secretary on 2021-10-20
2021-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN LOTT
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-04-08CH01Director's details changed for Mr Simon Curtis on 2021-03-01
2021-03-12TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CROSS
2021-03-12TM02Termination of appointment of Grant Andrew Christopher Ninnes on 2021-02-10
2021-01-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-15AP01DIRECTOR APPOINTED KATHERINE ANNE CROSS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RICHARD CUNNINGHAM
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE ANNE CROSS
2020-10-07AP01DIRECTOR APPOINTED MR COLIN RICHARD CUNNINGHAM
2020-08-24CH01Director's details changed for Mr Simon Curtis on 2020-08-24
2020-07-22AP01DIRECTOR APPOINTED MR GRANT ANDREW CHRISTOPHER NINNES
2020-07-22TM01APPOINTMENT TERMINATED, DIRECTOR TOBY JAMES HUMPHREYS
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR SIMON CURTIS
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JOHN O'SHEA
2020-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 045186660002
2020-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 045186660001
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03RES13Resolutions passed:
  • Transaction documents/company documents/directors authority to approve and/or ratify transactions/company business 18/12/2019
  • ALTER ARTICLES
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11AP01DIRECTOR APPOINTED MR THOMAS JOHN O'SHEA
2019-08-06AP01DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS
2019-07-30AP03Appointment of Mr Grant Andrew Christopher Ninnes as company secretary on 2019-07-30
2019-07-15RES15CHANGE OF COMPANY NAME 15/07/19
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-07-12AP01DIRECTOR APPOINTED MR DANIEL JOHN LOTT
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLAFFEY
2019-05-23TM02Termination of appointment of Peter John Burton on 2019-05-22
2019-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN STANLEY GREEN
2019-04-30AP01DIRECTOR APPOINTED MR ADAM JAMES VICTOR SEFFENS
2019-02-12AP01DIRECTOR APPOINTED MRS KATHERINE ANNE CROSS
2019-02-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE VICTORIA CLOUGH
2018-07-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2018-03-19TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FREDERICK GOLDSTEIN
2017-11-20PSC05Change of details for Integro Insurance Brokers Holdings Ltd as a person with significant control on 2017-11-20
2017-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/17 FROM America House 2 America Square London EC3N 2LU England
2017-11-09CH01Director's details changed for Mrs Claire Victoria Clough on 2017-11-09
2017-07-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 51300
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 150 FENCHURCH STREET SECOND FLOOR LONDON EC3M 6BB
2017-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 150 FENCHURCH STREET SECOND FLOOR LONDON EC3M 6BB
2016-10-26RES01ADOPT ARTICLES 26/10/16
2016-10-26CC04STATEMENT OF COMPANY'S OBJECTS
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07AP01DIRECTOR APPOINTED MR JOHN CLAFFEY
2016-06-28AP01DIRECTOR APPOINTED MRS CLAIRE VICTORIA CLOUGH
2016-06-28AP01DIRECTOR APPOINTED MR NEIL MARTIN CLAYTON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SUTTON
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR TOBY HUMPHREYS
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN OWENS
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 51300
2016-05-31AR0128/05/16 FULL LIST
2015-11-19AA01CURRSHO FROM 31/03/2016 TO 31/12/2015
2015-10-02AA31/03/15 TOTAL EXEMPTION FULL
2015-08-24AP01DIRECTOR APPOINTED MR WILLIAM FREDERICK GOLDSTEIN
2015-08-24AP01DIRECTOR APPOINTED MR JOHN DAVID SUTTON
2015-08-24AP01DIRECTOR APPOINTED MR JOHN GERARD OWENS
2015-08-24AP01DIRECTOR APPOINTED MR TOBY JAMES HUMPHREYS
2015-08-24AP03SECRETARY APPOINTED MR PETER JOHN BURTON
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2015-08-24TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2015-08-24TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN KING
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 51300
2015-07-10AR0128/05/15 FULL LIST
2014-12-28AA31/03/14 TOTAL EXEMPTION FULL
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 120 FENCHURCH STREET FENCHURCH STREET LONDON EC3M 5BA
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 51300
2014-06-03AR0128/05/14 FULL LIST
2013-12-09AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-09-26AA31/12/12 TOTAL EXEMPTION FULL
2013-08-09AR0128/05/13 FULL LIST
2012-09-28AP01DIRECTOR APPOINTED MR BRIAN ANTHONY KING
2012-09-27AP03SECRETARY APPOINTED MR ANDREW GEORGE SMITH
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR DARBY
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE
2012-09-27AP01DIRECTOR APPOINTED MR ANDREW GEORGE SMITH
2012-09-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL
2012-09-27TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HANSER
2012-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2012 FROM C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE 45-51 HIGH STREET REIGATE SURREY RH2 9AE UNITED KINGDOM
2012-08-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0128/05/12 FULL LIST
2012-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2012 FROM NEW LOOM HOUSE 101 BACK CHURCH LANE LONDON E1 1LU
2011-12-21AR0131/10/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CAMPBELL
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BARRY COLLINGS
2010-11-12AR0131/10/10 FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-15AP01DIRECTOR APPOINTED MR TREVOR ANTHONY DARBY
2009-11-17AR0131/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STANLEY GREEN / 17/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL ANTHONY CRAWFORD / 17/11/2009
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
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2007-11-20363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-12288bDIRECTOR RESIGNED
2006-11-21363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-10-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04ELRESS386 DISP APP AUDS 16/03/06
2006-04-04ELRESS366A DISP HOLDING AGM 16/03/06
2005-11-15363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-17123NC INC ALREADY ADJUSTED 01/12/04
2004-12-17RES14RE-£24050 & £25900 01/12/04
2004-12-17RES04£ NC 1350/51300 01/12/
2004-12-1788(2)RAD 01/12/04--------- £ SI 240500@.1=24050 £ SI 129500@.2=25900 £ IC 1350/51300
2004-11-12363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-06-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-19363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-11363sRETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS
2003-01-30288cDIRECTOR'S PARTICULARS CHANGED
2002-09-02225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 31/12/03
2002-08-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 SVALINN 1319 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 SVALINN 1319 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of SVALINN 1319 LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of SVALINN 1319 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SVALINN 1319 LIMITED
Trademarks

Trademark applications by SVALINN 1319 LIMITED

SVALINN 1319 LIMITED is the Original Applicant for the trademark Image for mark UK00003116223 Entertainment Risk Management, ERM ™ (UK00003116223) through the UKIPO on the 2015-07-03
Trademark class: Insurance.
Income
Government Income
We have not found government income sources for SVALINN 1319 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 SVALINN 1319 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 SVALINN 1319 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 SVALINN 1319 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 SVALINN 1319 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.