Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 20:20 INSURANCE SERVICES LIMITED
Company Information for

20:20 INSURANCE SERVICES LIMITED

CREWE, UNITED KINGDOM, CW1,
Company Registration Number
04557771
Private Limited Company
Dissolved

Dissolved 2016-02-06

Company Overview

About 20:20 Insurance Services Ltd
20:20 INSURANCE SERVICES LIMITED was founded on 2002-10-09 and had its registered office in Crewe. The company was dissolved on the 2016-02-06 and is no longer trading or active.

Key Data
Company Name
20:20 INSURANCE SERVICES LIMITED
 
Legal Registered Office
CREWE
UNITED KINGDOM
 
Previous Names
WIZCOM LIMITED12/09/2011
K & S (483) LIMITED18/02/2003
Filing Information
Company Number 04557771
Date formed 2002-10-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2016-02-06
Type of accounts FULL
Last Datalog update: 2016-02-11 05:48:46
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.
Companies with same name 20:20 INSURANCE SERVICES LIMITED
The following companies were found which have the same name as 20:20 INSURANCE SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
20:20 INSURANCE SERVICES PTY LTD QLD 4060 Active Company formed on the 2010-02-03

Company Officers of 20:20 INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS ALEXANDER SMITH
Company Secretary 2008-05-16
ROBERT KEITH ELLIS
Director 2014-02-07
JONATHAN GRAHAM MILLER
Director 2012-02-17
NICHOLAS ALEXANDER SMITH
Director 2008-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SCOTT BROWNING
Director 2010-07-14 2014-02-07
MEINIE OLDERSMA
Director 2008-02-01 2014-02-07
ANDREW MARK WHITE
Director 2007-10-12 2010-07-14
MATTHEW JOHN MOULDING
Company Secretary 2006-09-26 2008-05-16
MATTHEW JOHN MOULDING
Director 2006-09-26 2008-05-16
MARK STEPHEN EDWARD RYAN
Director 2006-09-26 2007-10-14
RODERICK JOHN MILLAR
Director 2005-01-06 2006-11-09
CRAIG BENNETT
Company Secretary 2003-02-17 2006-09-26
CRAIG BENNETT
Director 2003-02-17 2006-09-26
JOHN DAVID CAUDWELL
Director 2003-02-17 2006-09-26
TIMOTHY JAMES WHITING
Director 2003-02-17 2006-09-26
IAN MARK OREILLY
Director 2003-02-17 2005-02-07
K & S SECRETARIES LIMITED
Nominated Secretary 2002-10-09 2003-02-18
K & S DIRECTORS LIMITED
Nominated Director 2002-10-09 2003-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Company Secretary 2008-05-16 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Company Secretary 2008-05-16 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Company Secretary 2008-05-16 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Company Secretary 2008-05-16 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Company Secretary 2008-05-16 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Company Secretary 2008-05-16 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Company Secretary 2008-05-16 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Company Secretary 2008-05-16 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Company Secretary 2008-05-16 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Company Secretary 2008-05-16 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Company Secretary 2008-05-16 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Company Secretary 2008-05-16 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS NATURESPACE PARTNERSHIP LIMITED Director 2018-02-12 CURRENT 2017-05-05 Active
ROBERT KEITH ELLIS OS PHOENIX HOLDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX BIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS OS PHOENIX MIDCO LIMITED Director 2017-11-02 CURRENT 2017-07-21 Active
ROBERT KEITH ELLIS APEX LINVAR LIMITED Director 2017-10-02 CURRENT 2010-10-12 Active
ROBERT KEITH ELLIS WHITTAN INDUSTRIAL LIMITED Director 2017-10-02 CURRENT 2002-05-01 Active
ROBERT KEITH ELLIS WHITTAN OVERSEAS LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active
ROBERT KEITH ELLIS WHITTAN BIDCO LIMITED Director 2017-10-02 CURRENT 2002-05-13 Active - Proposal to Strike off
ROBERT KEITH ELLIS WHITTAN DDB CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN INTERMEDIATE LIMITED Director 2017-10-02 CURRENT 2005-12-07 Active
ROBERT KEITH ELLIS WHITTAN ACQUISITION CO LIMITED Director 2017-10-02 CURRENT 2005-12-12 Liquidation
ROBERT KEITH ELLIS WHITTAN STORAGE SYSTEMS LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN MIDCO LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS WHITTAN GROUP LIMITED Director 2017-10-02 CURRENT 2015-01-14 Active
ROBERT KEITH ELLIS MASONDIXIE LIMITED Director 2017-10-02 CURRENT 1997-12-01 Liquidation
ROBERT KEITH ELLIS FIRST CLASS LEARNING LTD Director 2016-06-24 CURRENT 2003-11-10 Active
ROBERT KEITH ELLIS FIRST CLASS LEARNING HOLDINGS LIMITED Director 2016-06-24 CURRENT 2016-04-18 Active
ROBERT KEITH ELLIS NATURE METRICS LTD Director 2016-03-23 CURRENT 2014-10-01 Active
ROBERT KEITH ELLIS STELRAD RADIATOR GROUP LIMITED Director 2014-11-25 CURRENT 2014-09-05 Active
ROBERT KEITH ELLIS FIVETEN GROUP HOLDINGS LIMITED Director 2014-08-19 CURRENT 2007-07-16 Liquidation
ROBERT KEITH ELLIS 2020LOG 11 LIMITED Director 2014-02-07 CURRENT 2004-04-28 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS HOLDINGS LIMITED Director 2014-02-07 CURRENT 2003-10-27 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2014-02-07 CURRENT 2002-05-21 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2014-02-07 CURRENT 1995-08-29 Dissolved 2016-02-06
ROBERT KEITH ELLIS 20:20 LOGISTICS LIMITED Director 2014-02-07 CURRENT 1986-08-19 Dissolved 2018-02-08
ROBERT KEITH ELLIS 20:20 MOBILE GROUP LIMITED Director 2014-02-07 CURRENT 1992-01-20 Liquidation
ROBERT KEITH ELLIS 20:20 MOBILE (UK) LIMITED Director 2014-02-07 CURRENT 2003-07-15 Liquidation
ROBERT KEITH ELLIS CHICAGO BETA LIMITED Director 2014-01-10 CURRENT 2006-07-28 Liquidation
ROBERT KEITH ELLIS KCA DEUTAG ALPHA LIMITED Director 2013-02-21 CURRENT 2007-11-21 Active
ROBERT KEITH ELLIS KCA DEUTAG ALPHA II LIMITED Director 2013-02-21 CURRENT 2008-02-21 Liquidation
ROBERT KEITH ELLIS IRIDIUM TOP BIDCO LIMITED Director 2012-05-31 CURRENT 2009-10-14 Dissolved 2014-09-25
ROBERT KEITH ELLIS IRIDIUM BLOCK TWO LIMITED Director 2012-05-31 CURRENT 2009-12-07 Dissolved 2015-03-03
ROBERT KEITH ELLIS KCAD HOLDINGS II LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS KCAD HOLDINGS I LIMITED Director 2011-04-26 CURRENT 2011-03-08 Liquidation
ROBERT KEITH ELLIS MELA MELA LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
ROBERT KEITH ELLIS ELLIS PARKER LIMITED Director 2005-07-08 CURRENT 2005-07-08 Active
NICHOLAS ALEXANDER SMITH THE MOBILE PHONE REPAIR COMPANY LIMITED Director 2008-03-03 CURRENT 1995-09-08 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH DEXTRA SOLUTIONS LIMITED Director 2008-03-03 CURRENT 1994-08-25 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 2020LOG 11 LIMITED Director 2008-03-03 CURRENT 2004-04-28 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 2020LOG 4 LIMITED Director 2008-03-03 CURRENT 1996-10-30 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 FULFILMENT LIMITED Director 2008-03-03 CURRENT 2002-09-19 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS HOLDINGS LIMITED Director 2008-03-03 CURRENT 2003-10-27 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (INTERNATIONAL) LIMITED Director 2008-03-03 CURRENT 2002-05-21 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE INTERNATIONAL HOLDINGS LIMITED Director 2008-03-03 CURRENT 1995-08-29 Dissolved 2016-02-06
NICHOLAS ALEXANDER SMITH 20:20 MOBILE LIMITED Director 2008-03-03 CURRENT 2003-06-01 Dissolved 2014-12-25
NICHOLAS ALEXANDER SMITH 20:20 LOGISTICS LIMITED Director 2008-03-03 CURRENT 1986-08-19 Dissolved 2018-02-08
NICHOLAS ALEXANDER SMITH 20:20 MOBILE GROUP LIMITED Director 2008-03-03 CURRENT 1992-01-20 Liquidation
NICHOLAS ALEXANDER SMITH 20:20 MOBILE (UK) LIMITED Director 2008-03-03 CURRENT 2003-07-15 Liquidation
NICHOLAS ALEXANDER SMITH CHICAGO BETA LIMITED Director 2008-03-03 CURRENT 2006-07-28 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
2014-11-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-11-11LRESSPSPECIAL RESOLUTION TO WIND UP
2014-11-114.70DECLARATION OF SOLVENCY
2014-02-07AP01DIRECTOR APPOINTED MR ROBERT KEITH ELLIS
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MEINIE OLDERSMA
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BROWNING
2014-01-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-18SH20STATEMENT BY DIRECTORS
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-18SH1918/12/13 STATEMENT OF CAPITAL GBP 2
2013-12-18CAP-SSSOLVENCY STATEMENT DATED 17/12/13
2013-12-18RES01ALTER ARTICLES 17/12/2013
2013-12-18RES06REDUCE ISSUED CAPITAL 17/12/2013
2013-10-09AR0109/10/13 FULL LIST
2012-12-24AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-09AR0109/10/12 FULL LIST
2012-02-17AP01DIRECTOR APPOINTED MR JONATHAN GRAHAM MILLER
2011-10-11AR0109/10/11 FULL LIST
2011-09-12RES15CHANGE OF NAME 05/09/2011
2011-09-12CERTNMCOMPANY NAME CHANGED WIZCOM LIMITED CERTIFICATE ISSUED ON 12/09/11
2011-09-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-09-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-11AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-10-12AR0109/10/10 FULL LIST
2010-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2010 FROM WESTON, ROAD CREWE CHESHIRE CW1 6BU
2010-10-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 09/10/2010
2010-09-02AA01CURREXT FROM 31/12/2010 TO 31/03/2011
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE
2010-07-16AP01DIRECTOR APPOINTED MR JAMES SCOTT BROWNING
2010-04-01AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14AR0109/10/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK WHITE / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALEXANDER SMITH / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEINIE OLDERSMA / 01/10/2009
2009-05-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2009-01-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS SMITH / 21/01/2009
2008-10-14363aRETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS
2008-10-09288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 09/10/2008
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / MEINIE OLDERSMA / 31/07/2008
2008-05-19288aSECRETARY APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-05-19288bAPPOINTMENT TERMINATED SECRETARY MATTHEW MOULDING
2008-05-19288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW MOULDING
2008-03-11288aDIRECTOR APPOINTED MR NICHOLAS ALEXANDER SMITH
2008-02-04288aNEW DIRECTOR APPOINTED
2007-11-22363aRETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-23288bDIRECTOR RESIGNED
2007-10-18288aNEW DIRECTOR APPOINTED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: WIZCOM LIMITED, WESTON ROAD CREWE CHESHIRE CW1 6BU
2007-03-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2007-02-15287REGISTERED OFFICE CHANGED ON 15/02/07 FROM: CAUDWELL TOWER WESTON ROAD CREWE CHESHIRE CW1 6BU
2006-11-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-09288bDIRECTOR RESIGNED
2006-10-24363aRETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS
2006-10-24288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-18288bDIRECTOR RESIGNED
2006-10-10288aNEW SECRETARY APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-10-10288aNEW DIRECTOR APPOINTED
2006-09-18123NC INC ALREADY ADJUSTED 14/08/06
2006-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-09-18RES04£ NC 10000/1000000 14/0
2006-03-09AAFULL ACCOUNTS MADE UP TO 31/12/05
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 20:20 INSURANCE SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-11-04
Fines / Sanctions
No fines or sanctions have been issued against 20:20 INSURANCE SERVICES 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
DEBENTURE 2005-11-02 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 20:20 INSURANCE SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of 20:20 INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 20:20 INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of 20:20 INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 20:20 INSURANCE SERVICES 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 20:20 INSURANCE SERVICES 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 20:20 INSURANCE SERVICES 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 TypeAppointment of Liquidators
Defending party20:20 INSURANCE SERVICES LIMITEDEvent Date2014-10-27
Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP , Cornwall Court, Cornwall Street, Birmingham B3 2DT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 20:20 INSURANCE SERVICES 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 20:20 INSURANCE SERVICES 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.