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

CHANNING LUCAS & PARTNERS LIMITED

3RD FLOOR, 65 LEADENHALL STREET, LONDON, EC3A 2AD,
Company Registration Number
06229756
Private Limited Company
Active

Company Overview

About Channing Lucas & Partners Ltd
CHANNING LUCAS & PARTNERS LIMITED was founded on 2007-04-27 and has its registered office in London. The organisation's status is listed as "Active". Channing Lucas & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHANNING LUCAS & PARTNERS LIMITED
 
Legal Registered Office
3RD FLOOR
65 LEADENHALL STREET
LONDON
EC3A 2AD
Other companies in EC3N
 
Filing Information
Company Number 06229756
Company ID Number 06229756
Date formed 2007-04-27
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 27/04/2016
Return next due 25/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB918415028  
Last Datalog update: 2024-05-05 14:02:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
RAJ RUPAL
Company Secretary 2007-04-27
DANIEL LLOYD BEAZLEY
Director 2007-07-24
LEWIN EDWIN CHANNING
Director 2007-07-24
PAUL LEWIN CHANNING
Director 2007-07-24
JAMES DYSON
Director 2016-05-01
JOHN LUCAS
Director 2007-04-27
RAJ RUPAL
Director 2007-07-24
JULIE ANNE SERLE
Director 2007-07-24
JOHN CRISPIN SPEERS
Director 2007-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Company Secretary 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Company Secretary 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL CHANNING LUCAS HOLDING LIMITED Company Secretary 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL SURYA INVESTMENTS LTD Company Secretary 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL ARYAN WELFARE ASSOCIATION LTD. Company Secretary 2004-03-23 CURRENT 2004-03-23 Active - Proposal to Strike off
RAJ RUPAL CSP (IRELAND) LTD Company Secretary 2003-06-30 CURRENT 2003-06-27 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Company Secretary 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL CSP HOLDING LIMITED Company Secretary 2003-02-12 CURRENT 2003-02-06 Active
RAJ RUPAL SHIVAM LIMITED Company Secretary 1994-03-17 CURRENT 1994-03-15 Active
LEWIN EDWIN CHANNING HERON UNDERWRITING AGENCIES LIMITED Director 2015-10-01 CURRENT 2009-12-09 Liquidation
LEWIN EDWIN CHANNING CHANNING LUCAS HOLDING LIMITED Director 2007-07-24 CURRENT 2007-04-27 Active
LEWIN EDWIN CHANNING CHURCH END INVESTMENTS LIMITED Director 1999-10-24 CURRENT 1999-09-24 Active
JOHN LUCAS DIGISUREGI LTD Director 2018-02-21 CURRENT 2012-05-21 Dissolved 2018-06-05
JOHN LUCAS HERON UNDERWRITING AGENCIES LIMITED Director 2015-10-01 CURRENT 2009-12-09 Liquidation
JOHN LUCAS ARGOSY UNDERWRITING AGENCY LTD Director 2015-03-31 CURRENT 2013-05-29 Active - Proposal to Strike off
JOHN LUCAS BENTLEY COMMON LTD Director 2011-08-15 CURRENT 2011-08-15 Active - Proposal to Strike off
JOHN LUCAS CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
JOHN LUCAS CHANNING LUCAS HOLDING LIMITED Director 2007-04-27 CURRENT 2007-04-27 Active
RAJ RUPAL ARIS LONDON LTD Director 2016-03-23 CURRENT 2015-07-20 Active
RAJ RUPAL REINSURANCE SOLUTIONS LONDON LTD Director 2015-12-01 CURRENT 2015-07-21 Active
RAJ RUPAL ACUMEN INSURANCE SERVICES LIMITED Director 2015-12-01 CURRENT 2003-12-31 Active
RAJ RUPAL RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
RAJ RUPAL SAFEWAY INSURANCE BROKERS (UK) LIMITED Director 2015-03-05 CURRENT 2008-07-16 Dissolved 2017-10-24
RAJ RUPAL ROBERTS ARMYTAGE & PARTNERS LTD Director 2014-12-23 CURRENT 2014-12-01 Active
RAJ RUPAL URIM GLOBAL LIMITED Director 2014-07-03 CURRENT 2014-07-03 Active
RAJ RUPAL SOMON (ILFORD) LIMITED Director 2013-12-20 CURRENT 2013-12-20 Active
RAJ RUPAL HARIRAJ WELFARE LTD. Director 2013-07-24 CURRENT 2013-07-24 Active
RAJ RUPAL MANAT LTD Director 2013-06-03 CURRENT 2013-06-03 Active
RAJ RUPAL ARGOSY UNDERWRITING AGENCY LTD Director 2013-05-29 CURRENT 2013-05-29 Active - Proposal to Strike off
RAJ RUPAL ROTHWELL & TOWLER LTD Director 2012-11-15 CURRENT 2012-11-15 Active
RAJ RUPAL RESIDIUM UNDERWRITING AGENCY LIMITED Director 2012-10-24 CURRENT 2012-10-24 Dissolved 2016-11-01
RAJ RUPAL ORI-RE LIMITED Director 2012-05-28 CURRENT 2012-05-28 Dissolved 2014-09-16
RAJ RUPAL ACCIDENT & HEALTH FACILITIES LIMITED Director 2011-11-03 CURRENT 2011-11-03 Active - Proposal to Strike off
RAJ RUPAL ST CLARE UNDERWRITING AGENCY LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active - Proposal to Strike off
RAJ RUPAL MINORIES (2010) LIMITED Director 2010-07-21 CURRENT 2010-07-21 Active - Proposal to Strike off
RAJ RUPAL TRAVEL INSURANCE FACILITIES PLC Director 2009-12-23 CURRENT 1996-07-04 Active
RAJ RUPAL HERON UNDERWRITING AGENCIES LIMITED Director 2009-12-10 CURRENT 2009-12-09 Liquidation
RAJ RUPAL KARUSH LIMITED Director 2009-10-02 CURRENT 2009-08-07 Active
RAJ RUPAL CANADIAN RISK SOLUTIONS LIMITED Director 2009-06-27 CURRENT 2009-06-26 Active - Proposal to Strike off
RAJ RUPAL EASTLEIGH LIMITED Director 2009-06-25 CURRENT 2009-06-25 Active
RAJ RUPAL APEX INSURANCE SERVICES LIMITED Director 2008-02-15 CURRENT 2008-01-04 Active
RAJ RUPAL SURYA INVESTMENTS LTD Director 2006-02-22 CURRENT 2006-02-20 Active
RAJ RUPAL CSP HOLDING LIMITED Director 2004-03-01 CURRENT 2003-02-06 Active
RAJ RUPAL P J HAYMAN & COMPANY LIMITED Director 2003-03-26 CURRENT 1990-08-28 Active
RAJ RUPAL R G RUPAL LTD Director 2003-03-11 CURRENT 2003-03-06 Active
RAJ RUPAL CRISPIN SPEERS & PARTNERS LIMITED Director 2002-07-01 CURRENT 1985-11-18 Active
RAJ RUPAL RYMP LIMITED Director 1991-01-30 CURRENT 1989-03-01 Active
JOHN CRISPIN SPEERS RISE BROKER LIMITED Director 2015-07-15 CURRENT 2013-09-20 Active
JOHN CRISPIN SPEERS CABLE STREET MANAGEMENT LIMITED Director 2008-01-14 CURRENT 2002-04-19 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Broker TechnicianLondonExperience working within insurance:. Have experience working within insurance. Researching insurance policies and products that best suits the clients...2015-10-29

Jobs results powered by Indeed
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
2024-04-02REGISTRATION OF A CHARGE / CHARGE CODE 062297560003
2023-10-16SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-14REGISTERED OFFICE CHANGED ON 14/07/23 FROM 70 Gracechurch Street London EC3V 0HR England
2023-05-04CONFIRMATION STATEMENT MADE ON 27/04/23, WITH UPDATES
2022-09-12SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM St Clare House 30-33 Minories London EC3N 1PE
2022-08-25REGISTERED OFFICE CHANGED ON 25/08/22 FROM Orega Gracechurch Street London EC3V 0HR England
2022-08-25Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-08-25AA01Previous accounting period shortened from 30/04/22 TO 31/12/21
2022-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/22 FROM St Clare House 30-33 Minories London EC3N 1PE
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 062297560002
2022-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/21
2022-01-05Memorandum articles filed
2022-01-05Memorandum articles filed
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-01-05RES01ADOPT ARTICLES 05/01/22
2022-01-05MEM/ARTSARTICLES OF ASSOCIATION
2021-12-20DIRECTOR APPOINTED MR CRAIG ARTHUR SEED
2021-12-20DIRECTOR APPOINTED MR JOHN DAVID PAGE
2021-12-20APPOINTMENT TERMINATED, DIRECTOR DANIEL LLOYD BEAZLEY
2021-12-20DIRECTOR APPOINTED MR SIMON CHRISTOPHER BLAND
2021-12-20APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIN CHANNING
2021-12-20APPOINTMENT TERMINATED, DIRECTOR JOHN CRISPIN SPEERS
2021-12-20APPOINTMENT TERMINATED, DIRECTOR RAJ RUPAL
2021-12-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LLOYD BEAZLEY
2021-12-20AP01DIRECTOR APPOINTED MR CRAIG ARTHUR SEED
2021-12-10REGISTRATION OF A CHARGE / CHARGE CODE 062297560001
2021-12-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 062297560001
2021-05-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2020-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-10-10AP01DIRECTOR APPOINTED MR DAVID MARK CUNNINGHAM
2019-10-10AP01DIRECTOR APPOINTED MR DAVID MARK CUNNINGHAM
2019-08-14TM02Termination of appointment of Raj Rupal on 2019-08-13
2019-08-14TM02Termination of appointment of Raj Rupal on 2019-08-13
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2019-03-08TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE SERLE
2019-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LEWIN EDWIN CHANNING
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH NO UPDATES
2017-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-04-28LATEST SOC28/04/17 STATEMENT OF CAPITAL;GBP 50000
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2017-02-07MISCForm 288C
2017-02-02AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-05-18AP01DIRECTOR APPOINTED MR JAMES DYSON
2016-04-28LATEST SOC28/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-28AR0127/04/16 ANNUAL RETURN FULL LIST
2015-12-04AAFULL ACCOUNTS MADE UP TO 30/04/15
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-29AR0127/04/15 ANNUAL RETURN FULL LIST
2014-11-26AAFULL ACCOUNTS MADE UP TO 30/04/14
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-30AR0127/04/14 ANNUAL RETURN FULL LIST
2013-10-24AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-04-29AR0127/04/13 ANNUAL RETURN FULL LIST
2012-11-08AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-05-01AR0127/04/12 ANNUAL RETURN FULL LIST
2011-07-18AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-05-19AA01Current accounting period extended from 29/02/12 TO 30/04/12
2011-04-27AR0127/04/11 ANNUAL RETURN FULL LIST
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUCAS / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIN CHANNING / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIN EDWIN CHANNING / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD BEAZLEY / 23/02/2011
2011-02-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR RAJ RUPAL / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CRISPIN SPEERS / 23/02/2011
2011-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SERLE / 23/02/2011
2010-06-08AA28/02/10 TOTAL EXEMPTION FULL
2010-05-27AR0127/04/10 FULL LIST
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE SERLE / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL LEWIN CHANNING / 01/10/2009
2010-05-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LLOYD BEAZLEY / 01/10/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-05-01363aRETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS
2008-05-08AA29/02/08 TOTAL EXEMPTION FULL
2008-04-28363aRETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS
2008-02-18225ACC. REF. DATE SHORTENED FROM 30/04/08 TO 29/02/08
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-30288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-20288aNEW DIRECTOR APPOINTED
2007-08-1788(2)RAD 22/07/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-05-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-15122S-DIV 27/04/07
2007-05-15RES13SUBDIVISION 27/04/07
2007-04-27NEWINCINCORPORATION 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 CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CHANNING LUCAS & PARTNERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 CHANNING LUCAS & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of CHANNING LUCAS & PARTNERS LIMITED registering or being granted any patents
Domain Names

CHANNING LUCAS & PARTNERS LIMITED owns 1 domain names.

clpinsurance.co.uk  

Trademarks
We have not found any records of CHANNING LUCAS & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS 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 CHANNING LUCAS & PARTNERS 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.