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

DCR (FI) LIMITED

FIRST FLOOR BANKSIDE HOUSE, 107-112 LEADENHALL STREET, 107-112 LEADENHALL STREET, LONDON, EC3A 4AF,
Company Registration Number
06404570
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Dcr (fi) Ltd
DCR (FI) LIMITED was founded on 2007-10-19 and has its registered office in 107-112 Leadenhall Street. The organisation's status is listed as "Active - Proposal to Strike off". Dcr (fi) Limited is a Private Limited Company registered in 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
DCR (FI) LIMITED
 
Legal Registered Office
FIRST FLOOR BANKSIDE HOUSE
107-112 LEADENHALL STREET
107-112 LEADENHALL STREET
LONDON
EC3A 4AF
Other companies in EC3A
 
Previous Names
DUAL CORPORATE RISKS (PI) LIMITED31/12/2010
Filing Information
Company Number 06404570
Company ID Number 06404570
Date formed 2007-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-09-30
Account next due 2018-06-30
Latest return 2016-11-01
Return next due 2017-11-15
Type of accounts FULL
Last Datalog update: 2017-12-17 02:27:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCR (FI) 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 DCR (FI) LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
EMMA LOUISE SNOOKS
Company Secretary 2014-05-01
WILLIAM DAVID BLOOMER
Director 2017-02-06
RICHARD MALCOLM CLAPHAM
Director 2016-11-28
Previous Officers
Officer Role Date Appointed Date Resigned
TALBIR SINGH BAINS
Director 2016-04-26 2016-12-31
ELIZABETH JEAN OGILVIE
Director 2011-03-03 2016-11-02
PAUL WILLIAM RUSSELL
Director 2011-10-13 2016-11-02
ANGUS KENNETH CAMERON
Director 2016-04-26 2016-10-14
RUSSELL WILLIAM NEIL KILPATRICK
Director 2007-11-02 2016-04-29
ANDREW HENRY ELSTON
Director 2014-06-24 2015-12-31
SHANE PETER DOYLE
Director 2013-03-18 2015-11-10
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
HUGH GLEN PALLOT
Company Secretary 2007-11-02 2014-04-30
RINKU PATEL
Director 2010-12-09 2014-01-31
ALAN ERNEST GRANT
Director 2013-03-18 2013-03-18
JUDIT PETHO
Director 2012-11-21 2013-03-08
MARK ANDREW BRIDGES
Director 2009-09-07 2012-11-30
DAVID MERCER
Director 2008-01-08 2010-09-30
SARAH GOLDTHORPE
Director 2009-09-07 2010-09-01
STEPHEN JOSEPH CROWTHER
Director 2007-11-02 2009-07-20
GORDON ROBERT PRATT
Director 2007-11-02 2009-02-25
TAYLOR WESSING SECRETARIES LIMITED
Company Secretary 2007-10-19 2007-11-02
HUNTSMOOR LIMITED
Director 2007-10-19 2007-11-02
HUNTSMOOR NOMINEES LIMITED
Director 2007-10-19 2007-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM DAVID BLOOMER PSL RUNOFF LIMITED Director 2018-08-15 CURRENT 1970-01-01 Liquidation
WILLIAM DAVID BLOOMER DUAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2010-03-15 Liquidation
WILLIAM DAVID BLOOMER DUAL INTERNATIONAL UNDERWRITING LIMITED Director 2018-06-12 CURRENT 2003-07-04 Liquidation
WILLIAM DAVID BLOOMER PRIME CARE INSURANCE SERVICES LIMITED Director 2018-05-29 CURRENT 1996-10-04 Liquidation
WILLIAM DAVID BLOOMER DOT LABS LIMITED Director 2017-12-21 CURRENT 2017-12-21 Active
WILLIAM DAVID BLOOMER HIG FINANCE 2 LIMITED Director 2017-06-29 CURRENT 2017-06-29 Active
WILLIAM DAVID BLOOMER HOWDEN PROPERTY INSURANCE SERVICES LIMITED Director 2017-06-01 CURRENT 2000-04-28 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HMGL LIMITED Director 2017-03-23 CURRENT 2017-03-23 Active
WILLIAM DAVID BLOOMER CLINICAL TRIALS INSURANCE SERVICES LIMITED Director 2016-11-29 CURRENT 2011-02-28 Dissolved 2018-06-12
WILLIAM DAVID BLOOMER POWELL BATESON HOLDINGS LIMITED Director 2016-09-07 CURRENT 2010-07-15 Dissolved 2017-09-26
WILLIAM DAVID BLOOMER R K HARRISON REINSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2009-06-08 Dissolved 2018-03-20
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE SERVICES LIMITED Director 2016-09-07 CURRENT 2008-10-09 Dissolved 2018-05-08
WILLIAM DAVID BLOOMER WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER R K HARRISON INSURANCE BROKERS LIMITED Director 2016-09-07 CURRENT 2008-10-09 Active
WILLIAM DAVID BLOOMER OSTRAKON RUNOFF LIMITED Director 2016-09-07 CURRENT 1969-01-13 Liquidation
WILLIAM DAVID BLOOMER WINDSOR SERVICES LTD. Director 2016-09-07 CURRENT 1986-08-21 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER FP MARINE HOLDINGS LIMITED Director 2016-04-22 CURRENT 2013-01-22 Active - Proposal to Strike off
WILLIAM DAVID BLOOMER HIG FINANCE LIMITED Director 2016-03-17 CURRENT 2013-10-07 Active
WILLIAM DAVID BLOOMER HOWDEN GROUP SERVICES LIMITED Director 2015-07-31 CURRENT 1994-06-09 Active
WILLIAM DAVID BLOOMER R K HARRISON CORPORATE TRUSTEE LIMITED Director 2015-04-29 CURRENT 2005-12-08 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM RETHINK UNDERWRITING LIMITED Director 2018-08-16 CURRENT 2001-05-16 Active
RICHARD MALCOLM CLAPHAM DUAL ASSET UNDERWRITING LIMITED Director 2017-02-24 CURRENT 2013-04-18 Liquidation
RICHARD MALCOLM CLAPHAM DUAL OLIVA LIMITED Director 2017-01-19 CURRENT 2012-02-13 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL A&H LIMITED Director 2016-11-28 CURRENT 2013-12-10 Dissolved 2017-03-14
RICHARD MALCOLM CLAPHAM DCR HOLDINGS LIMITED Director 2016-11-28 CURRENT 2000-12-05 Dissolved 2017-04-25
RICHARD MALCOLM CLAPHAM DUAL MARINE & ENERGY LIMITED Director 2016-11-28 CURRENT 2014-12-09 Dissolved 2017-12-12
RICHARD MALCOLM CLAPHAM DUAL SPECIALTY RISKS LIMITED Director 2016-11-28 CURRENT 2012-08-01 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL OVERSEAS INVESTMENTS LIMITED Director 2016-11-28 CURRENT 2000-04-28 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM DUAL PERL LIMITED Director 2016-11-28 CURRENT 2014-12-09 Active - Proposal to Strike off
RICHARD MALCOLM CLAPHAM TAMESIS DUAL LIMITED Director 2016-11-28 CURRENT 2011-08-18 Active
RICHARD MALCOLM CLAPHAM DUAL INTERNATIONAL LIMITED Director 2016-11-02 CURRENT 1998-04-03 Active
RICHARD MALCOLM CLAPHAM DUAL CORPORATE RISKS LIMITED Director 2016-10-24 CURRENT 2001-02-15 Active
RICHARD MALCOLM CLAPHAM MINI MATTINGLEY CROSS COUNTRY LTD Director 2016-05-04 CURRENT 2016-05-04 Active - Proposal to Strike off

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
2018-01-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-10-04DS01Application to strike the company off the register
2017-09-18SH20STATEMENT BY DIRECTORS
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 1
2017-09-18SH1918/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-18CAP-SSSOLVENCY STATEMENT DATED 13/09/17
2017-09-18RES13Resolutions passed:
  • Other company reserve cancelled 13/09/2017
  • Resolution of reduction in issued share capital
2017-09-18RES06REDUCE ISSUED CAPITAL 13/09/2017
2017-09-18SH20STATEMENT BY DIRECTORS
2017-09-18SH1918/09/17 STATEMENT OF CAPITAL GBP 1
2017-09-18CAP-SSSOLVENCY STATEMENT DATED 13/09/17
2017-09-18RES06REDUCE ISSUED CAPITAL 13/09/2017
2017-08-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064045700003
2017-05-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-02-06AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2017-02-06AP01DIRECTOR APPOINTED MR WILLIAM DAVID BLOOMER
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR BAINS
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TALBIR BAINS
2016-11-28AP01DIRECTOR APPOINTED MR RICHARD MALCOLM CLAPHAM
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH OGILVIE
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RUSSELL
2016-11-02LATEST SOC02/11/16 STATEMENT OF CAPITAL;GBP 1057
2016-11-02CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2016-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-04AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2016-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WILLIAM NEIL KILPATRICK
2016-04-27AP01DIRECTOR APPOINTED MR TALBIR SINGH BAINS
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HENRY ELSTON
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1057
2015-12-04AR0101/10/15 ANNUAL RETURN FULL LIST
2015-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHANE PETER DOYLE
2015-06-25AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-08AP03Appointment of Andrew John Moore as company secretary on 2015-04-29
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064045700003
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064045700002
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1057
2014-11-11AR0119/10/14 FULL LIST
2014-08-11AP01DIRECTOR APPOINTED MR ANDREW HENRY ELSTON
2014-06-20TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2014-05-21AP03SECRETARY APPOINTED AMANDA JANE EMILIA MASSIE
2014-05-21AP03SECRETARY APPOINTED EMMA LOUISE SNOOKS
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 06/12/2013
2014-02-03TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064045700002
2013-10-31LATEST SOC31/10/13 STATEMENT OF CAPITAL;GBP 1057
2013-10-31AR0119/10/13 FULL LIST
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2013 FROM 140 LEADENHALL STREET LONDON EC3V 4QT
2013-05-28TM01APPOINTMENT TERMINATED, DIRECTOR ALAN GRANT
2013-04-22AP01DIRECTOR APPOINTED SHANE DOYLE
2013-03-28AP01DIRECTOR APPOINTED MR ALAN ERNEST GRANT
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JUDIT PETHO
2013-03-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-04AP01DIRECTOR APPOINTED JUDIT PETHO
2012-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK BRIDGES
2012-10-25AR0119/10/12 FULL LIST
2012-08-14RES01ADOPT ARTICLES 28/05/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RINKU PATEL / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM RUSSELL / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BRIDGES / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OGILVIE / 27/02/2012
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-04-11RES01ADOPT ARTICLES 14/03/2012
2012-04-11SH0114/03/12 STATEMENT OF CAPITAL GBP 1057
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL WILLIAM NEIL KILPATRICK / 20/10/2010
2011-11-07AP01DIRECTOR APPOINTED PAUL WILLIAM RUSSELL
2011-11-01AR0119/10/11 FULL LIST
2011-07-07SH0103/03/11 STATEMENT OF CAPITAL GBP 1000
2011-06-27AP01DIRECTOR APPOINTED ELIZABETH OGILVIE
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-01-13RES01ADOPT ARTICLES 09/12/2010
2010-12-31RES15CHANGE OF NAME 09/12/2010
2010-12-31CERTNMCOMPANY NAME CHANGED DUAL CORPORATE RISKS (PI) LIMITED CERTIFICATE ISSUED ON 31/12/10
2010-12-31CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-12-13AP01DIRECTOR APPOINTED RINKU PATEL
2010-10-22AR0119/10/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERCER
2010-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH GOLDTHORPE
2010-05-12RES01ADOPT ARTICLES 30/04/2010
2010-02-24AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-11-19AR0119/10/09 FULL LIST
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH GOLDTHORPE / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM NEIL KILPATRICK / 01/10/2009
2009-09-18288aDIRECTOR APPOINTED MARK ANDREW BRIDGES
2009-09-14288aDIRECTOR APPOINTED SARAH GOLDTHORPE
2009-08-08288cDIRECTOR'S CHANGE OF PARTICULARS / RUSSELL KILPATRICK / 29/07/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CROWTHER
2009-03-18RES13SECTION 175 12/03/2009
2009-03-10AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-03-04288bAPPOINTMENT TERMINATED DIRECTOR GORDON PRATT
2008-10-23363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CROWTHER / 21/10/2008
2008-03-28RES01ADOPT ARTICLES 08/01/2008
2008-03-28288aDIRECTOR APPOINTED DAVID MERCER
2007-11-08287REGISTERED OFFICE CHANGED ON 08/11/07 FROM: CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX
2007-11-08288bSECRETARY RESIGNED
2007-11-08288bDIRECTOR RESIGNED
2007-11-08288bDIRECTOR RESIGNED
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 DCR (FI) 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 DCR (FI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Satisfied MORGAN STANLEY SENIOR FUNDING, INC.
2013-11-04 Satisfied J.P. MORGAN EUROPE LIMITED (AND ITS SUCCESSORS IN TITLE, PERMITTED ASSIGNEES AND PERMITTED TRANSFEREES)
GROUP DEBENTURE 2012-05-31 Satisfied HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

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 DCR (FI) LIMITED

Intangible Assets
Patents
We have not found any records of DCR (FI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DCR (FI) LIMITED
Trademarks
We have not found any records of DCR (FI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCR (FI) 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 DCR (FI) 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 DCR (FI) 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 DCR (FI) 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 DCR (FI) 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.