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

ANV HOLDINGS (UK) LIMITED

Exchequer Court, 33 St Mary Axe, London, EC3A 8AA,
Company Registration Number
06431502
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anv Holdings (uk) Ltd
ANV HOLDINGS (UK) LIMITED was founded on 2007-11-20 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Anv Holdings (uk) 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
ANV HOLDINGS (UK) LIMITED
 
Legal Registered Office
Exchequer Court
33 St Mary Axe
London
EC3A 8AA
Other companies in EC3R
 
Previous Names
FLAGSTONE HOLDINGS (UK) LIMITED20/08/2012
Filing Information
Company Number 06431502
Company ID Number 06431502
Date formed 2007-11-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-12-31
Account next due 2021-09-30
Latest return 2020-12-22
Return next due 2022-01-05
Type of accounts FULL
Last Datalog update: 2021-12-16 09:54:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANV HOLDINGS (UK) 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 ANV HOLDINGS (UK) LIMITED

Current Directors
Officer Role Date Appointed
JEREMY EDWARD CADLE
Director 2016-11-07
LYNSEY JANE CROSS
Director 2016-09-05
PETER DEWEY
Director 2016-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
JOSE RAMON JIMENEZ IZQUIERDO
Director 2013-02-07 2016-11-07
MICHAEL GRADY WOMACK
Director 2013-02-07 2016-11-07
ADAM CAMPBELL BARKER
Company Secretary 2013-02-07 2016-10-31
ADAM CAMPBELL BARKER
Director 2012-08-17 2016-10-31
PETER COLIN FRANK HAYNES
Director 2013-02-07 2014-09-30
RICHARD STEVEN DZIADZIO
Director 2013-02-07 2013-07-19
KARL GEOFFREY GRIEVES
Company Secretary 2007-11-20 2013-02-07
KARL GEOFFREY GRIEVES
Director 2007-11-20 2013-02-07
GUY EDWARD BURLING SWAYNE
Director 2011-10-17 2012-08-17
HOWARD JAMES CHEETHAM
Director 2007-11-20 2012-04-30
DOMINIC JAMES KIRBY
Director 2008-09-30 2010-09-20
MARK JAMES BYRNE
Director 2007-11-20 2010-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY EDWARD CADLE ANV GLOBAL SERVICES LTD Director 2016-12-13 CURRENT 2011-02-24 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATES LIMITED Director 2016-12-08 CURRENT 2002-05-09 Active
JEREMY EDWARD CADLE AMTRUST CORPORATE CAPITAL LIMITED Director 2016-12-08 CURRENT 2012-07-03 Active
JEREMY EDWARD CADLE AMT EXCHEQUER COURT LIMITED Director 2016-12-05 CURRENT 2016-12-05 Active
JEREMY EDWARD CADLE ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
JEREMY EDWARD CADLE AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
JEREMY EDWARD CADLE FINAGRA GROUP LIMITED Director 2016-06-28 CURRENT 1992-10-06 Liquidation
JEREMY EDWARD CADLE AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
JEREMY EDWARD CADLE AMT MORTGAGE INSURANCE LIMITED Director 2016-05-12 CURRENT 1991-06-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
JEREMY EDWARD CADLE THERIUM CAPITAL MANAGEMENT LIMITED Director 2015-04-29 CURRENT 2008-02-28 Active
JEREMY EDWARD CADLE RHL CORPORATE NAME NO. 1 LIMITED Director 2014-05-14 CURRENT 2006-11-13 Dissolved 2017-02-21
JEREMY EDWARD CADLE AMTRUST SYNDICATE HOLDINGS LIMITED Director 2014-05-14 CURRENT 1995-04-07 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST AT LLOYD'S LIMITED Director 2014-05-14 CURRENT 1995-04-10 Active - Proposal to Strike off
JEREMY EDWARD CADLE FLECTAT 2 LTD Director 2014-05-14 CURRENT 1998-08-25 Active
JEREMY EDWARD CADLE AMTRUST SYNDICATE SERVICES LIMITED Director 2014-05-14 CURRENT 1998-08-26 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST UNDERWRITING LIMITED Director 2014-05-14 CURRENT 2000-01-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST CORPORATE MEMBER TWO LIMITED Director 2014-05-14 CURRENT 2004-10-20 Active
JEREMY EDWARD CADLE MOTORS INSURANCE COMPANY LIMITED Director 2013-05-01 CURRENT 1992-01-16 Active
JEREMY EDWARD CADLE CAR CARE PLAN LIMITED Director 2013-05-01 CURRENT 1965-05-26 Active
JEREMY EDWARD CADLE CAR CARE PLAN (HOLDINGS) LIMITED Director 2013-02-28 CURRENT 1977-11-07 Active
JEREMY EDWARD CADLE AMTRUST INTERNATIONAL LIMITED Director 2010-09-15 CURRENT 1982-12-03 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LEGAL LIMITED Director 2010-09-15 CURRENT 2000-10-17 Active - Proposal to Strike off
JEREMY EDWARD CADLE AMTRUST MANAGEMENT SERVICES LIMITED Director 2009-10-09 CURRENT 2003-04-02 Active
JEREMY EDWARD CADLE AMTRUST EUROPE LIMITED Director 2007-04-26 CURRENT 1975-10-14 Active
JEREMY EDWARD CADLE IGI ADMINISTRATION SERVICES LIMITED Director 2007-04-26 CURRENT 1996-03-15 Active - Proposal to Strike off
JEREMY EDWARD CADLE IGI INTERMEDIARIES LIMITED Director 2007-04-26 CURRENT 1997-02-18 Active - Proposal to Strike off
JEREMY EDWARD CADLE CARAVAN SECURITY STORAGE LIMITED Director 2007-04-26 CURRENT 1999-01-18 Active
JEREMY EDWARD CADLE PEDIGREE LIVESTOCK INSURANCE LIMITED Director 2007-04-26 CURRENT 1963-01-07 Active
LYNSEY JANE CROSS ASTLEY 1 LIMITED Director 2016-11-03 CURRENT 2016-11-03 Dissolved 2017-11-07
LYNSEY JANE CROSS ANV GLOBAL SERVICES LTD Director 2016-06-27 CURRENT 2011-02-24 Active
PETER DEWEY AMT CORPORATE MEMBER HOLDINGS LIMITED Director 2017-11-22 CURRENT 2015-06-02 Active - Proposal to Strike off
PETER DEWEY ANV GLOBAL SERVICES LTD Director 2016-12-09 CURRENT 2011-02-24 Active
PETER DEWEY ANV CORPORATE NAME LIMITED Director 2016-11-11 CURRENT 2008-09-23 Active
PETER DEWEY AMTRUST SYNDICATES LIMITED Director 2016-11-08 CURRENT 2002-05-09 Active
PETER DEWEY AMTRUST CENTRAL BUREAU OF SERVICES LIMITED Director 2016-11-07 CURRENT 2009-05-12 Active - Proposal to Strike off
PETER DEWEY AMTRUST MANAGEMENT SERVICES LIMITED Director 2016-08-23 CURRENT 2003-04-02 Active
PETER DEWEY AMTRUST LLOYD'S HOLDINGS (UK) LIMITED Director 2016-05-19 CURRENT 2016-05-19 Active
PETER DEWEY AMTRUST EUROPE LIMITED Director 2016-04-21 CURRENT 1975-10-14 Active
PETER DEWEY AMTRUST CORPORATE CAPITAL LIMITED Director 2015-08-18 CURRENT 2012-07-03 Active
PETER DEWEY DORE & ASSOCIATES HOLDINGS LIMITED Director 2015-06-01 CURRENT 2010-06-03 Active - Proposal to Strike off
PETER DEWEY DORE UNDERWRITING SERVICES LIMITED Director 2015-06-01 CURRENT 2010-06-04 Active - Proposal to Strike off
PETER DEWEY AMTRUST AT LLOYD'S LIMITED Director 2014-07-14 CURRENT 1995-04-10 Active - Proposal to Strike off
PETER DEWEY AMTRUST SYNDICATE SERVICES LIMITED Director 2014-07-14 CURRENT 1998-08-26 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
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-12-11Voluntary dissolution strike-off suspended
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-30DS01Application to strike the company off the register
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064315020005
2021-02-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/20, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 22/12/19, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR LYNSEY JANE CROSS
2018-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/18 FROM 4th Floor 1 Minster Court Mincing Lane London EC3R 7AA
2018-10-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2018-01-03PSC02Notification of Amtrust Lloyd's Holdings (Uk) Limited as a person with significant control on 2016-11-07
2018-01-03PSC07CESSATION OF ANV RISK BV AS A PERSON OF SIGNIFICANT CONTROL
2017-06-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 744000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOMACK
2016-11-21TM01APPOINTMENT TERMINATED, DIRECTOR JOSE IZQUIERDO
2016-11-21AP01DIRECTOR APPOINTED MR PETER DEWEY
2016-11-21AP01DIRECTOR APPOINTED MR JEREMY EDWARD CADLE
2016-11-10TM02Termination of appointment of Adam Campbell Barker on 2016-10-31
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ADAM CAMPBELL BARKER
2016-09-06AP01DIRECTOR APPOINTED MRS LYNSEY JANE CROSS
2016-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 744000
2015-12-23AR0122/12/15 ANNUAL RETURN FULL LIST
2015-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 744000
2014-12-10AR0109/12/14 ANNUAL RETURN FULL LIST
2014-10-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN FRANK HAYNES
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24SH20Statement by directors
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 744000
2014-06-24SH19Statement of capital on 2014-06-24 GBP 744,000
2014-06-24CAP-SSSolvency statement dated 04/06/14
2014-06-24RES13Resolutions passed:
  • Reduce share prem a/c 02/06/2014
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-16AR0120/11/13 FULL LIST
2013-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 064315020005
2013-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064315020004
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DZIADZIO
2013-02-20AP01DIRECTOR APPOINTED MR RICHARD STEVEN DZIADZIO
2013-02-20AP01DIRECTOR APPOINTED MR PETER COLIN FRANK HAYNES
2013-02-20AP01DIRECTOR APPOINTED MR JOSE RAMON JIMENEZ IZQUIERDO
2013-02-20AP01DIRECTOR APPOINTED MR MICHAEL GRADY WOMACK
2013-02-20AP03SECRETARY APPOINTED MR ADAM CAMPBELL BARKER
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KARL GRIEVES
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY KARL GRIEVES
2012-12-14AR0120/11/12 FULL LIST
2012-09-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-09-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-09-03MEM/ARTSARTICLES OF ASSOCIATION
2012-09-03RES01ALTER ARTICLES 17/08/2012
2012-09-03RES13COMPANY BUSINESS 17/08/2012
2012-08-24AP01DIRECTOR APPOINTED THE HON. ADAM CAMPBELL BARKER
2012-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-08-23TM01APPOINTMENT TERMINATED, DIRECTOR GUY SWAYNE
2012-08-23RES12VARYING SHARE RIGHTS AND NAMES
2012-08-23RES01ADOPT ARTICLES 17/08/2012
2012-08-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-08-20RES15CHANGE OF NAME 20/08/2012
2012-08-20CERTNMCOMPANY NAME CHANGED FLAGSTONE HOLDINGS (UK) LIMITED CERTIFICATE ISSUED ON 20/08/12
2012-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-25TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD CHEETHAM
2012-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/05/2012
2012-05-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/05/2012
2012-05-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05SH0129/03/12 STATEMENT OF CAPITAL GBP 744000
2011-12-16AR0120/11/11 FULL LIST
2011-11-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-20AP01DIRECTOR APPOINTED MR GUY EDWARD BURLING SWAYNE
2010-12-14AR0120/11/10 FULL LIST
2010-11-22AD01REGISTERED OFFICE CHANGED ON 22/11/2010 FROM 36 LEADENHALL STREET LONDON EC3A 1AT
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC KIRBY
2010-09-21SH0126/04/10 STATEMENT OF CAPITAL GBP 130000
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MARK BYRNE
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/03/2010
2010-04-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 01/03/2010
2009-12-18AR0120/11/09 FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KARL GEOFFREY GRIEVES / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JAMES CHEETHAM / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES BYRNE / 15/12/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-1988(2)CAPITALS NOT ROLLED UP
2008-12-18363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2008-10-08353LOCATION OF REGISTER OF MEMBERS
2008-10-06225CURREXT FROM 30/11/2008 TO 31/12/2008
2008-10-01288aDIRECTOR APPOINTED DOMINIC JAMES KIRBY
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM MINERVA HOUSE 5 MONTAGUE CLOSE LONDON SE1 9BB
2007-11-20NEWINCINCORPORATION 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 ANV HOLDINGS (UK) 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 ANV HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-12-04 Outstanding LLOYDS BANK PLC AS TRUSTEE
2013-11-29 Outstanding THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-09-07 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 2012-08-17 Satisfied THE SOCIETY INCORPORATED BY LLOYD'S ACT 1871 BY THE NAME OF LLOYD'S
DEBENTURE 2012-08-17 Satisfied LLOYDS TSB BANK PLC (THE "SECURITY AGENT")
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 ANV HOLDINGS (UK) LIMITED

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