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

EUROPEAN PROPERTY UNDERWRITING LIMITED

7TH FLOOR CORN EXCHANGE, 55 MARK LANE, LONDON, EC3R 7NE,
Company Registration Number
06686913
Private Limited Company
Active

Company Overview

About European Property Underwriting Ltd
EUROPEAN PROPERTY UNDERWRITING LIMITED was founded on 2008-09-02 and has its registered office in London. The organisation's status is listed as "Active". European Property Underwriting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
EUROPEAN PROPERTY UNDERWRITING LIMITED
 
Legal Registered Office
7TH FLOOR CORN EXCHANGE
55 MARK LANE
LONDON
EC3R 7NE
Other companies in EC3R
 
Previous Names
INFINITY SPORTS AND LEISURE LIMITED12/11/2013
CCV LETTING AGENT SOLUTIONS LIMITED24/08/2010
Filing Information
Company Number 06686913
Company ID Number 06686913
Date formed 2008-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-11-06 06:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN PROPERTY UNDERWRITING 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 EUROPEAN PROPERTY UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW STEWART HUNTER
Company Secretary 2015-02-01
IAN DOPSON
Director 2013-10-31
STEVEN ROBERT LAWRENCE
Director 2017-09-21
DAVID BASIL MARGRETT
Director 2014-12-09
CLIVE ADAM NATHAN
Director 2018-07-17
ANDREW WHITTAKER
Director 2013-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN ALAN ROSS
Director 2013-10-31 2018-07-17
TREVOR FAIRWEATHER
Director 2013-11-12 2017-09-21
CALLIDUS SECRETARIES LIMITED
Company Secretary 2015-02-01 2015-09-15
DAVID BASIL MARGRETT
Director 2013-10-31 2014-02-14
SCOTT EGAN
Director 2012-04-19 2013-10-31
MARK STEVEN HODGES
Director 2012-11-02 2013-10-31
SAMUEL THOMAS BUDGEN CLARK
Company Secretary 2008-09-02 2013-09-30
DAVID JAMES BRUCE
Director 2012-08-08 2013-09-30
SAMUEL THOMAS BUDGEN CLARK
Director 2010-09-13 2013-09-30
MICHAEL PETER REA
Director 2009-11-04 2013-09-30
GRAHAM MAXWELL BARR
Director 2012-04-16 2012-08-08
BRYAN PARK
Director 2011-03-23 2012-04-16
ROGER MICHAEL BROWN
Director 2008-10-22 2010-05-11
TIMOTHY DAVID JOHNSON
Director 2008-09-02 2009-11-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BASIL MARGRETT CAMBERFORD HOLDCO LIMITED Director 2015-09-14 CURRENT 2015-09-14 Active
DAVID BASIL MARGRETT HIGOS LIMITED Director 2015-08-11 CURRENT 2015-08-11 Active - Proposal to Strike off
DAVID BASIL MARGRETT BROWN & BROWN RETAIL HOLDCO (EUROPE) LIMITED Director 2015-02-23 CURRENT 2015-02-23 Active
DAVID BASIL MARGRETT BROWN & BROWN BROKING HOLDCO (EUROPE) LIMITED Director 2014-11-24 CURRENT 2014-11-24 Active
DAVID BASIL MARGRETT BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2013-09-27 CURRENT 2013-09-27 Active
DAVID BASIL MARGRETT GRP HOLDCO 1 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT GRP HOLDCO 2 LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
DAVID BASIL MARGRETT BROWN & BROWN (EUROPE) LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
CLIVE ADAM NATHAN CAMBERFORD LAW LIMITED Director 2018-07-17 CURRENT 1958-07-29 Active
CLIVE ADAM NATHAN PLUM UNDERWRITING LIMITED Director 2018-07-17 CURRENT 2002-08-13 Active
CLIVE ADAM NATHAN CAMBERFORD LAW 2008 LIMITED Director 2018-07-17 CURRENT 2008-02-21 Active
CLIVE ADAM NATHAN CAMBERFORD HOLDCO LIMITED Director 2018-07-17 CURRENT 2015-09-14 Active
CLIVE ADAM NATHAN BROWN & BROWN MGA HOLDCO (UK) LIMITED Director 2018-05-01 CURRENT 2013-09-27 Active
CLIVE ADAM NATHAN BARONSON LTD Director 2017-12-08 CURRENT 2017-12-08 Active
CLIVE ADAM NATHAN UK COMPARISON SERVICES LTD Director 2017-01-01 CURRENT 2011-09-23 Dissolved 2017-08-15

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
2023-10-13Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-13Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-13Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-13Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-15Change of details for Grp Mga Holdco Limited as a person with significant control on 2023-09-11
2023-09-05CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-01-25Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-25Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-25PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-25AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-25GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-12-29APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WATKIN
2022-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD WATKIN
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-08-30Director's details changed for Mr Clive Adam Nathan on 2022-08-30
2022-08-30Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30
2022-08-30Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-30AD04Register(s) moved to registered office address 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE
2022-08-30AA01Current accounting period shortened from 31/03/23 TO 31/12/22
2022-08-30PSC05Change of details for Grp Mga Holdco Limited as a person with significant control on 2022-08-30
2022-08-30CH01Director's details changed for Mr Clive Adam Nathan on 2022-08-30
2022-01-12Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-12Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12Audit exemption subsidiary accounts made up to 2021-03-31
2022-01-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITTAKER
2021-09-09AP01DIRECTOR APPOINTED JAMES RICHARD WATKIN
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROBERT LAWRENCE
2021-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/21 FROM 2nd Floor 50 Fenchurch Street London England EC3M 3JY England
2021-04-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-04-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN DOPSON
2020-02-17CH01Director's details changed for Ian Dopson on 2018-11-30
2020-01-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-07GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-12-06CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW STEWART HUNTER on 2019-12-06
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BASIL MARGRETT
2019-06-06AD02Register inspection address changed from Ground Floor, 36-38 Botolph Lane London EC3R 8DE United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS
2018-12-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/18
2018-12-22AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-12-22GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2018-11-13SH0101/10/18 STATEMENT OF CAPITAL GBP 53688
2018-11-13RES10Resolutions passed:
  • Resolution of allotment of securities
2018-09-10LATEST SOC10/09/18 STATEMENT OF CAPITAL;GBP 51051
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH UPDATES
2018-08-16SH06Cancellation of shares. Statement of capital on 2017-09-25 GBP 51,051
2018-07-23AP01DIRECTOR APPOINTED MR CLIVE ADAM NATHAN
2018-07-23TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALAN ROSS
2018-01-02AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-10-26SH03Purchase of own shares
2017-09-28TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FAIRWEATHER
2017-09-28AP01DIRECTOR APPOINTED MR STEVEN ROBERT LAWRENCE
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 53828
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2016-12-16AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-27RES01ADOPT ARTICLES 27/10/16
2016-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066869130003
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 53828
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/16 FROM Ground Floor, 36-38 Botolph Lane London EC3R 8DE
2015-12-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-28AD02Register inspection address changed from C/O Callidus Solutions Limited 110 Fenchurch Street London EC3M 5JT England to Ground Floor, 36-38 Botolph Lane London EC3R 8DE
2015-09-25TM02Termination of appointment of Callidus Secretaries Limited on 2015-09-15
2015-09-23LATEST SOC23/09/15 STATEMENT OF CAPITAL;GBP 53828
2015-09-23AR0102/09/15 ANNUAL RETURN FULL LIST
2015-02-10AP03Appointment of Andrew Stewart Hunter as company secretary on 2015-02-01
2015-02-10AP04CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED
2015-01-06AP01DIRECTOR APPOINTED DAVID BASIL MARGRETT
2014-12-23AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 53828
2014-09-26AR0102/09/14 FULL LIST
2014-09-19AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2014-09-19AD02SAIL ADDRESS CREATED
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALAN ROSS / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR FAIRWEATHER / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WHITTAKER / 08/08/2014
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DOPSON / 08/08/2014
2014-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2014 FROM 1 PARK ROW LEEDS LS1 5AB UNITED KINGDOM
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROSS / 04/07/2014
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARGRETT
2014-06-07AUDAUDITOR'S RESIGNATION
2014-05-27MISCSECTION 519
2014-05-21MISCS 519
2014-01-21AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2013-12-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-12-17RES01ADOPT ARTICLES 31/10/2013
2013-12-06SH0131/10/13 STATEMENT OF CAPITAL GBP 53828
2013-11-29SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 066869130003
2013-11-18RES01ADOPT ARTICLES 31/10/2013
2013-11-18RES13SC INCREASED 31/10/2013
2013-11-14RES01ADOPT ARTICLES 31/10/2013
2013-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-11-14AP01DIRECTOR APPOINTED TREVOR FAIRWEATHER
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM TOWER GATE HOUSE ECLIPSE PARK, SITTINGBOURNE ROAD MAIDSTONE KENT ME14 3EN UNITED KINGDOM
2013-11-14AP01DIRECTOR APPOINTED ANDREW WHITTAKER
2013-11-13AP01DIRECTOR APPOINTED IAN DOPSON
2013-11-12RES15CHANGE OF NAME 31/10/2013
2013-11-12CERTNMCOMPANY NAME CHANGED INFINITY SPORTS AND LEISURE LIMITED CERTIFICATE ISSUED ON 12/11/13
2013-11-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-11-12NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-11-11AP01DIRECTOR APPOINTED DAVID BASIL MARGRETT
2013-11-11AP01DIRECTOR APPOINTED STEPHEN ROSS
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK HODGES
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT EGAN
2013-11-06SH1906/11/13 STATEMENT OF CAPITAL GBP 3454
2013-11-06SH20STATEMENT BY DIRECTORS
2013-11-06CAP-SSSOLVENCY STATEMENT DATED 30/10/13
2013-11-06RES06REDUCE ISSUED CAPITAL 30/10/2013
2013-11-06RES13SHARE PREMIUM ACCOUNT CANCELLED 30/10/2013
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SAMUEL CLARK
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL REA
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CLARK
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BRUCE
2013-09-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-10AR0102/09/13 FULL LIST
2013-07-03SH0121/06/13 STATEMENT OF CAPITAL GBP 49980
2012-11-02AP01DIRECTOR APPOINTED MR MARK STEVEN HODGES
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-17AR0102/09/12 FULL LIST
2012-08-17AP01DIRECTOR APPOINTED MR DAVID JAMES BRUCE
2012-08-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BARR
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-07-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-12AP01DIRECTOR APPOINTED MR SCOTT EGAN
2012-05-22AP01DIRECTOR APPOINTED MR GRAHAM MAXWELL BARR
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR BRYAN PARK
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 2 COUNTY GATE STACEYS STREET MAIDSTONE KENT ME14 1ST
2011-09-28AR0102/09/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-23AP01DIRECTOR APPOINTED MR BRYAN PARK
2011-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-20RES01ADOPT ARTICLES 13/01/2011
2008-09-02New incorporation
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 EUROPEAN PROPERTY UNDERWRITING 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 EUROPEAN PROPERTY UNDERWRITING 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
2013-11-20 Satisfied CULLUM CAPITAL VENTURES LIMITED
DEBENTURE 2010-09-14 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEED OF ACCESSION 2008-11-24 Satisfied BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of EUROPEAN PROPERTY UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN PROPERTY UNDERWRITING LIMITED
Trademarks
We have not found any records of EUROPEAN PROPERTY UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN PROPERTY UNDERWRITING 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 EUROPEAN PROPERTY UNDERWRITING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN PROPERTY UNDERWRITING 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 EUROPEAN PROPERTY UNDERWRITING 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 EUROPEAN PROPERTY UNDERWRITING 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.