Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PRESTIGE INSURANCE HOLDINGS LIMITED
Company Information for

PRESTIGE INSURANCE HOLDINGS LIMITED

10 GOVERNORS PLACE, CARRICKFERGUS, COUNTY ANTRIM, BT38 7BN,
Company Registration Number
NI066393
Private Limited Company
Active

Company Overview

About Prestige Insurance Holdings Ltd
PRESTIGE INSURANCE HOLDINGS LIMITED was founded on 2007-09-21 and has its registered office in County Antrim. The organisation's status is listed as "Active". Prestige Insurance Holdings 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
PRESTIGE INSURANCE HOLDINGS LIMITED
 
Legal Registered Office
10 GOVERNORS PLACE
CARRICKFERGUS
COUNTY ANTRIM
BT38 7BN
Other companies in BT38
 
Filing Information
Company Number NI066393
Company ID Number NI066393
Date formed 2007-09-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-07 06:43:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE INSURANCE HOLDINGS 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 PRESTIGE INSURANCE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN MARTIN HILLEN
Company Secretary 2016-08-18
IAN STEWART BOND
Director 2014-11-20
PAUL RICHARD PHILLIP HANNA
Director 2014-10-01
EUGENE JOHN HASSAN
Director 2008-04-04
KEVIN MORGAN
Director 2018-06-11
TREVOR SHAW
Director 2012-02-29
DENNIS GEORGE STOREY
Director 2008-03-20
GEORGE HERBERT STOREY
Director 2008-04-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOANN DAVIDSON
Director 2011-08-01 2016-12-02
PAUL RICHARD PHILLIP HANNA
Company Secretary 2014-10-01 2016-08-18
KENNETH ALDERDICE
Director 2011-08-01 2015-08-12
MAURICE BOYD
Director 2011-08-01 2015-08-12
GARY HOWARD MARTIN
Company Secretary 2008-03-05 2014-07-31
GARY HOWARD MARTIN
Director 2008-03-05 2014-07-31
JAMES NIXON LOGUE
Director 2008-04-04 2012-12-19
ALAN RICHARD HUNTER
Director 2008-03-31 2010-10-31
NORMAN FRAZER EVANS
Director 2008-04-04 2010-09-07
IAN STEWART BOND
Director 2008-04-04 2008-11-13
JOANN DAVIDSON
Director 2008-04-04 2008-11-13
ELIZABETH FITZGERALD
Director 2008-04-04 2008-11-13
MICHAEL MCKEE
Director 2008-04-04 2008-11-13
DAVID MCKNIGHT
Director 2008-04-04 2008-11-13
IVAN DENNIS MULLAN
Director 2008-04-04 2008-11-13
PAUL RICHARD PHILLIP HANNA
Director 2008-03-05 2008-04-04
DOROTHY MAY KANE
Company Secretary 2007-09-21 2008-03-05
MALCOLM JOSEPH HARRISON
Director 2007-09-21 2008-03-05
DOROTHY MAY KANE
Director 2007-09-21 2008-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN STEWART BOND MINGLEY TRADING LIMITED Director 2012-10-31 CURRENT 2002-03-01 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA OCTANE LONDON MARKET LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active
PAUL RICHARD PHILLIP HANNA OCTANE UNDERWRITING LIMITED Director 2014-10-01 CURRENT 2002-04-25 Active
PAUL RICHARD PHILLIP HANNA W.A.M ARMAGH LIMITED Director 2014-09-30 CURRENT 1999-08-23 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA FULTON DOWNES & AGNEW LTD Director 2014-09-30 CURRENT 2001-08-20 Active - Proposal to Strike off
PAUL RICHARD PHILLIP HANNA G & H BELL LIMITED Director 2014-07-31 CURRENT 1993-01-28 Active
PAUL RICHARD PHILLIP HANNA RELIABLE CLAIMS SOLUTIONS LIMITED Director 2012-12-01 CURRENT 2000-08-23 Active
PAUL RICHARD PHILLIP HANNA RELIABLE VEHICLE SOLUTIONS LIMITED Director 2012-10-26 CURRENT 2012-10-26 Active
PAUL RICHARD PHILLIP HANNA PRESTIGE UNDERWRITING SERVICES LIMITED Director 2012-01-18 CURRENT 1997-01-27 Active
PAUL RICHARD PHILLIP HANNA ABBEY INSURANCE BROKERS LIMITED Director 2009-10-21 CURRENT 2005-01-31 Active
EUGENE JOHN HASSAN D MCGRANAGHAN LIMITED Director 2008-09-30 CURRENT 1965-03-09 Active
EUGENE JOHN HASSAN PADDY POWER (NORTHERN IRELAND) LIMITED Director 2007-12-17 CURRENT 2007-06-25 Active
EUGENE JOHN HASSAN PRESTIGE UNDERWRITING SERVICES LIMITED Director 2006-01-19 CURRENT 1997-01-27 Active
TREVOR SHAW PIHL ACQUISITION LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW PIHL HOLDINGS LIMITED Director 2018-08-03 CURRENT 2018-06-28 Active
TREVOR SHAW G & H BELL LIMITED Director 2015-08-12 CURRENT 1993-01-28 Active
TREVOR SHAW FULTON DOWNES & AGNEW LTD Director 2015-08-12 CURRENT 2001-08-20 Active - Proposal to Strike off
TREVOR SHAW OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
TREVOR SHAW ABBEY INSURANCE BROKERS LIMITED Director 2012-08-23 CURRENT 2005-01-31 Active
TREVOR SHAW HOLBORN UNDERWRITING LTD Director 2012-05-01 CURRENT 2007-06-19 Active
TREVOR SHAW PRESTIGE UNDERWRITING SERVICES LIMITED Director 2012-01-18 CURRENT 1997-01-27 Active
TREVOR SHAW OCTANE UNDERWRITING LIMITED Director 2012-01-03 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY OCTANE LONDON MARKET LIMITED Director 2015-02-27 CURRENT 2014-11-05 Active
GEORGE HERBERT STOREY FAIR WIND (N.I.) LIMITED Director 2013-08-27 CURRENT 2013-08-27 Active
GEORGE HERBERT STOREY ABBEY INSURANCE BROKERS LIMITED Director 2012-02-01 CURRENT 2005-01-31 Active
GEORGE HERBERT STOREY STROLL INSURANCE SERVICES LIMITED Director 2010-06-25 CURRENT 1959-06-04 Active
GEORGE HERBERT STOREY INDEPENDENT ENGINEERS (NI) LIMITED Director 2002-05-17 CURRENT 1994-10-06 Active
GEORGE HERBERT STOREY OCTANE UNDERWRITING LIMITED Director 2002-04-25 CURRENT 2002-04-25 Active
GEORGE HERBERT STOREY RELIABLE CLAIMS SOLUTIONS LIMITED Director 2000-08-23 CURRENT 2000-08-23 Active
GEORGE HERBERT STOREY ABBEY (LIFE AND PENSIONS) BROKERS LIMITED Director 1984-10-23 CURRENT 1984-10-23 Active - Proposal to Strike off
GEORGE HERBERT STOREY J.E.M INVESTMENTS LIMITED Director 1982-11-04 CURRENT 1982-11-04 Active

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
2023-10-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-17REGISTRATION OF A CHARGE / CHARGE CODE NI0663930005
2023-10-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0663930004
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-06-04APPOINTMENT TERMINATED, DIRECTOR CAROLINE ELEANOR CURRIE
2023-02-24APPOINTMENT TERMINATED, DIRECTOR KEVIN MORGAN
2023-02-24DIRECTOR APPOINTED MR IAN SHEPPARD
2022-09-21CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-27CH01Director's details changed for Mr Kevin Morgan on 2021-03-27
2020-11-26AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2020-06-26AP01DIRECTOR APPOINTED MR BRIAN THOMAS ALLEN
2020-04-24AP01DIRECTOR APPOINTED MR BRADLEY ERIC COOPER
2020-04-24TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAM PIERI
2020-01-30AP01DIRECTOR APPOINTED MISS ALISON MARIE WILLIAMS
2019-12-17AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-15AA01Current accounting period shortened from 31/03/20 TO 31/12/19
2019-09-30RES01ADOPT ARTICLES 30/09/19
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-04-17MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0663930004
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0663930003
2019-04-01AP01DIRECTOR APPOINTED MRS WENDY CLOSE
2019-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0663930002
2019-01-22PSC05Change of details for Pihl Acquisition Limited as a person with significant control on 2018-10-01
2019-01-08MEM/ARTSARTICLES OF ASSOCIATION
2019-01-02RES13Resolutions passed:
  • Company business 18/12/2018
  • ALTER ARTICLES
2018-12-20PSC07CESSATION OF DENNIS GEORGE STOREY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-20PSC02Notification of Pihl Acquisition Limited as a person with significant control on 2018-10-01
2018-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-28SH10Particulars of variation of rights attached to shares
2018-11-28SH08Change of share class name or designation
2018-11-02AP01DIRECTOR APPOINTED MR PHILIP MARK BUNKER
2018-10-12RES01ADOPT ARTICLES 12/10/18
2018-10-01AP01DIRECTOR APPOINTED MR JONATHAN DENNIS KELLY
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEWART BOND
2018-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES
2018-07-23AP01DIRECTOR APPOINTED MR KEVIN MORGAN
2018-03-08SH0129/10/08 STATEMENT OF CAPITAL GBP 25428572
2018-02-28ANNOTATIONReplacement
2018-02-28SH0125/06/10 STATEMENT OF CAPITAL GBP 25685425.00
2018-02-28ANNOTATIONReplaced
2018-02-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/09/13
2018-02-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/09/12
2018-02-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/09/11
2018-02-28RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 21/09/10
2018-02-28SH0125/06/10 STATEMENT OF CAPITAL GBP 25685425.00
2018-02-28ANNOTATIONClarification
2018-02-15AR0121/09/09 ANNUAL RETURN FULL LIST
2018-02-15MISCAmending 98(2) registered on 07/05/2008
2018-02-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-06-19SH03RETURN OF PURCHASE OF OWN SHARES
2017-05-31LATEST SOC31/05/17 STATEMENT OF CAPITAL;GBP 23115074
2017-05-31SH0613/03/17 STATEMENT OF CAPITAL GBP 23115074
2017-05-22RES13SHARE BUYBACK AGREEMENT APPROVED 07/03/2017
2017-05-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2017-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOANN DAVIDSON
2016-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 23972203
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-09-01TM02APPOINTMENT TERMINATED, SECRETARY PAUL HANNA
2016-09-01AP03SECRETARY APPOINTED MR JUSTIN MARTIN HILLEN
2016-02-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0663930002
2016-01-13RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-12-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-11-06SH03RETURN OF PURCHASE OF OWN SHARES
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 23972203
2015-10-29SH0612/10/15 STATEMENT OF CAPITAL GBP 23972203.00
2015-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-19SH0622/05/13 STATEMENT OF CAPITAL GBP 25428571
2015-10-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-10-15AR0121/09/15 FULL LIST
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ALDERDICE
2015-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE BOYD
2015-08-25RES13AUTHORITY TO EXECUTE SHARE PURCHASE AGREEMENT 12/08/2015
2015-03-02AP01DIRECTOR APPOINTED MR IAN STEWART BOND
2014-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 25428571
2014-10-02AR0121/09/14 FULL LIST
2014-10-02AP03SECRETARY APPOINTED MR PAUL RICHARD PHILLIP HANNA
2014-10-02AP01DIRECTOR APPOINTED MR PAUL RICHARD PHILLIP HANNA
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY MARTIN
2014-10-02TM02APPOINTMENT TERMINATED, SECRETARY GARY MARTIN
2013-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-17AR0121/09/13 FULL LIST
2013-10-17AR0121/09/13 FULL LIST
2013-09-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOGUE
2012-12-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-19AR0121/09/12 FULL LIST
2012-10-19AR0121/09/12 FULL LIST
2012-03-01AP01DIRECTOR APPOINTED MR TREVOR SHAW
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-10-17AR0121/09/11 FULL LIST
2011-10-17AR0121/09/11 FULL LIST
2011-08-09AP01DIRECTOR APPOINTED MR MAURICE BOYD
2011-08-09AP01DIRECTOR APPOINTED MRS JOANN DAVIDSON
2011-08-09AP01DIRECTOR APPOINTED MR KENNETH ALDERDICE
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUNTER
2010-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-10-13AR0121/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / EUGENE HASSON / 20/09/2010
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES NIXON LOGUE / 20/09/2010
2010-10-13AR0121/09/10 FULL LIST
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EVANS
2010-07-06SH0125/06/10 STATEMENT OF CAPITAL GBP 25685605
2010-07-06SH0125/06/10 STATEMENT OF CAPITAL GBP 25685605
2010-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-11-20AR0121/09/09 FULL LIST
2009-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GEORGE STOREY / 20/09/2009
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-27296(NI)CHANGE OF DIRS/SEC
2008-11-0598-2(NI)RETURN OF ALLOT OF SHARES
2008-11-0598-3(NI)PARS RE CON RE SHARES
2008-10-23371S(NI)21/09/08 ANNUAL RETURN SHUTTLE
2008-10-20296(NI)CHANGE OF DIRS/SEC
2008-10-08233(NI)CHANGE OF ARD
2008-05-08SD(NI)STATUTORY DECLARATION
2008-05-08UDMEM(NI)UPDATED MEMORANDUM
2008-05-07133(NI)NOT OF INCR IN NOM CAP
2008-05-07UDM+A(NI)UPDATED MEM AND ARTS
2008-05-07RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-07RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-07UDART(NI)UPDATED ARTICLES
2008-05-0798-3(NI)PARS RE CON RE SHARES
2008-05-0798-2(NI)RETURN OF ALLOT OF SHARES
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-17296(NI)CHANGE OF DIRS/SEC
2008-04-10296(NI)CHANGE OF DIRS/SEC
2008-04-10296(NI)CHANGE OF DIRS/SEC
2008-04-07402(NI)PARS RE MORTAGE
2008-03-27296(NI)CHANGE OF DIRS/SEC
2008-03-27296(NI)CHANGE OF DIRS/SEC
2008-03-27296(NI)CHANGE OF DIRS/SEC
2008-03-27295(NI)CHANGE IN SIT REG ADD
2008-03-27UDM+A(NI)UPDATED MEM AND ARTS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to PRESTIGE INSURANCE HOLDINGS 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 PRESTIGE INSURANCE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-04-07 Outstanding NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of PRESTIGE INSURANCE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE INSURANCE HOLDINGS LIMITED
Trademarks
We have not found any records of PRESTIGE INSURANCE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE INSURANCE HOLDINGS 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 (64205 - Activities of financial services holding companies) as PRESTIGE INSURANCE HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE INSURANCE HOLDINGS 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 PRESTIGE INSURANCE HOLDINGS 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 PRESTIGE INSURANCE HOLDINGS 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.