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

NRG VICTORY REINSURANCE LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
00157508
Private Limited Company
Active

Company Overview

About Nrg Victory Reinsurance Ltd
NRG VICTORY REINSURANCE LIMITED was founded on 1919-07-29 and has its registered office in London. The organisation's status is listed as "Active". Nrg Victory Reinsurance Limited is a Private Limited Company registered in ENGLAND 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
NRG VICTORY REINSURANCE LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Filing Information
Company Number 00157508
Company ID Number 00157508
Date formed 1919-07-29
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 15/05/2016
Return next due 12/06/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 09:53:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NRG VICTORY REINSURANCE 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.
Companies with same name NRG VICTORY REINSURANCE LIMITED
The following companies were found which have the same name as NRG VICTORY REINSURANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NRG VICTORY REINSURANCE LTD. Active Company formed on the 1981-01-01
NRG VICTORY REINSURANCE LIMITED CECIL STREET Singapore 049705 Dissolved Company formed on the 2008-09-10

Company Officers of NRG VICTORY REINSURANCE LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2009-07-31
KAREN LESLEY AMOS
Director 2016-12-02
CHRISTOPHER PETER HARE
Director 2016-04-01
VIJAY ANANTRAY MAVANI
Director 2008-06-12
STEPHEN ANDREW MICHAEL
Director 2009-03-01
BRIAN GERARD SNOVER
Director 2016-01-20
ANDREW WILSON
Director 2009-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH ROCCO LIUZZI
Director 2010-03-30 2015-12-31
JOSEPH ROCCO LIUZZI
Director 2010-04-27 2011-01-14
STEPHEN JOHN BRITT
Company Secretary 2008-06-12 2009-07-31
THOMAS ALLEN BOLT
Director 2008-06-12 2009-03-01
LAURENCE ROYDEN MAXFIELD
Company Secretary 1992-05-15 2008-06-12
ALAN JOHN BOYCE
Director 2002-07-01 2008-06-12
WILLEM KLAAS DIKLAND
Director 1992-05-15 2008-06-12
PAUL MITCHELSON
Director 2002-10-25 2008-06-12
MARTIN RICHARD BAKER
Director 2002-11-01 2007-08-31
LAURENCE ROYDEN MAXFIELD
Director 1993-06-30 2006-03-31
MICHAEL JOHN DUNN
Director 1992-05-15 2002-06-30
RONALD ROBERT BENNIE
Director 1992-05-15 1993-06-30
WILLIAM ALLAN DAVIS
Director 1992-05-15 1993-06-30
LESLIE HANNAH
Director 1992-05-15 1993-06-30
TIMOTHY JOHN EDWARD TOLLEMACHE
Director 1992-05-15 1993-06-30
PIETER ZANDHUIS
Director 1992-05-15 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN RESOLUTE MANAGEMENT SERVICES LIMITED Company Secretary 2009-07-31 CURRENT 1995-12-05 Active
COLLEEN MARTIN NRG VICTORY HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1987-03-26 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN RESOLUTE MANAGEMENT LIMITED Company Secretary 2008-11-25 CURRENT 2001-05-08 Active
COLLEEN MARTIN TRANSFERCOM LIMITED Company Secretary 2008-11-25 CURRENT 2006-04-06 Active
COLLEEN MARTIN TENECOM LIMITED Company Secretary 2008-11-25 CURRENT 1972-12-04 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
KAREN LESLEY AMOS TRANSFERCOM LIMITED Director 2016-12-02 CURRENT 2006-04-06 Active
KAREN LESLEY AMOS THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-12-02 CURRENT 1947-11-22 Active
KAREN LESLEY AMOS BA (GI) LIMITED Director 2016-12-02 CURRENT 1866-04-12 Active
KAREN LESLEY AMOS TENECOM LIMITED Director 2016-12-02 CURRENT 1972-12-04 Active
KAREN LESLEY AMOS KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-12-02 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE THE NORLAND FOUNDATION Director 2017-11-22 CURRENT 2017-11-22 Active
CHRISTOPHER PETER HARE TRANSFERCOM LIMITED Director 2016-04-01 CURRENT 2006-04-06 Active
CHRISTOPHER PETER HARE SLI HOLDINGS LIMITED Director 2016-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER PETER HARE THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-04-01 CURRENT 1947-11-22 Active
CHRISTOPHER PETER HARE BA (GI) LIMITED Director 2016-04-01 CURRENT 1866-04-12 Active
CHRISTOPHER PETER HARE TENECOM LIMITED Director 2016-04-01 CURRENT 1972-12-04 Active
CHRISTOPHER PETER HARE KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-04-01 CURRENT 1975-11-27 Active
CHRISTOPHER PETER HARE MERCHANT TAYLORS' SCHOOL Director 2011-06-18 CURRENT 1997-07-30 Active
VIJAY ANANTRAY MAVANI SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
VIJAY ANANTRAY MAVANI THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
VIJAY ANANTRAY MAVANI NRG VICTORY HOLDINGS LIMITED Director 2008-06-12 CURRENT 1987-03-26 Active
VIJAY ANANTRAY MAVANI TRANSFERCOM LIMITED Director 2006-06-01 CURRENT 2006-04-06 Active
VIJAY ANANTRAY MAVANI TENECOM LIMITED Director 2001-09-04 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
STEPHEN ANDREW MICHAEL THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
STEPHEN ANDREW MICHAEL NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
STEPHEN ANDREW MICHAEL TRANSFERCOM LIMITED Director 2009-01-15 CURRENT 2006-04-06 Active
STEPHEN ANDREW MICHAEL TENECOM LIMITED Director 2009-01-15 CURRENT 1972-12-04 Active
STEPHEN ANDREW MICHAEL KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2009-01-15 CURRENT 1975-11-27 Active
STEPHEN ANDREW MICHAEL TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
STEPHEN ANDREW MICHAEL BRITISH AVIATION INSURANCE COMPANY LIMITED Director 2007-07-06 CURRENT 1930-02-24 Active
STEPHEN ANDREW MICHAEL RESOLUTE MANAGEMENT LIMITED Director 2001-06-26 CURRENT 2001-05-08 Active
BRIAN GERARD SNOVER TRANSFERCOM LIMITED Director 2016-01-20 CURRENT 2006-04-06 Active
BRIAN GERARD SNOVER SLI HOLDINGS LIMITED Director 2016-01-20 CURRENT 2007-07-04 Active
BRIAN GERARD SNOVER THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2016-01-20 CURRENT 1947-11-22 Active
BRIAN GERARD SNOVER BA (GI) LIMITED Director 2016-01-20 CURRENT 1866-04-12 Active
BRIAN GERARD SNOVER TENECOM LIMITED Director 2016-01-20 CURRENT 1972-12-04 Active
BRIAN GERARD SNOVER KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2016-01-20 CURRENT 1975-11-27 Active
ANDREW WILSON BA (GI) LIMITED Director 2014-03-18 CURRENT 1866-04-12 Active
ANDREW WILSON SLI HOLDINGS LIMITED Director 2010-04-27 CURRENT 2007-07-04 Active
ANDREW WILSON THE SCOTTISH LION INSURANCE COMPANY LIMITED Director 2010-04-27 CURRENT 1947-11-22 Active
ANDREW WILSON NRG VICTORY HOLDINGS LIMITED Director 2009-03-01 CURRENT 1987-03-26 Active
ANDREW WILSON RESOLUTE MANAGEMENT LIMITED Director 2008-12-16 CURRENT 2001-05-08 Active
ANDREW WILSON TONICSTAR LIMITED Director 2008-11-25 CURRENT 2000-09-06 Active
ANDREW WILSON KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Director 2008-07-31 CURRENT 1975-11-27 Active
ANDREW WILSON TRANSFERCOM LIMITED Director 2008-04-15 CURRENT 2006-04-06 Active
ANDREW WILSON TENECOM LIMITED Director 2008-04-15 CURRENT 1972-12-04 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
2024-01-23APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2023-10-10FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-10AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-05-19CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-05-19CS01CONFIRMATION STATEMENT MADE ON 15/05/23, WITH NO UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2023-02-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILSON
2023-01-09DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2023-01-09AP01DIRECTOR APPOINTED MR STEPHEN ANDREW MICHAEL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 15/05/22, WITH NO UPDATES
2022-05-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-07-06AP01DIRECTOR APPOINTED MR TERENCE RODNEY MASTERS
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/21, WITH NO UPDATES
2021-05-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-06-10AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-22CS01CONFIRMATION STATEMENT MADE ON 15/05/20, WITH NO UPDATES
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 15/05/19, WITH NO UPDATES
2019-05-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-12AUDAUDITOR'S RESIGNATION
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ANDREW MICHAEL
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 15/05/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-18CH01Director's details changed for Mr Brian Gerald Snover on 2017-10-18
2017-06-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-17LATEST SOC17/05/17 STATEMENT OF CAPITAL;GBP 100000000
2017-05-17CS01CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES
2016-12-06AP01DIRECTOR APPOINTED MS KAREN LESLEY AMOS
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 100000000
2016-06-03AR0115/05/16 ANNUAL RETURN FULL LIST
2016-04-25AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER HARE
2016-04-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 8 FENCHURCH PLACE LONDON EC3M 4AJ ENGLAND
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 7DD
2016-01-29AP01DIRECTOR APPOINTED MR BRIAN GERALD SNOVER
2016-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROCCO LIUZZI
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100000000
2015-05-20AR0115/05/15 ANNUAL RETURN FULL LIST
2015-04-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100000000
2014-05-29AR0115/05/14 ANNUAL RETURN FULL LIST
2014-04-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-05-15AR0115/05/13 ANNUAL RETURN FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-05-31AR0115/05/12 ANNUAL RETURN FULL LIST
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2011 FROM LONDON UNDERWRITING CENTRE 6TH FLOOR 3 MINSTER COURT MINCING LANE LONDON EC3R 9DD UNITED KINGDOM
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33 ST MARY AXE LONDON EC3A 8LL
2011-05-26AR0115/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH ROCCO LUIZZI / 30/03/2010
2011-01-17AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LUIZZI
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH LIUZZI
2010-06-30AR0115/05/10 NO CHANGES
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINJAY ANANTRAY MAVANI / 10/06/2010
2010-06-10AP01DIRECTOR APPOINTED MR JOSEPH ROCCO LIUZZI
2010-04-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILSON / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ANDREW MICHAEL / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VINJAY ANANTRAY MAVANI / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009
2009-08-06288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRITT
2009-05-19363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-18287REGISTERED OFFICE CHANGED ON 18/05/2009 FROM 33 ST MARY AXE LONDON EC3A 8LL
2009-05-18353LOCATION OF REGISTER OF MEMBERS
2009-05-18190LOCATION OF DEBENTURE REGISTER
2009-05-18288cSECRETARY'S CHANGE OF PARTICULARS / STEPHEN BRITT1 / 15/05/2009
2009-04-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-20288aDIRECTOR APPOINTED STEPHEN ANDREW MICHAEL
2009-03-05288aDIRECTOR APPOINTED ANDREW WILSON
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR THOMAS BOLT
2008-07-28287REGISTERED OFFICE CHANGED ON 28/07/2008 FROM 5TH FLOOR WEST CHARTER HOUSE PARK STREET ASHFORD KENT TN24 8EQ
2008-07-23MISCSCHEMES OF ARRANGEMENT
2008-07-22353LOCATION OF REGISTER OF MEMBERS
2008-06-19288aDIRECTOR APPOINTED MR THOMAS ALLEN BOLT
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR PAUL MITCHELSON
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR WILLEM DIKLAND
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR ALAN BOYCE
2008-06-18288bAPPOINTMENT TERMINATED SECRETARY LAURENCE MAXFIELD
2008-06-18288aDIRECTOR APPOINTED MR VINJAY ANANTRAY MAVANI
2008-06-18288aSECRETARY APPOINTED MR STEPHEN JOHN BRITT1
2008-05-27363aRETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS
2008-04-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-09-11288bDIRECTOR RESIGNED
2007-06-12363aRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-05-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-05-15363aRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-04-07288bDIRECTOR RESIGNED
2006-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-06-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06363aRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2004-07-01RES06REDUCE ISSUED CAPITAL 03/06/04
2004-07-01OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 150000000/ 100000000
2004-07-01CERT15REDUCTION OF ISSUED CAPITAL
2004-06-09RES06REDUCE ISSUED CAPITAL 03/06/04
2004-06-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-24363aRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: FOUNTAIN HOUSE 130 FENCHURCH STREET LONDON EC3P 3BD
2003-12-19190LOCATION OF DEBENTURE REGISTER
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 NRG VICTORY REINSURANCE 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 NRG VICTORY REINSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
REINSURANCE DEPOSIT AGREEMENT 1993-02-03 Outstanding CITIBANK,N.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 NRG VICTORY REINSURANCE LIMITED

Intangible Assets
Patents
We have not found any records of NRG VICTORY REINSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NRG VICTORY REINSURANCE LIMITED
Trademarks
We have not found any records of NRG VICTORY REINSURANCE LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED ROSS-GOWER LTD 1995-04-13 Outstanding

We have found 1 mortgage charges which are owed to NRG VICTORY REINSURANCE LIMITED

Income
Government Income
We have not found government income sources for NRG VICTORY REINSURANCE 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 NRG VICTORY REINSURANCE 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 NRG VICTORY REINSURANCE 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 NRG VICTORY REINSURANCE 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 NRG VICTORY REINSURANCE 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.