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

HOWDEN INTERNATIONAL BROKING LIMITED

ONE CREECHURCH PLACE, LONDON, EC3A 5AF,
Company Registration Number
00203500
Private Limited Company
Active

Company Overview

About Howden International Broking Ltd
HOWDEN INTERNATIONAL BROKING LIMITED was founded on 1925-01-31 and has its registered office in London. The organisation's status is listed as "Active". Howden International Broking Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
HOWDEN INTERNATIONAL BROKING LIMITED
 
Legal Registered Office
ONE CREECHURCH PLACE
LONDON
EC3A 5AF
Other companies in EC3M
 
Previous Names
HOWDEN INSURANCE BROKERS LIMITED19/06/2020
Filing Information
Company Number 00203500
Company ID Number 00203500
Date formed 1925-01-31
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-08 06:32:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOWDEN INTERNATIONAL BROKING 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 HOWDEN INTERNATIONAL BROKING LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN MOORE
Company Secretary 2015-04-29
ANDREW TIMOTHY BASTOW
Director 2014-05-08
ANGUS KENNETH CAMERON
Director 2016-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DUNCAN IRVINE BENNETT
Director 2012-09-04 2017-11-07
MATT BLAKE
Company Secretary 2014-05-01 2016-09-27
ANDREA BRAGOLI
Director 1997-10-01 2015-10-01
ANDREW DOMINIC JOHN BUCKE COLLINS
Director 2015-08-01 2015-10-01
CHRISTOPHER PETER RICHARD EVANS
Director 2014-02-12 2015-10-01
ADRIAN COLOSSO
Director 2014-02-03 2015-07-31
AMANDA JANE EMILIA MASSIE
Company Secretary 2014-05-01 2015-04-29
DAVID BEARRYMAN
Company Secretary 2012-08-02 2014-05-01
CHRISTOPHER LAYTON BLACKHAM
Director 2010-03-03 2014-02-12
SIMON JAMES BEHAGG
Director 2011-08-10 2014-02-03
TIMOTHY CRISPIN FITZGERALD COLES
Director 2004-10-01 2014-02-03
GRAHAM ALAN FAUX
Director 2013-07-23 2014-02-03
LORRAINE ANNE ADLAM
Director 2008-03-25 2014-01-09
HUGH GLEN PALLOT
Company Secretary 2007-01-24 2012-08-02
SIMON JAMES GILDENER
Director 2008-10-15 2011-02-14
RICHARD JOSEPH RAYMOND ELIAS
Director 1992-10-31 2010-09-30
PAUL ANDREW FERRIS
Director 2004-10-01 2007-12-31
STEPHEN JOSEPH CROWTHER
Director 1998-06-11 2007-03-26
IVOR PIGRAM
Company Secretary 1997-11-11 2007-01-24
KEVIN CULLINEY
Director 2004-10-01 2006-10-26
THOMAS WILLIAM ALLEN
Director 2004-10-01 2006-01-03
MICHAEL BOWMER
Director 1998-07-24 2004-03-31
THOMAS WILLIAM ALLEN
Director 2000-10-01 2003-09-30
RONY DAVIDOFF
Director 1999-02-23 2003-09-30
PAUL ANDREW FERRIS
Director 1999-10-01 2003-09-30
PAUL ROBERT FARMER
Director 1998-09-01 2002-05-14
LOUISE FENNELLA CABLE ALEXANDER
Director 1997-10-01 2001-10-23
FRANCISCO JOSE AHEDO
Director 1999-05-05 2000-09-30
THOMAS WILLIAM FELLOWES
Director 1998-04-01 1999-09-30
RICHARD JOSEPH RAYMOND ELIAS
Company Secretary 1992-10-31 1997-10-01
JOHN HOWARD ACKLAND
Director 1992-10-31 1997-10-01
IAN JAMES ALEXANDER
Director 1992-10-31 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY BASTOW RKH GROUP LIMITED Director 2018-05-09 CURRENT 1998-08-04 Active
ANDREW TIMOTHY BASTOW WIBL RUNOFF LIMITED Director 2016-12-13 CURRENT 1972-04-06 Liquidation
ANDREW TIMOTHY BASTOW WPL RUNOFF LIMITED Director 2016-12-13 CURRENT 2006-11-03 Liquidation
ANDREW TIMOTHY BASTOW BOROUGH RUN-OFF SERVICES LTD. Director 2016-12-09 CURRENT 1968-05-06 Dissolved 2017-09-12
ANDREW TIMOTHY BASTOW WINDSOR LIMITED Director 2016-09-07 CURRENT 2006-11-03 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW PERKINS SLADE FORREST HOLDINGS LIMITED Director 2016-06-30 CURRENT 2002-07-15 Active - Proposal to Strike off
ANDREW TIMOTHY BASTOW POWELL BATESON HOLDINGS LIMITED Director 2016-06-30 CURRENT 2010-07-15 Dissolved 2017-09-26
ANDREW TIMOTHY BASTOW RETHINK UNDERWRITING LIMITED Director 2016-03-15 CURRENT 2001-05-16 Active
ANDREW TIMOTHY BASTOW HOWDEN REINSURANCE BROKERS LIMITED Director 2015-08-28 CURRENT 2010-02-01 Active
ANDREW TIMOTHY BASTOW R K HARRISON REINSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2009-06-08 Dissolved 2018-03-20
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE SERVICES LIMITED Director 2015-04-29 CURRENT 2008-10-09 Dissolved 2018-05-08
ANDREW TIMOTHY BASTOW GROUP CENTRAL SERVICES LIMITED Director 2015-04-29 CURRENT 2014-05-14 Liquidation
ANDREW TIMOTHY BASTOW R K HARRISON INSURANCE BROKERS LIMITED Director 2015-04-29 CURRENT 2008-10-09 Active
ANGUS KENNETH CAMERON RKH GROUP LIMITED Director 2017-05-19 CURRENT 1998-08-04 Active
ANGUS KENNETH CAMERON HOWDEN REINSURANCE BROKERS LIMITED Director 2017-03-22 CURRENT 2010-02-01 Active
ANGUS KENNETH CAMERON WIBL RUNOFF LIMITED Director 2016-12-01 CURRENT 1972-04-06 Liquidation
ANGUS KENNETH CAMERON WPIL LIMITED Director 2016-12-01 CURRENT 1990-01-26 Liquidation
ANGUS KENNETH CAMERON WPL RUNOFF LIMITED Director 2016-12-01 CURRENT 2006-11-03 Liquidation
ANGUS KENNETH CAMERON RETHINK UNDERWRITING LIMITED Director 2016-12-01 CURRENT 2001-05-16 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
2024-04-30Appointment of Mr Graeme Robert Manning as company secretary on 2024-04-01
2024-04-30Termination of appointment of Paraschos Fokou on 2024-04-01
2023-10-02CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES
2023-05-10PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/09/22
2023-05-10AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/09/22
2023-05-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/09/22
2022-10-03AUDITOR'S RESIGNATION
2022-10-03AUDAUDITOR'S RESIGNATION
2022-09-30CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-22AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-06-13AP01DIRECTOR APPOINTED MR AHMED FAROOQ
2022-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS KENNETH CAMERON
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002035000008
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-03-08AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-01-27CH01Director's details changed for Mr Angus Kenneth Cameron on 2020-11-19
2021-01-26CH01Director's details changed for Mr Angus Kenneth Cameron on 2020-11-19
2020-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TIMOTHY BASTOW
2020-12-23AP01DIRECTOR APPOINTED MR ANDREW SIMON WILSON HALL
2020-12-08RP04AP03Second filing of company secretary appointment of Paraschos Fokou
2020-10-02TM02Termination of appointment of Andrew John Moore on 2020-10-01
2020-10-02AP03Appointment of Paraschos Fokou as company secretary on 2020-10-01
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-22CH01Director's details changed for Mr Angus Kenneth Cameron on 2019-01-01
2020-06-25AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-06-19CERTNMCompany name changed howden insurance brokers LIMITED\certificate issued on 19/06/20
2020-06-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-02-06AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-08PSC05Change of details for Howden Broking Group Limited as a person with significant control on 2019-01-01
2019-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/19 FROM 16 Eastcheap London EC3M 1BD
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2017-12-27AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNCAN IRVINE BENNETT
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 613150
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES
2017-09-29CH01Director's details changed for Mr Angus Kenneth Cameron on 2017-07-19
2017-06-05AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-08AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2016-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVID SMITH
2016-10-18LATEST SOC18/10/16 STATEMENT OF CAPITAL;GBP 613150
2016-10-18CS01CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES
2016-09-29TM02Termination of appointment of Matt Blake on 2016-09-27
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVID REID
2016-05-18AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-01-22AP01DIRECTOR APPOINTED PETER DAVID SMITH
2016-01-22TM01APPOINTMENT TERMINATED, DIRECTOR IAN RICHARDSON
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR RINKU PATEL
2016-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA BRAGOLI
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 613150
2015-12-01AR0131/10/15 ANNUAL RETURN FULL LIST
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LAKEY
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HANRAHAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS
2015-10-02AP01DIRECTOR APPOINTED IAN RICHARDSON
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EVANS
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PETER RICHARD EVANS / 17/08/2015
2015-08-21AP01DIRECTOR APPOINTED ANDREW DOMINIC JOHN BUCKE COLLINS
2015-07-31TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLOSSO
2015-07-01AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-05-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK PANGBORN
2015-05-08AP03SECRETARY APPOINTED ANDREW JOHN MOORE
2015-05-08TM02APPOINTMENT TERMINATED, SECRETARY AMANDA MASSIE
2015-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 002035000007
2015-05-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 002035000006
2015-03-03AP01DIRECTOR APPOINTED MR STEPHEN DAVID REID
2014-12-11LATEST SOC11/12/14 STATEMENT OF CAPITAL;GBP 613150
2014-12-11AR0131/10/14 FULL LIST
2014-07-10TM02APPOINTMENT TERMINATED, SECRETARY DAVID BEARRYMAN
2014-07-10AP03SECRETARY APPOINTED MR MATT BLAKE
2014-07-10AP03SECRETARY APPOINTED MISS AMANDA JANE EMILIA MASSIE
2014-05-22AP01DIRECTOR APPOINTED MR ANDREW TIMOTHY BASTOW
2014-04-07AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-03-05AP01DIRECTOR APPOINTED MR JOHN ANTHONY PETER HANRAHAN
2014-02-25AP01DIRECTOR APPOINTED MR ADRIAN COLOSSO
2014-02-14AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER RICHARD EVANS
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FAUX
2014-02-13AP01DIRECTOR APPOINTED MR SIMON JOHN LAKEY
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COLES
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKHAM
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BEHAGG
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE ADLAM
2014-02-13AP01DIRECTOR APPOINTED MR RINKU PATEL
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 613150
2013-11-06AR0131/10/13 FULL LIST
2013-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 002035000006
2013-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOW
2013-09-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURPHY
2013-07-24AP01DIRECTOR APPOINTED MR GRAHAM ALAN FAUX
2013-03-06AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-01-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID HAMILTON LOW / 17/12/2012
2012-12-13AP01DIRECTOR APPOINTED DAVID HAMILTON LOW
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WYLIE
2012-11-06AR0131/10/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED JOHN DUNCAN IRVINE BENNETT
2012-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER PETER PAUL MURPHY
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY HUGH PALLOT
2012-08-23AP03SECRETARY APPOINTED DAVID BEARRYMAN
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES BEHAGG / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK NICHOLAS PANGBORN / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ANNE ADLAM / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WYLIE / 27/02/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA BRAGOLI / 01/10/2009
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER LAYTON BLACKHAM / 27/02/2012
2012-07-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-07-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-07-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/2012 FROM BEVIS MARKS HOUSE BEVIS MARKS LONDON EC3A 7JB
2012-02-17AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-11-15AR0131/10/11 FULL LIST
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK GILHAM
2011-09-19AP01DIRECTOR APPOINTED SIMON JAMES BEHAGG
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HOWDEN
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LANGDALE
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOBB
2011-05-31TM01APPOINTMENT TERMINATED, DIRECTOR LANCE RIGBY
2011-03-01AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON GILDENER
2010-11-02AR0131/10/10 FULL LIST
2010-10-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ELIAS
2010-03-16AP01DIRECTOR APPOINTED CHRISTOPHER LAYTON BLACKHAM
2010-02-19AP01DIRECTOR APPOINTED PATRICK STANLEY GILHAM
2010-02-17AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-02-04RES01ADOPT ARTICLES 27/01/2010
2009-11-19AR0131/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE WYLIE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LANCE PATRICK RIGBY / 19/11/2009
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 HOWDEN INTERNATIONAL BROKING 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 HOWDEN INTERNATIONAL BROKING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding 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
COMPOSITE DEBENTURE 2009-06-03 Satisfied B.P. MARSH & COMPANY LIMITED AS SECURITY TRUSTEE FOR THE LENDERS (THE SECURITY TRUSTEE)
DEBENTURE 2009-06-03 Satisfied 3I GROUP PLC
DEBENTURE 2008-03-31 Satisfied HSBC BANK PLC
DEBENTURE 2006-04-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30

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 HOWDEN INTERNATIONAL BROKING LIMITED

Intangible Assets
Patents
We have not found any records of HOWDEN INTERNATIONAL BROKING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOWDEN INTERNATIONAL BROKING LIMITED
Trademarks
We have not found any records of HOWDEN INTERNATIONAL BROKING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with HOWDEN INTERNATIONAL BROKING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-05-14 GBP £667
Birmingham City Council 2014-05-14 GBP £667
Birmingham City Council 2014-01-09 GBP £6,360
Birmingham City Council 2014-01-09 GBP £6,360
Bradford City Council 2013-06-26 GBP £3,066

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Latvijas Banka damage or loss insurance services 2012/03/14 LVL 131,126

Pasūtītāja darbības komplekso risku apdrošināšana (Combined Bankers Risk Insurance), kas ietver: bankas darbības risku apdrošināšanu (Bankers Blanket Bond Insurance); elektronisko noziegumu un datornoziegumu risku apdrošināšanu (Electronic and Computer Crime Insurance); finanšu institūcijas profesionālās atbildības apdrošināšanu (Financial Institution Professional Indemnity Insurance); vadošo darbinieku atbildības apdrošināšanu (Directors and Officers Liability Insurance).

Outgoings
Business Rates/Property Tax
No properties were found where HOWDEN INTERNATIONAL BROKING 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 HOWDEN INTERNATIONAL BROKING 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 HOWDEN INTERNATIONAL BROKING 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.