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

SPECIAL CONTINGENCY RISKS LIMITED

51 LIME STREET, LONDON, EC3M 7DQ,
Company Registration Number
00617667
Private Limited Company
Active

Company Overview

About Special Contingency Risks Ltd
SPECIAL CONTINGENCY RISKS LIMITED was founded on 1958-12-30 and has its registered office in London. The organisation's status is listed as "Active". Special Contingency Risks 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
SPECIAL CONTINGENCY RISKS LIMITED
 
Legal Registered Office
51 LIME STREET
LONDON
EC3M 7DQ
Other companies in EC3M
 
Filing Information
Company Number 00617667
Company ID Number 00617667
Date formed 1958-12-30
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 01/05/2016
Return next due 29/05/2017
Type of accounts FULL
Last Datalog update: 2024-04-07 00:39:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIAL CONTINGENCY RISKS 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 SPECIAL CONTINGENCY RISKS LIMITED
The following companies were found which have the same name as SPECIAL CONTINGENCY RISKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SPECIAL CONTINGENCY RISKS INC. 200 LIBERTY ST NEW YORK NY 10281 Forfeited Company formed on the 2006-09-11
SPECIAL CONTINGENCY RISKS INC. 17 G W Tatro Dr Jeffersonville VT 05464 Active Company formed on the 2006-08-11
SPECIAL CONTINGENCY RISKS INC Delaware Unknown
SPECIAL CONTINGENCY RISKS INCORPORATED California Unknown
SPECIAL CONTINGENCY RISKS INC North Carolina Unknown
SPECIAL CONTINGENCY RISKS INCORPORATED Michigan UNKNOWN
Special Contingency Risks Inc. 100 SHOCKOE SLIP 2ND FLOOR RICHMOND VA 23219 ACTIVE Company formed on the 2006-08-18
SPECIAL CONTINGENCY RISKS INC Arkansas Unknown

Company Officers of SPECIAL CONTINGENCY RISKS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DAVID FUSSELL
Company Secretary 2016-07-14
IAN MICHAEL BUCKLEY
Director 2015-12-30
GARY JAMES CLARK
Director 2016-01-25
JOHANNA ROSEANNE HOLLIDAY
Director 1998-04-29
DOUGLAS ROBERT MILNE
Director 1998-04-29
JOANNE TIMMS-MITCHELL
Director 2013-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN ROBERT SPEERS
Company Secretary 2015-10-23 2016-07-14
PAUL ANTHONY OWENS
Director 2010-06-11 2015-12-30
ALISTAIR CHARLES PEEL
Company Secretary 2011-08-10 2015-10-23
STEPHEN PATRICK HEARN
Director 2009-10-16 2011-11-24
SARAH LEWIS
Company Secretary 2010-09-08 2011-08-10
SHAUN KEVIN BRYANT
Company Secretary 2008-09-30 2010-09-07
DAVID BASIL MARGRETT
Director 2005-07-25 2009-09-08
SUSANNE MINOCHA
Company Secretary 2006-09-07 2008-09-30
SHAUN KEVIN BRYANT
Company Secretary 2005-07-01 2006-09-07
CHRISTOPHER MICHAEL LONDON
Director 2004-04-30 2005-09-07
SIMON JAMES CUMMING
Company Secretary 2005-01-01 2005-06-30
TRACY MARINA WARREN
Company Secretary 1999-11-01 2005-01-01
JAMES ANTHONY RATCLIFFE
Director 2001-11-01 2004-09-03
RICHARD JOHN STAFFORD BUCKNALL
Director 1998-05-12 2004-04-30
ALAN BERTIE HEDGECOCK
Director 1998-04-29 2001-10-31
MICHAEL PATRICK CHITTY
Company Secretary 1997-01-01 1999-11-01
JOHN MARRIOTT PELLY
Director 1992-05-01 1998-06-08
CHRISTOPHER DAVID RAYMENT
Director 1992-05-01 1998-06-08
PAUL WENHAM
Director 1992-05-01 1998-06-08
MERVYN HARVEY DUDER
Director 1992-05-01 1997-02-18
LEO MURPHY
Company Secretary 1992-09-01 1996-12-31
TIMOTHY ROGER HOLT THOMAS
Director 1992-05-01 1996-02-01
ROGER JOHN ELLIOTT
Director 1992-05-01 1995-12-31
ROBERT BRIAN KEVILLE
Director 1992-05-01 1992-12-31
MICHAEL PATRICK CHITTY
Company Secretary 1992-05-01 1992-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN MICHAEL BUCKLEY QUILTER CHEVIOT LIMITED Director 2018-08-08 CURRENT 1985-06-18 Active
IAN MICHAEL BUCKLEY SEDGEWELL SANDS MANAGEMENT LIMITED Director 2016-09-05 CURRENT 2009-08-18 Active
IAN MICHAEL BUCKLEY DAVIES AND PARTNERS LIMITED Director 2010-06-11 CURRENT 1989-02-01 Dissolved 2014-06-24
IAN MICHAEL BUCKLEY ARTEFIN LIMITED Director 2010-06-11 CURRENT 2000-09-07 Dissolved 2015-10-27
IAN MICHAEL BUCKLEY QUINSHAW LIMITED Director 2010-06-11 CURRENT 2005-02-07 Dissolved 2016-01-19
IAN MICHAEL BUCKLEY ROSEHURST PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-05-13 Dissolved 2017-08-22
IAN MICHAEL BUCKLEY OWLSNEST LIMITED Director 2010-06-11 CURRENT 1988-08-10 Active - Proposal to Strike off
IAN MICHAEL BUCKLEY PINEBRIDGE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1998-03-19 Dissolved 2017-10-14
IAN MICHAEL BUCKLEY WORLDROSE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1997-07-31 Active
IAN MICHAEL BUCKLEY PRENLAKE PROPERTIES LIMITED Director 2010-06-11 CURRENT 1995-05-19 Active
IAN MICHAEL BUCKLEY DE LIJSTER PROPERTIES LIMITED Director 2010-06-11 CURRENT 1996-06-27 Active
IAN MICHAEL BUCKLEY HOMEMILL PROPERTIES LIMITED Director 2010-06-11 CURRENT 1999-09-21 Active - Proposal to Strike off
GARY JAMES CLARK MILLER INSURANCE HOLDINGS LIMITED Director 1999-01-01 CURRENT 1964-12-07 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
2024-03-22CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2024-03-22CS01CONFIRMATION STATEMENT MADE ON 12/03/24, WITH UPDATES
2023-12-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 22/12/2023</ul>
2023-12-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 22/12/2023<li>Resolution reduction in capital</ul>
2023-12-27Solvency Statement dated 22/12/23
2023-12-27Statement by Directors
2023-12-27Statement of capital on GBP 1
2023-12-27SH19Statement of capital on 2023-12-27 GBP 1
2023-12-27SH20Statement by Directors
2023-12-27CAP-SSSolvency Statement dated 22/12/23
2023-12-27RES13Resolutions passed:
  • Cancel share prem a/c 22/12/2023
  • Resolution of reduction in issued share capital
2023-09-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-04AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-23CS01CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-07CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH UPDATES
2020-12-03PSC07CESSATION OF MILLER INSURANCE SEVICES LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-12-03PSC02Notification of Willis Group Limited as a person with significant control on 2020-09-30
2020-10-22AP01DIRECTOR APPOINTED MRS JOHANNA ROSEANNE HOLLIDAY
2020-10-14AP01DIRECTOR APPOINTED MR ALASTAIR JOHN PARDOE SWIFT
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY EUGENE MARY COLLINS
2020-10-14TM02Termination of appointment of Jonathan David Fussell on 2020-09-30
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM 70 Mark Lane London EC3R 7NQ England
2020-09-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-06-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERT MILNE
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-03-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNA ROSEANNE HOLLIDAY
2019-03-13AP01DIRECTOR APPOINTED MR MARTIN JOHN DAVISON
2018-07-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-08-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 770000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-14AP03Appointment of Mr Jonathan David Fussell as company secretary on 2016-07-14
2016-07-14TM02Termination of appointment of Benjamin Robert Speers on 2016-07-14
2016-05-11AR0101/05/16 ANNUAL RETURN FULL LIST
2016-01-27AP01DIRECTOR APPOINTED MR GARY JAMES CLARK
2016-01-12AP01DIRECTOR APPOINTED IAN MICHAEL BUCKLEY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANTHONY OWENS
2015-11-15AP03Appointment of Benjamin Robert Speers as company secretary on 2015-10-23
2015-11-05TM02Termination of appointment of Alistair Charles Peel on 2015-10-23
2015-09-11AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-10RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2015-06-10RES13Resolutions passed:
  • Dividend distribution 29/05/2015
2015-06-01SH0131/05/15 STATEMENT OF CAPITAL GBP 770000
2015-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 30 FENCHURCH AVENUE LONDON EC3M 5AD
2015-06-01LATEST SOC01/06/15 STATEMENT OF CAPITAL;GBP 760000
2015-06-01SH0131/05/15 STATEMENT OF CAPITAL GBP 760000
2015-05-08AR0101/05/15 FULL LIST
2014-08-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-02LATEST SOC02/05/14 STATEMENT OF CAPITAL;GBP 750000
2014-05-02AR0101/05/14 FULL LIST
2013-12-16AP01DIRECTOR APPOINTED JOANNE TIMMS-MITCHELL
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-09RES13SECTION 175 27/06/2013
2013-07-09RES01ADOPT ARTICLES 27/06/2013
2013-05-07AR0101/05/13 FULL LIST
2012-08-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AR0101/05/12 FULL LIST
2011-11-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEARN
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-23TM02APPOINTMENT TERMINATED, SECRETARY SARAH LEWIS
2011-08-23AP03SECRETARY APPOINTED MR ALISTAIR CHARLES PEEL
2011-06-06AR0101/05/11 FULL LIST
2010-09-28AP03SECRETARY APPOINTED SARAH LEWIS
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY SHAUN BRYANT
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR SHAUN KEVIN BRYANT / 06/09/2010
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-11AP01DIRECTOR APPOINTED MR PAUL ANTHONY OWENS
2010-05-18AR0101/05/10 FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHANNA ROSEANNE HOLLIDAY / 01/05/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS ROBERT MILNE / 01/05/2010
2009-11-06AP01DIRECTOR APPOINTED STEPHEN PATRICK HEARN
2009-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MARGRETT
2009-06-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2008-11-07288aSECRETARY APPOINTED MR SHAUN BRYANT
2008-11-07288bAPPOINTMENT TERMINATED SECRETARY SUSANNE MINOCHA
2008-05-30363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2008-05-30353LOCATION OF REGISTER OF MEMBERS
2008-04-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-29288cSECRETARY'S CHANGE OF PARTICULARS / SUSANNE MINOCHA / 25/02/2008
2008-02-29287REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 28 GREAT TOWER STREET LONDON EC3R 5AT
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MARGRETT / 25/02/2008
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / JOHANNA HOLLIDAY / 25/02/2008
2008-02-28288cDIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MILNE / 25/02/2008
2007-10-30288cSECRETARY'S PARTICULARS CHANGED
2007-10-12AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-23363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-01-03288aNEW SECRETARY APPOINTED
2007-01-02288bSECRETARY RESIGNED
2006-10-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-06288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-29288bDIRECTOR RESIGNED
2005-08-02288aNEW DIRECTOR APPOINTED
2005-07-05288aNEW SECRETARY APPOINTED
2005-07-05288bSECRETARY RESIGNED
2005-05-27363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-01-27288aNEW SECRETARY APPOINTED
2005-01-27288bSECRETARY RESIGNED
2004-09-16288bDIRECTOR RESIGNED
2004-09-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-08288aNEW DIRECTOR APPOINTED
2004-07-08363aRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2003-10-06AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-19363aRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-06-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIAL CONTINGENCY RISKS 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 SPECIAL CONTINGENCY RISKS 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
DEED OF VARIATION (MADE IN ADDITION TO AND MODIFYING THE SECURITY AND TRUST DEED DATED 25 NOVEMBER 1999 (THE "PRINCIPAL DEED")) 1999-11-25 Satisfied LLOYD'S (A STATUTORY CORPORATION)(AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEING OF THE COMPANY IN RESPECT OF INSURANCE TRANSACTIONS)
SECURITY AND TRUST DEED 1989-09-08 Satisfied LLOYD'S
TRUST DEED 1983-02-21 Satisfied THE CORPORATION OF LLOYD'S.
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 SPECIAL CONTINGENCY RISKS LIMITED

Intangible Assets
Patents
We have not found any records of SPECIAL CONTINGENCY RISKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPECIAL CONTINGENCY RISKS LIMITED
Trademarks
We have not found any records of SPECIAL CONTINGENCY RISKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIAL CONTINGENCY RISKS 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 (82990 - Other business support service activities n.e.c.) as SPECIAL CONTINGENCY RISKS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SPECIAL CONTINGENCY RISKS 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 SPECIAL CONTINGENCY RISKS 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 SPECIAL CONTINGENCY RISKS LIMITED any grants or awards.
Ownership
    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.