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

KINETIC INSURANCE BROKERS LIMITED

CASTLEGATE HOUSE, 36 CASTLE STREET, HERTFORD, HERTFORDSHIRE, SG14 1HH,
Company Registration Number
01270474
Private Limited Company
Liquidation

Company Overview

About Kinetic Insurance Brokers Ltd
KINETIC INSURANCE BROKERS LIMITED was founded on 1976-07-27 and has its registered office in Hertford. The organisation's status is listed as "Liquidation". Kinetic Insurance Brokers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
KINETIC INSURANCE BROKERS LIMITED
 
Legal Registered Office
CASTLEGATE HOUSE
36 CASTLE STREET
HERTFORD
HERTFORDSHIRE
SG14 1HH
Other companies in EC3P
 
Previous Names
LOVAT INTERNATIONAL LIMITED22/02/2006
Filing Information
Company Number 01270474
Company ID Number 01270474
Date formed 1976-07-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts SMALL
Last Datalog update: 2018-10-04 17:58:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KINETIC INSURANCE BROKERS 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 KINETIC INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
CORORAN HOWARD BYRNE
Director 2016-10-05
RAYMOND DOWLING
Director 2016-09-30
ROBERT HENDEL
Director 2016-10-04
MICHAEL MARION SULLIVAN
Director 2016-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP PAUL HICKS
Company Secretary 2016-09-30 2018-03-29
PHILIP PAUL HICKS
Director 2016-09-30 2018-03-29
PETER JOHN BASSEL
Director 2016-09-30 2018-01-04
JOHN DOMINIC MITCHELL
Director 2009-12-10 2016-11-11
BELINDA JULIE TAYLOR
Company Secretary 2006-11-10 2016-09-30
MALCOLM JOHN BEANE
Director 2015-09-28 2016-09-30
ROBERT VICTOR DEUTSCH
Director 2015-04-01 2016-09-30
DOMINIC VICTOR THOMAS FORD
Director 2015-05-08 2016-09-30
BRIAN CHARLES DUPERREAULT
Director 2015-04-01 2016-09-09
STEVEN JOHN ALLEN
Director 2011-01-26 2015-07-31
STEPHEN ROBERT BOUCHER
Director 2012-11-15 2015-04-01
WARREN THOMAS FORD
Director 2006-05-02 2015-04-01
GRAEME JOLLY
Director 2006-05-02 2011-09-07
KENNETH PAUL KELLEHER
Director 2006-05-02 2007-05-02
PATRICK JOHN RYALL WEBB
Company Secretary 2001-12-13 2006-11-10
ALBERT JOHN GOLDFINCH
Director 2000-07-25 2006-05-02
MIGUEL ANGEL FERNANDEZ MENENDEZ
Director 2001-12-13 2006-01-17
FRANCISCO JAVIER DE MIJANGOS
Director 2001-12-13 2004-06-09
COLIN PHILIP HEARD
Company Secretary 2000-03-01 2001-12-13
RICHARD GILES KING
Director 2001-07-30 2001-12-13
CRAWFORD HUGH CAMERON KIRKLAND
Director 2000-05-23 2001-06-30
CRAWFORD HUGH CAMERON KIRKLAND
Director 1992-07-24 2000-03-21
DAVID KINGSLEY DONALD MACKERRELL
Company Secretary 1998-02-03 2000-02-20
DAVID KINGSLEY DONALD MACKERRELL
Director 1998-02-24 2000-02-20
ALAN ALBERT FAIRS
Director 1997-07-07 1999-04-23
PATRICK KEIRAN WALSH
Company Secretary 1992-07-24 1998-02-03
ROBERT CHARLES KNIGHT
Director 1997-01-20 1997-12-31
MICHAEL JOHN LILLEY
Director 1992-07-24 1997-12-31
TIMOTHY WILLIAM HUGHES
Director 1992-07-24 1997-06-30
JOHN FYFE
Director 1992-07-24 1994-02-11
STUART VINCENT JUPP
Director 1992-07-24 1994-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAYMOND DOWLING TORLEA GROUP LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
ROBERT HENDEL TORLEA GROUP LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off

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
2023-05-26Voluntary liquidation Statement of receipts and payments to 2023-04-24
2022-06-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-04-24
2021-11-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-24
2020-10-09600Appointment of a voluntary liquidator
2020-09-21LIQ10Removal of liquidator by court order
2020-07-08LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-24
2019-07-15LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-24
2018-05-28LIQ02Voluntary liquidation Statement of affairs
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/18 FROM 34 Lime Street London EC3M 7AT England
2018-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-05-09600Appointment of a voluntary liquidator
2018-05-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2018-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP PAUL HICKS
2018-04-02TM02Termination of appointment of Philip Paul Hicks on 2018-03-29
2018-03-05RES13HCONVERSION OF SHAREHOLDER LOANS INTO ORDINARY SHARES 30/01/2018
2018-03-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-05RES13CONVERSION OF SHAREHOLDER LOAN S INTO ORDINARY SHARES 29/12/2017
2018-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-05SH0117/10/17 STATEMENT OF CAPITAL GBP 2276455
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES
2018-02-28LATEST SOC28/02/18 STATEMENT OF CAPITAL;GBP 2108455
2018-02-28SH0129/12/17 STATEMENT OF CAPITAL GBP 2108455
2018-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BASSEL
2017-10-26RES13LOANHOLDER LOANS INTO SHARES 17/10/2017
2017-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-10-09RES13CONVERSION OF SHAREHOLDER LOANS INTO ORDINARY SHARES 12/09/2017
2017-10-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-10-09RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 1997268
2017-10-04SH0112/09/17 STATEMENT OF CAPITAL GBP 1997268
2017-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-04-07RES13Resolutions passed:
  • Removal of ernst & young as auditors to the company; appointment of pkf littlejohn LLP as auditors to the company. 10/01/2017
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES
2017-01-23RES13Resolutions passed:
  • Agreement 29/12/2016
  • Resolution of removal of pre-emption rights
2017-01-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1619986
2017-01-05SH0129/12/16 STATEMENT OF CAPITAL GBP 1619986
2017-01-04CH01Director's details changed for Mr Peter John Bassel on 2016-12-10
2016-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOMINIC MITCHELL
2016-11-04RES01ADOPT ARTICLES 04/11/16
2016-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/16 FROM St Helen's 1 Undershaft London EC3P 3DQ England
2016-10-06AP01DIRECTOR APPOINTED MR CORORAN HOWARD BYRNE
2016-10-06AP01DIRECTOR APPOINTED MR MICHAEL MARION SULLIVAN
2016-10-05AP01DIRECTOR APPOINTED MR ROBERT HENDEL
2016-10-05AP01DIRECTOR APPOINTED MR RAYMOND DOWLING
2016-10-04AP01DIRECTOR APPOINTED MR PETER JOHN BASSEL
2016-10-04AP01DIRECTOR APPOINTED MR PHILIP PAUL HICKS
2016-10-04AP03SECRETARY APPOINTED MR PHILIP PAUL HICKS
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR BELINDA TAYLOR
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM BEANE
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC FORD
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEUTSCH
2016-10-03TM02APPOINTMENT TERMINATED, SECRETARY BELINDA TAYLOR
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN DUPERREAULT
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP 1519986
2016-03-23AR0124/02/16 FULL LIST
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM PO BOX HQ 420 ST HELEN'S 1 UNDERSHAFT LONDON EC3P 3DQ
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-11AUDAUDITOR'S RESIGNATION
2015-10-02AP01DIRECTOR APPOINTED MR MALCOLM JOHN BEANE
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALLEN
2015-07-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-13AP01DIRECTOR APPOINTED MR DOMINIC VICTOR THOMAS FORD
2015-05-13AP01DIRECTOR APPOINTED MS BELINDA JULIE TAYLOR
2015-04-23CC04STATEMENT OF COMPANY'S OBJECTS
2015-04-23RES13DELETION OF THE PROVISIONS OF THE COMPANYS MEMORANDUM ARE TREATED AS PROVISIONS OF THE COMPANYS ARTICLES 01/04/2015
2015-04-23RES01ADOPT ARTICLES 01/04/2015
2015-04-21AP01DIRECTOR APPOINTED MR ROBERT VICTOR DEUTSCH
2015-04-21AP01DIRECTOR APPOINTED MR BRIAN CHARLES DUPERREAULT
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOUCHER
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR WARREN FORD
2015-04-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW RILEY
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 1519986
2015-04-01AR0124/02/15 FULL LIST
2014-05-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08LATEST SOC08/04/14 STATEMENT OF CAPITAL;GBP 1519986
2014-04-08AR0124/02/14 FULL LIST
2013-05-20AR0124/02/13 FULL LIST
2013-04-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-18AP01DIRECTOR APPOINTED MR STEPHEN ROBERT BOUCHER
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-24AR0124/02/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME JOLLY
2011-08-17AR0124/07/11 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR STEVEN JOHN ALLEN
2011-03-02AP01DIRECTOR APPOINTED MR MATTHEW SAXON RILEY
2011-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN WOODHEAD
2010-08-20AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29AR0124/07/10 FULL LIST
2010-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DOMINIQUE MITCHELL / 24/07/2010
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 50 FENCHURCH STREET LONDON EC3M 3JY
2010-02-04AP01DIRECTOR APPOINTED MR JOHN DOMINIQUE MITCHELL
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOLLY / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN GEORGE WOODHEAD / 04/02/2010
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / WARREN THOMAS FORD / 04/02/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / BELINDA JULIE TAYLOR / 27/01/2010
2009-10-08AR0124/07/09 FULL LIST
2009-06-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-21363aRETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS
2008-08-20288cSECRETARY'S CHANGE OF PARTICULARS / BELINDA TAYLOR / 24/01/2008
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-14363aRETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS
2007-07-09225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/12/06
2007-07-02288bDIRECTOR RESIGNED
2007-04-19287REGISTERED OFFICE CHANGED ON 19/04/07 FROM: 24 LIME STREET LONDON EC3M 7HS
2006-11-28288aNEW SECRETARY APPOINTED
2006-11-28288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07
2006-08-16363aRETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288cDIRECTOR'S PARTICULARS CHANGED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288bDIRECTOR RESIGNED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-22CERTNMCOMPANY NAME CHANGED LOVAT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 22/02/06
2006-01-31AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2006-01-24288bDIRECTOR RESIGNED
2005-11-01244DELIVERY EXT'D 3 MTH 31/12/04
2005-08-11363sRETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS
2005-04-26288bDIRECTOR RESIGNED
2004-08-11363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-06-22288bDIRECTOR RESIGNED
2004-06-07AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-06288aNEW DIRECTOR APPOINTED
2003-10-01363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2003-07-03123NC INC ALREADY ADJUSTED 26/06/03
2003-07-03RES04£ NC 1500000/2000000
2003-07-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to KINETIC INSURANCE BROKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2018-04-30
Notices to2018-04-30
Resolution2018-04-30
Meetings o2018-04-19
Fines / Sanctions
No fines or sanctions have been issued against KINETIC INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2000-09-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF VARIATION 1999-11-03 PART of the property or undertaking has been released from charge LLOYD'S (A STATUTORY CORPORATION)AS TRUSTEE FOR THE CREDITORS FOR THE TIME BEINGOF THE COMPANY IN RESPECT OF THE INSURANCE TRANSACTIONS
RENT DEPOSIT DEED 1998-11-03 Satisfied MICHAEL ANDREW HARTLAND PAYTON, RALPH OWEN EVERS, DAVID HALL, HOWARD TOWNSON
SECURITY TRUST DEED 1989-10-24 PART of the property or undertaking has been released from charge LLOYD'S
TRUST DEED 1983-03-09 PART of the property or undertaking has been released from charge 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

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 KINETIC INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of KINETIC INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names

KINETIC INSURANCE BROKERS LIMITED owns 5 domain names.

kineticbrokers.co.uk   kineticregionalbrokers.co.uk   kineticregionalbroking.co.uk   kineticib.co.uk   kineticinsurancebrokers.co.uk  

Trademarks
We have not found any records of KINETIC INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KINETIC INSURANCE BROKERS 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 (66220 - Activities of insurance agents and brokers) as KINETIC INSURANCE BROKERS 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 KINETIC INSURANCE BROKERS 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyKINETIC INSURANCE BROKERS LIMITEDEvent Date2018-04-30
Name of Company: KINETIC INSURANCE BROKERS LIMITED Company Number: 01270474 Nature of Business: Insurance Agents and Brokers Registered office: 34 Lime Street, London, EC3M 7AT Type of Liquidation: Cr…
 
Initiating party Event TypeNotices to
Defending partyKINETIC INSURANCE BROKERS LIMITEDEvent Date2018-04-30
 
Initiating party Event TypeResolution
Defending partyKINETIC INSURANCE BROKERS LIMITEDEvent Date2018-04-30
 
Initiating party Event TypeMeetings o
Defending partyKINETIC INSURANCE BROKERS LIMITEDEvent Date2018-04-19
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KINETIC INSURANCE BROKERS 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 KINETIC INSURANCE BROKERS 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.