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

MPW INSURANCE BROKERS LIMITED

1 GREAT TOWER STREET, LONDON, EC3R 5AA,
Company Registration Number
01978590
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mpw Insurance Brokers Ltd
MPW INSURANCE BROKERS LIMITED was founded on 1986-01-16 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Mpw Insurance Brokers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MPW INSURANCE BROKERS LIMITED
 
Legal Registered Office
1 GREAT TOWER STREET
LONDON
EC3R 5AA
Other companies in ME14
 
Previous Names
MCMURDO POTIPHER WEBB LTD08/06/2011
Filing Information
Company Number 01978590
Company ID Number 01978590
Date formed 1986-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts SMALL
Last Datalog update: 2023-10-08 09:37:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MPW 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 MPW INSURANCE BROKERS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ERNEST MOIR
Company Secretary 2017-03-10
IAN PHILLIP GREGORY
Director 2011-04-29
HOWARD PIERRE LICKENS
Director 2017-03-10
CHRISTOPHER ERNEST MOIR
Director 2017-03-10
JULIAN GARETH NICHOLAS
Director 2009-11-02
GARY O'DONNELL
Director 2017-03-10
MARK STEWART RICHARDSON
Director 2011-04-29
ANDREW JOHN WEBB
Director 1992-01-30
Previous Officers
Officer Role Date Appointed Date Resigned
HAZEL WEBB
Company Secretary 2011-04-06 2017-02-16
STEPHEN ALEXANDER MCMURDO
Company Secretary 1992-01-30 2011-04-06
STEPHEN ALEXANDER MCMURDO
Director 1992-01-30 2011-04-06
SHEILA MARGARET POTIPHER
Director 1998-11-01 2008-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD PIERRE LICKENS ROBERT ALEXANDER LIMITED Director 2017-12-22 CURRENT 1986-03-24 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
HOWARD PIERRE LICKENS HEARTLAND RISK MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1998-04-14 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND EVENTS LIMITED Director 2014-10-31 CURRENT 2008-10-06 Active - Proposal to Strike off
HOWARD PIERRE LICKENS HEARTLAND GROUP LIMITED Director 2014-10-31 CURRENT 1998-07-17 Active - Proposal to Strike off
HOWARD PIERRE LICKENS MARKETLINE INSURANCE SERVICES LIMITED Director 2011-05-17 CURRENT 2006-08-18 Active
HOWARD PIERRE LICKENS CROUCH INSURANCE BROKERS GROUP LIMITED Director 2011-05-17 CURRENT 2009-02-03 Active
HOWARD PIERRE LICKENS CLEAR INVESTMENTS (UK) LIMITED Director 2004-11-23 CURRENT 2004-11-23 Active
HOWARD PIERRE LICKENS CLEAR GROUP (HOLDINGS) LIMITED Director 2003-09-01 CURRENT 2002-08-27 Active
HOWARD PIERRE LICKENS CLEAR FINANCIAL MANAGEMENT LIMITED Director 2001-11-30 CURRENT 1998-05-28 Active - Proposal to Strike off
HOWARD PIERRE LICKENS CLEAR INSURANCE MANAGEMENT LIMITED Director 2001-11-30 CURRENT 1999-02-11 Active
CHRISTOPHER ERNEST MOIR HEARTLAND RISK MANAGEMENT LIMITED Director 2015-03-24 CURRENT 1998-04-14 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND EVENTS LIMITED Director 2015-03-24 CURRENT 2008-10-06 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND GROUP LIMITED Director 2015-03-24 CURRENT 1998-07-17 Active - Proposal to Strike off
CHRISTOPHER ERNEST MOIR HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
CHRISTOPHER ERNEST MOIR MARKETLINE INSURANCE SERVICES LIMITED Director 2014-08-06 CURRENT 2006-08-18 Active
CHRISTOPHER ERNEST MOIR CROUCH INSURANCE BROKERS GROUP LIMITED Director 2014-08-06 CURRENT 2009-02-03 Active
CHRISTOPHER ERNEST MOIR CLEAR GROUP (HOLDINGS) LIMITED Director 2013-04-04 CURRENT 2002-08-27 Active
CHRISTOPHER ERNEST MOIR CLEAR INSURANCE MANAGEMENT LIMITED Director 2012-01-12 CURRENT 1999-02-11 Active
CHRISTOPHER ERNEST MOIR WESTSIDE LIMITED Director 1991-11-13 CURRENT 1924-07-25 Active
JULIAN GARETH NICHOLAS MCMURDO POTIPHER WEBB LTD Director 2012-05-17 CURRENT 1985-01-23 Dissolved 2016-04-26
JULIAN GARETH NICHOLAS MPW RISK SOLUTIONS LIMITED Director 2012-05-17 CURRENT 1984-11-01 Dissolved 2016-04-26
GARY O'DONNELL PETS ON PARADE LTD Director 2018-01-07 CURRENT 2017-11-13 Active
GARY O'DONNELL ROBERT ALEXANDER LIMITED Director 2017-12-22 CURRENT 1986-03-24 Active - Proposal to Strike off
GARY O'DONNELL HEARTLAND (MIDLANDS) LIMITED Director 2015-03-24 CURRENT 1998-07-16 Active
GARY O'DONNELL HEARTLAND RISK MANAGEMENT LIMITED Director 2014-10-31 CURRENT 1998-04-14 Active - Proposal to Strike off
GARY O'DONNELL HEARTLAND EVENTS LIMITED Director 2014-10-31 CURRENT 2008-10-06 Active - Proposal to Strike off
GARY O'DONNELL HEARTLAND GROUP LIMITED Director 2014-10-31 CURRENT 1998-07-17 Active - Proposal to Strike off
GARY O'DONNELL MARKETLINE INSURANCE SERVICES LIMITED Director 2011-05-17 CURRENT 2006-08-18 Active
GARY O'DONNELL CROUCH INSURANCE BROKERS GROUP LIMITED Director 2011-05-17 CURRENT 2009-02-03 Active
GARY O'DONNELL CLEAR FINANCIAL MANAGEMENT LIMITED Director 2011-05-13 CURRENT 1998-05-28 Active - Proposal to Strike off
ANDREW JOHN WEBB MCMURDO POTIPHER WEBB LTD Director 1998-10-31 CURRENT 1985-01-23 Dissolved 2016-04-26
ANDREW JOHN WEBB MPW RISK SOLUTIONS LIMITED Director 1998-10-31 CURRENT 1984-11-01 Dissolved 2016-04-26

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
2023-09-12SECOND GAZETTE not voluntary dissolution
2023-06-27FIRST GAZETTE notice for voluntary strike-off
2023-06-19Application to strike the company off the register
2023-06-08Resolutions passed:<ul><li>Resolution 01/06/2023</ul>
2023-06-08Solvency Statement dated 01/06/23
2023-06-08Statement by Directors
2023-06-08Statement of capital on GBP 6,956.4
2023-06-01DIRECTOR APPOINTED MR TIMOTHY JOHN MONEY
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900009
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900008
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900007
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900006
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900004
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900003
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900005
2023-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900002
2022-11-09APPOINTMENT TERMINATED, DIRECTOR GARY O'DONNELL
2022-10-06CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-06-14RP04CS01
2022-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019785900001
2022-05-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900009
2022-03-15AP03Appointment of Mr Jitendra Patel as company secretary on 2022-03-11
2021-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES
2021-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900008
2021-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ERNEST MOIR
2021-03-05TM02Termination of appointment of Christopher Ernest Moir on 2021-03-02
2021-03-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900007
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MELANIE ANNE BARKER
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900006
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900006
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900006
2020-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900006
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900005
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900005
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900005
2020-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900005
2020-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HARRADINE
2019-11-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES
2019-10-24CH01Director's details changed for Mr Howard Pierre Lickens on 2019-09-10
2019-09-24CH01Director's details changed for Mr Gary O'donnell on 2019-09-23
2019-09-23CH01Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
2019-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-23
2019-09-18CH01Director's details changed for Mr Christopher Ernest Moir on 2019-09-18
2019-09-18CH03SECRETARY'S DETAILS CHNAGED FOR MR CHRISTOPHER ERNEST MOIR on 2019-09-18
2019-09-10AP01DIRECTOR APPOINTED MR JOHN HARRADINE
2019-09-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900004
2019-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2018-11-26AP01DIRECTOR APPOINTED MRS MELANIE ANNE BARKER
2018-11-14CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-09-20RES12Resolution of varying share rights or name
2018-09-19SH10Particulars of variation of rights attached to shares
2018-09-19SH08Change of share class name or designation
2018-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900003
2018-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900002
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES
2017-10-02PSC03Notification of Clear Group (Holdings) Limited as a person with significant control on 2017-02-16
2017-10-02PSC07CESSATION OF ANDREW JOHN WEBB AS A PSC
2017-04-18AAFULL ACCOUNTS MADE UP TO 31/10/16
2017-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2017 FROM 7-8 TOLHERST COURT TURKEY MILL ASHFORD ROAD MAIDSTONE KENT ME14 5SF
2017-04-06AP01DIRECTOR APPOINTED MR CHRISTOPHER ERNEST MOIR
2017-04-06AP01DIRECTOR APPOINTED MR GARY O'DONNELL
2017-04-06AP01DIRECTOR APPOINTED MR HOWARD PIERRE LICKENS
2017-04-06AP03SECRETARY APPOINTED MR CHRISTOPHER ERNEST MOIR
2017-04-06TM02APPOINTMENT TERMINATED, SECRETARY HAZEL WEBB
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 019785900001
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 6956.4
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-05-05AAFULL ACCOUNTS MADE UP TO 31/10/15
2015-12-07AUDAUDITOR'S RESIGNATION
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 6956.4
2015-10-07AR0130/09/15 FULL LIST
2015-05-05AAFULL ACCOUNTS MADE UP TO 31/10/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 6956.4
2014-10-14AR0130/09/14 FULL LIST
2014-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW JOHN WEBB / 30/09/2014
2014-09-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 6956.4
2014-09-19SH0601/09/14 STATEMENT OF CAPITAL GBP 6956.40
2014-09-19SH03RETURN OF PURCHASE OF OWN SHARES
2014-05-01AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-02-25AR0130/01/14 FULL LIST
2013-12-20SH0620/12/13 STATEMENT OF CAPITAL GBP 7715
2013-12-20SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-02-28AR0130/01/13 FULL LIST
2012-12-24SH0624/12/12 STATEMENT OF CAPITAL GBP 8473.60
2012-12-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-12-24SH03RETURN OF PURCHASE OF OWN SHARES
2012-04-04AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-02-03AR0130/01/12 FULL LIST
2011-12-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-12-16SH0616/12/11 STATEMENT OF CAPITAL GBP 9232.20
2011-12-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-06-08NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-06-08CERTNMCOMPANY NAME CHANGED MCMURDO POTIPHER WEBB LTD CERTIFICATE ISSUED ON 08/06/11
2011-05-16AP01DIRECTOR APPOINTED MR IAN PHILLIP GREGORY
2011-05-16AP01DIRECTOR APPOINTED MR MARK STEWART RICHARDSON
2011-05-06SH0606/05/11 STATEMENT OF CAPITAL GBP 10432.2
2011-05-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-04-28AP03SECRETARY APPOINTED MRS HAZEL WEBB
2011-04-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCMURDO
2011-04-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN MCMURDO
2011-04-28RES15CHANGE OF NAME 07/04/2011
2011-04-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-04-19RES01ADOPT ARTICLES 06/04/2011
2011-04-13AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-01-31AR0130/01/11 FULL LIST
2010-03-23AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-02-08AR0130/01/10 FULL LIST
2010-01-21RES01ADOPT ARTICLES 24/12/2009
2010-01-21SH0108/01/10 STATEMENT OF CAPITAL GBP 260437.20
2009-11-13AP01DIRECTOR APPOINTED MR JULIAN GARETH NICHOLAS
2009-04-08169GBP IC 11804.9/10437.2 20/03/09 GBP SR 13677@0.1=1367.7
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-02-11363aRETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS
2008-04-18169GBP IC 15015/11804.9 20/03/08 GBP SR 32101@0.1=3210.1
2008-04-07288bAPPOINTMENT TERMINATED DIRECTOR SHEILA POTIPHER
2008-03-08AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-02-18363aRETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS
2007-03-27AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-02-19363aRETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS
2006-03-07AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-01-30363aRETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: NORTH WING TURKEY COURT ASHFORD ROAD MAIDSTONE KENT ME14 5PP
2005-02-11363sRETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 31/10/04
2004-02-07363sRETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS
2004-02-03AAFULL ACCOUNTS MADE UP TO 31/10/03
2003-04-05AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-02-12363sRETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS
2002-10-02AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/10/01
2002-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-19363sRETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS
2001-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-01-24363sRETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS
2000-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-07363sRETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS
1999-06-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-08-23AUDITOR'S RESIGNATION
1987-11-11Wd 26/10/87 ad 30/09/87--------- £ si 96980@.1=9698 £ ic 2/9700
1986-07-09Accounting reference date notified as 30/09
1986-06-05Secretary resigned;new secretary appointed;director resigned;new director appointed
1986-06-05Gazettable document
1986-05-19Capital statment Alter share structure
1986-05-14Registered office changed on 14/05/86 from:\47 brunswick place london N1 6EE
1986-05-14Resolutions passed:<ul><li>Special resolution passed on memorandum</ul>
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 MPW 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
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 MPW INSURANCE BROKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
We do not yet have the details of MPW INSURANCE BROKERS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

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 MPW INSURANCE BROKERS LIMITED

Intangible Assets
Patents
We have not found any records of MPW INSURANCE BROKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MPW INSURANCE BROKERS LIMITED
Trademarks
We have not found any records of MPW INSURANCE BROKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MPW 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 (65120 - Non-life insurance) as MPW 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 MPW 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MPW 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 MPW 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.