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

GEO SERVICE SOLUTIONS LIMITED

QUAY POINT, LAKESIDE BOULEVARD, DONCASTER, DN4 5PL,
Company Registration Number
02190136
Private Limited Company
Active

Company Overview

About Geo Service Solutions Ltd
GEO SERVICE SOLUTIONS LIMITED was founded on 1987-11-09 and has its registered office in Doncaster. The organisation's status is listed as "Active". Geo Service Solutions 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
GEO SERVICE SOLUTIONS LIMITED
 
Legal Registered Office
QUAY POINT
LAKESIDE BOULEVARD
DONCASTER
DN4 5PL
Other companies in DN4
 
Previous Names
JUBILEE SERVICE SOLUTIONS LIMITED04/03/2020
RSG EUROPE SPECIALTY LINES LIMITED14/01/2015
JUBILEE SERVICE SOLUTIONS LIMITED14/01/2015
CASSIDY DAVIS INSURANCE SERVICES LIMITED16/09/2009
Filing Information
Company Number 02190136
Company ID Number 02190136
Date formed 1987-11-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-12-05 09:07:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
DEREK JOHN COLES
Director 2013-11-18
SCOTT WILLIAM HOUGH
Director 2013-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD MCKENZIE
Director 2014-04-08 2016-07-01
JOSEPH PATRICK HOFFMANN
Director 2012-01-13 2014-04-08
CHRISTOPHER HOWARD BILES
Director 2012-02-14 2013-10-31
STUART GEOFF PENDLETON
Director 2012-11-26 2013-10-31
PAULINE ANNE COCKBURN
Company Secretary 2005-11-16 2013-04-12
JONATHAN PETER MATTHEWS
Director 2012-02-20 2013-04-08
ANDREAS COSTAS LOUCAIDES
Director 2008-11-27 2012-02-08
JANE MARGA NICHOLSON
Director 2003-03-05 2012-02-08
KATHRYN JANE LEWIS
Director 2008-05-22 2010-07-20
SCOTT FORDHAM
Director 2008-02-21 2009-02-27
ANDREW ROBERT BROWN
Director 2007-08-20 2008-07-11
BRIAN JOHN JACKSON
Director 1997-01-01 2008-03-03
DONAL JOSEPH LUKE BARRETT
Director 2005-02-28 2008-02-21
ALEXANDER JOHNSTON BROWN
Director 2005-02-28 2007-09-25
DONAL JOSEPH LUKE BARRETT
Company Secretary 2005-02-28 2005-11-16
RODNEY FRANCIS HATHAWAY
Company Secretary 1998-12-23 2005-02-28
MARTIN COLIN DYER
Director 2000-01-01 2005-02-28
MICHAEL JOHN GENT
Director 2004-10-22 2005-02-28
KATHRYN JANE COLEMAN
Director 2004-05-26 2004-10-22
MICHAEL JOHN GENT
Director 2003-11-07 2004-05-26
GORDON COLYER
Director 2003-05-01 2004-02-10
GORDON COLYER
Director 1991-12-26 2003-03-31
ANEIL PAUL DESHPANDE
Director 1991-12-26 2002-06-30
NICHOLAS ROBERT BOARDMAN
Director 1999-11-03 2000-11-17
MARK LINDELL PABST
Director 1996-10-22 1999-12-31
EDWARD GEORGE CREASY
Director 1992-05-29 1999-11-12
SONNY KAPUR
Company Secretary 1997-01-01 1998-12-23
ANTHONY ARDAGH CASSIDY
Director 1991-12-26 1998-11-20
ANEIL PAUL DESHPANDE
Company Secretary 1991-12-26 1997-01-01
ALUN MARTIN GERRY
Director 1991-12-26 1996-12-31
BERYL HOBSON
Director 1991-12-26 1996-12-31
KENNETH JOHN DARE
Director 1994-10-28 1996-10-15
JULIAN CHARLES VAUGHAN LANG
Director 1991-12-26 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK JOHN COLES MIDAS UNDERWRITING LTD Director 2016-12-01 CURRENT 2000-07-25 Active
DEREK JOHN COLES DIRECT INSPECTION SOLUTIONS LIMITED Director 2014-04-08 CURRENT 1995-11-23 Active - Proposal to Strike off
DEREK JOHN COLES LUTINE ASSURANCE SERVICES LIMITED Director 2013-11-18 CURRENT 1989-01-27 Active
DEREK JOHN COLES CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-11-18 CURRENT 1994-03-04 Active
DEREK JOHN COLES URIS TOPCO LIMITED Director 2012-11-07 CURRENT 2012-08-17 Active
DEREK JOHN COLES DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
DEREK JOHN COLES MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
DEREK JOHN COLES DIRECT WARRANTY ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-11-21 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT CREDITOR ADMINISTRATION LIMITED Director 2007-08-02 CURRENT 1989-12-18 Active - Proposal to Strike off
DEREK JOHN COLES URIS HOLDINGS LIMITED Director 2007-08-02 CURRENT 2002-08-16 Active - Proposal to Strike off
DEREK JOHN COLES URIS CENTRAL ADMINISTRATION LIMITED Director 2007-06-22 CURRENT 2007-06-22 Active - Proposal to Strike off
DEREK JOHN COLES DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
DEREK JOHN COLES URIS GROUP LIMITED Director 2006-06-05 CURRENT 1990-01-22 Active
DEREK JOHN COLES URIS INVESTMENT LIMITED Director 2006-06-05 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH MIDAS UNDERWRITING LTD Director 2016-03-31 CURRENT 2000-07-25 Active
SCOTT WILLIAM HOUGH RDG MIDAS HOLDINGS (NI) LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
SCOTT WILLIAM HOUGH LUTINE ASSURANCE SERVICES LIMITED Director 2013-10-31 CURRENT 1989-01-27 Active
SCOTT WILLIAM HOUGH CASSIDY DAVIS UNDERWRITING AGENCY LIMITED Director 2013-10-31 CURRENT 1994-03-04 Active
SCOTT WILLIAM HOUGH DIRECT VALIDATION SERVICES LIMITED Director 2010-05-25 CURRENT 1998-05-19 Active
SCOTT WILLIAM HOUGH MILLENNIUM INSURANCE BROKERS LIMITED Director 2008-06-03 CURRENT 1987-02-26 Active
SCOTT WILLIAM HOUGH URIS CENTRAL ADMINISTRATION LIMITED Director 2007-07-23 CURRENT 2007-06-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT GROUP PROPERTY SERVICES LIMITED Director 2007-01-25 CURRENT 2007-01-25 Active
SCOTT WILLIAM HOUGH URIS INVESTMENT LIMITED Director 2005-04-26 CURRENT 2005-04-22 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT WARRANTY ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-11-21 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH DIRECT CREDITOR ADMINISTRATION LIMITED Director 2002-10-28 CURRENT 1989-12-18 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS GROUP LIMITED Director 2002-10-28 CURRENT 1990-01-22 Active
SCOTT WILLIAM HOUGH DIRECT INSPECTION SOLUTIONS LIMITED Director 2002-10-28 CURRENT 1995-11-23 Active - Proposal to Strike off
SCOTT WILLIAM HOUGH URIS HOLDINGS LIMITED Director 2002-10-28 CURRENT 2002-08-16 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
2023-10-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-05Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-21DIRECTOR APPOINTED MS DIANE COUGILL
2023-08-17APPOINTMENT TERMINATED, DIRECTOR JONATHAN GUY SUTTON
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-09-29Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-29Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2022-02-04APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-04DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2022-02-04AP04Appointment of Ardonagh Corporate Secretary Limited as company secretary on 2022-01-27
2022-02-04TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WILLIAM HOUGH
2022-02-04AP01DIRECTOR APPOINTED MR JONATHAN GUY SUTTON
2021-12-01MEM/ARTSARTICLES OF ASSOCIATION
2021-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/21, WITH NO UPDATES
2021-11-04MEM/ARTSARTICLES OF ASSOCIATION
2021-01-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 03/11/20, WITH NO UPDATES
2020-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/20 FROM C/O Scott Hough Quay Point Lakeside Boulevard Doncaster South Yorkshire DN4 5PL
2020-10-16CH01Director's details changed for Mr Scott William Hough on 2020-10-12
2020-03-04RES15CHANGE OF COMPANY NAME 04/03/20
2019-11-12CS01CONFIRMATION STATEMENT MADE ON 03/11/19, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-09-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-14AUDAUDITOR'S RESIGNATION
2018-04-21TM01APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON
2017-11-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2016-11-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100000
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR KRISTINE MARIE PUTNAM
2016-07-21AP01DIRECTOR APPOINTED DIRECTOR KRISTINE MARIE PUTNAM
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MCKENZIE
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 100000
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14RES15CHANGE OF NAME 14/01/2015
2015-01-14CERTNMCOMPANY NAME CHANGED RSG EUROPE SPECIALTY LINES LIMITED CERTIFICATE ISSUED ON 14/01/15
2015-01-14CERTNMCOMPANY NAME CHANGED JUBILEE SERVICE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 14/01/15
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100000
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-08AP01DIRECTOR APPOINTED MR STUART PENDLETON
2014-05-08AP01DIRECTOR APPOINTED MR STUART PENDLETON
2014-05-08AP01DIRECTOR APPOINTED MR RICHARD MCKENZIE
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH HOFFMANN
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 100000
2014-01-24AR0131/12/13 FULL LIST
2014-01-24AD02SAIL ADDRESS CHANGED FROM: C/O JUBILEE MANAGING AGENCY LIMITED 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-18AP01DIRECTOR APPOINTED MR DEREK JOHN COLES
2013-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/2013 FROM 47 MARK LANE LONDON EC3R 7QQ UNITED KINGDOM
2013-11-05AP01DIRECTOR APPOINTED MR SCOTT WILIAM HOUGH
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RAMSEY
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART PENDLETON
2013-10-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BILES
2013-08-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ROWELL
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MATTHEWS
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY PAULINE COCKBURN
2013-01-08AR0126/12/12 FULL LIST
2013-01-07AD02SAIL ADDRESS CHANGED FROM: C/O JUBILEE MANAGING AGENCY LIMITED 50 FENCHURCH STREET LONDON EC3M 3JY UNITED KINGDOM
2013-01-07AP01DIRECTOR APPOINTED MR STUART GEOFF PENDLETON
2012-12-24MISCSECTION 519
2012-12-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY UNITED KINGDOM
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOODS
2012-06-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-23AP01DIRECTOR APPOINTED MR NEIL WOODS
2012-04-18AP01DIRECTOR APPOINTED MR MICHAEL FRANCIS RAMSEY
2012-02-21AP01DIRECTOR APPOINTED MR CHRISTOPHER HOWARD BILES
2012-02-21AP01DIRECTOR APPOINTED MR JONATHAN PETER MATTHEWS
2012-02-21AP01DIRECTOR APPOINTED MR JONATHAN GEORGE BENTON ROWELL
2012-02-17AP01DIRECTOR APPOINTED MR JOSEPH PATRICK HOFFMANN
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR JANE NICHOLSON
2012-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS LOUCAIDES
2012-01-30MEM/ARTSARTICLES OF ASSOCIATION
2012-01-04AR0126/12/11 FULL LIST
2011-12-21RES01ALTER ARTICLES 24/11/2011
2011-12-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM SIDCUP HOUSE 12-18 STATION ROAD SIDCUP KENT DA15 7EX
2011-10-07RES13SECTION 175 09/08/2011
2011-10-07RES01ADOPT ARTICLES 09/08/2011
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0126/12/10 FULL LIST
2010-08-31AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-29TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LEWIS
2010-01-27AR0126/12/09 FULL LIST
2010-01-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-01-27AD02SAIL ADDRESS CREATED
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JANE MARGA NICHOLSON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS COSTAS LOUCAIDES / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN JANE LEWIS / 27/01/2010
2010-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MRS PAULINE ANNE COCKBURN / 27/01/2010
2009-09-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16CERTNMCOMPANY NAME CHANGED CASSIDY DAVIS INSURANCE SERVICES LIMITED CERTIFICATE ISSUED ON 16/09/09
2009-03-26288bAPPOINTMENT TERMINATED DIRECTOR SCOTT FORDHAM
2009-03-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS
2009-01-30190LOCATION OF DEBENTURE REGISTER
2009-01-30353LOCATION OF REGISTER OF MEMBERS
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 GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS 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
DEBENTURE 2011-11-25 Satisfied LLOYDS TSB BANK PLC (THE SECURITY TRUSTEE)
DEED OF CHARGE OVER CREDIT BALANCES 2005-11-03 Satisfied LLOYDS TSB GENERAL INSURANCE LIMITED
RENT SECURITY DEPOSIT DEED 1994-07-05 Satisfied UNION DISCOUNT COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of GEO SERVICE SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEO SERVICE SOLUTIONS LIMITED
Trademarks
We have not found any records of GEO SERVICE SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS 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 GEO SERVICE SOLUTIONS 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.