Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
Company Information for

ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED

THE HALLMARK BUILDING, 106 FENCHURCH STREET, LONDON, EC3M 5JE,
Company Registration Number
02626688
Private Limited Company
Active

Company Overview

About Anglo-kuwait Loss Adjusting Group Ltd
ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED was founded on 1991-07-04 and has its registered office in London. The organisation's status is listed as "Active". Anglo-kuwait Loss Adjusting Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
 
Legal Registered Office
THE HALLMARK BUILDING
106 FENCHURCH STREET
LONDON
EC3M 5JE
Other companies in EC3R
 
Filing Information
Company Number 02626688
Company ID Number 02626688
Date formed 1991-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 04/07/2015
Return next due 01/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 14:11:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLO-KUWAIT LOSS ADJUSTING GROUP 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 ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN DAVID PEARSALL
Company Secretary 2015-10-30
STEPHEN DAVID PEARSALL
Director 2015-10-30
ERIC POWERS
Director 2018-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL FRANK REEVES
Director 1999-06-23 2017-04-14
DAVID VAUGHN HENDRY
Company Secretary 2003-05-02 2015-10-30
DAVID VAUGHN HENDRY
Director 2003-05-02 2015-10-30
MARK HARMAN
Company Secretary 1998-07-03 2003-05-02
MARK HARMAN
Director 1998-07-03 2003-05-02
RONALD SHARP ELDER
Director 1997-09-24 1999-06-23
JOHN FRANCIS GIBLIN
Company Secretary 1997-09-24 1998-07-03
JOHN FRANCIS GIBLIN
Director 1997-09-24 1998-07-03
RICHARD GORDON LANCELOT SOLOMON
Director 1994-03-28 1998-07-03
JOHN PHILIP ROBERT BAXTER
Company Secretary 1995-11-16 1997-09-24
PAUL JAMES CLAYTON
Director 1991-12-13 1996-04-30
DUNCAN MACLEAN HAYES
Company Secretary 1991-12-13 1995-11-16
KEITH JAMES BAKER
Director 1991-07-11 1994-03-28
DAVID JOHN KEMP
Director 1991-12-13 1994-03-23
DEREK JAMES GILBERT
Company Secretary 1991-07-11 1991-12-13
JOHN GEORGE DAVID BROCKLEHURST
Director 1991-07-11 1991-12-13
L & A SECRETARIAL LIMITED
Nominated Secretary 1991-07-04 1991-07-11
L & A REGISTRARS LIMITED
Nominated Director 1991-07-04 1991-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN DAVID PEARSALL CRAWFORD (TAIWAN) LIMITED Director 2017-05-31 CURRENT 1989-06-27 Active
STEPHEN DAVID PEARSALL CRAWFORD AVIATION LIMITED Director 2017-04-27 CURRENT 1989-11-28 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK TRUSTEES LIMITED Director 2014-12-01 CURRENT 2009-02-26 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL RBAG LEGACY (REGULATED BUSINESS) LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL MERIDIAN GLOBAL CLAIMS LIMITED Director 2014-12-01 CURRENT 1967-03-31 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG CENTRAL LTD Director 2014-12-01 CURRENT 1968-01-03 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG WEST LTD Director 2014-12-01 CURRENT 1974-12-12 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG MCTEAR LIMITED Director 2014-12-01 CURRENT 1984-10-26 Dissolved 2017-12-12
STEPHEN DAVID PEARSALL RBAG HOLDINGS UK LTD Director 2014-12-01 CURRENT 1998-11-05 Active
STEPHEN DAVID PEARSALL RBAG LEGACY HOLDINGS LIMITED Director 2014-12-01 CURRENT 1959-12-08 Active
STEPHEN DAVID PEARSALL RBAG LEGACY UK LTD Director 2014-12-01 CURRENT 1977-03-25 Active
STEPHEN DAVID PEARSALL R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2014-12-01 CURRENT 1987-08-13 Active
STEPHEN DAVID PEARSALL RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2014-12-01 CURRENT 1977-03-25 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL BUCKLEY SCOTT HOLDINGS LIMITED Director 2014-07-25 CURRENT 2006-10-05 Active
STEPHEN DAVID PEARSALL BUCKLEY SCOTT ASSOCIATES LIMITED Director 2014-07-25 CURRENT 1999-07-29 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL CLAIMBID LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active - Proposal to Strike off
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL (LONDON) LIMITED Director 2013-05-16 CURRENT 2013-05-16 Active
STEPHEN DAVID PEARSALL LLOYD WARWICK INTERNATIONAL LIMITED Director 2013-03-11 CURRENT 2007-11-20 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2011-09-01 CURRENT 1986-11-05 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS LIMITED Director 2006-10-23 CURRENT 1986-10-23 Active
STEPHEN DAVID PEARSALL SPECIALIST LIABILITY SERVICES LIMITED Director 2006-08-16 CURRENT 1999-12-13 Active
STEPHEN DAVID PEARSALL ARNOLD & GREEN PENSION SCHEME TRUSTEES LTD Director 2006-03-30 CURRENT 1997-05-27 Active
STEPHEN DAVID PEARSALL CRAWFORD & COMPANY ADJUSTERS (UK) LIMITED Director 2004-05-13 CURRENT 1994-03-09 Active
ERIC POWERS CRAWFORD & COMPANY EMEA/A-P HOLDINGS LIMITED Director 2018-06-13 CURRENT 2009-01-27 Active
ERIC POWERS CRAWFORD CONTRACTOR CONNECTION UK LIMITED Director 2018-06-13 CURRENT 2009-10-28 Active
ERIC POWERS RBAG HOLDINGS UK LTD Director 2018-06-13 CURRENT 1998-11-05 Active
ERIC POWERS SPECIALIST LIABILITY SERVICES LIMITED Director 2018-06-13 CURRENT 1999-12-13 Active
ERIC POWERS CRAWFORD GRAHAM MILLER EUROPE LIMITED Director 2018-06-13 CURRENT 1986-11-05 Active
ERIC POWERS CRAWFORD & COMPANY RISK SERVICES INVESTMENTS LIMITED Director 2018-06-13 CURRENT 1993-09-21 Active
ERIC POWERS CRAWFORD GRAHAM MILLER HOLDINGS LIMITED Director 2018-06-13 CURRENT 1986-11-05 Active
ERIC POWERS CRAWFORD (TAIWAN) LIMITED Director 2018-06-13 CURRENT 1989-06-27 Active
ERIC POWERS BROCKLEHURSTS HOLDINGS LIMITED Director 2018-06-13 CURRENT 1990-04-09 Active
ERIC POWERS THG (DORMANT) LIMITED Director 2018-06-13 CURRENT 1974-12-20 Active
ERIC POWERS RBAG LEGACY HOLDINGS LIMITED Director 2018-06-13 CURRENT 1959-12-08 Active
ERIC POWERS RBAG LEGACY UK LTD Director 2018-06-13 CURRENT 1977-03-25 Active
ERIC POWERS R.D.& L. INTERNATIONAL HOLDINGS LIMITED Director 2018-06-13 CURRENT 1987-08-13 Active
ERIC POWERS RBAG LEGACY LONDON INTERNATIONAL LIMITED Director 2018-06-13 CURRENT 1977-03-25 Active - Proposal to Strike off
ERIC POWERS CRAWFORD ARNOLD & GREEN LIMITED Director 2018-06-13 CURRENT 1982-04-27 Active
ERIC POWERS WEGOLOOK GBR, LIMITED Director 2017-11-02 CURRENT 2017-11-02 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
2023-07-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22
2023-07-18CONFIRMATION STATEMENT MADE ON 04/07/23, WITH NO UPDATES
2022-07-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21
2022-07-04CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 04/07/22, WITH NO UPDATES
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 04/07/21, WITH NO UPDATES
2020-08-14CS01CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES
2020-08-04RES13Resolutions passed:
  • Section 172(1) of the companies act 2006 accounts are noted and after careful consideration 16/07/2020
2020-08-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19
2020-05-26PSC05Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
2020-05-26PSC05Change of details for Crawford & Company Adjusters Limited as a person with significant control on 2020-05-07
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 70 Mark Lane London EC3R 7NQ England
2020-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/20 FROM 70 Mark Lane London EC3R 7NQ England
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES
2019-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18
2018-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIC POWERS
2018-08-06CC04Statement of company's objects
2018-08-03RES01ADOPT ARTICLES 03/08/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES
2018-07-05AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13AP01DIRECTOR APPOINTED ERIC POWERS
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES
2017-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANK REEVES
2016-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/16 FROM Trinity Court 42 Trinity Square London EC3N 4th England
2016-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 198000
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-07-26LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 198000
2016-07-26CS0104/07/16 STATEMENT OF CAPITAL GBP 198000
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O CRAWFORD & COMPANY 10TH FLOOR, NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP
2016-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/2016 FROM C/O CRAWFORD & COMPANY 10TH FLOOR, NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP
2015-11-06AP01DIRECTOR APPOINTED MR STEPHEN DAVID PEARSALL
2015-11-06AP03Appointment of Mr Stephen David Pearsall as company secretary on 2015-10-30
2015-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID VAUGHN HENDRY
2015-11-06TM02Termination of appointment of David Vaughn Hendry on 2015-10-30
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 198000
2015-08-20AR0104/07/15 ANNUAL RETURN FULL LIST
2015-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 198000
2014-07-16AR0104/07/14 ANNUAL RETURN FULL LIST
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12
2013-07-12AR0104/07/13 ANNUAL RETURN FULL LIST
2013-07-12AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB
2012-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11
2012-07-04AR0104/07/12 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10
2011-07-05AR0104/07/11 FULL LIST
2010-07-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09
2010-07-20AR0104/07/10 FULL LIST
2010-07-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC 743-REG DEB
2010-07-19AD02SAIL ADDRESS CREATED
2010-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2010 FROM NEW LONDON HOUSE LONDON STREET LONDON EC3R 7LP UNITED KINGDOM
2009-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08
2009-07-08363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-07-08287REGISTERED OFFICE CHANGED ON 08/07/2009 FROM TRINITY COURT 42 TRINITY SQUARE LONDON EC3N 4TH
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07
2008-07-10363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2007-09-26363sRETURN MADE UP TO 04/07/07; NO CHANGE OF MEMBERS
2007-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2006-09-01AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-08-04363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2005-07-26363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-08-10363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2003-10-27AAFULL ACCOUNTS MADE UP TO 31/10/02
2003-07-25363aRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-08-17AUDAUDITOR'S RESIGNATION
2002-07-26363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-07-30363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/10/00
2000-09-26AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-09-04244DELIVERY EXT'D 3 MTH 31/10/99
2000-07-28363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-28363sRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2000-04-28AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-12-17363aRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
1999-09-02288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-08-31244DELIVERY EXT'D 3 MTH 31/10/98
1999-08-11288bDIRECTOR RESIGNED
1999-08-11288aNEW DIRECTOR APPOINTED
1998-09-01AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-08-05363aRETURN MADE UP TO 04/07/98; FULL LIST OF MEMBERS
1998-08-04288cDIRECTOR'S PARTICULARS CHANGED
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288bDIRECTOR RESIGNED
1998-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-10AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-10-12288aNEW DIRECTOR APPOINTED
1997-10-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-10-10225ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/10/97
1997-10-10288bSECRETARY RESIGNED
1997-07-31363aRETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS
1996-10-23363aRETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS
1996-10-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-09-03288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ANGLO-KUWAIT LOSS ADJUSTING GROUP 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 ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2004-10-31

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 ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED

Intangible Assets
Patents
We have not found any records of ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED
Trademarks
We have not found any records of ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLO-KUWAIT LOSS ADJUSTING GROUP 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 (66290 - Other activities auxiliary to insurance and pension funding) as ANGLO-KUWAIT LOSS ADJUSTING GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLO-KUWAIT LOSS ADJUSTING GROUP 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 ANGLO-KUWAIT LOSS ADJUSTING GROUP 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 ANGLO-KUWAIT LOSS ADJUSTING GROUP 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.