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

TENNYSON INSURANCE LIMITED

THE ZURICH CENTRE 3000 PARKWAY, WHITELEY, FAREHAM, HAMPSHIRE, PO15 7JZ,
Company Registration Number
03027496
Private Limited Company
Active

Company Overview

About Tennyson Insurance Ltd
TENNYSON INSURANCE LIMITED was founded on 1995-02-28 and has its registered office in Fareham. The organisation's status is listed as "Active". Tennyson Insurance 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
TENNYSON INSURANCE LIMITED
 
Legal Registered Office
THE ZURICH CENTRE 3000 PARKWAY
WHITELEY
FAREHAM
HAMPSHIRE
PO15 7JZ
Other companies in SW8
 
Previous Names
TELE-BUSINESS SERVICES LIMITED22/08/2008
Filing Information
Company Number 03027496
Company ID Number 03027496
Date formed 1995-02-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-11-05 07:29:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENNYSON INSURANCE 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 TENNYSON INSURANCE LIMITED

Current Directors
Officer Role Date Appointed
ZURICH CORPORATE SECRETARY (UK) LIMITED
Company Secretary 2015-06-30
ANDREW MICHAEL JEPP
Director 2015-07-03
HENRY GUY WARREN STANFORD
Director 1998-04-01
ALLISON JANE WHITTINGTON
Director 2015-07-03
GORDON JAMES WILMOTT
Director 2015-07-03
SIMON CAMIER WRIGHT
Director 1998-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN BERNARD ALAN BRIGGS
Director 2015-07-22 2016-03-04
SIMON JAMES KNEVETT BARRATT
Company Secretary 1998-12-31 2015-06-30
SIMON JAMES KNEVETT BARRATT
Director 1998-04-01 2015-06-30
DAVID WILLIAM BACHE
Director 1998-09-23 2001-06-30
MICHAEL WILLIAM GEORGE COLEMAN
Director 1998-05-26 1999-04-30
WILLIAM SACKVILLE GWYNNE LAWRENCE
Company Secretary 1998-04-01 1998-12-31
FRANCES SALLY CAROLYN COLEMAN
Company Secretary 1995-02-28 1998-04-01
FRANCES SALLY CAROLYN COLEMAN
Director 1995-02-28 1998-04-01
MICHAEL WILLIAM GEORGE COLEMAN
Director 1995-02-28 1998-04-01
PETER FRANCIS STITSON
Director 1995-02-28 1998-04-01
DAVID HALEY
Director 1995-02-28 1995-09-29
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-02-28 1995-02-28
WATERLOW NOMINEES LIMITED
Nominated Director 1995-02-28 1995-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZURICH CORPORATE SECRETARY (UK) LIMITED EFS FINANCIAL SERVICES LIMITED Company Secretary 2018-03-26 CURRENT 2000-12-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ENDSLEIGH PENSION TRUSTEE LIMITED Company Secretary 2018-03-26 CURRENT 2006-05-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEGACY SOLUTIONS SERVICES (UK) LIMITED Company Secretary 2017-03-28 CURRENT 1904-09-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR ASSETS LIMITED Company Secretary 2016-01-24 CURRENT 1969-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ASHDALE LAND AND PROPERTY COMPANY LIMITED Company Secretary 2015-09-28 CURRENT 1949-07-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY TRUST LIMITED Company Secretary 2015-09-23 CURRENT 1959-03-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INSURANCE COMPANY (U.K.) LIMITED Company Secretary 2015-09-23 CURRENT 1942-11-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR SECURITIES LIMITED Company Secretary 2015-09-18 CURRENT 1992-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH WHITELEY INVESTMENT TRUST LIMITED Company Secretary 2015-09-18 CURRENT 1962-04-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH SPECIALTIES LONDON LIMITED Company Secretary 2015-09-17 CURRENT 1989-05-24 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH BUILDING CONTROL SERVICES LIMITED Company Secretary 2015-09-17 CURRENT 2004-02-13 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED LIVERPOOL REVERSIONARY COMPANY LIMITED(THE) Company Secretary 2015-09-17 CURRENT 1878-11-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE14 LIMITED Company Secretary 2015-09-17 CURRENT 1952-12-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE15 LIMITED Company Secretary 2015-09-17 CURRENT 1955-11-18 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED WREN INVESTMENTS LIMITED Company Secretary 2015-09-17 CURRENT 1970-12-23 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ESI FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZSL FINANCING LIMITED Company Secretary 2015-09-14 CURRENT 2000-11-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL (UK) LIMITED Company Secretary 2015-09-14 CURRENT 1894-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MARITIME SOLUTIONS (UK) LIMITED Company Secretary 2015-09-11 CURRENT 1921-03-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED SUNLEY HOMES LIMITED Company Secretary 2015-08-17 CURRENT 1940-07-30 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH MANAGEMENT SERVICES LIMITED Company Secretary 2015-08-12 CURRENT 1992-08-19 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED TRUST COMPANY OF SCOTLAND LIMITED (THE) Company Secretary 2015-08-12 CURRENT 1913-01-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT (CAMBERLEY) LIMITED Company Secretary 2015-07-28 CURRENT 1987-05-15 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROFESSIONAL LIMITED Company Secretary 2015-07-28 CURRENT 1998-05-28 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR DIRECT SERVICES LIMITED Company Secretary 2015-07-28 CURRENT 1999-09-16 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSG LIMITED Company Secretary 2015-07-28 CURRENT 1943-01-01 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GSH LIMITED Company Secretary 2015-07-28 CURRENT 1969-09-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE3 LIMITED Company Secretary 2015-07-28 CURRENT 1962-08-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GLOBAL CORPORATE UK LIMITED Company Secretary 2015-07-09 CURRENT 1996-05-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRANSITIONAL SERVICES LIMITED Company Secretary 2015-07-09 CURRENT 2001-01-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZPC CAPITAL LIMITED Company Secretary 2015-06-15 CURRENT 1988-10-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH EMPLOYMENT SERVICES LIMITED Company Secretary 2015-06-12 CURRENT 1929-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH HOLDINGS (UK) LIMITED Company Secretary 2015-06-11 CURRENT 1988-10-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL EMPLOYEE SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH UK GENERAL SERVICES LIMITED Company Secretary 2015-06-09 CURRENT 1999-09-16 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES UK PENSION TRUSTEE LIMITED Company Secretary 2014-09-22 CURRENT 1993-12-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ADVICE NETWORK LIMITED Company Secretary 2014-09-08 CURRENT 1951-03-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMMUNITY TRUST (UK) LIMITED Company Secretary 2014-07-03 CURRENT 1973-12-31 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH GENERAL PARTNER (SCOTLAND) LIMITED Company Secretary 2014-06-20 CURRENT 2014-06-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PROJECT FINANCE (UK) LIMITED Company Secretary 2014-06-11 CURRENT 2014-06-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMBARK INVESTMENTS LIMITED Company Secretary 2014-05-22 CURRENT 1997-06-09 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR HEALTHCARE MARKETING LIMITED Company Secretary 2014-04-09 CURRENT 1991-03-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSURANCE PLC Company Secretary 2014-04-07 CURRENT 1965-11-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INDEPENDENT WEALTH MANAGEMENT LIMITED Company Secretary 2014-04-07 CURRENT 1987-01-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR HOLDINGS LIMITED Company Secretary 2014-04-01 CURRENT 1979-02-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) LIMITED Company Secretary 2014-03-25 CURRENT 1984-11-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCE (UK) PLC Company Secretary 2014-03-18 CURRENT 2002-06-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR (LEASING) LIMITED Company Secretary 2014-03-17 CURRENT 1983-05-18 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD PROPERTY HOLDINGS LIMITED Company Secretary 2014-03-17 CURRENT 1935-03-14 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ACCESS FRANCHISE MANAGEMENT LIMITED Company Secretary 2014-03-17 CURRENT 1957-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSION TRUSTEES LIMITED Company Secretary 2014-03-17 CURRENT 1944-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EMPLOYEE SERVICES LIMITED Company Secretary 2014-03-13 CURRENT 1980-08-27 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH PENSIONS MANAGEMENT LIMITED Company Secretary 2014-03-13 CURRENT 2001-01-30 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FARMS LIMITED Company Secretary 2014-03-10 CURRENT 1970-11-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR ESTATES LIMITED Company Secretary 2014-03-10 CURRENT 1990-06-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS (NOMINEES) LIMITED Company Secretary 2014-02-24 CURRENT 2000-11-22 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERNATIONAL SOLUTIONS LIMITED Company Secretary 2014-02-20 CURRENT 1986-08-11 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE LTD Company Secretary 2014-02-20 CURRENT 1990-01-02 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH INTERMEDIARY GROUP LIMITED Company Secretary 2014-02-18 CURRENT 1985-04-29 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED STERLING ISA MANAGERS LIMITED Company Secretary 2014-02-13 CURRENT 1989-06-15 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL MANAGEMENT LIMITED Company Secretary 2014-02-11 CURRENT 2001-08-02 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MENTIONLAND LIMITED Company Secretary 2014-02-11 CURRENT 1983-01-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP HOLDINGS LIMITED Company Secretary 2014-02-10 CURRENT 1962-09-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR FORESTS LIMITED Company Secretary 2014-02-10 CURRENT 1978-05-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED LOGOBROOK LIMITED Company Secretary 2014-02-10 CURRENT 1983-01-17 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR LOANS LIMITED Company Secretary 2014-02-10 CURRENT 1985-05-13 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED DUNBAR SPORTS AND SOCIAL CLUB LIMITED Company Secretary 2014-02-10 CURRENT 1986-03-06 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1987-03-09 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR MORTGAGES LIMITED Company Secretary 2014-02-10 CURRENT 1988-12-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1989-10-20 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRAINING AND DEVELOPMENT SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-06-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) GROUP SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1997-02-07 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH LEISURE SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 2000-02-29 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR FINANCIAL SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1975-04-21 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROPERTY SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1940-07-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR PROVIDENT PLC Company Secretary 2014-02-10 CURRENT 1964-06-01 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED DUNBAR ASSET MANAGEMENT LIMITED Company Secretary 2014-02-10 CURRENT 1975-09-24 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED MERITCLASS INVESTMENTS LIMITED Company Secretary 2014-02-10 CURRENT 1985-11-12 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED COMMUNITY TRUST SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1991-08-08 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED EAGLE STAR EXECUTIVES' PENSION TRUSTEE LIMITED Company Secretary 2014-02-10 CURRENT 1997-08-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH ASSURANCE (2004) LIMITED Company Secretary 2014-02-10 CURRENT 1975-11-19 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH COMPUTER SERVICES LIMITED Company Secretary 2014-02-10 CURRENT 1982-10-20 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZGEE16 LIMITED Company Secretary 2014-02-10 CURRENT 1982-01-27 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED HAWKCENTRAL LIMITED Company Secretary 2014-02-10 CURRENT 1988-08-17 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED GROVEWOOD ENGINEERING LIMITED Company Secretary 2014-02-10 CURRENT 1936-11-10 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED GRAPHENE CAPITAL PARTNERS LIMITED Company Secretary 2014-02-10 CURRENT 1982-11-11 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED NEARHEATH LIMITED Company Secretary 2014-02-10 CURRENT 1984-05-04 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ALLIED ZURICH LIMITED Company Secretary 2014-02-07 CURRENT 1998-03-05 Active
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH TRUSTEE COMPANY (UK) LIMITED Company Secretary 2014-02-04 CURRENT 2001-07-03 Liquidation
ZURICH CORPORATE SECRETARY (UK) LIMITED ZURICH FINANCIAL SERVICES (UKISA) NOMINEES LIMITED Company Secretary 2014-02-03 CURRENT 1997-02-07 Active
ANDREW MICHAEL JEPP ZURICH COMMUNITY TRUST (UK) LIMITED Director 2016-07-26 CURRENT 1973-12-31 Active
HENRY GUY WARREN STANFORD EXPRESSION INSURANCE SERVICES LIMITED Director 2017-06-21 CURRENT 2017-06-21 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
2024-10-05FULL ACCOUNTS MADE UP TO 31/12/23
2024-08-01APPOINTMENT TERMINATED, DIRECTOR GORDON JAMES WILMOTT
2024-02-28CONFIRMATION STATEMENT MADE ON 28/02/24, WITH NO UPDATES
2024-01-08APPOINTMENT TERMINATED, DIRECTOR HENRY GUY WARREN STANFORD
2023-10-14FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-25DIRECTOR APPOINTED MR NIGEL CHRISTOPHER EMSON
2023-04-20APPOINTMENT TERMINATED, DIRECTOR SIMON CAMIER WRIGHT
2023-03-17APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES GEORGE NICHOLS
2023-02-28CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-12-15Director's details changed for Mr David Charles George Nichols on 2022-12-14
2022-09-06APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JEPP
2022-09-06DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS
2022-09-06AP01DIRECTOR APPOINTED MR DAVID CHARLES GEORGE NICHOLS
2022-09-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MICHAEL JEPP
2022-09-02FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-02AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-11-12CH04SECRETARY'S DETAILS CHNAGED FOR ZURICH CORPORATE SECRETARY (UK) LIMITED on 2021-11-12
2021-11-10AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-16MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29AUDAUDITOR'S RESIGNATION
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-10-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-15CH01Director's details changed for Mr Andrew Michael Jepp on 2020-09-11
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 28/02/20, WITH NO UPDATES
2019-12-20CH01Director's details changed for Mr Simon Camier Wright on 2019-12-20
2019-10-18AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2018-08-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES
2017-11-22AD02Register inspection address changed to Tricentre One New Bridge Square Swindon England SN1 1HN
2017-10-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 2084
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-11-10CH01Director's details changed for Mr Andrew Michael Jepp on 2016-10-28
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-25AUDAUDITOR'S RESIGNATION
2016-05-18AUDAUDITOR'S RESIGNATION
2016-03-22AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BERNARD ALAN BRIGGS
2015-08-17AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 2084
2015-07-31SH0130/06/15 STATEMENT OF CAPITAL GBP 2084
2015-07-24AP01DIRECTOR APPOINTED JOHN BERNARD ALAN BRIGGS
2015-07-15RES13SEC 175 30/06/2015
2015-07-15RES01ADOPT ARTICLES 15/07/15
2015-07-09AP04Appointment of Zurich Corporate Secretary (Uk) Limited as company secretary on 2015-06-30
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES KNEVETT BARRATT
2015-07-09TM02Termination of appointment of Simon James Knevett Barratt on 2015-06-30
2015-07-09AP01DIRECTOR APPOINTED ANDREW MICHAEL JEPP
2015-07-09AP01DIRECTOR APPOINTED ALLISON JANE WHITTINGTON
2015-07-09AP01DIRECTOR APPOINTED GORDON JAMES WILMOTT
2015-07-09AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2015 FROM, 10 CLOISTERS HOUSE, 8 BATTERSEA PARK ROAD, LONDON, SW8 4BG
2015-05-18RES13JOHN BRIGGS, ANDREW JEPP, ALISON WHITTINGTON AND GORDON WILMOTT BE APPONTED AS DIRECTORS 29/04/2015
2015-02-28LATEST SOC28/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-28AR0128/02/15 FULL LIST
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMIER WRIGHT / 28/03/2014
2014-02-28LATEST SOC28/02/14 STATEMENT OF CAPITAL;GBP 2000
2014-02-28AR0128/02/14 FULL LIST
2013-12-11RES01ALTER ARTICLES 29/10/2013
2013-11-08MEM/ARTSARTICLES OF ASSOCIATION
2013-07-10AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-28AR0128/02/13 FULL LIST
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-02-28AR0128/02/12 FULL LIST
2011-07-20AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-28AR0128/02/11 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-03-01AR0128/02/10 FULL LIST
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CAMIER WRIGHT / 01/03/2010
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY GUY WARREN STANFORD / 01/03/2010
2009-07-02AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-03-02363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-01-2988(2)AD 29/01/09 GBP SI 1898@1=1898 GBP IC 102/2000
2008-12-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-12-15RES04GBP NC 1000/3000 11/12/2008
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON WRIGHT / 04/11/2008
2008-10-28288cDIRECTOR'S CHANGE OF PARTICULARS / HENRY STANFORD / 27/10/2008
2008-08-22CERTNMCOMPANY NAME CHANGED TELE-BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 22/08/08
2008-06-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-02-29363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION 3 BROADGATE LONDON EC2M 2QS
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: THE PAVILION, 3 BROADGATE, LONDON, EC2M 2QS
2007-03-01363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2006-07-25AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-03-01363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-03-21363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2004-08-12AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-03-05363sRETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-03-07363sRETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS
2002-09-16AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-09AUDAUDITOR'S RESIGNATION
2002-03-06363sRETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS
2001-08-28AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-07-18288bDIRECTOR RESIGNED
2001-03-06363sRETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS
2000-10-03288cDIRECTOR'S PARTICULARS CHANGED
2000-08-16AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-06363sRETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS
1999-09-13288cDIRECTOR'S PARTICULARS CHANGED
1999-09-09AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-05-11288bDIRECTOR RESIGNED
1999-03-31363sRETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS
1999-01-20288aNEW SECRETARY APPOINTED
1999-01-20288bSECRETARY RESIGNED
1998-10-02288aNEW DIRECTOR APPOINTED
1998-07-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-06-23288aNEW DIRECTOR APPOINTED
1998-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-04-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 156 ST PANCRAS CHICHESTER WEST SUSSEX PO19 1SH
1998-04-08288aNEW DIRECTOR APPOINTED
1998-04-08288bDIRECTOR RESIGNED
1998-04-08288bDIRECTOR RESIGNED
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 TENNYSON INSURANCE 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 TENNYSON INSURANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-10-23 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TENNYSON INSURANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENNYSON INSURANCE LIMITED
Trademarks
We have not found any records of TENNYSON INSURANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TENNYSON INSURANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-10 GBP £1,854 Premises Insurance
Birmingham City Council 2014-12 GBP £2,493
Devon County Council 2014-10 GBP £1,743
Birmingham City Council 2014-10 GBP £1,564
City of York Council 2014-9 GBP £3,525
Fenland District Council 2014-9 GBP £1 Supplies and Services
The Borough of Calderdale 2014-7 GBP £580 Miscellaneous Expenses
Leicestershire County Council 2014-6 GBP £761 Vehicle Insurance
Fenland District Council 2014-5 GBP £1,510 A reference not found
Birmingham City Council 2014-4 GBP £6,358
NORTH HERTFORDSHIRE DISTRICT COUNCIL 2014-3 GBP £276 PLI
Solihull Metropolitan Borough Council 2014-2 GBP £1,107 Furniture & Equipment
Birmingham City Council 2014-1 GBP £4,806
Devon County Council 2013-10 GBP £1,694
City of York Council 2013-9 GBP £3,595
Durham County Council 2013-7 GBP £966
East Lindsey District Council 2013-7 GBP £1,326 Grants and Contributions to Outside Bodies- No Service Recei
Durham County Council 2013-5 GBP £966
The Borough of Calderdale 2013-4 GBP £597 Miscellaneous Expenses
Solihull Metropolitan Borough Council 2013-3 GBP £1,049 Building Insurance
Cumbria County Council 2013-1 GBP £504
Durham County Council 2012-11 GBP £911 Equipment and Materials
City of York Council 2012-10 GBP £3,595
Winchester City Council 2012-9 GBP £575
Durham County Council 2012-8 GBP £941 Equipment and Materials
East Lindsey District Council 2012-7 GBP £1,376 Grants and Contributions to Outside Bodies- No Service Recei
Durham County Council 2012-6 GBP £848 Equipment and Materials
The Borough of Calderdale 2012-5 GBP £546 Miscellaneous Expenses
Devon County Council 2011-12 GBP £1,392
Nottingham City Council 2011-6 GBP £2,311 GRANTS
Borough Council of King's Lynn & West Norfolk 2011-6 GBP £1,298 Service Level Agreements
Devon County Council 2011-1 GBP £732

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TENNYSON INSURANCE 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 TENNYSON INSURANCE 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 TENNYSON INSURANCE 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.