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

RUPERT BURGOYNE LIMITED

OLD PRINTERS YARD, 156 SOUTH STREET, DORKING, SURREY, RH4 2HF,
Company Registration Number
03149539
Private Limited Company
Active

Company Overview

About Rupert Burgoyne Ltd
RUPERT BURGOYNE LIMITED was founded on 1996-01-23 and has its registered office in Dorking. The organisation's status is listed as "Active". Rupert Burgoyne Limited is a Private Limited Company registered in ENGLAND 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
RUPERT BURGOYNE LIMITED
 
Legal Registered Office
OLD PRINTERS YARD
156 SOUTH STREET
DORKING
SURREY
RH4 2HF
Other companies in RH17
 
Filing Information
Company Number 03149539
Company ID Number 03149539
Date formed 1996-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 13:03:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUPERT BURGOYNE 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 RUPERT BURGOYNE LIMITED

Current Directors
Officer Role Date Appointed
ANDREW DAVID SWANN
Company Secretary 2018-02-19
PAUL ANTHONY ANSCOMBE
Director 2018-02-19
ANDREW DAVID SWANN
Director 2018-02-19
PAUL ANDREW TURNER
Director 2018-02-19
Previous Officers
Officer Role Date Appointed Date Resigned
SOPHIE MARIA BURGOYNE
Company Secretary 1996-01-23 2018-02-19
RUPERT GEORGE BRADFORD BURGOYNE
Director 1996-01-23 2018-02-19
BELINDA JANE SCOTT
Director 2007-01-25 2008-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL ANTHONY ANSCOMBE EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANTHONY ANSCOMBE EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
PAUL ANTHONY ANSCOMBE COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANTHONY ANSCOMBE TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
ANDREW DAVID SWANN EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
ANDREW DAVID SWANN COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
ANDREW DAVID SWANN TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
ANDREW DAVID SWANN WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
ANDREW DAVID SWANN COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
ANDREW DAVID SWANN PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
ANDREW DAVID SWANN THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
ANDREW DAVID SWANN JAMES HALLAM REAL ESTATE LIMITED Director 2014-09-18 CURRENT 2014-09-18 Dissolved 2017-02-28
ANDREW DAVID SWANN TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
ANDREW DAVID SWANN 17 LIMITED Director 2010-07-15 CURRENT 2010-07-14 Active
ANDREW DAVID SWANN SEVENTEEN LIMITED Director 2010-07-15 CURRENT 2007-09-28 Active
ANDREW DAVID SWANN SEVENTEEN GROUP LIMITED Director 2009-10-29 CURRENT 1981-10-27 Active
ANDREW DAVID SWANN LANDAU MANSON LTD Director 2009-07-23 CURRENT 1981-12-23 Dissolved 2017-02-21
ANDREW DAVID SWANN 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
ANDREW DAVID SWANN PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
ANDREW DAVID SWANN FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
ANDREW DAVID SWANN TOUCHSTONE UNDERWRITING LIMITED Director 2007-06-16 CURRENT 1988-06-06 Active
ANDREW DAVID SWANN DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
ANDREW DAVID SWANN ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
ANDREW DAVID SWANN JAMES HALLAM LIMITED Director 2004-02-13 CURRENT 1982-05-04 Active
PAUL ANDREW TURNER EIB HOLDINGS 2010 LIMITED Director 2018-07-02 CURRENT 2010-11-08 Active
PAUL ANDREW TURNER EVERARD INSURANCE BROKERS LIMITED Director 2018-07-02 CURRENT 1977-01-18 Active
PAUL ANDREW TURNER COMPLETE INSURANCE SOLUTIONS LIMITED Director 2018-02-22 CURRENT 2005-06-24 Active
PAUL ANDREW TURNER TOTAL INSURANCE SERVICES LIMITED Director 2018-02-22 CURRENT 2005-12-01 Active
PAUL ANDREW TURNER SLIP SAFETY SERVICES LIMITED Director 2018-02-12 CURRENT 2017-12-27 Active
PAUL ANDREW TURNER WESTSCOTT INSURANCE BROKERS LIMITED Director 2017-03-24 CURRENT 1983-05-04 Active
PAUL ANDREW TURNER COMPLETE INSURANCE BROKING LTD Director 2016-04-15 CURRENT 2011-09-30 Active
PAUL ANDREW TURNER HNS DATA LTD Director 2016-01-20 CURRENT 2015-04-15 Active - Proposal to Strike off
PAUL ANDREW TURNER MOBILE10X LIMITED Director 2015-09-01 CURRENT 2014-03-26 Active - Proposal to Strike off
PAUL ANDREW TURNER PROFESSIONAL INSURANCE ADVISERS LIMITED Director 2015-07-21 CURRENT 1992-02-18 Active
PAUL ANDREW TURNER THOMPSON & PARTNERS LIMITED Director 2015-05-01 CURRENT 2000-02-02 Dissolved 2017-05-09
PAUL ANDREW TURNER BOXHILL AUTO SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2015-03-20 Active
PAUL ANDREW TURNER TRS RISK SERVICES LIMITED Director 2013-12-10 CURRENT 2013-12-10 Active
PAUL ANDREW TURNER 4SIGHT RISK MANAGEMENT LIMITED Director 2009-07-23 CURRENT 2007-03-08 Active
PAUL ANDREW TURNER PETER W. EDWARDS AND CO. LIMITED Director 2009-06-29 CURRENT 1978-07-27 Dissolved 2017-02-21
PAUL ANDREW TURNER FIRST LIGHT INSURANCE BROKERS LIMITED Director 2007-10-19 CURRENT 2002-08-08 Dissolved 2017-02-21
PAUL ANDREW TURNER DAVID WINDER INSURANCE BROKERS LTD Director 2005-09-26 CURRENT 2001-05-16 Dissolved 2017-02-21
PAUL ANDREW TURNER ARNOLD FISHER INSURANCE SERVICES LIMITED Director 2004-12-01 CURRENT 1994-04-26 Active
PAUL ANDREW TURNER DUDE TRADING LIMITED Director 2002-05-13 CURRENT 2002-05-09 Active
PAUL ANDREW TURNER INTERSURENET LIMITED Director 2002-03-11 CURRENT 2000-03-27 Dissolved 2017-02-21
PAUL ANDREW TURNER JOHN ROBERTS (BRENTWOOD) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-28
PAUL ANDREW TURNER JOHN ROBERTS (DUNMOW) LIMITED Director 2001-11-09 CURRENT 1990-07-17 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN INVESTMENTS LIMITED Director 2001-11-09 CURRENT 1948-01-27 Active
PAUL ANDREW TURNER ALAN TURNER MOTOR POLICIES LIMITED Director 2001-03-08 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER YES QUOTE LIMITED Director 2001-03-08 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER HALLAM HEATH LIMITED Director 2000-02-25 CURRENT 1982-11-23 Dissolved 2017-02-21
PAUL ANDREW TURNER TOUCHSTONE UNDERWRITING LIMITED Director 1998-09-08 CURRENT 1988-06-06 Active
PAUL ANDREW TURNER JAMES HALLAM FINANCIAL SERVICES LIMITED Director 1991-08-09 CURRENT 1981-10-29 Dissolved 2017-02-21
PAUL ANDREW TURNER SEVENTEEN GROUP LIMITED Director 1991-08-09 CURRENT 1981-10-27 Active
PAUL ANDREW TURNER JAMES HALLAM LIMITED Director 1991-08-09 CURRENT 1982-05-04 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
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-01-24CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2023-01-18Change of details for Seventeen Group Limited as a person with significant control on 2023-01-18
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-25CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-06-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-27RP04CS01Second filing of Confirmation Statement dated 23/01/2017
2018-03-27ANNOTATIONClarification
2018-03-05RES13Resolutions passed:
  • Shares subdivided 05/02/2015
2018-02-28SH02Sub-division of shares on 2015-02-05
2018-02-27LATEST SOC27/02/18 STATEMENT OF CAPITAL;GBP 10.81
2018-02-27SH0119/02/18 STATEMENT OF CAPITAL GBP 10.81
2018-02-27RP04AR01Second filing of the annual return made up to 2016-01-23
2018-02-27ANNOTATIONClarification
2018-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM , Unit 3 Meadowlands Slugwash Lane, Wivelsfield, East Sussex, RH17 7RQ
2018-02-20PSC02Notification of Seventeen Group Limited as a person with significant control on 2018-02-19
2018-02-20PSC07CESSATION OF RUPERT GEORGE BRADFORD BURGOYNE AS A PERSON OF SIGNIFICANT CONTROL
2018-02-20AP03Appointment of Mr Andrew David Swann as company secretary on 2018-02-19
2018-02-20AP01DIRECTOR APPOINTED MR PAUL ANDREW TURNER
2018-02-20AP01DIRECTOR APPOINTED MR PAUL ANTHONY ANSCOMBE
2018-02-20AP01DIRECTOR APPOINTED MR ANDREW DAVID SWANN
2018-02-20TM02Termination of appointment of Sophie Maria Burgoyne on 2018-02-19
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT GEORGE BRADFORD BURGOYNE
2018-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES
2017-07-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 10
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-04-12AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-26AR0123/01/16 FULL LIST
2016-01-26AR0123/01/16 FULL LIST
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM BUSINESS UNIT 20 MORE HOUSE FARM WIVELSFIELD EAST SUSSEX RH17 7RE
2015-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2015 FROM, BUSINESS UNIT 20 MORE HOUSE FARM, WIVELSFIELD, EAST SUSSEX, RH17 7RE
2015-05-08AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 10
2015-02-04AR0123/01/15 FULL LIST
2014-05-12AA31/12/13 TOTAL EXEMPTION SMALL
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 10
2014-02-03AR0123/01/14 FULL LIST
2013-04-08AA31/12/12 TOTAL EXEMPTION SMALL
2013-01-29AR0123/01/13 FULL LIST
2012-04-25AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-09AR0123/01/12 FULL LIST
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-02AR0123/01/11 FULL LIST
2010-04-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-03AR0123/01/10 FULL LIST
2009-03-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR BELINDA SCOTT
2008-02-29363aRETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS
2007-09-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-02-07288aNEW DIRECTOR APPOINTED
2007-01-26363aRETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS
2006-08-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-04-19363aRETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-18363sRETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-26363sRETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS
2003-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS
2002-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-27363sRETURN MADE UP TO 17/01/02; FULL LIST OF MEMBERS
2001-06-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-02-08363sRETURN MADE UP TO 17/01/01; FULL LIST OF MEMBERS
2000-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-24363sRETURN MADE UP TO 17/01/00; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-18363sRETURN MADE UP TO 17/01/99; NO CHANGE OF MEMBERS
1998-09-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-01-26363sRETURN MADE UP TO 17/01/98; NO CHANGE OF MEMBERS
1997-08-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-03-24363(288)DIRECTOR'S PARTICULARS CHANGED
1997-03-24363sRETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS
1996-12-17225ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96
1996-09-26225ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/01/97
1996-02-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1996-01-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 RUPERT BURGOYNE 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 RUPERT BURGOYNE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RUPERT BURGOYNE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of RUPERT BURGOYNE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUPERT BURGOYNE LIMITED
Trademarks
We have not found any records of RUPERT BURGOYNE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RUPERT BURGOYNE 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 RUPERT BURGOYNE 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 RUPERT BURGOYNE 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 RUPERT BURGOYNE 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 RUPERT BURGOYNE 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.