Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QBE MANAGEMENT SERVICES (UK) LIMITED
Company Information for

QBE MANAGEMENT SERVICES (UK) LIMITED

30 FENCHURCH STREET, LONDON, EC3M 3BD,
Company Registration Number
03153567
Private Limited Company
Active

Company Overview

About Qbe Management Services (uk) Ltd
QBE MANAGEMENT SERVICES (UK) LIMITED was founded on 1996-01-31 and has its registered office in London. The organisation's status is listed as "Active". Qbe Management Services (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
QBE MANAGEMENT SERVICES (UK) LIMITED
 
Legal Registered Office
30 FENCHURCH STREET
LONDON
EC3M 3BD
Other companies in EC3M
 
Previous Names
QBE MANAGEMENT (UK) LIMITED31/12/2007
Filing Information
Company Number 03153567
Company ID Number 03153567
Date formed 1996-01-31
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 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB524723652  
Last Datalog update: 2023-10-07 20:40:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for QBE MANAGEMENT SERVICES (UK) 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 QBE MANAGEMENT SERVICES (UK) LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDRA JANE SMITH
Company Secretary 2017-06-26
JOE GORDON
Director 2013-12-23
RICHARD VAUGHAN PRYCE
Director 2012-11-19
NIGEL JOSEPH DOUTY TERRY
Director 2017-01-23
DAVID JAMES WINKETT
Director 2004-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
ESTHER FELTON SMITH
Company Secretary 2015-06-29 2017-06-26
PHILIP ANDREW DODRIDGE
Director 2008-01-01 2016-12-19
SHARON MARIA BOLAND
Company Secretary 2007-05-15 2015-06-29
CHERYL KAREN CURTIS
Director 2012-01-19 2015-05-31
STEFAN JAMES BEAVIS
Director 2013-01-23 2013-12-11
IAN DAVID BECKERSON
Director 2009-11-18 2013-12-11
JAMES DOUGLAS BUNTINE
Director 2011-03-01 2013-12-11
DAVID EDWARD COONEY
Director 2008-01-01 2013-12-11
ESTHER FELTON
Director 2012-11-19 2013-12-11
STEVEN PAUL BURNS
Director 2004-09-17 2013-07-01
MATTHEW TONY GOULDSTONE
Director 2011-03-01 2012-12-31
GREGORY FLEMING
Director 2008-01-01 2009-11-10
PETER ERNEST GROVE
Director 2008-01-01 2008-05-22
PETER ERNEST GROVE
Director 2007-11-30 2008-02-22
JOANNE BAILEY
Director 2007-10-03 2008-01-03
ADAM JON GOLDING
Director 2004-11-11 2007-07-04
ADRIAN CHARLES HAROLD WILLIAMS
Company Secretary 2006-12-08 2007-05-15
HUGH GLEN PALLOT
Company Secretary 1998-07-24 2006-12-08
PAUL EDWARD GLEN
Director 2000-12-07 2004-10-18
DESMOND FOGARTY
Director 1999-10-05 2001-06-30
MARTIN ANDREW BOWER
Director 1996-02-02 2001-02-28
ROBERT MICHAEL GRANT
Director 1996-03-05 2000-10-17
BRIAN RAYMOND COTTERILL
Director 1998-03-10 1999-11-16
GORDON LESLIE BROWN
Director 1996-03-05 1999-06-30
RICHARD JAMES MACGREGOR
Company Secretary 1997-01-06 1998-07-24
EDWIN JOHN CLONEY
Director 1996-03-05 1998-03-31
MARY DENISE GREENHALGH
Company Secretary 1996-02-02 1997-01-06
ALPHA SECRETARIAL LIMITED
Nominated Director 1996-01-31 1996-02-02
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-01-31 1996-01-31
ALPHA DIRECT LIMITED
Nominated Director 1996-01-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOE GORDON QBE SERVICES (EUROPE) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
RICHARD VAUGHAN PRYCE QBE SERVICES (EUROPE) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
RICHARD VAUGHAN PRYCE QBE UK FINANCE III LIMITED Director 2013-01-08 CURRENT 2009-05-27 Dissolved 2017-02-28
RICHARD VAUGHAN PRYCE QBE UK FINANCE IV LIMITED Director 2013-01-08 CURRENT 2009-05-27 Active
RICHARD VAUGHAN PRYCE QBE CORPORATE LIMITED Director 2012-12-21 CURRENT 1995-10-18 Active
RICHARD VAUGHAN PRYCE QBE HOLDINGS (EO) LIMITED Director 2012-12-21 CURRENT 2008-10-09 Active
RICHARD VAUGHAN PRYCE QBE RE (EUROPE) LIMITED Director 2012-09-30 CURRENT 1978-07-17 Active
RICHARD VAUGHAN PRYCE QBE EUROPEAN OPERATIONS PLC Director 2012-09-03 CURRENT 1991-08-29 Active
RICHARD VAUGHAN PRYCE QBE UK LIMITED Director 2012-09-03 CURRENT 1983-10-14 Active
RICHARD VAUGHAN PRYCE QBE UNDERWRITING LIMITED Director 2012-09-03 CURRENT 1971-12-17 Active
NIGEL JOSEPH DOUTY TERRY QBE SERVICES (EUROPE) LIMITED Director 2017-01-23 CURRENT 2014-12-16 Active - Proposal to Strike off
NIGEL JOSEPH DOUTY TERRY QBE HOLDINGS (EO) LIMITED Director 2016-12-19 CURRENT 2008-10-09 Active
NIGEL JOSEPH DOUTY TERRY QBE UK LIMITED Director 2016-12-19 CURRENT 1983-10-14 Active
NIGEL JOSEPH DOUTY TERRY QBE UNDERWRITING LIMITED Director 2016-12-19 CURRENT 1971-12-17 Active
NIGEL JOSEPH DOUTY TERRY QBE RE (EUROPE) LIMITED Director 2016-12-19 CURRENT 1978-07-17 Active
NIGEL JOSEPH DOUTY TERRY QBE CORPORATE LIMITED Director 2016-12-05 CURRENT 1995-10-18 Active
DAVID JAMES WINKETT QBE SERVICES (EUROPE) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
DAVID JAMES WINKETT QBE FINANCE HOLDINGS (EO) LIMITED Director 2014-05-15 CURRENT 2014-05-15 Active
DAVID JAMES WINKETT QBE UK FINANCE III LIMITED Director 2009-05-27 CURRENT 2009-05-27 Dissolved 2017-02-28
DAVID JAMES WINKETT QBE UK FINANCE IV LIMITED Director 2009-05-27 CURRENT 2009-05-27 Active
DAVID JAMES WINKETT QBE HOLDINGS (EO) LIMITED Director 2008-11-18 CURRENT 2008-10-09 Active
DAVID JAMES WINKETT QBE INSURANCE SERVICES (REGIONAL) LIMITED Director 2005-11-07 CURRENT 2003-12-22 Active - Proposal to Strike off
DAVID JAMES WINKETT QBE EUROPEAN SERVICES LIMITED Director 2005-11-07 CURRENT 1972-08-04 Active
DAVID JAMES WINKETT QBE EUROPEAN OPERATIONS PLC Director 2004-09-17 CURRENT 1991-08-29 Active
DAVID JAMES WINKETT QBE UK LIMITED Director 2004-09-17 CURRENT 1983-10-14 Active
DAVID JAMES WINKETT QBE RE (EUROPE) LIMITED Director 2004-09-17 CURRENT 1978-07-17 Active
DAVID JAMES WINKETT QBE HOLDINGS (EUROPE) LIMITED Director 2000-12-15 CURRENT 1993-08-10 Dissolved 2017-06-21
DAVID JAMES WINKETT LIMIT CORPORATE MEMBERS LIMITED Director 2000-11-01 CURRENT 1993-09-16 Dissolved 2014-01-07
DAVID JAMES WINKETT LIMIT HOLDINGS LIMITED Director 2000-11-01 CURRENT 1993-09-13 Dissolved 2014-01-21
DAVID JAMES WINKETT QBE CORPORATE LIMITED Director 2000-11-01 CURRENT 1995-10-18 Active
DAVID JAMES WINKETT QBE UNDERWRITING LIMITED Director 2000-11-01 CURRENT 1971-12-17 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
2023-10-02FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-06CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-06DIRECTOR APPOINTED MR NATHAN FULLER
2023-01-05APPOINTMENT TERMINATED, DIRECTOR JOE GORDON
2022-09-21AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2021-08-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-24AP01DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KILLOURHY
2021-02-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WINKETT
2021-01-06PSC05Change of details for Qbe European Operations Plc as a person with significant control on 2020-12-31
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Plantation Place 30 Fenchurch Street London EC3M 3BD
2020-12-14AP01DIRECTOR APPOINTED MR JASON RICHARD HARRIS
2020-12-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD VAUGHAN PRYCE
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-17CH01Director's details changed for Mr Richard Vaughan Pryce on 2020-09-14
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH NO UPDATES
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2017-08-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 50040000
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-07-12PSC02Notification of Qbe European Operations Plc as a person with significant control on 2016-04-06
2017-06-29AP03Appointment of Alexandra Jane Smith as company secretary on 2017-06-26
2017-06-29TM02Termination of appointment of Esther Felton Smith on 2017-06-26
2017-02-27AP01DIRECTOR APPOINTED MR NIGEL JOSEPH DOUTY TERRY
2016-12-22TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANDREW DODRIDGE
2016-07-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL JOHN PURVIS
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 50040000
2016-06-30AR0129/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03AP01DIRECTOR APPOINTED MR NEIL JOHN PURVIS
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 50040000
2015-07-22AR0130/06/15 ANNUAL RETURN FULL LIST
2015-07-10AP03Appointment of Ms Esther Felton Smith as company secretary on 2015-06-29
2015-07-08TM02Termination of appointment of Sharon Maria Boland on 2015-06-29
2015-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL KAREN CURTIS
2015-04-19AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 50040000
2014-07-04AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06AP01DIRECTOR APPOINTED MR JOE GORDON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STEFAN BEAVIS
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ESTHER FELTON-SMITH
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN BECKERSON
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID COONEY
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES BUNTINE
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MENEAR
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT NIAS
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN SKINNER
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STONE
2013-12-23TM01APPOINTMENT TERMINATED, DIRECTOR IAN TURNER
2013-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ESTHER FELTON-SMITH / 08/11/2013
2013-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD VAUGHAN PRYCE / 01/10/2013
2013-07-03AR0130/06/13 FULL LIST
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURNS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SIESKO
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN DAVID BECKERSON / 27/03/2013
2013-03-21AP01DIRECTOR APPOINTED DAVID MARTIN SIESKO
2013-02-05AP01DIRECTOR APPOINTED MR IAN ANDREW TURNER
2013-02-01AP01DIRECTOR APPOINTED STEFAN JAMES BEAVIS
2013-01-28AP01DIRECTOR APPOINTED ROBERT CHARLES STONE
2013-01-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-16SH0121/12/12 STATEMENT OF CAPITAL GBP 50040000
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SPRUCE
2013-01-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GOULDSTONE
2012-11-26AP01DIRECTOR APPOINTED MS ESTHER FELTON-SMITH
2012-11-26AP01DIRECTOR APPOINTED MR RICHARD VAUGHAN PRYCE
2012-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WINKETT / 06/07/2012
2012-07-11AR0130/06/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR MOHINDER KANG
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCBRIDE
2012-04-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHERYL KAREN CURTIS / 28/03/2012
2012-01-19AP01DIRECTOR APPOINTED CHERYL KAREN CURTIS
2011-12-01TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE WHITTAKER
2011-11-15AP01DIRECTOR APPOINTED TERENCE JAMES WHITTAKER
2011-07-05AR0130/06/11 FULL LIST
2011-03-09AP01DIRECTOR APPOINTED NICHOLAS LEYLAND MENEAR
2011-03-09AP01DIRECTOR APPOINTED JAMES DOUGLAS BUNTINE
2011-03-09AP01DIRECTOR APPOINTED DR JUSTIN MICHAEL EDWARD SKINNER
2011-03-09AP01DIRECTOR APPOINTED MATTHEW GOULDSTONE
2011-03-07AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KATHRYN LISSON
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEAL
2010-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 23/12/2010
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANDREW DODRIDGE / 20/10/2010
2010-09-10RES01ADOPT ARTICLES 01/09/2010
2010-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-02AR0130/06/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AP01DIRECTOR APPOINTED IAN DAVID BECKERSON
2009-11-18TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY FLEMING
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL BURNS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WINKETT / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID NEAL / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAN SPRUCE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES NIAS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MARY LISSON / 01/10/2009
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to QBE MANAGEMENT SERVICES (UK) 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 QBE MANAGEMENT SERVICES (UK) 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
RENT ACCOUNT CHARGE 2003-07-30 Satisfied CX REINSURANCE COMPANY LIMITED
Intangible Assets
Patents
We have not found any records of QBE MANAGEMENT SERVICES (UK) LIMITED registering or being granted any patents
Domain Names

QBE MANAGEMENT SERVICES (UK) LIMITED owns 2 domain names.

legaladvance.co.uk   mc-am.co.uk  

Trademarks
We have not found any records of QBE MANAGEMENT SERVICES (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QBE MANAGEMENT SERVICES (UK) 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 (70100 - Activities of head offices) as QBE MANAGEMENT SERVICES (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where QBE MANAGEMENT SERVICES (UK) 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.
Import/Export of Goods
Goods imported/exported by QBE MANAGEMENT SERVICES (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-09-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-09-0085189000Parts of microphones, loudspeakers, headphones and earphones, earphones, audio-frequency electric amplifiers or electric sound amplifier sets, n.e.s.
2018-09-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-09-0085176990Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-08-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2018-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2018-06-0039181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2018-06-0039181090Floor coverings of polymers of vinyl chloride, whether or not self-adhesive, in rolls or in the form of tiles (excl. those on a backing coated, impregnated or covered with poly"vinyl chloride")
2017-02-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-10-0056079020Twine, cordage, ropes and cables, of abaca "Manila hemp or Musa textilis Nee" or other hard "leaf" fibres and of jute or other textile bast fibres of heading 5303, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics
2016-10-0097030000Original sculptures and statuary, in any material
2016-09-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-08-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2016-08-0084731011Electronic assemblies of word-processing machines of subheading 8469 00 10, n.e.s.
2016-06-0084734011Electronic assemblies of automatic teller machines of subheading 8472.90.30, n.e.s.
2016-04-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2016-04-0084714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2015-08-0085177090Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors)
2014-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-04-0194031098Metal furniture for offices, of > 80 cm in height (excl. tables with special fittings for drawing of heading 9017, cupboards with doors, shutters or flaps, and seats)
2014-04-0194033011Desks for offices, with wooden frames
2014-01-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2013-04-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2013-03-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2012-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QBE MANAGEMENT SERVICES (UK) 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 QBE MANAGEMENT SERVICES (UK) 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.