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

AMWINS GLOBAL RISKS UK LIMITED

22 BISHOPSGATE, LONDON, EC2N 4BQ,
Company Registration Number
03244626
Private Limited Company
Active

Company Overview

About Amwins Global Risks Uk Ltd
AMWINS GLOBAL RISKS UK LIMITED was founded on 1996-09-02 and has its registered office in London. The organisation's status is listed as "Active". Amwins Global Risks Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AMWINS GLOBAL RISKS UK LIMITED
 
Legal Registered Office
22 BISHOPSGATE
LONDON
EC2N 4BQ
Other companies in EC3A
 
Previous Names
THB UK LIMITED25/03/2021
Filing Information
Company Number 03244626
Company ID Number 03244626
Date formed 1996-09-02
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 02/09/2015
Return next due 30/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 15:52:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMWINS GLOBAL RISKS 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 AMWINS GLOBAL RISKS UK LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JULIAN STURGESS
Company Secretary 2014-09-01
FRANCIS MICHAEL MURPHY
Director 2009-08-11
ROBERT STEPHEN WILKINSON
Director 2004-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
JANE JOSLIN
Director 2010-07-14 2018-04-30
ANDREW JOHN HAWKES
Director 2007-05-29 2017-11-30
JAMES MACGREGGOR TRUSCOTT
Director 2009-08-11 2017-11-30
CLAIRE CARPENTER
Company Secretary 2008-09-12 2014-09-01
ANTHONY JOHN PRESTON
Director 2007-05-29 2010-07-14
VICTOR HERBERT THOMPSON
Director 2001-12-20 2009-04-30
MICHAEL EDWARD HEAD
Company Secretary 2001-12-20 2008-09-12
GILLIAN MARY COTTER
Director 2001-12-20 2006-11-01
PAUL DUDLEY
Director 1996-10-29 2004-07-01
PETER JOHN DYSON
Director 2002-07-11 2004-07-01
GARRY DAVID GUEST
Director 2002-07-11 2004-07-01
ANDREW JOHN HAWKES
Director 2003-09-02 2004-07-01
ROBERT BARR MARSHALL
Director 2002-07-11 2004-07-01
MICHAEL PETER WILSON
Director 2002-07-11 2004-07-01
JOHN COLIN LYNCH
Director 2002-07-11 2002-09-10
KAREN LEE WATSON
Director 1996-10-29 2002-07-10
MICHAEL RICHARD BOON
Director 2001-04-19 2002-06-30
MICHAEL FREDERICK HOLBROOK
Director 1997-01-10 2002-04-04
MICHAEL RICHARD BOON
Company Secretary 2001-04-19 2001-12-20
TEMPLE SECRETARIAL LIMITED
Company Secretary 2001-05-08 2001-12-20
ALAN GEORGE STEAD
Company Secretary 2000-09-21 2001-01-22
JOHN WILLIAM ALLEN
Company Secretary 1996-10-29 2000-09-21
JOHN WILLIAM ALLEN
Director 1996-12-16 2000-09-21
SIMON GORDON
Director 1999-04-20 2000-05-31
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1996-09-02 1996-10-31
ALPHA DIRECT LIMITED
Nominated Director 1996-09-02 1996-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS MICHAEL MURPHY UNICORN COMMERCIAL LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY UNICORN WORLDWIDE PROPERTY LIMITED Director 2018-02-21 CURRENT 2018-02-21 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS LIMITED Director 2013-01-21 CURRENT 1968-03-21 Active
FRANCIS MICHAEL MURPHY UNICORN UNDERWRITING LIMITED Director 2010-01-07 CURRENT 2007-07-04 Active
FRANCIS MICHAEL MURPHY GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2008-01-21 CURRENT 2007-10-17 Active
FRANCIS MICHAEL MURPHY LONDON AND INTERNATIONAL INSURANCE BROKERS ASSOCIATION LIMITED Director 2007-01-11 CURRENT 1983-07-04 Active
FRANCIS MICHAEL MURPHY AMWINS GLOBAL RISKS GROUP LIMITED Director 2004-07-01 CURRENT 1980-08-28 Active
ROBERT STEPHEN WILKINSON YMCA DOWNSLINK GROUP Director 2017-02-08 CURRENT 1999-09-24 Active
ROBERT STEPHEN WILKINSON UNICORN UNDERWRITING LIMITED Director 2016-03-31 CURRENT 2007-07-04 Active
ROBERT STEPHEN WILKINSON HAREL (UK) LTD. Director 2014-07-24 CURRENT 1971-02-01 Active
ROBERT STEPHEN WILKINSON THB CORPORATE PARTNERS LIMITED Director 2013-09-04 CURRENT 2013-05-07 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON THB 2001 LIMITED Director 2009-08-27 CURRENT 1977-03-23 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY RISK MANAGEMENT LIMITED Director 2009-06-10 CURRENT 2007-04-26 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON PROPERTY UK LIMITED Director 2009-04-30 CURRENT 1998-06-15 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FLEET UK LIMITED Director 2009-04-30 CURRENT 1999-08-13 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE HOLDINGS LIMITED Director 2008-12-22 CURRENT 2007-02-21 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON GLOBESURE LIMITED Director 2008-12-22 CURRENT 2007-03-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON SPECIALISTS IN THE PROTECTION OF RISKS LIMITED Director 2008-10-31 CURRENT 2008-09-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS INTERNATIONAL LIMITED Director 2007-12-07 CURRENT 2007-10-17 Active
ROBERT STEPHEN WILKINSON HEALTHY WORKING LIMITED Director 2007-09-06 CURRENT 2007-07-04 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE LIMITED Director 2006-08-25 CURRENT 2005-06-17 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON FISURE HOLDINGS LIMITED Director 2006-08-25 CURRENT 2005-06-06 Active - Proposal to Strike off
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS LIMITED Director 2003-05-29 CURRENT 1968-03-21 Active
ROBERT STEPHEN WILKINSON AMWINS GLOBAL RISKS GROUP LIMITED Director 2002-05-01 CURRENT 1980-08-28 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE SMITH
2023-09-13CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-27Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-27Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-27Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-27Audit exemption subsidiary accounts made up to 2022-12-31
2022-09-05CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-05Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-04Change of details for Thb Group Limited as a person with significant control on 2021-02-22
2022-09-04PSC05Change of details for Thb Group Limited as a person with significant control on 2021-02-22
2021-10-08AP01DIRECTOR APPOINTED MR JAMES COLLINGWOOD DRINKWATER
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW FRANCIS CRANE
2021-09-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-09-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-03-25RES15CHANGE OF COMPANY NAME 20/10/22
2021-03-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-03-03MEM/ARTSARTICLES OF ASSOCIATION
2021-03-03RES13Resolutions passed:
  • Change of name 09/02/2021
  • ADOPT ARTICLES
2021-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/21 FROM 107 Leadenhall Street London EC3A 4AF
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-11-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-08AP01DIRECTOR APPOINTED MR DANIEL LEE REAH
2020-09-17TM02Termination of appointment of Christopher Julian Sturgess on 2020-08-31
2020-09-17AP03Appointment of Mr Daniel Lee Reah as company secretary on 2020-08-31
2020-09-17CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-06-09AP01DIRECTOR APPOINTED MR MATTHEW FRANCIS CRANE
2020-06-09TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS MICHAEL MURPHY
2019-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH UPDATES
2019-08-29AP01DIRECTOR APPOINTED MRS KAY LOUISE SMITH
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN WILKINSON
2019-06-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-06-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-06-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-06-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-05-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-05-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-05-01TM01APPOINTMENT TERMINATED, DIRECTOR JANE JOSLIN
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TRUSCOTT
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAWKES
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH NO UPDATES
2017-06-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-06-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-06-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 273000
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-05-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-05-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-05-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 273000
2015-09-03AR0102/09/15 ANNUAL RETURN FULL LIST
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN WILKINSON / 03/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACGREGGOR TRUSCOTT / 03/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MICHAEL MURPHY / 03/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HAWKES / 03/09/2015
2015-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE JOSLIN / 03/09/2015
2015-09-01AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-09-01AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-08-24PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-08-24GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 273000
2014-09-02AR0102/09/14 FULL LIST
2014-09-01TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE CARPENTER
2014-09-01AP03SECRETARY APPOINTED MR CHRISTOPHER JULIAN STURGESS
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-02AR0102/09/13 FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06AR0102/09/12 FULL LIST
2012-02-09AA01PREVEXT FROM 31/10/2011 TO 31/12/2011
2012-01-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-09-22AR0102/09/11 FULL LIST
2011-08-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-08-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/2011 FROM MURRAY HOUSE MURRAY ROAD ORPINGTON KENT BR5 3QY
2010-10-18AR0102/09/10 FULL LIST
2010-09-23AP01DIRECTOR APPOINTED JANE JOSLIN
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY PRESTON
2010-03-08AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-10-15AP01DIRECTOR APPOINTED JAMES MACGREGGOR TRUSCOTT
2009-09-14288aDIRECTOR APPOINTED FRANCIS MICHAEL MURPHY
2009-09-04363aRETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS
2009-08-24288cSECRETARY'S CHANGE OF PARTICULARS / CLAIRE CARPENTER / 10/08/2009
2009-06-22288bAPPOINTMENT TERMINATED DIRECTOR VICTOR THOMPSON
2009-05-05AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-10-15288aSECRETARY APPOINTED CLAIRE CARPENTER
2008-09-15288bAPPOINTMENT TERMINATED SECRETARY MICHAEL HEAD
2008-09-11363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-06-12AUDAUDITOR'S RESIGNATION
2008-05-02225CURREXT FROM 30/04/2008 TO 31/10/2008
2008-01-30395PARTICULARS OF MORTGAGE/CHARGE
2008-01-24MEM/ARTSARTICLES OF ASSOCIATION
2008-01-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-13395PARTICULARS OF MORTGAGE/CHARGE
2007-09-09AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-09-03363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-06-22288aNEW DIRECTOR APPOINTED
2007-06-14288aNEW DIRECTOR APPOINTED
2006-11-01288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-09-21363aRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2005-09-13363aRETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS
2005-08-31AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-08-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-09-09363sRETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-07-16288aNEW DIRECTOR APPOINTED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2004-07-14288bDIRECTOR RESIGNED
2003-09-30363(287)REGISTERED OFFICE CHANGED ON 30/09/03
2003-09-30363sRETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS
2003-09-23288aNEW DIRECTOR APPOINTED
2003-09-22AAFULL ACCOUNTS MADE UP TO 30/04/03
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 12 POVEREST ROAD ORPINGTON KENT BR5 2TP
2002-09-30288bDIRECTOR RESIGNED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
2002-09-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AMWINS GLOBAL RISKS 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 AMWINS GLOBAL RISKS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2008-01-24 Satisfied AIB GROUP (UK) PLC
CHARGE OF SECURITIES 2007-08-28 Satisfied NATIONAL WESTMINSTER BANK PLC
COMPOSITE GUARANTEE AND DEBENTURE 2002-04-29 Satisfied LLOYDS TSB BANK PLC
DEBENTURE DEED 1996-12-20 Satisfied LLOYDS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1996-12-20 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of AMWINS GLOBAL RISKS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMWINS GLOBAL RISKS UK LIMITED
Trademarks
We have not found any records of AMWINS GLOBAL RISKS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMWINS GLOBAL RISKS 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 AMWINS GLOBAL RISKS 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 AMWINS GLOBAL RISKS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMWINS GLOBAL RISKS 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 AMWINS GLOBAL RISKS 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.