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

ABERDEEN UNDERWRITING ADVISERS LIMITED

MAZARS LLP, TOWER BRIDGE HOUSE, LONDON, E1W 1DD,
Company Registration Number
03317598
Private Limited Company
Liquidation

Company Overview

About Aberdeen Underwriting Advisers Ltd
ABERDEEN UNDERWRITING ADVISERS LIMITED was founded on 1997-02-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Aberdeen Underwriting Advisers Limited is a Private Limited Company registered in 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
ABERDEEN UNDERWRITING ADVISERS LIMITED
 
Legal Registered Office
MAZARS LLP
TOWER BRIDGE HOUSE
LONDON
E1W 1DD
Other companies in EC3M
 
Filing Information
Company Number 03317598
Company ID Number 03317598
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts DORMANT
Last Datalog update: 2020-10-12 09:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERDEEN UNDERWRITING ADVISERS LIMITED
The accountancy firm based at this address is MAZARS TAX SERVICES 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 ABERDEEN UNDERWRITING ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS BARNETT
Company Secretary 2016-02-12
ROBERT JOHN CALLAN
Director 2016-02-12
DAVID STEPHEN SAKER
Director 2013-04-02
DANIEL JOHN WILLIS
Director 2010-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICIO CLEMENTE CARRILLO-MORALES
Director 2007-05-25 2016-02-12
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
STEVEN MARK SMITH
Director 2013-04-02 2015-02-06
ADRIAN GOODENOUGH
Company Secretary 2009-08-14 2014-04-01
KENNETH DOUGLAS CURTIS
Director 2007-05-25 2013-03-31
EWEN HAMILTON GILMOUR
Director 1999-02-09 2009-12-31
CLIVE JAMES PHILP
Company Secretary 2008-09-11 2009-08-14
DAVID CHARLES TURNER
Company Secretary 2006-03-01 2008-09-11
EDWARD NELSON NOBLE
Director 1999-02-09 2007-05-25
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-10-16 2006-03-01
JOHN BRUCE LEY GREAVES
Director 1997-03-26 2004-10-08
WILLIAM WINTERBOTHAM LEWIS
Director 1997-03-26 2002-09-27
TIMOTHY CHARLES BRUCE
Director 1997-03-26 2002-08-27
PHILIP ARTHUR TRUETT
Director 1997-03-26 2002-07-30
LOUISE EGREMONT
Director 1998-01-01 2001-04-24
RICHARD MICHAEL ARLOM WATSON
Director 1997-03-26 2001-04-12
ELIZABETH ANNE WARWICK
Director 1997-03-26 2001-04-09
PETER FRANCIS GRAY
Director 1997-02-07 2001-03-29
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-05-01 2000-10-16
CHRISTOPHER PETER HARE
Director 1997-03-26 2000-07-04
CHRISTOPHER ANTHONY GEDGE KEELING
Director 1997-03-26 2000-07-04
IAIN FRASER CAMPBELL
Company Secretary 1999-01-21 2000-04-30
CHRISTOPHER DAVID FISHWICK
Director 1997-02-11 1999-04-29
ABERDEEN ASSET MANAGEMENT PLC
Company Secretary 1997-02-07 1999-01-21
JOHN PATRICK CRIPPS
Director 1997-03-26 1998-05-26
EDWARD STUART BRUNEL-COHEN
Director 1997-03-26 1997-11-26
MARTIN JAMES GILBERT
Director 1997-02-11 1997-11-26
COLIN PERCIVAL
Director 1997-03-26 1997-11-26
PHILIP EDWARD SKERRETT
Nominated Director 1997-02-07 1997-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CALLAN LONHAM LTD Director 2016-09-28 CURRENT 1998-05-06 Active
ROBERT JOHN CALLAN LONHAM GROUP LIMITED Director 2016-09-28 CURRENT 1982-11-18 Active
ROBERT JOHN CALLAN CHAUCER UNDERWRITING SERVICES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ROBERT JOHN CALLAN CHAUCER INSURANCE GROUP PLC Director 2016-06-08 CURRENT 2014-12-03 Liquidation
ROBERT JOHN CALLAN CHINA RE INTERNATIONAL HOLDINGS LIMITED Director 2016-06-08 CURRENT 2011-04-17 Active
ROBERT JOHN CALLAN CHAUCER HOLDINGS LIMITED Director 2016-05-20 CURRENT 1993-08-25 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED Director 2016-02-12 CURRENT 1995-09-06 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL LIMITED Director 2016-02-12 CURRENT 1995-09-14 Active
ROBERT JOHN CALLAN CHAUCER DEDICATED LIMITED Director 2016-02-12 CURRENT 1995-10-18 Active
ROBERT JOHN CALLAN ALIT UNDERWRITING LIMITED Director 2016-02-12 CURRENT 1997-02-24 Active
ROBERT JOHN CALLAN INSURANCE4CARGOSERVICES LIMITED Director 2016-02-12 CURRENT 2001-03-02 Liquidation
ROBERT JOHN CALLAN ALIT (NO. 3) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 4) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT INSURANCE HOLDINGS LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 2) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 1) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 5) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Director 2016-02-12 CURRENT 2004-08-11 Active
ROBERT JOHN CALLAN CHAUCER SYNDICATE SERVICES LIMITED Director 2016-02-12 CURRENT 1979-11-27 Active
ROBERT JOHN CALLAN CH 1997 LIMITED Director 2016-02-12 CURRENT 1996-10-22 Active
ROBERT JOHN CALLAN CHAUCER CAPITAL INVESTMENTS LIMITED Director 2016-02-12 CURRENT 1996-12-24 Active
ROBERT JOHN CALLAN CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2016-02-12 CURRENT 2000-07-11 Liquidation
ROBERT JOHN CALLAN CHAUCER SYNDICATES LIMITED Director 2015-12-01 CURRENT 1922-10-10 Active
DAVID STEPHEN SAKER CH 1997 LIMITED Director 2017-07-06 CURRENT 1996-10-22 Active
DAVID STEPHEN SAKER CHAUCER SYNDICATE SERVICES LIMITED Director 2013-04-02 CURRENT 1979-11-27 Active
DAVID STEPHEN SAKER CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2013-04-02 CURRENT 2000-07-11 Liquidation
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED Director 2012-08-21 CURRENT 1995-09-06 Active
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL LIMITED Director 2012-08-21 CURRENT 1995-09-14 Active
DANIEL JOHN WILLIS CHAUCER DEDICATED LIMITED Director 2012-08-21 CURRENT 1995-10-18 Active
DANIEL JOHN WILLIS INSURANCE4CARGOSERVICES LIMITED Director 2012-08-21 CURRENT 2001-03-02 Liquidation
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Director 2012-08-21 CURRENT 2004-08-11 Active
DANIEL JOHN WILLIS CHAUCER SYNDICATE SERVICES LIMITED Director 2012-08-21 CURRENT 1979-11-27 Active
DANIEL JOHN WILLIS CH 1997 LIMITED Director 2012-08-21 CURRENT 1996-10-22 Active
DANIEL JOHN WILLIS CHAUCER CAPITAL INVESTMENTS LIMITED Director 2012-08-21 CURRENT 1996-12-24 Active
DANIEL JOHN WILLIS CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2012-08-21 CURRENT 2000-07-11 Liquidation
DANIEL JOHN WILLIS ALIT UNDERWRITING LIMITED Director 2010-01-28 CURRENT 1997-02-24 Active
DANIEL JOHN WILLIS ALIT (NO. 3) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 4) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT INSURANCE HOLDINGS LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 2) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 1) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 5) LIMITED Director 2010-01-28 CURRENT 1993-10-05 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
2021-01-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-01-13600Appointment of a voluntary liquidator
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 13/10/20, WITH NO UPDATES
2020-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/20 FROM Mazars Llp Tower Bridge House St Katherine's Way London E1W 1DD
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/20 FROM C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD
2020-08-27LRESSPResolutions passed:
  • Special resolution to wind up on 2020-07-29
2020-08-27LIQ01Voluntary liquidation declaration of solvency
2019-10-18CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14CH01Director's details changed for Mr David Stephen Saker on 2016-06-04
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-05AP03Appointment of Mr Richard Nicholas Barnett as company secretary on 2016-02-12
2016-02-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO CLEMENTE CARRILLO-MORALES
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH01Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
2015-06-22TM02Termination of appointment of Katherine Shallcross on 2015-06-17
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK SMITH
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-13AR0130/09/14 ANNUAL RETURN FULL LIST
2014-09-24SH20Statement by directors
2014-09-24SH19Statement of capital on 2014-09-24 GBP 1
2014-09-24CAP-SSSolvency statement dated 24/09/14
2014-09-24RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-08-12SH20Statement by directors
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 18181
2014-08-12SH19Statement of capital on 2014-08-12 GBP 18,181
2014-08-12CAP-SSSolvency statement dated 11/08/14
2014-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2014-04-08AP03SECRETARY APPOINTED MISS KATHERINE SHALLCROSS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2013-09-30AR0130/09/13 FULL LIST
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-04-18AP01DIRECTOR APPOINTED MR DAVID STEPHEN SAKER
2013-04-18AP01DIRECTOR APPOINTED MR STEVEN MARK SMITH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS
2012-10-01AR0130/09/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/09/2012
2012-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOHN WILLIS / 01/10/2011
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-09-27AUDAUDITOR'S RESIGNATION
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-31RES13SECTION 175 06/05/2011
2011-05-31RES01ADOPT ARTICLES 06/05/2011
2011-05-31CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-30AR0130/09/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-01-28AP01DIRECTOR APPOINTED DANIEL JOHN WILLIS
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2009-10-15AR0130/09/09 FULL LIST
2009-08-26288aSECRETARY APPOINTED ADRIAN GOODENOUGH
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-11288aSECRETARY APPOINTED CLIVE JAMES PHILP
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-11-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-07363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02288bDIRECTOR RESIGNED
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-10-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23288cSECRETARY'S PARTICULARS CHANGED
2003-11-01RES13APPT AUD 22/10/03
2003-10-24363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-09ELRESS386 DISP APP AUDS 25/09/03
2003-10-09ELRESS366A DISP HOLDING AGM 25/09/03
2003-06-07AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to ABERDEEN UNDERWRITING ADVISERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-08-12
Appointmen2020-08-12
Fines / Sanctions
No fines or sanctions have been issued against ABERDEEN UNDERWRITING ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MASTER ASSIGNMENT 1997-10-04 Outstanding LEOPOLD JOSEPH & SONS LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ABERDEEN UNDERWRITING ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of ABERDEEN UNDERWRITING ADVISERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERDEEN UNDERWRITING ADVISERS LIMITED
Trademarks
We have not found any records of ABERDEEN UNDERWRITING ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABERDEEN UNDERWRITING ADVISERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as ABERDEEN UNDERWRITING ADVISERS 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 ABERDEEN UNDERWRITING ADVISERS 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyABERDEEN UNDERWRITING ADVISERS LIMITEDEvent Date2020-08-12
 
Initiating party Event TypeAppointmen
Defending partyABERDEEN UNDERWRITING ADVISERS LIMITEDEvent Date2020-08-12
Name of Company: ABERDEEN UNDERWRITING ADVISERS LIMITED Company Number: 03317598 Nature of Business: Dormant insurance company Registered office: Plantation Place, 30 Fenchurch Street, London, EC3M 3A…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERDEEN UNDERWRITING ADVISERS 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 ABERDEEN UNDERWRITING ADVISERS LIMITED any grants or awards.
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.