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

ALLIANZ MANAGEMENT SERVICES LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
03947280
Private Limited Company
Active

Company Overview

About Allianz Management Services Ltd
ALLIANZ MANAGEMENT SERVICES LIMITED was founded on 2000-03-14 and has its registered office in Surrey. The organisation's status is listed as "Active". Allianz Management Services Limited is a Private Limited Company registered in 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
ALLIANZ MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in GU1
 
Previous Names
ALLIANZ CORNHILL MANAGEMENT SERVICES LIMITED27/04/2007
ALLIANZ MANAGEMENT SERVICES LIMITED13/05/2005
Filing Information
Company Number 03947280
Company ID Number 03947280
Date formed 2000-03-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/04/2016
Return next due 09/05/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 05:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANZ MANAGEMENT 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 ALLIANZ MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ROBIN CHRISTIAN JACK-KEE
Company Secretary 2009-09-24
MARK JOHN CHURCHLOW
Director 2010-10-28
JONATHAN MARK DYE
Director 2013-07-01
PHILIP GENNOY
Director 2005-08-19
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW TORRANCE
Director 2002-06-01 2013-06-30
GEORGE RICHARD STRATFORD
Director 2000-05-25 2010-09-29
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2000-05-25 2009-09-24
CHRISTOPHER JOHN KIDDLE MORRIS
Director 2003-07-01 2005-09-06
WILLIAM RAYMOND TREEN
Director 2000-05-25 2003-06-30
BEACH SECRETARIES LIMITED
Nominated Secretary 2000-03-14 2000-05-25
CROFT NOMINEES LIMITED
Nominated Director 2000-03-14 2000-05-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN CHRISTIAN JACK-KEE ALLIANZ INTERNATIONAL LIMITED Company Secretary 2009-09-25 CURRENT 1993-11-02 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK INVESTMENT PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1968-03-01 Dissolved 2015-02-03
ROBIN CHRISTIAN JACK-KEE ALLIANZ SPECIALISED INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1936-03-05 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ PRIVATE EQUITY UK HOLDINGS LIMITED Company Secretary 2009-09-24 CURRENT 2002-05-14 Dissolved 2018-01-09
ROBIN CHRISTIAN JACK-KEE ALLIANZ RENEWABLE ENERGY FUND MANAGEMENT 1 LIMITED Company Secretary 2009-09-24 CURRENT 2008-01-16 Active
ROBIN CHRISTIAN JACK-KEE BRITISH RESERVE INSURANCE COMPANY LIMITED Company Secretary 2009-09-24 CURRENT 1935-11-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PENSION FUND TRUSTEES LIMITED Company Secretary 2009-09-24 CURRENT 1972-12-29 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ PROPERTIES LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active
ROBIN CHRISTIAN JACK-KEE ALLIANZ EQUITY INVESTMENTS LIMITED Company Secretary 2009-09-24 CURRENT 1987-09-16 Active
ROBIN CHRISTIAN JACK-KEE TRAFALGAR INSURANCE LIMITED Company Secretary 2009-09-24 CURRENT 1907-12-23 Active
ROBIN CHRISTIAN JACK-KEE THE M.I.GROUP LIMITED Company Secretary 2009-09-24 CURRENT 1986-11-06 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE PET PLAN LIMITED Company Secretary 2009-09-24 CURRENT 1976-10-22 Active
ROBIN CHRISTIAN JACK-KEE THREE PILLARS BUSINESS SOLUTIONS LIMITED Company Secretary 2009-09-24 CURRENT 1981-10-26 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Company Secretary 2009-09-24 CURRENT 2005-05-03 Active
ROBIN CHRISTIAN JACK-KEE AGF HOLDINGS (UK) LIMITED Company Secretary 2009-07-29 CURRENT 1973-10-25 Active - Proposal to Strike off
ROBIN CHRISTIAN JACK-KEE TREEWALK (HLH) LIMITED Company Secretary 2009-07-21 CURRENT 2003-07-08 Dissolved 2015-12-29
ROBIN CHRISTIAN JACK-KEE HOME AND LEGACY INSURANCE SERVICES LIMITED Company Secretary 2009-07-21 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW THE M.I.GROUP LIMITED Director 2012-04-17 CURRENT 1986-11-06 Active - Proposal to Strike off
MARK JOHN CHURCHLOW TREEWALK (HLH) LIMITED Director 2011-01-28 CURRENT 2003-07-08 Dissolved 2015-12-29
MARK JOHN CHURCHLOW ALLIANZ INSURANCE PLC Director 2011-01-28 CURRENT 1905-05-18 Active
MARK JOHN CHURCHLOW BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2011-01-28 CURRENT 1935-11-29 Active
MARK JOHN CHURCHLOW HOME AND LEGACY INSURANCE SERVICES LIMITED Director 2011-01-28 CURRENT 1995-01-09 Active
MARK JOHN CHURCHLOW TRAFALGAR INSURANCE LIMITED Director 2011-01-28 CURRENT 1907-12-23 Active
MARK JOHN CHURCHLOW PET PLAN LIMITED Director 2011-01-28 CURRENT 1976-10-22 Active
MARK JOHN CHURCHLOW LUC HOLDINGS LIMITED Director 2011-01-14 CURRENT 1996-04-03 Liquidation
MARK JOHN CHURCHLOW ALLIANZ HOLDINGS PLC Director 2010-12-02 CURRENT 2004-05-21 Active
MARK JOHN CHURCHLOW ALLIANZ (UK) LIMITED Director 2010-12-02 CURRENT 1986-02-13 Active
MARK JOHN CHURCHLOW TREEWALK INVESTMENT PROPERTIES LIMITED Director 2010-10-28 CURRENT 1968-03-01 Dissolved 2015-02-03
MARK JOHN CHURCHLOW ALLIANZ INTERNATIONAL LIMITED Director 2010-10-28 CURRENT 1993-11-02 Active - Proposal to Strike off
MARK JOHN CHURCHLOW ALLIANZ PROPERTIES LIMITED Director 2010-10-28 CURRENT 1986-11-06 Active
MARK JOHN CHURCHLOW ALLIANZ EQUITY INVESTMENTS LIMITED Director 2010-10-28 CURRENT 1987-09-16 Active
MARK JOHN CHURCHLOW THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2010-10-28 CURRENT 1981-10-26 Active - Proposal to Strike off
MARK JOHN CHURCHLOW AGF HOLDINGS (UK) LIMITED Director 2009-05-01 CURRENT 1973-10-25 Active - Proposal to Strike off
MARK JOHN CHURCHLOW PINELANDS (WEYBRIDGE) ESTATE LIMITED Director 2009-02-24 CURRENT 2001-08-23 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA GENERAL INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 2001-12-03 Active
JONATHAN MARK DYE HIGHWAY INSURANCE GROUP LIMITED Director 2017-12-28 CURRENT 1994-11-30 Active
JONATHAN MARK DYE LIVERPOOL VICTORIA INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1996-07-26 Active
JONATHAN MARK DYE LV REPAIR SERVICES LIMITED Director 2017-12-28 CURRENT 2014-12-23 Active
JONATHAN MARK DYE LV ASSISTANCE SERVICES LIMITED Director 2017-12-28 CURRENT 1928-03-21 Active
JONATHAN MARK DYE HIGHWAY INSURANCE COMPANY LIMITED Director 2017-12-28 CURRENT 1999-03-10 Active
JONATHAN MARK DYE LV INSURANCE MANAGEMENT LIMITED Director 2017-12-28 CURRENT 2005-11-25 Active
JONATHAN MARK DYE ALLIANZ HOLDINGS PLC Director 2013-09-09 CURRENT 2004-05-21 Active
JONATHAN MARK DYE ALLIANZ INSURANCE PLC Director 2013-09-09 CURRENT 1905-05-18 Active
JONATHAN MARK DYE ALLIANZ (UK) LIMITED Director 2013-09-09 CURRENT 1986-02-13 Active
JONATHAN MARK DYE AGF HOLDINGS (UK) LIMITED Director 2013-08-07 CURRENT 1973-10-25 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ BUSINESS SERVICES LIMITED Director 2013-08-07 CURRENT 2002-08-29 Active
JONATHAN MARK DYE ALLIANZ INTERNATIONAL LIMITED Director 2013-07-01 CURRENT 1993-11-02 Active - Proposal to Strike off
JONATHAN MARK DYE ALLIANZ PROPERTIES LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active
JONATHAN MARK DYE ALLIANZ EQUITY INVESTMENTS LIMITED Director 2013-07-01 CURRENT 1987-09-16 Active
JONATHAN MARK DYE THE M.I.GROUP LIMITED Director 2013-07-01 CURRENT 1986-11-06 Active - Proposal to Strike off
JONATHAN MARK DYE TRAFALGAR INSURANCE LIMITED Director 2009-10-21 CURRENT 1907-12-23 Active
JONATHAN MARK DYE BRITISH RESERVE INSURANCE COMPANY LIMITED Director 2007-11-12 CURRENT 1935-11-29 Active
JONATHAN MARK DYE PET PLAN LIMITED Director 2007-11-12 CURRENT 1976-10-22 Active
JONATHAN MARK DYE THREE PILLARS BUSINESS SOLUTIONS LIMITED Director 2007-11-12 CURRENT 1981-10-26 Active - Proposal to Strike off
PHILIP GENNOY ALLIANZ ENGINEERING INSPECTION SERVICES LIMITED Director 2013-11-14 CURRENT 2005-05-03 Active
PHILIP GENNOY ALLIANZ PENSION FUND TRUSTEES LIMITED Director 2001-01-30 CURRENT 1972-12-29 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
2023-10-10Director's details changed for Dr Ulf Lange on 2023-09-08
2023-06-15DIRECTOR APPOINTED DR ULF LANGE
2023-06-04APPOINTMENT TERMINATED, DIRECTOR FERNLEY KEITH DYSON
2023-04-17FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-0429/03/23 STATEMENT OF CAPITAL GBP 168050001
2023-03-27Resolutions passed:<ul><li>Resolution on securities</ul>
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH UPDATES
2022-06-08RP04AP01Second filing of director appointment of Miss Julie Ann Harrison
2022-04-29FULL ACCOUNTS MADE UP TO 31/12/21
2022-04-29AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12SH0129/03/22 STATEMENT OF CAPITAL GBP 133050001
2022-04-01RES10Resolutions passed:
  • Resolution of allotment of securities
2022-03-16AP01DIRECTOR APPOINTED MR COLM JOSEPH HOLMES
2021-12-13APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-12-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-11-02CH01Director's details changed for Miss Julie Ann Harrison on 2021-11-02
2021-04-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-14SH0129/03/21 STATEMENT OF CAPITAL GBP 88700001
2021-04-12RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-11AP03Appointment of Mr Christopher Mcgowan Twemlow as company secretary on 2021-02-01
2021-02-09TM02Termination of appointment of Robin Christian Jack-Kee on 2021-02-01
2020-10-21CH01Director's details changed for Mr Fernley Keith Dyson on 2020-10-20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-07-20AP01DIRECTOR APPOINTED MISS JULIE ANN HARRISON
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES
2020-04-14SH0124/03/20 STATEMENT OF CAPITAL GBP 44350001
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GENNOY
2019-05-15AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/19, WITH NO UPDATES
2019-01-10CH01Director's details changed for Mr Fernley Keity Dyson on 2019-01-07
2019-01-09AP01DIRECTOR APPOINTED MR FERNLEY KEITY DYSON
2019-01-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK JOHN CHURCHLOW
2018-05-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/18, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-11AR0111/04/16 ANNUAL RETURN FULL LIST
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-13AR0111/04/15 ANNUAL RETURN FULL LIST
2014-10-16AUDAUDITOR'S RESIGNATION
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-15AR0111/04/14 ANNUAL RETURN FULL LIST
2013-10-07CH01Director's details changed for Mr Jonathan Mark Dye on 2013-10-07
2013-07-01AP01DIRECTOR APPOINTED JONATHAN DYE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-15AR0111/04/13 ANNUAL RETURN FULL LIST
2012-04-11AR0111/04/12 ANNUAL RETURN FULL LIST
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-04-11AR0111/04/11 ANNUAL RETURN FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009
2010-11-03RES01ADOPT ARTICLES 28/10/2010
2010-11-01AP01DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-05-10AR0111/04/10 FULL LIST
2010-04-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW TORRANCE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RICHARD STRATFORD / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP GENNOY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN CHRISTIAN JACK-KEE / 01/10/2009
2009-09-28288aSECRETARY APPOINTED MR ROBIN CHRISTIAN JACK-KEE
2009-09-28288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15363aRETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS
2008-04-14363aRETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-04-27CERTNMCOMPANY NAME CHANGED ALLIANZ CORNHILL MANAGEMENT SERV ICES LIMITED CERTIFICATE ISSUED ON 27/04/07
2007-04-10363aRETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS
2007-03-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-07-10AUDAUDITOR'S RESIGNATION
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-15363aRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-06288bDIRECTOR RESIGNED
2005-06-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-13CERTNMCOMPANY NAME CHANGED ALLIANZ MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 13/05/05
2005-04-04288cDIRECTOR'S PARTICULARS CHANGED
2005-04-01363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2005-01-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-28CERTNMCOMPANY NAME CHANGED ALLIANZ ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 28/04/04
2004-03-23363aRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2003-07-16288bDIRECTOR RESIGNED
2003-07-15288aNEW DIRECTOR APPOINTED
2003-06-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-27363aRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-06-15288aNEW DIRECTOR APPOINTED
2002-05-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-03-29363aRETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS
2002-03-13287REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 32 CORNHILL LONDON EC3V 3LJ
2001-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-24288cDIRECTOR'S PARTICULARS CHANGED
2001-03-20288cDIRECTOR'S PARTICULARS CHANGED
2001-03-20363aRETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS
2001-01-23(W)ELRESS386 DIS APP AUDS 11/01/01
2001-01-23(W)ELRESS366A DISP HOLDING AGM 11/01/01
2000-12-18190LOCATION OF DEBENTURE REGISTER
2000-12-18287REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 100 FETTER LANE LONDON EC4A 1BN
2000-12-18353LOCATION OF REGISTER OF MEMBERS
2000-12-18WRES13RO/CHANGE DATE 01/12/00
Industry Information
SIC/NAIC Codes
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 ALLIANZ MANAGEMENT SERVICES 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 ALLIANZ MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ALLIANZ MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 ALLIANZ MANAGEMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANZ MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALLIANZ MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of ALLIANZ MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALLIANZ MANAGEMENT SERVICES 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 (82990 - Other business support service activities n.e.c.) as ALLIANZ MANAGEMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
Business rates information was found for ALLIANZ MANAGEMENT SERVICES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES GND & 1ST FLOORS 1 WELLINGTON PLACE OFF WELLINGTON STREET LEEDS LS1 4AJ 367,50018/06/2001

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALLIANZ MANAGEMENT SERVICES 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 ALLIANZ MANAGEMENT SERVICES 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.