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

ALLIANZ BUSINESS SERVICES LIMITED

57 LADYMEAD, GUILDFORD, SURREY, GU1 1DB,
Company Registration Number
04521167
Private Limited Company
Active

Company Overview

About Allianz Business Services Ltd
ALLIANZ BUSINESS SERVICES LIMITED was founded on 2002-08-29 and has its registered office in Guildford. The organisation's status is listed as "Active". Allianz Business 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 BUSINESS SERVICES LIMITED
 
Legal Registered Office
57 LADYMEAD
GUILDFORD
SURREY
GU1 1DB
Other companies in GU1
 
Previous Names
PREMIERLINE DIRECT LIMITED01/08/2008
Filing Information
Company Number 04521167
Company ID Number 04521167
Date formed 2002-08-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/09/2015
Return next due 16/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-05 05:38:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALLIANZ BUSINESS 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.
Companies with same name ALLIANZ BUSINESS SERVICES LIMITED
The following companies were found which have the same name as ALLIANZ BUSINESS SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALLIANZ BUSINESS SERVICES FRENCH ROAD Singapore 200808 Dissolved Company formed on the 2008-09-13

Company Officers of ALLIANZ BUSINESS SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JAMES HUTCHINGS
Company Secretary 2008-11-07
JACOB BISHARA IBRAHIM ABBOUD
Director 2017-08-10
JONATHAN MARK DYE
Director 2013-08-07
EMMA MALLINSON
Director 2017-08-10
DAVID JOHN MARTIN
Director 2011-09-13
LEE TETLEY
Director 2018-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
GARY EDWARD DAVESS
Director 2015-06-01 2018-01-28
SIMON CAVENDISH MCGINN
Director 2006-08-11 2018-01-28
IBRAHIM MOHAMED EL MOGHRABY
Director 2012-08-01 2015-06-30
NEIL DAVID BRETTELL
Director 2013-09-04 2015-06-05
MARK JOHN CHURCHLOW
Director 2011-01-28 2014-01-08
CHRISTOPHER DOUGLAS HANKS
Director 2006-08-11 2013-06-30
DAVID ANDREW TORRANCE
Director 2006-08-11 2013-06-30
DUNCAN NEIL CARTER
Director 2009-03-03 2012-05-09
CHRISTOPHER MARTYN LITTLE
Director 2008-06-16 2011-07-18
GEORGE RICHARD STRATFORD
Director 2006-08-11 2010-09-29
CHRISTOPHER JOHN KIDDLE MORRIS
Company Secretary 2008-01-29 2008-11-07
JONATHON WILLIAM STEVENSON
Director 2003-08-15 2008-11-07
PHILIPPA LOUISE JANE ROTHWELL
Director 2002-12-16 2008-06-27
BARRIE JOHN WELLS
Director 2002-12-16 2008-06-27
MICHAEL CHARLES WATERTON
Company Secretary 2002-12-16 2008-02-29
MICHAEL HART
Director 2003-04-17 2006-08-11
PHILIP VICTOR HOYLE
Director 2003-04-17 2006-08-11
EVERSECRETARY LIMITED
Nominated Secretary 2002-08-29 2002-12-16
EVERDIRECTOR LIMITED
Nominated Director 2002-08-29 2002-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JAMES HUTCHINGS ALLIANZ HOLDINGS PLC Company Secretary 2009-09-25 CURRENT 2004-05-21 Active
STEVEN JAMES HUTCHINGS ALLIANZ INSURANCE PLC Company Secretary 2009-09-25 CURRENT 1905-05-18 Active
STEVEN JAMES HUTCHINGS ALLIANZ (UK) LIMITED Company Secretary 2009-09-25 CURRENT 1986-02-13 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 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 ALLIANZ MANAGEMENT SERVICES LIMITED Director 2013-07-01 CURRENT 2000-03-14 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

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-08APPOINTMENT TERMINATED, DIRECTOR EMMA MALLINSON
2023-10-10Director's details changed for Dr Ulf Lange on 2023-09-08
2023-06-14Second filing for the termination of Simon Cavendish Mcginn
2023-06-14Second filing for the termination of Simon Cavendish Mcginn
2023-06-14DIRECTOR APPOINTED DR ULF LANGE
2023-05-04DIRECTOR APPOINTED MR COLM JOSEPH HOLMES
2023-05-03APPOINTMENT TERMINATED, DIRECTOR SIMON CAVENDISH MCGINN
2023-03-13DIRECTOR APPOINTED CLAIRE LOUISE SAMBROOK
2023-01-26FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-24DIRECTOR APPOINTED MR STUART DARROCH
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 03/11/22, WITH NO UPDATES
2022-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CORNER
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH UPDATES
2021-09-23AAFULL ACCOUNTS MADE UP TO 31/12/20
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
2020-12-17AP01DIRECTOR APPOINTED ROBERT CORNER
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-09-16AP03Appointment of Mr Robin Christian Jack-Kee as company secretary on 2020-09-10
2020-09-16TM02Termination of appointment of Tracy Annette Beicken on 2020-09-10
2020-09-01AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-07TM01APPOINTMENT TERMINATED, DIRECTOR LEE TETLEY
2019-11-12AP03Appointment of Mrs Tracy Annette Beicken as company secretary on 2019-11-08
2019-11-08TM02Termination of appointment of Steven James Hutchings on 2019-11-08
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARK DYE
2019-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES
2019-09-10AP01DIRECTOR APPOINTED MR SIMON CAVENDISH MCGINN
2019-08-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-08AP01DIRECTOR APPOINTED MRS HELEN LOUISE BRYANT
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JACOB BISHARA IBRAHIM ABBOUD
2018-12-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN MARTIN
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES
2018-06-06AP01DIRECTOR APPOINTED MR LEE TETLEY
2018-05-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MCGINN
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVESS
2017-11-07CH01Director's details changed for Mr David John Martin on 2017-11-02
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 18/09/17, WITH NO UPDATES
2017-08-21AP01DIRECTOR APPOINTED DR JACOB BISHARA IBRAHIM ABBOUD
2017-08-21AP01DIRECTOR APPOINTED MRS EMMA MALLINSON
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-05CH01Director's details changed for Mr Simon Cavendish Mcginn on 2016-10-04
2016-09-26LATEST SOC26/09/16 STATEMENT OF CAPITAL;GBP 6124640
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES
2016-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-04-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 6124640
2015-09-28AR0118/09/15 ANNUAL RETURN FULL LIST
2015-07-03TM01APPOINTMENT TERMINATED, DIRECTOR IBRAHIM MOHAMED EL MOGHRABY
2015-06-10AP01DIRECTOR APPOINTED MR GARY EDWARD DAVESS
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVID BRETTELL
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of allotment of securities</ul>
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 6124640
2015-01-16SH0113/01/15 STATEMENT OF CAPITAL GBP 6124640
2014-11-24CH01Director's details changed for Mr Ibrahim Mohamed El Moghraby on 2014-10-14
2014-10-22AUDAUDITOR'S RESIGNATION
2014-09-22AR0118/09/14 FULL LIST
2014-04-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DAVID BRETTELL / 31/03/2014
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHURCHLOW
2013-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK DYE / 07/10/2013
2013-09-18LATEST SOC18/09/13 STATEMENT OF CAPITAL;GBP 324640
2013-09-18AR0118/09/13 FULL LIST
2013-09-13AP01DIRECTOR APPOINTED MR NEIL DAVID BRETTELL
2013-08-20AP01DIRECTOR APPOINTED JONATHAN DYE
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HANKS
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TORRANCE
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-18AR0118/09/12 FULL LIST
2012-08-07AP01DIRECTOR APPOINTED MR IBRAHIM MOHAMED EL MOGHRABY
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN CARTER
2012-03-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0118/09/11 FULL LIST
2011-09-15AP01DIRECTOR APPOINTED MR DAVID JOHN MARTIN
2011-07-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LITTLE
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW TORRANCE / 01/10/2009
2011-03-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES HUTCHINGS / 11/03/2011
2011-01-31AP01DIRECTOR APPOINTED MR MARK JOHN CHURCHLOW
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE STRATFORD
2010-09-20AR0118/09/10 FULL LIST
2010-07-29RES01ADOPT ARTICLES 19/07/2010
2010-07-29RES12VARYING SHARE RIGHTS AND NAMES
2010-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
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 / SIMON CAVENDISH MCGINN / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTYN LITTLE / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DOUGLAS HANKS / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN JAMES HUTCHINGS / 01/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NEIL CARTER / 01/10/2009
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER LITTLE / 16/02/2009
2009-09-22363aRETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS
2009-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-19288aDIRECTOR APPOINTED DUNCAN NEIL CARTER
2008-11-17288aSECRETARY APPOINTED STEVEN JAMES HUTCHINGS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR JONATHON STEVENSON
2008-11-13288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER KIDDLE MORRIS
2008-09-22288aDIRECTOR APPOINTED CHRISTOPHER MARTYN LITTLE
2008-09-19363aRETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM CATON ROAD LANSIL WAY LANCASTER LANCASHIRE LA1 3PE
2008-08-01CERTNMCOMPANY NAME CHANGED PREMIERLINE DIRECT LIMITED CERTIFICATE ISSUED ON 01/08/08
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR PHILIPPA ROTHWELL
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR BARRIE WELLS
2008-04-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-06288aSECRETARY APPOINTED CHRISTOPHER JOHN KIDDLE MORRIS
2008-03-06288bAPPOINTMENT TERMINATED SECRETARY MICHAEL WATERTON
2007-09-06363sRETURN MADE UP TO 29/08/07; NO CHANGE OF MEMBERS
2007-03-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-18363sRETURN MADE UP TO 29/08/06; FULL LIST OF MEMBERS
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-09-01288aNEW DIRECTOR APPOINTED
2006-08-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-08-23123NC INC ALREADY ADJUSTED 11/08/06
2006-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-08-23RES04£ NC 10000000/10012140 11/
2006-08-21288bDIRECTOR RESIGNED
2006-08-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to ALLIANZ BUSINESS 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 BUSINESS SERVICES 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
DEBENTURE 2005-03-04 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 BUSINESS SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of ALLIANZ BUSINESS SERVICES LIMITED registering or being granted any patents
Domain Names

ALLIANZ BUSINESS SERVICES LIMITED owns 36 domain names.

cornhilldirectbusiness.co.uk   commercialvehicleinsurancedirect.co.uk   myhotelinsurance.co.uk   mypubinsurance.co.uk   insurance4hotels.co.uk   insurance4salons.co.uk   mysaloninsurance.co.uk   myshopinsurance.co.uk   myvaninsurance.co.uk   myofficeinsurance.co.uk   smartbusinessinsurance.co.uk   premline.co.uk   premierline.co.uk   abs-benefits.co.uk   absbenefits.co.uk   absl-benefits.co.uk   abslbenefits.co.uk   cornhillbusinessdirect.co.uk   contractorinsurancedirect.co.uk   allianz-busines-services.co.uk   allianz-business-insurance.co.uk   allianz-business-services.co.uk   allianz-services.co.uk   allianzbs.co.uk   allianzbusineservices.co.uk   allianzbusiness.co.uk   allianzbusinesservices.co.uk   allianzbusinessinsurance.co.uk   allianzbusinessservices.co.uk   directlandlordinsurance.co.uk   insuremybiz.co.uk   retail-insurance-direct.co.uk   premierlinebenefits.co.uk   premierlinebenefitsclub.co.uk   premierlinedirect.co.uk   allianz-business-service.co.uk  

Trademarks

Trademark applications by ALLIANZ BUSINESS SERVICES LIMITED

ALLIANZ BUSINESS SERVICES LIMITED is the Original Applicant for the trademark Image for mark UK00003083710 B Premier BusinessCare ™ (UK00003083710) through the UKIPO on the 2014-11-28
Trademark class: Financial services; insurance services; insurance underwriting and brokerage services; re-insurance services; credit and investment services; information, consultancy and advisory services relating to the aforesaid.
Income
Government Income
We have not found government income sources for ALLIANZ BUSINESS 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 (66220 - Activities of insurance agents and brokers) as ALLIANZ BUSINESS SERVICES 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 ALLIANZ BUSINESS SERVICES 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 ALLIANZ BUSINESS 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 BUSINESS 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.