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

CIGNPOST INSURANCE SERVICES LIMITED

X92 CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, GU14 0LX,
Company Registration Number
06246549
Private Limited Company
Active

Company Overview

About Cignpost Insurance Services Ltd
CIGNPOST INSURANCE SERVICES LIMITED was founded on 2007-05-14 and has its registered office in Farnborough. The organisation's status is listed as "Active". Cignpost Insurance Services Limited is a Private Limited Company registered in ENGLAND 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
CIGNPOST INSURANCE SERVICES LIMITED
 
Legal Registered Office
X92 CODY TECHNOLOGY PARK, OLD IVELY ROAD
FARNBOROUGH
GU14 0LX
Other companies in CF10
 
Previous Names
CIGNPOST SERVICES LIMITED02/02/2021
CIGNPOST LIMITED16/10/2020
CIGNPOST INSURANCE SERVICES LTD10/03/2020
COVER OF CHOICE LIMITED27/03/2015
GI CALL CENTRE LIMITED23/11/2010
BLUEPRINT SPECIALIST FINANCE LIMITED10/02/2010
Filing Information
Company Number 06246549
Company ID Number 06246549
Date formed 2007-05-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 29/12/2024
Latest return 14/05/2016
Return next due 11/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-07-05 17:31:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CIGNPOST INSURANCE 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 CIGNPOST INSURANCE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY BANHAM
Director 2014-02-11
TIMOTHY DODD
Director 2017-05-25
STEVE DENNIS WHATLEY
Director 2007-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID ERWIN
Director 2013-07-24 2015-07-16
SARAH CATHERINE KIDD
Company Secretary 2007-05-14 2009-04-14
SIMON ANDREW TEMPLEMAN
Director 2007-05-16 2009-01-24
SARAH CATHERINE KIDD
Director 2007-05-14 2008-12-03
CHARLOTTE FRANCES MOORE
Director 2007-05-16 2008-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY BANHAM UNIVERSAL WEB SOLUTIONS LIMITED Director 2015-07-16 CURRENT 2011-06-08 Dissolved 2018-06-12
ANTHONY BANHAM YOUR FINANCES SIMPLIFIED LTD Director 2015-07-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2014-11-07 CURRENT 2013-03-04 Active
ANTHONY BANHAM PRO-CAR SOURCING LIMITED Director 2014-09-16 CURRENT 2008-05-19 Dissolved 2018-06-12
ANTHONY BANHAM APOLLO DIRECT RESPONSE LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM DATA DIRECT (UK) LIMITED Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM NEWBURY WEB ASSETS LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM ONLINE SAVINGS NETWORK LTD Director 2014-09-16 CURRENT 2012-02-28 Dissolved 2018-06-12
ANTHONY BANHAM WILLOWDEAN CAPITA LIMITED Director 2014-09-16 CURRENT 2012-09-10 Dissolved 2018-06-12
ANTHONY BANHAM TOTAL MEDIA MARKETING LTD Director 2014-09-16 CURRENT 2013-03-18 Dissolved 2018-06-12
ANTHONY BANHAM SWINHOCO LTD Director 2014-09-16 CURRENT 2013-07-02 Dissolved 2018-06-12
ANTHONY BANHAM CARNABYLINK LIMITED Director 2014-09-16 CURRENT 2014-03-10 Dissolved 2018-06-12
ANTHONY BANHAM CIGNPOST HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
ANTHONY BANHAM CFP INVESTMENTS LIMITED Director 2014-02-17 CURRENT 2011-12-15 Dissolved 2015-11-17
TIMOTHY DODD CIGNPOST HEALTH LTD Director 2017-05-25 CURRENT 2014-03-25 Active
TIMOTHY DODD ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2017-05-25 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY TENANT SHOP CC LIMITED Director 2016-05-10 CURRENT 2016-03-16 Active
STEVE DENNIS WHATLEY SOCIAL DIRECT MARKETING LTD Director 2015-11-28 CURRENT 2012-01-30 Active - Proposal to Strike off
STEVE DENNIS WHATLEY SOCIAL TV AWARDS LTD Director 2015-11-20 CURRENT 2015-02-25 Dissolved 2017-08-08
STEVE DENNIS WHATLEY WEBDRINKS LTD Director 2015-11-20 CURRENT 2014-09-05 Active - Proposal to Strike off
STEVE DENNIS WHATLEY FARNBOROUGH PLACE LTD Director 2015-01-12 CURRENT 2009-04-14 Active
STEVE DENNIS WHATLEY ALBANY PARK LIMITED Director 2014-12-15 CURRENT 2001-10-01 Active
STEVE DENNIS WHATLEY CIGNPOST HEALTH LTD Director 2014-03-25 CURRENT 2014-03-25 Active
STEVE DENNIS WHATLEY POSTEE LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
STEVE DENNIS WHATLEY ALBANY PARK FINANCIAL SERVICES GROUP LIMITED Director 2013-03-04 CURRENT 2013-03-04 Active
STEVE DENNIS WHATLEY CONECTIA LIMITED Director 2012-11-27 CURRENT 2008-12-11 Active
STEVE DENNIS WHATLEY INCHORA LIMITED Director 2011-12-22 CURRENT 2011-12-22 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
2023-06-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/23
2023-06-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/22
2023-06-21CONFIRMATION STATEMENT MADE ON 14/05/23, WITH NO UPDATES
2023-03-24Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-24Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-06-22CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 14/05/22, WITH NO UPDATES
2022-04-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-04-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-11-24PSC02Notification of Cignpost Investments Limited as a person with significant control on 2021-11-19
2021-11-24PSC07CESSATION OF CIGNPOST DIAGNOSTICS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-06-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-06-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/03/20
2021-05-21TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HALL
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 14/05/21, WITH UPDATES
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-04-19PSC02Notification of Cignpost Diagnostics Limited as a person with significant control on 2021-03-31
2021-04-19PSC07CESSATION OF EMERALD (INCHORA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-03-15AA01Previous accounting period shortened from 31/03/20 TO 30/03/20
2021-02-02RES15CHANGE OF COMPANY NAME 15/01/23
2021-02-02NM06Change of name with request to seek comments from relevant body
2021-02-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2020-11-28RES15CHANGE OF COMPANY NAME 15/01/23
2020-10-16CERTNMCompany name changed cignpost LIMITED\certificate issued on 16/10/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-03-30PSC05Change of details for Cignpost Group Limited as a person with significant control on 2020-03-09
2020-03-10RES15CHANGE OF COMPANY NAME 10/03/20
2020-02-10AP01DIRECTOR APPOINTED MR COLIN HALL
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY DODD
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BANHAM
2020-01-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2020-01-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/19
2020-01-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/19
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES
2019-01-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/19
2019-01-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/18
2019-01-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES
2018-06-28RP04CS01Second filing of Confirmation Statement dated 14/05/2017
2018-06-07PSC07CESSATION OF INCHORA MONEY LIMITED AS A PSC
2018-06-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIGNPOST GROUP LIMITED
2018-06-07PSC07CESSATION OF INCHORA LIMITED AS A PSC
2018-06-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INCHORA MONEY LIMITED
2018-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-01AP01DIRECTOR APPOINTED MR TIMOTHY DODD
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 300
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES
2017-02-01RES01ADOPT ARTICLES 01/02/17
2017-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/17 FROM 16 Churchill Way Cardiff CF10 2DX
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 300
2016-06-07AR0114/05/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ERWIN
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 300
2015-06-03AR0114/05/15 ANNUAL RETURN FULL LIST
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/12/2014
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 01/12/2014
2015-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY BANHAM / 01/12/2014
2015-03-27RES15CHANGE OF NAME 27/03/2015
2015-03-27CERTNMCompany name changed cover of choice LIMITED\certificate issued on 27/03/15
2015-03-27NM06Change of name with request to seek comments from relevant body
2015-03-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 300
2014-06-09AR0114/05/14 FULL LIST
2014-02-11AP01DIRECTOR APPOINTED MR ANTHONY BANHAM
2013-12-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 19/08/2013
2013-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 19/08/2013
2013-08-19AP01DIRECTOR APPOINTED MR JONATHAN DAVID ERWIN
2013-05-28AR0114/05/13 FULL LIST
2013-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 19/03/2013
2012-12-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-29AR0114/05/12 FULL LIST
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE DENNIS WHATLEY / 01/01/2012
2011-12-15AA31/03/11 TOTAL EXEMPTION FULL
2011-05-16AR0114/05/11 FULL LIST
2011-05-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-23RES15CHANGE OF NAME 22/11/2010
2010-11-23CERTNMCOMPANY NAME CHANGED GI CALL CENTRE LIMITED CERTIFICATE ISSUED ON 23/11/10
2010-11-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-07-28AR0114/05/10 FULL LIST
2010-03-30AA31/03/09 TOTAL EXEMPTION SMALL
2010-02-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-10CERTNMCOMPANY NAME CHANGED BLUEPRINT SPECIALIST FINANCE LIMITED CERTIFICATE ISSUED ON 10/02/10
2010-02-10RES15CHANGE OF NAME 02/02/2010
2010-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/2010 FROM UNIT 4 CRINGLE ROAD STOKE ROCHFORD GRANTHAM LINCONSHIRE NG33 5EF
2009-09-22DISS40DISS40 (DISS40(SOAD))
2009-09-21363aRETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS
2009-09-15GAZ1FIRST GAZETTE
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY SARAH KIDD
2009-04-17288bAPPOINTMENT TERMINATED DIRECTOR SIMON TEMPLEMAN
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR SARAH KIDD
2008-11-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-17363aRETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS
2008-06-1388(2)AD 10/06/08 GBP SI 200@1=200 GBP IC 100/300
2008-05-23288cDIRECTOR'S CHANGE OF PARTICULARS / SIMON TEMPLEMAN / 01/02/2008
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR CHARLOTTE MOORE
2008-03-14225ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008
2008-02-07287REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 2 BADINTON LANE, BAINTON STAMFORD LINCOLNSHIRE PE9 3AU
2007-09-2888(2)RAD 24/09/07--------- £ SI 98@1=98 £ IC 2/100
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-30288aNEW DIRECTOR APPOINTED
2007-05-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CIGNPOST INSURANCE 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 CIGNPOST INSURANCE 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
CIGNPOST INSURANCE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 CIGNPOST INSURANCE SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-04-01 £ 300

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CIGNPOST INSURANCE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CIGNPOST INSURANCE SERVICES LIMITED
Trademarks
We have not found any records of CIGNPOST INSURANCE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CIGNPOST INSURANCE 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 (64999 - Financial intermediation not elsewhere classified) as CIGNPOST INSURANCE SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CIGNPOST INSURANCE 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 CIGNPOST INSURANCE 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 CIGNPOST INSURANCE 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.