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

PARTNERSHIP ASSURANCE GROUP LIMITED

ENTERPRISE HOUSE, BANCROFT ROAD, REIGATE, SURREY, RH2 7RP,
Company Registration Number
08419490
Private Limited Company
Active

Company Overview

About Partnership Assurance Group Ltd
PARTNERSHIP ASSURANCE GROUP LIMITED was founded on 2013-02-26 and has its registered office in Reigate. The organisation's status is listed as "Active". Partnership Assurance Group 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
PARTNERSHIP ASSURANCE GROUP LIMITED
 
Legal Registered Office
ENTERPRISE HOUSE
BANCROFT ROAD
REIGATE
SURREY
RH2 7RP
Other companies in EC2N
 
Filing Information
Company Number 08419490
Company ID Number 08419490
Date formed 2013-02-26
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 26/02/2016
Return next due 26/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 22:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW O'HARA
Company Secretary 2015-07-06
PAUL BISHOP
Director 2014-05-01
IAN DONALD CORMACK
Director 2013-05-12
CHRISTOPHER SHAW GIBSON SMITH
Director 2013-05-12
DAVID LOUIS RICHARDSON
Director 2013-05-12
CLARE SPOTTISWOODE
Director 2014-10-23
PAUL JAMES TURNER
Director 2017-10-25
Previous Officers
Officer Role Date Appointed Date Resigned
PETER ANTHONY COLIN CATTERALL
Director 2013-02-26 2017-05-17
DOUGLAS FERRANS
Director 2013-05-12 2016-04-04
STEPHEN JAMES GROVES
Director 2013-05-12 2016-04-04
IAN BRUCE OWEN
Director 2013-05-12 2016-04-04
RICHARD CHURCHILL WARD
Director 2013-05-12 2016-04-04
SIMON JOHN WAUGH
Director 2014-03-07 2016-04-04
PRISM COSEC LIMITED
Company Secretary 2014-12-22 2015-07-06
DAVID THOMAS MCAREE YOUNG
Director 2013-05-12 2014-12-31
FIONA ELIZABETH DARBY
Company Secretary 2013-05-12 2014-12-22
MAXIM DEVIN CREWE
Director 2013-02-26 2014-10-23
MARIA LUISA CASSONI
Director 2013-05-12 2014-03-11
ROBIN ASHLEY PHIPPS
Director 2013-05-12 2014-03-07
MAXIM DEVIN CREWE
Company Secretary 2013-02-26 2013-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BISHOP PARTNERSHIP HOLDINGS LIMITED Director 2016-09-19 CURRENT 2008-06-04 Active
PAUL BISHOP JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
PAUL BISHOP PARTNERSHIP HOME LOANS LIMITED Director 2014-09-29 CURRENT 2004-04-22 Active
PAUL BISHOP PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2014-09-29 CURRENT 2005-05-26 Active
IAN DONALD CORMACK HUB PENSION SOLUTIONS LIMITED Director 2018-05-17 CURRENT 2016-11-02 Active
IAN DONALD CORMACK NATWEST HOLDINGS LIMITED Director 2018-05-01 CURRENT 2016-04-22 Active
IAN DONALD CORMACK ULSTER BANK, LIMITED Director 2018-05-01 CURRENT 1867-10-01 Active
IAN DONALD CORMACK THE ROYAL BANK OF SCOTLAND PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1983-05-09 Active
IAN DONALD CORMACK NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY Director 2018-05-01 CURRENT 1968-03-18 Active
IAN DONALD CORMACK JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
IAN DONALD CORMACK JUST RETIREMENT LIMITED Director 2016-04-04 CURRENT 2004-01-16 Active
IAN DONALD CORMACK JUST RETIREMENT MONEY LIMITED Director 2016-04-04 CURRENT 2015-01-30 Active
IAN DONALD CORMACK HUB FINANCIAL SOLUTIONS LIMITED Director 2016-04-04 CURRENT 2004-05-12 Active
IAN DONALD CORMACK HASTINGS GROUP HOLDINGS LIMITED Director 2015-09-03 CURRENT 2015-06-11 Active
IAN DONALD CORMACK PARTNERSHIP HOME LOANS LIMITED Director 2013-09-06 CURRENT 2004-04-22 Active
IAN DONALD CORMACK PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2013-08-28 CURRENT 2005-05-26 Active
IAN DONALD CORMACK MAVEN INCOME AND GROWTH VCT 4 PLC Director 2004-09-01 CURRENT 2004-08-26 Active
IAN DONALD CORMACK NATIONAL ANGELS LIMITED Director 2003-11-28 CURRENT 2003-08-22 Liquidation
CHRISTOPHER SHAW GIBSON SMITH JUST GROUP PLC Director 2016-04-04 CURRENT 2013-06-13 Active
DAVID LOUIS RICHARDSON PARTNERSHIP HOME LOANS LIMITED Director 2013-02-11 CURRENT 2004-04-22 Active
DAVID LOUIS RICHARDSON PARTNERSHIP SERVICES LIMITED Director 2013-02-11 CURRENT 2005-05-27 Active
DAVID LOUIS RICHARDSON PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2013-02-11 CURRENT 2005-05-26 Active
DAVID LOUIS RICHARDSON PARTNERSHIP HOLDINGS LIMITED Director 2013-02-11 CURRENT 2008-06-04 Active
CLARE SPOTTISWOODE PARTNERSHIP LIFE ASSURANCE COMPANY LIMITED Director 2015-03-27 CURRENT 2005-05-26 Active
PAUL JAMES TURNER EPPARG LIMITED Director 2017-11-22 CURRENT 2014-12-18 Active
PAUL JAMES TURNER PLACL RE 1 LIMITED Director 2017-03-14 CURRENT 2015-12-23 Active
PAUL JAMES TURNER PARTNERSHIP HOME LOANS LIMITED Director 2016-04-29 CURRENT 2004-04-22 Active
PAUL JAMES TURNER JUST RE 2 LIMITED Director 2016-04-19 CURRENT 2015-05-05 Active
PAUL JAMES TURNER JUST RE 1 LIMITED Director 2016-04-19 CURRENT 2015-05-05 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
2024-01-04APPOINTMENT TERMINATED, DIRECTOR ANDREW MARK PARSONS
2023-12-01DIRECTOR APPOINTED MR MARK WILLIAM GODSON
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-08-30Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-08-30Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-30Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-30Audit exemption subsidiary accounts made up to 2021-12-31
2022-08-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 13/06/22, WITH NO UPDATES
2022-01-31Director's details changed for Mr Paul James Turner on 2022-01-31
2022-01-31CH01Director's details changed for Mr Paul James Turner on 2022-01-31
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 13/06/21, WITH NO UPDATES
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-06-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/20 FROM 5th Floor 110 Bishopsgate London EC2N 4AY
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-02-20AP01DIRECTOR APPOINTED MR ANDREW MARK PARSONS
2020-02-14SH20Statement by Directors
2020-02-14SH19Statement of capital on 2020-02-14 GBP 44,181,496.8
2020-02-14CAP-SSSolvency Statement dated 12/02/20
2020-02-14RES13Resolutions passed:
  • Cancellation of the share premium account 12/02/2020
2020-02-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL BISHOP
2020-01-31AP03Appointment of Mr Simon Donald Watson as company secretary on 2020-01-29
2020-01-30TM02Termination of appointment of David Whitehead on 2020-01-29
2019-09-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-21AP03Appointment of Mr David Whitehead as company secretary on 2019-04-26
2019-05-21TM02Termination of appointment of Paul Waters on 2019-04-26
2019-03-27AP03Appointment of Mr Paul Waters as company secretary on 2019-03-15
2019-03-27TM02Termination of appointment of Simon Andrew O'hara on 2019-03-15
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES
2017-11-07AP01DIRECTOR APPOINTED MR PAUL JAMES TURNER
2017-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-05PSC05Change of details for Jrp Group Plc as a person with significant control on 2017-05-18
2017-06-16RES02Resolutions passed:
  • Resolution of re-registration
2017-06-16RR02Re-registration from a public company to a private limited company
2017-06-16MARRe-registration of memorandum and articles of association
2017-06-16CERT10Certificate of re-registration from Public Limited Company to Private
2017-06-05RP04SH01Second filing of capital allotment of shares GBP4,418,496.8
2017-06-05ANNOTATIONClarification
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY COLIN CATTERALL
2017-04-24SH0131/03/16 STATEMENT OF CAPITAL GBP 44181541.8
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-02-24AUDAUDITOR'S RESIGNATION
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 44024874.3
2016-10-20SH0120/10/16 STATEMENT OF CAPITAL GBP 44024874.3
2016-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-15RES13Resolutions passed:
  • Company business 30/03/2016
  • ADOPT ARTICLES
2016-04-15RES01ADOPT ARTICLES 30/03/2016
2016-04-07OCScheme of arrangement
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GROVES
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN OWEN
2016-04-05TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FERRANS
2016-04-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2016-04-01EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2016-03-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2016-03-30EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2016-03-14DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2016-03-14EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2016-03-10EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 44013212.2
2016-03-04AR0126/02/16 NO MEMBER LIST
2015-12-23SH0123/12/15 STATEMENT OF CAPITAL GBP 44013212.2
2015-12-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2015-12-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2015-12-22SH0101/12/15 STATEMENT OF CAPITAL GBP 44013095.7
2015-11-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2015-11-23EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2015-11-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2015-11-05EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2015-10-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.10 for COAF: UK600084585Y2015 ASIN: GB00B9QN7S21
2015-10-28EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 43999596.8
2015-10-27SH0129/09/15 STATEMENT OF CAPITAL GBP 43999596.8
2015-08-11DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600082705Y2015 ASIN: GB00B9QN7S21
2015-08-11EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.10 for COAF: UK600082721Y2015 ASIN: GB00B9QN7S21
2015-07-09AP03SECRETARY APPOINTED MR SIMON ANDREW O'HARA
2015-07-09TM02APPOINTMENT TERMINATED, SECRETARY PRISM COSEC LIMITED
2015-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 39999997.1
2015-03-05AR0126/02/15 NO MEMBER LIST
2015-03-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600077729Y2015 ASIN: GB00B9QN7S21
2015-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID YOUNG
2015-01-05AP04CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY FIONA DARBY
2014-10-29AP01DIRECTOR APPOINTED MS CLARE SPOTTISWOODE
2014-10-29TM01APPOINTMENT TERMINATED, DIRECTOR MAXIM CREWE
2014-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2014 FROM HERON TOWER 5TH FLOOR 110 BISHOPSGATE LONDON EC2N 4AY
2014-08-14DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600072745Y2014 ASIN: GB00B9QN7S21
2014-06-02RES13NOTICE PERIOD FOR GENERAL MEETINGS 22/05/2014
2014-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-05-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-02AP01DIRECTOR APPOINTED MR PAUL BISHOP
2014-04-23AP01DIRECTOR APPOINTED SIMON JOHN WAUGH
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 39999997.1
2014-03-26AR0126/02/14 FULL LIST
2014-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUIS RICHARDSON / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD CHURCHILL WARD / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN BRUCE OWEN / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES GROVES / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER SHAW GIBSON SMITH / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FERRANS / 01/01/2014
2014-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DONALD CORMACK / 01/01/2014
2014-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA ELIZABETH DARBY / 01/01/2014
2014-03-19DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600068401Y2014 ASIN: GB00B9QN7S21
2014-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA CASSONI
2014-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN PHIPPS
2013-12-30AD01REGISTERED OFFICE CHANGED ON 30/12/2013 FROM SACKVILLE HOUSE 143-149 FENCHURCH STREET LONDON EC3M 6BN UNITED KINGDOM
2013-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS MCAREE YOUNG / 29/10/2013
2013-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LOUIS RICHARDSON / 05/07/2013
2013-07-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2013-07-05AD02SAIL ADDRESS CREATED
2013-06-20MEM/ARTSARTICLES OF ASSOCIATION
2013-06-20RES01ADOPT ARTICLES 06/06/2013
2013-06-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-20SH02SUB-DIVISION 12/06/13
2013-06-20SH0112/06/13 STATEMENT OF CAPITAL GBP 39999997
2013-06-11AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2013-05-31AP01DIRECTOR APPOINTED DAVID LOUIS RICHARDSON
2013-05-20AP03SECRETARY APPOINTED FIONA ELIZABETH DARBY
2013-05-20TM02APPOINTMENT TERMINATED, SECRETARY MAXIM CREWE
2013-05-20AP01DIRECTOR APPOINTED MARIA-LUISA CASSONI
2013-05-20AP01DIRECTOR APPOINTED MR DAVID THOMAS MCAREE YOUNG
2013-05-20AP01DIRECTOR APPOINTED DR IAN BRUCE OWEN
2013-05-20AP01DIRECTOR APPOINTED DR RICHARD CHURCHILL WARD
2013-05-20AP01DIRECTOR APPOINTED MR ROBIN ASHLEY PHIPPS
2013-05-20AP01DIRECTOR APPOINTED MR STEPHEN JAMES GROVES
2013-05-20AP01DIRECTOR APPOINTED MR DOUGLAS FERRANS
2013-05-20AP01DIRECTOR APPOINTED DR CHRISTOPHER SHAW GIBSON SMITH
2013-05-20AP01DIRECTOR APPOINTED MR IAN DONALD CORMACK
2013-03-26AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-03-21CERT8ACOMMENCE BUSINESS AND BORROW
2013-03-21SH50APPLICATION COMMENCE BUSINESS
2013-02-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PARTNERSHIP ASSURANCE GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 66290 - Other activities auxiliary to insurance and pension funding

Intangible Assets
Patents
We have not found any records of PARTNERSHIP ASSURANCE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PARTNERSHIP ASSURANCE GROUP LIMITED
Trademarks
We have not found any records of PARTNERSHIP ASSURANCE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP 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 PARTNERSHIP ASSURANCE GROUP 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.