Company NameMarkel International Services Limited
Company StatusActive
Company Number00932977
CategoryPrivate Limited Company
Incorporation Date30 May 1968(55 years, 11 months ago)
Previous Names4

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Andrew John Davies
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2000(32 years, 2 months after company formation)
Appointment Duration23 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Nicholas James Stephen Line
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(49 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleChief Actuary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 January 2020(51 years, 7 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Wilson
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(53 years, 5 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Brian Jeffrey Costanzo
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed01 January 2024(55 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Derek Biswell
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address15 Merley Park Road
Ashington
Wimborne
Dorset
BH21 3DA
Director NameMr Raymond John Busbridge
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1998)
RoleLloyds Underwriter
Correspondence Address73 Victoria Park Road
Hackney
London
E19 7NA
Director NameJohn Robert Thomas Church
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 1994)
RoleChartered Accountant
Correspondence AddressField House Three Gates Lane
Haslemere
Surrey
GU27 2LD
Director NameWilliam Noel Collett
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration8 years (resigned 06 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Defoe Avenue
Kew
Richmond
Surrey
TW9 4DL
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration7 years, 3 months (resigned 19 September 1999)
RoleChartered Accountant
Correspondence Address3 Lancaster Drive
Jamestown Harbour
London
E14 9PT
Director NameMr Christopher James Gordge
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1998)
RoleComputer Manager
Correspondence Address28 Hurst Farm Road
East Grinstead
West Sussex
RH19 4BJ
Director NameMr Michael Peter Spencer
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 01 June 1998)
RoleCompany Director
Correspondence AddressHighcroft 28 Brackendale Road
Bournemouth
Dorset
BH8 9JA
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration5 years, 7 months (resigned 22 January 1998)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenthouse 10 Regent Court
Wrights Lane
London
W8 5SJ
Director NameMr Alexander James McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration3 years, 3 months (resigned 28 September 1995)
RoleSecretary
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Secretary NameMr Gerald Harry Thomas Fitzjohn
NationalityBritish
StatusResigned
Appointed19 June 1992(24 years after company formation)
Appointment Duration1 month, 4 weeks (resigned 17 August 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 The Willows
Kemsley
Sittingbourne
Kent
ME10 2TE
Secretary NameMr Alexander James McKenzie
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1992(24 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 September 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Secretary NameMr Alexander James McKenzie
NationalityBritish
StatusResigned
Appointed17 August 1992(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 22 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Director NameDavid Emil Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 1994(26 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1998)
RoleLloyd's Underwriter
Correspondence AddressHurst Wickham Rise
College Lane
Hurstpierpoint
Sussex
BN6 9AD
Director NameGraham Robert Stevens
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1996(27 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 1998)
RoleMarketing Dir
Correspondence Address11 Bracken Way
Broad Oak
Heathfield
East Sussex
TN21 8TN
Director NameJeffrey Parker
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2000)
RoleCompany Executive
Correspondence AddressBrantwood House Austell Gardens
Mill Hill
London
NW7 4NS
Director NameMr Mark Philip Hodgkinson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(30 years after company formation)
Appointment Duration2 years, 1 month (resigned 27 July 2000)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressThe Newlings
Outwell Road
Wisbech
Cambridgeshire
PE14 9BG
Secretary NameJean McMonigle Waggett
NationalityBritish
StatusResigned
Appointed22 September 1999(31 years, 4 months after company formation)
Appointment Duration6 months (resigned 24 March 2000)
RoleCompany Director
Correspondence AddressHelms-A-Lee
11 Salt Kettle Road
Paget
Pg 01
Secretary NameMr Peter William Norledge
NationalityBritish
StatusResigned
Appointed02 May 2000(31 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 2001)
RoleCompany Director
Correspondence AddressThe Beacon House
Beacon Road
Crowborough
Sussex
TN6 1AZ
Director NameAnthony Foster Markel
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed27 July 2000(32 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 June 2005)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address568 Ice Pond Cove
Manakin-Sabot
Virginia
Irish
Director NameJeremy David Cooke
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(32 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 May 2003)
RoleInsurance Executive
Correspondence AddressFlat 10
33 Knightsbridge
London
SW1X 7NL
Secretary NameMr Andrew John Bailey
NationalityBritish
StatusResigned
Appointed25 July 2001(33 years, 2 months after company formation)
Appointment Duration18 years, 5 months (resigned 01 January 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameIan Marshall
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(34 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 07 April 2004)
RoleCompany Director
Correspondence Address43 Belsize Road
London
NW6 4RX
Director NameMr William David Stovin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2003(34 years, 8 months after company formation)
Appointment Duration18 years, 9 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameGerard Albanese
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2004(35 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address11 Abbey Gardens
St John's Wood
London
NW8 9AS
Director NameMr Richard Reeves Whitt
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed07 April 2004(35 years, 10 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2022)
RoleController Treasurer
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Jeremy William Brazil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2005(37 years after company formation)
Appointment Duration12 years, 6 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Hugh Avery John Maltby
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(49 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Simon Christopher Barrett
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2019(51 years, 6 months after company formation)
Appointment Duration8 months (resigned 31 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Robert Chantry Cox
Date of BirthApril 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2023(54 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitemarkelintl.com
Telephone020 79536000
Telephone regionLondon

Location

Registered Address20 Fenchurch Street
London
EC3M 3AZ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

5k at £1Markel Syndicate Management LTD
100.00%
Ordinary

Financials

Year2014
Turnover£138,060,295
Net Worth£286,226
Cash£9,918,829
Current Liabilities£54,859,451

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Charges

6 February 1990Delivered on: 21 February 1990
Satisfied on: 13 January 1996
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (73 pages)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages)
3 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (23 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
2 January 2024Termination of appointment of Robert Chantry Cox as a director on 31 December 2023 (1 page)
2 January 2024Appointment of Mr Brian Jeffrey Costanzo as a director on 1 January 2024 (2 pages)
7 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
5 January 2023Termination of appointment of Richard Reeves Whitt as a director on 31 December 2022 (1 page)
5 January 2023Appointment of Mr Robert Chantry Cox as a director on 1 January 2023 (2 pages)
15 September 2022Full accounts made up to 31 December 2021 (25 pages)
21 June 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
2 November 2021Appointment of Mr Simon Wilson as a director on 1 November 2021 (2 pages)
2 November 2021Termination of appointment of William David Stovin as a director on 1 November 2021 (1 page)
22 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
14 May 2021Full accounts made up to 31 December 2020 (25 pages)
4 August 2020Termination of appointment of Simon Christopher Barrett as a director on 31 July 2020 (1 page)
23 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (23 pages)
2 January 2020Appointment of Ms Lara Simone Teesdale as a secretary on 1 January 2020 (2 pages)
2 January 2020Termination of appointment of Andrew John Bailey as a secretary on 1 January 2020 (1 page)
12 December 2019Appointment of Mr Simon Christopher Barrett as a director on 3 December 2019 (2 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
5 June 2019Termination of appointment of Hugh Avery John Maltby as a director on 4 June 2019 (1 page)
16 May 2019Full accounts made up to 31 December 2018 (22 pages)
22 November 2018Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages)
19 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
28 March 2018Full accounts made up to 31 December 2017 (21 pages)
2 January 2018Appointment of Mr Nicholas James Stephen Line as a director on 1 January 2018 (2 pages)
2 January 2018Termination of appointment of Jeremy William Brazil as a director on 31 December 2017 (1 page)
2 January 2018Appointment of Mr Hugh Avery John Maltby as a director on 1 January 2018 (2 pages)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
3 August 2017Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (21 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(5 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 5,000
(5 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
1 June 2016Director's details changed for Mr William David Stovin on 1 June 2016 (2 pages)
15 April 2016Full accounts made up to 31 December 2015 (23 pages)
15 April 2016Full accounts made up to 31 December 2015 (23 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(5 pages)
19 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 5,000
(5 pages)
14 April 2015Full accounts made up to 31 December 2014 (19 pages)
14 April 2015Full accounts made up to 31 December 2014 (19 pages)
14 January 2015Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Jeremy William Brazil on 14 January 2015 (2 pages)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
1 December 2014Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 5,000
(5 pages)
10 April 2014Full accounts made up to 31 December 2013 (19 pages)
10 April 2014Full accounts made up to 31 December 2013 (19 pages)
1 October 2013Sec 519 (2 pages)
1 October 2013Sec 519 (2 pages)
25 September 2013Auditor's resignation (2 pages)
25 September 2013Auditor's resignation (2 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
26 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (5 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
10 April 2013Full accounts made up to 31 December 2012 (17 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
3 April 2012Full accounts made up to 31 December 2011 (17 pages)
3 April 2012Full accounts made up to 31 December 2011 (17 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
14 April 2011Full accounts made up to 31 December 2010 (14 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
11 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(37 pages)
26 October 2010Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages)
26 October 2010Director's details changed for Mr Jeremy William Brazil on 16 October 2010 (2 pages)
23 June 2010Director's details changed for Richard Reeves Whitt on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Secretary's details changed for Andrew John Bailey on 19 June 2010 (1 page)
23 June 2010Director's details changed for Richard Reeves Whitt on 19 June 2010 (2 pages)
23 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Mr Andrew John Davies on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Mr William David Stovin on 19 June 2010 (2 pages)
23 June 2010Director's details changed for Mr Andrew John Davies on 19 June 2010 (2 pages)
23 June 2010Secretary's details changed for Andrew John Bailey on 19 June 2010 (1 page)
23 June 2010Director's details changed for Mr William David Stovin on 19 June 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (14 pages)
15 April 2010Full accounts made up to 31 December 2009 (14 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Jeremy William Brazil on 3 December 2009 (2 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
19 June 2009Return made up to 19/06/09; full list of members (4 pages)
27 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
27 May 2009Director's change of particulars / jeremy brazil / 22/05/2009 (1 page)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
27 April 2009Full accounts made up to 31 December 2008 (15 pages)
2 September 2008Appointment terminated director gerard albanese (1 page)
2 September 2008Appointment terminated director gerard albanese (1 page)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
20 June 2008Return made up to 19/06/08; full list of members (4 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
4 April 2008Full accounts made up to 31 December 2007 (18 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
14 September 2007Full accounts made up to 31 December 2006 (20 pages)
14 September 2007Full accounts made up to 31 December 2006 (20 pages)
12 July 2007Return made up to 19/06/07; full list of members (3 pages)
12 July 2007Return made up to 19/06/07; full list of members (3 pages)
29 August 2006Full accounts made up to 31 December 2005 (18 pages)
29 August 2006Full accounts made up to 31 December 2005 (18 pages)
29 June 2006Return made up to 19/06/06; full list of members (3 pages)
29 June 2006Return made up to 19/06/06; full list of members (3 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
5 December 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
18 October 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
19 July 2005Director's particulars changed (1 page)
14 July 2005Return made up to 19/06/05; full list of members (3 pages)
14 July 2005Return made up to 19/06/05; full list of members (3 pages)
13 July 2005New director appointed (3 pages)
13 July 2005New director appointed (3 pages)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
19 May 2005Full accounts made up to 31 December 2004 (17 pages)
19 April 2005Director's particulars changed (1 page)
19 April 2005Director's particulars changed (1 page)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
2 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 October 2004Director's particulars changed (1 page)
1 October 2004Director's particulars changed (1 page)
29 June 2004Return made up to 19/06/04; full list of members (8 pages)
29 June 2004Return made up to 19/06/04; full list of members (8 pages)
27 April 2004Director resigned (1 page)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004New director appointed (3 pages)
27 April 2004Director resigned (1 page)
13 August 2003Return made up to 19/06/03; full list of members (6 pages)
13 August 2003Return made up to 19/06/03; full list of members (6 pages)
5 June 2003Director resigned (1 page)
5 June 2003Director resigned (1 page)
29 May 2003Full accounts made up to 31 December 2002 (19 pages)
29 May 2003Full accounts made up to 31 December 2002 (19 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
12 February 2003New director appointed (2 pages)
4 December 2002Memorandum and Articles of Association (12 pages)
4 December 2002Memorandum and Articles of Association (12 pages)
29 November 2002Company name changed markel insurance services limite d\certificate issued on 29/11/02 (2 pages)
29 November 2002Company name changed markel insurance services limite d\certificate issued on 29/11/02 (2 pages)
5 July 2002Return made up to 19/06/02; full list of members (7 pages)
5 July 2002Return made up to 19/06/02; full list of members (7 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
22 May 2002Full accounts made up to 31 December 2001 (17 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
12 September 2001Full accounts made up to 31 December 2000 (16 pages)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001Secretary resigned (1 page)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
22 June 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 November 2000Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP (1 page)
9 November 2000Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Director resigned (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
20 July 2000Auditor's resignation (1 page)
4 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 July 2000Return made up to 19/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
11 May 2000Full accounts made up to 31 December 1999 (17 pages)
10 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
20 April 2000Company name changed terra nova information services LIMITED\certificate issued on 20/04/00 (2 pages)
20 April 2000Company name changed terra nova information services LIMITED\certificate issued on 20/04/00 (2 pages)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
8 October 1999New secretary appointed (2 pages)
8 October 1999Secretary resigned (1 page)
9 July 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
9 July 1999Return made up to 19/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
1 June 1999Full accounts made up to 31 December 1998 (17 pages)
1 June 1999Full accounts made up to 31 December 1998 (17 pages)
22 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
22 June 1998Return made up to 19/06/98; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Registered office changed on 09/06/98 from: 84 fenchurch street london EC3M 4BY (1 page)
9 June 1998Registered office changed on 09/06/98 from: 84 fenchurch street london EC3M 4BY (1 page)
9 June 1998New director appointed (2 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
9 June 1998New director appointed (2 pages)
20 May 1998Full accounts made up to 31 December 1997 (13 pages)
20 May 1998Full accounts made up to 31 December 1997 (13 pages)
5 May 1998Company name changed octavian computer services limit ed\certificate issued on 05/05/98 (2 pages)
5 May 1998Company name changed octavian computer services limit ed\certificate issued on 05/05/98 (2 pages)
14 July 1997Return made up to 19/06/97; full list of members (11 pages)
14 July 1997Return made up to 19/06/97; full list of members (11 pages)
17 April 1997Full accounts made up to 31 December 1996 (15 pages)
17 April 1997Full accounts made up to 31 December 1996 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
5 November 1996Full accounts made up to 31 December 1995 (15 pages)
8 September 1996Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page)
8 September 1996Accounting reference date shortened from 30/09/96 to 31/12/95 (1 page)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
5 August 1996Full accounts made up to 30 September 1995 (15 pages)
9 July 1996Return made up to 19/06/96; full list of members (14 pages)
9 July 1996Return made up to 19/06/96; full list of members (14 pages)
31 May 1996Director resigned (1 page)
31 May 1996New secretary appointed (2 pages)
31 May 1996New secretary appointed (2 pages)
31 May 1996Director resigned (1 page)
28 February 1996New director appointed (2 pages)
28 February 1996New director appointed (2 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
27 October 1995Director's particulars changed (2 pages)
27 October 1995Secretary resigned (2 pages)
27 October 1995Secretary resigned (2 pages)
27 October 1995Director's particulars changed (2 pages)
21 July 1995Full accounts made up to 30 September 1994 (13 pages)
21 July 1995Full accounts made up to 30 September 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
9 April 1991Company name changed manif services LIMITED\certificate issued on 10/04/91 (2 pages)
9 April 1991Company name changed manif services LIMITED\certificate issued on 10/04/91 (2 pages)
30 May 1968Certificate of incorporation (1 page)
30 May 1968Certificate of incorporation (1 page)