Company NameMarkel (UK) Limited
DirectorsAndrew John Davies and Nicholas James Stephen Line
Company StatusActive
Company Number02430992
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date10 October 1989(34 years, 6 months ago)

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
Appointed05 August 2002(12 years, 10 months after company formation)
Appointment Duration21 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(28 years, 3 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(30 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Reginald Ewart Brown
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 9 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 November 2000)
RoleLloyds Underwriter
Correspondence Address27 Glenesk Road
London
SE9 1AG
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 19 September 1999)
RoleChartered Accountant
Correspondence Address3 Lancaster Drive
Jamestown Harbour
London
E14 9PT
Director NameMr Nigel Harold John Rogers
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish By Birth
StatusResigned
Appointed30 July 1991(1 year, 9 months after company formation)
Appointment Duration9 years (resigned 27 July 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenthouse 10 Regent Court
Wrights Lane
London
W8 5SJ
Director NameMr Stephen Michael Carroll
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(1 year, 9 months after company formation)
Appointment Duration24 years, 11 months (resigned 28 June 2016)
RoleLloyds Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Alexander James McKenzie
NationalityBritish
StatusResigned
Appointed17 August 1992(2 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Holywell Close
West Canford Heath
Poole
Dorset
BH17 9BG
Secretary NameJean McMonigle Waggett
NationalityBritish
StatusResigned
Appointed12 October 1999(10 years after company formation)
Appointment Duration5 months, 2 weeks (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(10 years, 6 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 NameMr Andreas Costas Loucaides
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 August 2001)
RoleLloyd's Underwriter
Country of ResidenceUnited Kingdom
Correspondence Address92 Pettits Lane
Romford
Essex
RM1 4ER
Director NameMr Richard Malcolm Clapham
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(11 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 July 2002)
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence AddressMoorcocks
Mattingley
Hook
Hampshire
RG27 8LJ
Secretary NameMr Andrew John Bailey
NationalityBritish
StatusResigned
Appointed25 July 2001(11 years, 9 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 NameMr William David Stovin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(26 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ

Contact

Websitewww.markeluk.com
Telephone0845 6882500
Telephone regionUnknown

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

Financials

Year2014
Cash£3,457,666
Current Liabilities£3,457,666

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 Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

3 January 2024Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
3 January 2024Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
3 January 2024Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages)
3 January 2024Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (69 pages)
7 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages)
21 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
21 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
29 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
4 August 2022Confirmation statement made on 30 July 2022 with no updates (3 pages)
12 July 2022Full accounts made up to 31 December 2021 (17 pages)
2 November 2021Termination of appointment of William David Stovin as a director on 1 November 2021 (1 page)
16 August 2021Confirmation statement made on 30 July 2021 with no updates (3 pages)
25 May 2021Full accounts made up to 31 December 2020 (17 pages)
6 August 2020Notification of Markel International Insurance Company Limited as a person with significant control on 31 March 2020 (2 pages)
6 August 2020Cessation of Andrew John Bailey as a person with significant control on 31 March 2020 (1 page)
6 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
18 June 2020Full accounts made up to 31 December 2019 (16 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)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 31 December 2018 (16 pages)
22 November 2018Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages)
31 July 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
27 February 2018Full accounts made up to 31 December 2017 (14 pages)
2 January 2018Appointment of Mr Nicholas James Stephen Line as a director on 1 January 2018 (2 pages)
3 August 2017Change of details for Mr Andrew John Davies as a person with significant control on 1 August 2017 (2 pages)
3 August 2017Change of details for Mr Andrew John Davies as a person with significant control on 1 August 2017 (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)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
1 March 2017Full accounts made up to 31 December 2016 (14 pages)
1 March 2017Full accounts made up to 31 December 2016 (14 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
1 August 2016Confirmation statement made on 30 July 2016 with updates (6 pages)
29 June 2016Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr William David Stovin as a director on 28 June 2016 (2 pages)
29 June 2016Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016 (1 page)
29 June 2016Appointment of Mr William David Stovin as a director on 28 June 2016 (2 pages)
9 March 2016Full accounts made up to 31 December 2015 (14 pages)
9 March 2016Full accounts made up to 31 December 2015 (14 pages)
30 July 2015Annual return made up to 30 July 2015 no member list (3 pages)
30 July 2015Annual return made up to 30 July 2015 no member list (3 pages)
25 March 2015Full accounts made up to 31 December 2014 (12 pages)
25 March 2015Full accounts made up to 31 December 2014 (12 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)
30 July 2014Annual return made up to 30 July 2014 no member list (3 pages)
30 July 2014Annual return made up to 30 July 2014 no member list (3 pages)
14 March 2014Full accounts made up to 31 December 2013 (12 pages)
14 March 2014Full accounts made up to 31 December 2013 (12 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)
30 July 2013Annual return made up to 30 July 2013 no member list (3 pages)
30 July 2013Annual return made up to 30 July 2013 no member list (3 pages)
3 April 2013Change of name with request to seek comments from relevant body (2 pages)
3 April 2013Change of name with request to seek comments from relevant body (2 pages)
14 March 2013Full accounts made up to 31 December 2012 (12 pages)
14 March 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2012Annual return made up to 30 July 2012 no member list (3 pages)
30 July 2012Annual return made up to 30 July 2012 no member list (3 pages)
18 April 2012Full accounts made up to 31 December 2011 (12 pages)
18 April 2012Full accounts made up to 31 December 2011 (12 pages)
5 August 2011Annual return made up to 30 July 2011 no member list (2 pages)
5 August 2011Annual return made up to 30 July 2011 no member list (2 pages)
21 April 2011Full accounts made up to 31 December 2010 (12 pages)
21 April 2011Full accounts made up to 31 December 2010 (12 pages)
12 August 2010Annual return made up to 30 July 2010 no member list (2 pages)
12 August 2010Director's details changed for Mr Andrew John Davies on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Stephen Michael Carroll on 30 July 2010 (2 pages)
12 August 2010Secretary's details changed for Andrew John Bailey on 30 July 2010 (1 page)
12 August 2010Annual return made up to 30 July 2010 no member list (2 pages)
12 August 2010Secretary's details changed for Andrew John Bailey on 30 July 2010 (1 page)
12 August 2010Director's details changed for Mr Andrew John Davies on 30 July 2010 (2 pages)
12 August 2010Director's details changed for Mr Stephen Michael Carroll on 30 July 2010 (2 pages)
15 April 2010Full accounts made up to 31 December 2009 (11 pages)
15 April 2010Full accounts made up to 31 December 2009 (11 pages)
10 August 2009Annual return made up to 30/07/09 (2 pages)
10 August 2009Annual return made up to 30/07/09 (2 pages)
27 April 2009Full accounts made up to 31 December 2008 (10 pages)
27 April 2009Full accounts made up to 31 December 2008 (10 pages)
31 July 2008Annual return made up to 30/07/08 (2 pages)
31 July 2008Annual return made up to 30/07/08 (2 pages)
4 April 2008Full accounts made up to 31 December 2007 (10 pages)
4 April 2008Full accounts made up to 31 December 2007 (10 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 (10 pages)
14 September 2007Full accounts made up to 31 December 2006 (10 pages)
15 August 2007Annual return made up to 30/07/07 (2 pages)
15 August 2007Annual return made up to 30/07/07 (2 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
1 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 August 2006Annual return made up to 30/07/06 (2 pages)
8 August 2006Annual return made up to 30/07/06 (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
16 August 2005Full accounts made up to 31 December 2004 (10 pages)
9 August 2005Annual return made up to 30/07/05 (2 pages)
9 August 2005Annual return made up to 30/07/05 (2 pages)
5 August 2005Director's particulars changed (1 page)
5 August 2005Director's particulars changed (1 page)
16 August 2004Annual return made up to 30/07/04 (4 pages)
16 August 2004Annual return made up to 30/07/04 (4 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
27 May 2004Full accounts made up to 31 December 2003 (10 pages)
8 August 2003Annual return made up to 30/07/03 (4 pages)
8 August 2003Annual return made up to 30/07/03 (4 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
29 May 2003Full accounts made up to 31 December 2002 (10 pages)
14 August 2002Director resigned (1 page)
14 August 2002New director appointed (3 pages)
14 August 2002New director appointed (3 pages)
14 August 2002Director resigned (1 page)
10 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Director resigned
(4 pages)
10 August 2002Annual return made up to 30/07/02
  • 363(288) ‐ Director resigned
(4 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
22 May 2002Full accounts made up to 31 December 2001 (9 pages)
2 January 2002Company name changed markel 702 (uk) LIMITED\certificate issued on 02/01/02 (2 pages)
2 January 2002Company name changed markel 702 (uk) LIMITED\certificate issued on 02/01/02 (2 pages)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
20 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
20 August 2001Annual return made up to 30/07/01
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
14 August 2001Secretary resigned (1 page)
14 August 2001Secretary resigned (1 page)
14 August 2001New secretary appointed (2 pages)
14 August 2001New secretary appointed (2 pages)
4 June 2001Full accounts made up to 31 December 2000 (9 pages)
4 June 2001Full accounts made up to 31 December 2000 (9 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
18 December 2000Director resigned (1 page)
18 December 2000Director resigned (1 page)
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)
2 October 2000Company name changed R.E.brown underwriting LIMITED\certificate issued on 02/10/00 (2 pages)
2 October 2000Company name changed R.E.brown underwriting LIMITED\certificate issued on 02/10/00 (2 pages)
10 August 2000Annual return made up to 30/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 August 2000Annual return made up to 30/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 August 2000Auditor's resignation (1 page)
8 August 2000Auditor's resignation (1 page)
4 August 2000Auditor's resignation (1 page)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (2 pages)
4 August 2000New director appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Auditor's resignation (1 page)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
23 June 2000Full accounts made up to 31 December 1999 (10 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
10 May 2000New secretary appointed (2 pages)
10 May 2000New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999Registered office changed on 15/10/99 from: 84,fenchurch street london EC3M 4BY (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Secretary resigned (1 page)
15 October 1999New secretary appointed (2 pages)
15 October 1999Registered office changed on 15/10/99 from: 84,fenchurch street london EC3M 4BY (1 page)
12 October 1999Director resigned (1 page)
12 October 1999Director resigned (1 page)
2 August 1999Annual return made up to 30/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
2 August 1999Annual return made up to 30/07/99
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
1 June 1999Full accounts made up to 31 December 1998 (10 pages)
1 June 1999Full accounts made up to 31 December 1998 (10 pages)
11 August 1998Annual return made up to 30/07/98 (7 pages)
11 August 1998Annual return made up to 30/07/98 (7 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
2 June 1998Full accounts made up to 31 December 1997 (9 pages)
31 July 1997Annual return made up to 30/07/97 (7 pages)
31 July 1997Annual return made up to 30/07/97 (7 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
10 June 1997Full accounts made up to 31 December 1996 (9 pages)
23 July 1996Annual return made up to 30/07/96 (9 pages)
23 July 1996Annual return made up to 30/07/96 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
5 June 1996Full accounts made up to 31 December 1995 (9 pages)
17 August 1995Annual return made up to 30/07/95 (10 pages)
17 August 1995Annual return made up to 30/07/95 (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
7 August 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 August 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
3 August 1990Memorandum and Articles of Association (4 pages)
3 August 1990Memorandum and Articles of Association (4 pages)
6 July 1990Company name changed intercede guarantee 2 LIMITED\certificate issued on 06/07/90 (2 pages)
6 July 1990Company name changed intercede guarantee 2 LIMITED\certificate issued on 06/07/90 (2 pages)
10 October 1989Incorporation (24 pages)
10 October 1989Incorporation (24 pages)