London
EC3M 3AZ
Director Name | Mr Nicholas James Stephen Line |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2018(28 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Chief Actuary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Ms Lara Simone Teesdale |
---|---|
Status | Current |
Appointed | 01 January 2020(30 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr Reginald Ewart Brown |
---|---|
Date of Birth | July 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2000) |
Role | Lloyds Underwriter |
Correspondence Address | 27 Glenesk Road London SE9 1AG |
Director Name | Mr Philip John Davies |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 19 September 1999) |
Role | Chartered Accountant |
Correspondence Address | 3 Lancaster Drive Jamestown Harbour London E14 9PT |
Director Name | Mr Nigel Harold John Rogers |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British By Birth |
Status | Resigned |
Appointed | 30 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 9 years (resigned 27 July 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Penthouse 10 Regent Court Wrights Lane London W8 5SJ |
Director Name | Mr Stephen Michael Carroll |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(1 year, 9 months after company formation) |
Appointment Duration | 24 years, 11 months (resigned 28 June 2016) |
Role | Lloyds Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Secretary Name | Mr Alexander James McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 1992(2 years, 10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 12 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Holywell Close West Canford Heath Poole Dorset BH17 9BG |
Secretary Name | Jean McMonigle Waggett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(10 years after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 24 March 2000) |
Role | Company Director |
Correspondence Address | Helms-A-Lee 11 Salt Kettle Road Paget Pg 01 |
Secretary Name | Mr Peter William Norledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(10 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 July 2001) |
Role | Company Director |
Correspondence Address | The Beacon House Beacon Road Crowborough Sussex TN6 1AZ |
Director Name | Mr Andreas Costas Loucaides |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(10 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 01 August 2001) |
Role | Lloyd's Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | 92 Pettits Lane Romford Essex RM1 4ER |
Director Name | Mr Richard Malcolm Clapham |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2001(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 July 2002) |
Role | Underwriter |
Country of Residence | United Kingdom |
Correspondence Address | Moorcocks Mattingley Hook Hampshire RG27 8LJ |
Secretary Name | Mr Andrew John Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2001(11 years, 9 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 01 January 2020) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Director Name | Mr William David Stovin |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2016(26 years, 8 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Fenchurch Street London EC3M 3AZ |
Website | www.markeluk.com |
---|---|
Telephone | 0845 6882500 |
Telephone region | Unknown |
Registered Address | 20 Fenchurch Street London EC3M 3AZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £3,457,666 |
Current Liabilities | £3,457,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
3 January 2024 | Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages) |
---|---|
3 January 2024 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
3 January 2024 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages) |
3 January 2024 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (69 pages) |
7 December 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (5 pages) |
21 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
29 August 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
11 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
4 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
12 July 2022 | Full accounts made up to 31 December 2021 (17 pages) |
2 November 2021 | Termination of appointment of William David Stovin as a director on 1 November 2021 (1 page) |
16 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
25 May 2021 | Full accounts made up to 31 December 2020 (17 pages) |
6 August 2020 | Notification of Markel International Insurance Company Limited as a person with significant control on 31 March 2020 (2 pages) |
6 August 2020 | Cessation of Andrew John Bailey as a person with significant control on 31 March 2020 (1 page) |
6 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
18 June 2020 | Full accounts made up to 31 December 2019 (16 pages) |
2 January 2020 | Appointment of Ms Lara Simone Teesdale as a secretary on 1 January 2020 (2 pages) |
2 January 2020 | Termination of appointment of Andrew John Bailey as a secretary on 1 January 2020 (1 page) |
30 July 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 31 December 2018 (16 pages) |
22 November 2018 | Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
27 February 2018 | Full accounts made up to 31 December 2017 (14 pages) |
2 January 2018 | Appointment of Mr Nicholas James Stephen Line as a director on 1 January 2018 (2 pages) |
3 August 2017 | Change of details for Mr Andrew John Davies as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Change of details for Mr Andrew John Davies as a person with significant control on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages) |
3 August 2017 | Director's details changed for Mr Andrew John Davies on 1 August 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 March 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 March 2017 | Full accounts made up to 31 December 2016 (14 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
1 August 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
29 June 2016 | Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr William David Stovin as a director on 28 June 2016 (2 pages) |
29 June 2016 | Termination of appointment of Stephen Michael Carroll as a director on 28 June 2016 (1 page) |
29 June 2016 | Appointment of Mr William David Stovin as a director on 28 June 2016 (2 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
9 March 2016 | Full accounts made up to 31 December 2015 (14 pages) |
30 July 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 no member list (3 pages) |
25 March 2015 | Full accounts made up to 31 December 2014 (12 pages) |
25 March 2015 | Full accounts made up to 31 December 2014 (12 pages) |
1 December 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
30 July 2014 | Annual return made up to 30 July 2014 no member list (3 pages) |
14 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
14 March 2014 | Full accounts made up to 31 December 2013 (12 pages) |
1 October 2013 | Sec 519 (2 pages) |
1 October 2013 | Sec 519 (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
25 September 2013 | Auditor's resignation (2 pages) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
30 July 2013 | Annual return made up to 30 July 2013 no member list (3 pages) |
3 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
3 April 2013 | Change of name with request to seek comments from relevant body (2 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
14 March 2013 | Full accounts made up to 31 December 2012 (12 pages) |
30 July 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
30 July 2012 | Annual return made up to 30 July 2012 no member list (3 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
18 April 2012 | Full accounts made up to 31 December 2011 (12 pages) |
5 August 2011 | Annual return made up to 30 July 2011 no member list (2 pages) |
5 August 2011 | Annual return made up to 30 July 2011 no member list (2 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
21 April 2011 | Full accounts made up to 31 December 2010 (12 pages) |
12 August 2010 | Annual return made up to 30 July 2010 no member list (2 pages) |
12 August 2010 | Director's details changed for Mr Andrew John Davies on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Michael Carroll on 30 July 2010 (2 pages) |
12 August 2010 | Secretary's details changed for Andrew John Bailey on 30 July 2010 (1 page) |
12 August 2010 | Annual return made up to 30 July 2010 no member list (2 pages) |
12 August 2010 | Secretary's details changed for Andrew John Bailey on 30 July 2010 (1 page) |
12 August 2010 | Director's details changed for Mr Andrew John Davies on 30 July 2010 (2 pages) |
12 August 2010 | Director's details changed for Mr Stephen Michael Carroll on 30 July 2010 (2 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
15 April 2010 | Full accounts made up to 31 December 2009 (11 pages) |
10 August 2009 | Annual return made up to 30/07/09 (2 pages) |
10 August 2009 | Annual return made up to 30/07/09 (2 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 April 2009 | Full accounts made up to 31 December 2008 (10 pages) |
31 July 2008 | Annual return made up to 30/07/08 (2 pages) |
31 July 2008 | Annual return made up to 30/07/08 (2 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
4 April 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 October 2007 | Director's particulars changed (1 page) |
2 October 2007 | Director's particulars changed (1 page) |
14 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
14 September 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 August 2007 | Annual return made up to 30/07/07 (2 pages) |
15 August 2007 | Annual return made up to 30/07/07 (2 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
1 November 2006 | Full accounts made up to 31 December 2005 (11 pages) |
8 August 2006 | Annual return made up to 30/07/06 (2 pages) |
8 August 2006 | Annual return made up to 30/07/06 (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
16 August 2005 | Full accounts made up to 31 December 2004 (10 pages) |
9 August 2005 | Annual return made up to 30/07/05 (2 pages) |
9 August 2005 | Annual return made up to 30/07/05 (2 pages) |
5 August 2005 | Director's particulars changed (1 page) |
5 August 2005 | Director's particulars changed (1 page) |
16 August 2004 | Annual return made up to 30/07/04 (4 pages) |
16 August 2004 | Annual return made up to 30/07/04 (4 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
27 May 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 August 2003 | Annual return made up to 30/07/03 (4 pages) |
8 August 2003 | Annual return made up to 30/07/03 (4 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
29 May 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | New director appointed (3 pages) |
14 August 2002 | Director resigned (1 page) |
10 August 2002 | Annual return made up to 30/07/02
|
10 August 2002 | Annual return made up to 30/07/02
|
22 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 January 2002 | Company name changed markel 702 (uk) LIMITED\certificate issued on 02/01/02 (2 pages) |
2 January 2002 | Company name changed markel 702 (uk) LIMITED\certificate issued on 02/01/02 (2 pages) |
24 August 2001 | Director resigned (1 page) |
24 August 2001 | Director resigned (1 page) |
20 August 2001 | Annual return made up to 30/07/01
|
20 August 2001 | Annual return made up to 30/07/01
|
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Secretary resigned (1 page) |
14 August 2001 | New secretary appointed (2 pages) |
14 August 2001 | New secretary appointed (2 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
4 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
12 March 2001 | New director appointed (2 pages) |
12 March 2001 | New director appointed (2 pages) |
18 December 2000 | Director resigned (1 page) |
18 December 2000 | Director resigned (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP (1 page) |
9 November 2000 | Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP (1 page) |
2 October 2000 | Company name changed R.E.brown underwriting LIMITED\certificate issued on 02/10/00 (2 pages) |
2 October 2000 | Company name changed R.E.brown underwriting LIMITED\certificate issued on 02/10/00 (2 pages) |
10 August 2000 | Annual return made up to 30/07/00
|
10 August 2000 | Annual return made up to 30/07/00
|
8 August 2000 | Auditor's resignation (1 page) |
8 August 2000 | Auditor's resignation (1 page) |
4 August 2000 | Auditor's resignation (1 page) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | New director appointed (2 pages) |
4 August 2000 | Director resigned (1 page) |
4 August 2000 | Auditor's resignation (1 page) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (10 pages) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | Secretary resigned (1 page) |
10 May 2000 | New secretary appointed (2 pages) |
10 May 2000 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | Registered office changed on 15/10/99 from: 84,fenchurch street london EC3M 4BY (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Secretary resigned (1 page) |
15 October 1999 | New secretary appointed (2 pages) |
15 October 1999 | Registered office changed on 15/10/99 from: 84,fenchurch street london EC3M 4BY (1 page) |
12 October 1999 | Director resigned (1 page) |
12 October 1999 | Director resigned (1 page) |
2 August 1999 | Annual return made up to 30/07/99
|
2 August 1999 | Annual return made up to 30/07/99
|
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
1 June 1999 | Full accounts made up to 31 December 1998 (10 pages) |
11 August 1998 | Annual return made up to 30/07/98 (7 pages) |
11 August 1998 | Annual return made up to 30/07/98 (7 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
2 June 1998 | Full accounts made up to 31 December 1997 (9 pages) |
31 July 1997 | Annual return made up to 30/07/97 (7 pages) |
31 July 1997 | Annual return made up to 30/07/97 (7 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
10 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
23 July 1996 | Annual return made up to 30/07/96 (9 pages) |
23 July 1996 | Annual return made up to 30/07/96 (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
5 June 1996 | Full accounts made up to 31 December 1995 (9 pages) |
17 August 1995 | Annual return made up to 30/07/95 (10 pages) |
17 August 1995 | Annual return made up to 30/07/95 (10 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
3 August 1990 | Resolutions
|
3 August 1990 | Resolutions
|
3 August 1990 | Memorandum and Articles of Association (4 pages) |
3 August 1990 | Memorandum and Articles of Association (4 pages) |
6 July 1990 | Company name changed intercede guarantee 2 LIMITED\certificate issued on 06/07/90 (2 pages) |
6 July 1990 | Company name changed intercede guarantee 2 LIMITED\certificate issued on 06/07/90 (2 pages) |
10 October 1989 | Incorporation (24 pages) |
10 October 1989 | Incorporation (24 pages) |