Company NameMarkel Underwriting Services Limited
DirectorsAndrew John Davies and Nicholas James Stephen Line
Company StatusActive
Company Number03668339
CategoryPrivate Limited Company
Incorporation Date16 November 1998(25 years, 5 months ago)
Previous Names6

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
Appointed02 October 2013(14 years, 10 months after company formation)
Appointment Duration10 years, 7 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
Appointed31 March 2015(16 years, 4 months after company formation)
Appointment Duration9 years, 1 month
RoleChief Actuary
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMs Lara Simone Teesdale
StatusCurrent
Appointed01 October 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Ian John Parker
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 November 1998(same day as company formation)
RoleFinance Director
Correspondence Address178 Heath Road
Ipswich
Suffolk
IP4 5SR
Director NameDavid Woodruff
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1999(3 months, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 18 October 1999)
RoleLloyd's Underwriter
Correspondence AddressCulverwell 14 Greenway Lane
Bath
BA2 4LJ
Director NameAnthony Geoffrey Cooper
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1999(11 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 11 October 2000)
RoleCompany Director
Correspondence AddressShirrenden
Brenchley Road
Horsmonden
Kent
TN12 8DN
Secretary NameMiss Jane Constance Plumptre
NationalityBritish
StatusResigned
Appointed22 December 1999(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Bywater Street
London
SW3 4XH
Director NameSarah Christine Mary Hall
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2002)
RoleManager
Correspondence Address15 Blandford Close
Nailsea
Bristol
Avon
BS48 2QQ
Director NameMartino Raffaele D'Aliesio
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2000(1 year, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2002)
RoleAssistant Manager
Correspondence Address36 Airport Road
Bristol
Avon
BS14 9TA
Secretary NameMr Iain James Bremner
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmondhurst
Heathfield Road
Woking
Surrey
GU22 7JG
Director NameMr Lance John Gibbins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 27 September 2002)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHunter's Lodge
Goodley Stock Road, Crockham Hill
Edenbridge
Kent
TN8 6TA
Secretary NameSarah Pattni
NationalityBritish
StatusResigned
Appointed01 August 2002(3 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 09 February 2009)
RoleSecretary
Correspondence Address16 Bankside
Dunton Green
Sevenoaks
Kent
TN13 2UA
Director NameMr Michael Bell
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 02 September 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGlen Lodge
Megg Lane, Chipperfield
Kings Langley
Hertfordshire
WD4 9JW
Director NameMr Iain James Bremner
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmondhurst
Heathfield Road
Woking
Surrey
GU22 7JG
Director NameMichael Patrick Daly
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed14 December 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 2008)
RoleCompany Director
Correspondence AddressPanorama
29 Salt Kettle Road
Paget
Pg 01
Director NameRobert Joseph Forness
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 December 2005(7 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address41 Tuckers Town Road
St George'S
Hs 02
Bermuda
Director NameMr Matthew Andrew Petzold
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(7 years, 1 month after company formation)
Appointment Duration8 years (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Leadenhall Street
London
EC3A 2EA
Director NameRebecca Rosa Dally
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2005(7 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 30 January 2007)
RoleCompany Director
Correspondence AddressThe Old Chapel
Byfleets Lane, Warnham
Horsham
West Sussex
RH12 3PD
Director NameRobert Jeffrey Wallace
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 15 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFair Ridge
Bugsell Lane
Robertsbridge
East Sussex
TN32 5EN
Secretary NameMr Paul Michael Armfield
NationalityBritish
StatusResigned
Appointed28 February 2008(9 years, 3 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2013)
RoleSecretary
Correspondence Address49 Leadenhall Street
London
EC3A 2EA
Director NameMr John Macartan Boylan
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 September 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address49 Leadenhall Street
London
EC3A 2EA
Director NameMr Adam Charles Mullan
Date of BirthAugust 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed18 December 2008(10 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Gracechurch Street
London
EC3V 0XL
Director NameMr Walker Rainey
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed23 December 2008(10 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address70 Gracechurch Street
London
EC3V 0XL
Director NameMr Lance John Gibbins
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2009(10 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 July 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 70
Gracechurch Street
London
EC3V 0XL
Director NameMs Tracey Olivia Lillington
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2011(13 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 March 2012)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address70 Gracechurch Street
London
EC3V 0XL
Director NameMr Trevor Godfrey Carvey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 2013)
RoleChief Underwriting Officer
Country of ResidenceEngland
Correspondence Address49 Leadenhall Street
London
EC3A 2EA
Director NameMr Henry James Louis Withinshaw
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2012(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 03 February 2015)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameMr Andrew John Bailey
StatusResigned
Appointed30 September 2013(14 years, 10 months after company formation)
Appointment Duration6 years (resigned 01 October 2019)
RoleCompany Director
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Director NameMr Jeremy William Brazil
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(14 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2017)
RoleCompany Director
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
Appointed31 March 2015(16 years, 4 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Fenchurch Street
London
EC3M 3AZ
Secretary NameEastgate Insurance Services Limited (Corporation)
StatusResigned
Appointed16 November 1998(same day as company formation)
Correspondence AddressPullman Place
Great Western Road
Gloucester
GL1 3EA
Wales

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

1000 at £1Alterra Capital Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,858,000
Cash£1,012,000
Current Liabilities£1,088,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return17 August 2023 (8 months, 2 weeks ago)
Next Return Due31 August 2024 (3 months, 4 weeks from now)

Filing History

5 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (24 pages)
5 December 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
5 December 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (66 pages)
5 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/23 (2 pages)
18 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
18 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
17 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
5 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
13 July 2022Full accounts made up to 31 December 2021 (20 pages)
2 November 2021Termination of appointment of William David Stovin as a director on 1 November 2021 (1 page)
27 August 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
14 July 2021Full accounts made up to 31 December 2020 (20 pages)
30 September 2020Full accounts made up to 31 December 2019 (20 pages)
19 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
2 October 2019Appointment of Ms Lara Simone Teesdale as a secretary on 1 October 2019 (2 pages)
2 October 2019Termination of appointment of Andrew John Bailey as a secretary on 1 October 2019 (1 page)
19 August 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
20 May 2019Full accounts made up to 31 December 2018 (19 pages)
22 November 2018Director's details changed for Mr Nicholas James Stephen Line on 19 November 2018 (2 pages)
2 October 2018Full accounts made up to 31 December 2017 (16 pages)
21 August 2018Confirmation statement made on 17 August 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Jeremy William Brazil as a director on 31 December 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 17 August 2017 with no updates (3 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)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
4 April 2017Full accounts made up to 31 December 2016 (16 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 17 August 2016 with updates (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 (17 pages)
15 April 2016Full accounts made up to 31 December 2015 (17 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
17 August 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1,000
(6 pages)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
14 April 2015Full accounts made up to 31 December 2014 (15 pages)
31 March 2015Appointment of Mr William David Stovin as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Nicholas James Stephen Line as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr William David Stovin as a director on 31 March 2015 (2 pages)
31 March 2015Appointment of Mr Nicholas James Stephen Line as a director on 31 March 2015 (2 pages)
10 February 2015Termination of appointment of Henry James Louis Withinshaw as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Henry James Louis Withinshaw as a director on 3 February 2015 (1 page)
10 February 2015Termination of appointment of Henry James Louis Withinshaw as a director on 3 February 2015 (1 page)
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 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 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 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 (1 page)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
18 August 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1,000
(5 pages)
1 July 2014Full accounts made up to 31 December 2013 (18 pages)
1 July 2014Full accounts made up to 31 December 2013 (18 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
22 January 2014NM06 (2 pages)
22 January 2014NM06 (2 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Company name changed alterra uk underwriting services LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(3 pages)
22 January 2014Change of name notice (2 pages)
22 January 2014Company name changed alterra uk underwriting services LIMITED\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
(3 pages)
3 January 2014Termination of appointment of Matthew Petzold as a director (1 page)
3 January 2014Termination of appointment of Matthew Petzold as a director (1 page)
28 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's Name- Jeremy William Brazil
(5 pages)
28 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's Name- Jeremy William Brazil
(5 pages)
14 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name Andrew John Davies
(5 pages)
14 October 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Director's name Andrew John Davies
(5 pages)
8 October 2013Appointment of Mr Jeremy William Brazil as a director
  • ANNOTATION A second filed AP01 was registered on 28/10/2013
(3 pages)
8 October 2013Appointment of Mr Jeremy William Brazil as a director
  • ANNOTATION A second filed AP01 was registered on 28/10/2013
(3 pages)
8 October 2013Appointment of Mr Andrew John Davies as a director
  • ANNOTATION A second filed AP01 was registered on 14/10/2013
(3 pages)
8 October 2013Appointment of Mr Andrew John Davies as a director
  • ANNOTATION A second filed AP01 was registered on 14/10/2013
(3 pages)
3 October 2013Appointment of Mr Andrew John Bailey as a secretary (1 page)
3 October 2013Appointment of Mr Andrew John Bailey as a secretary (1 page)
2 October 2013Termination of appointment of Trevor Carvey as a director (1 page)
2 October 2013Section 519 (2 pages)
2 October 2013Section 519 (2 pages)
2 October 2013Termination of appointment of Trevor Carvey as a director (1 page)
2 October 2013Termination of appointment of Paul Armfield as a secretary (1 page)
2 October 2013Termination of appointment of John Boylan as a director (1 page)
2 October 2013Termination of appointment of Paul Armfield as a secretary (1 page)
2 October 2013Termination of appointment of John Boylan as a director (1 page)
1 October 2013Section 519 (2 pages)
1 October 2013Section 519 (2 pages)
23 September 2013Director's details changed for Mr Henry James Louis Withinshaw on 19 September 2013 (2 pages)
23 September 2013Director's details changed for Mr Henry James Louis Withinshaw on 19 September 2013 (2 pages)
3 September 2013Registered office address changed from 70 Gracechurch Street London EC3V 0XL on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 70 Gracechurch Street London EC3V 0XL on 3 September 2013 (1 page)
3 September 2013Registered office address changed from 70 Gracechurch Street London EC3V 0XL on 3 September 2013 (1 page)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
2 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 1,000
(6 pages)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
16 July 2013Full accounts made up to 31 December 2012 (21 pages)
3 July 2013Termination of appointment of Adam Mullan as a director (1 page)
3 July 2013Termination of appointment of Adam Mullan as a director (1 page)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
20 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (21 pages)
8 June 2012Full accounts made up to 31 December 2011 (21 pages)
13 March 2012Termination of appointment of Tracey Lillington as a director (1 page)
13 March 2012Termination of appointment of Tracey Lillington as a director (1 page)
10 January 2012Appointment of Mr Henry James Louis Withinshaw as a director (2 pages)
10 January 2012Appointment of Mr Henry James Louis Withinshaw as a director (2 pages)
21 December 2011Appointment of Mr Trevor Godfrey Carvey as a director (2 pages)
21 December 2011Termination of appointment of Walker Rainey as a director (1 page)
21 December 2011Appointment of Ms Tracey Olivia Lillington as a director (2 pages)
21 December 2011Appointment of Mr Trevor Godfrey Carvey as a director (2 pages)
21 December 2011Appointment of Ms Tracey Olivia Lillington as a director (2 pages)
21 December 2011Termination of appointment of Walker Rainey as a director (1 page)
27 September 2011Director's details changed for Mr Adam Charles Mullan on 15 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Adam Charles Mullan on 15 September 2011 (2 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 17 August 2011 with a full list of shareholders (5 pages)
26 July 2011Termination of appointment of Lance Gibbins as a director (1 page)
26 July 2011Termination of appointment of Lance Gibbins as a director (1 page)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
24 June 2011Full accounts made up to 31 December 2010 (19 pages)
3 June 2011Secretary's details changed for Mr Paul Michael Armfield on 2 June 2011 (1 page)
3 June 2011Director's details changed for Mr John Macartan Boylan on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Matthew Andrew Petzold on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Walker Rainey on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr John Macartan Boylan on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Lance John Gibbins on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Lance John Gibbins on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Walker Rainey on 2 June 2011 (2 pages)
3 June 2011Secretary's details changed for Mr Paul Michael Armfield on 2 June 2011 (1 page)
3 June 2011Secretary's details changed for Mr Paul Michael Armfield on 2 June 2011 (1 page)
3 June 2011Director's details changed for Mr Matthew Andrew Petzold on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Walker Rainey on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Matthew Andrew Petzold on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr Lance John Gibbins on 2 June 2011 (2 pages)
3 June 2011Director's details changed for Mr John Macartan Boylan on 2 June 2011 (2 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
17 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (9 pages)
14 May 2010Full accounts made up to 31 December 2009 (18 pages)
14 May 2010Company name changed max uk underwriting services LTD.\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
14 May 2010Change of name with request to seek comments from relevant body (1 page)
14 May 2010Change of name notice (2 pages)
14 May 2010Change of name notice (2 pages)
14 May 2010Full accounts made up to 31 December 2009 (18 pages)
14 May 2010Company name changed max uk underwriting services LTD.\certificate issued on 14/05/10
  • RES15 ‐ Change company name resolution on 2010-05-14
(2 pages)
14 May 2010Change of name with request to seek comments from relevant body (1 page)
1 December 2009Director's details changed for Mr John Macartan Boylan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Walker Rainey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr Walker Rainey on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr John Macartan Boylan on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Mr John Macartan Boylan on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Mr Walker Rainey on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 16 November 2009 with a full list of shareholders (6 pages)
24 November 2009Termination of appointment of Iain Bremner as a director (1 page)
24 November 2009Termination of appointment of Iain Bremner as a director (1 page)
10 November 2009Director's details changed for Mr Adam Mullan on 28 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Adam Mullan on 28 October 2009 (2 pages)
4 November 2009Appointment of Mr Lance John Gibbins as a director (2 pages)
4 November 2009Appointment of Mr Lance John Gibbins as a director (2 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
4 June 2009Full accounts made up to 31 December 2008 (18 pages)
5 March 2009Memorandum and Articles of Association (15 pages)
5 March 2009Memorandum and Articles of Association (15 pages)
5 March 2009Memorandum and Articles of Association (6 pages)
5 March 2009Memorandum and Articles of Association (6 pages)
2 March 2009Company name changed max at lloyd's services LTD.\certificate issued on 02/03/09 (2 pages)
2 March 2009Company name changed max at lloyd's services LTD.\certificate issued on 02/03/09 (2 pages)
19 February 2009Appointment terminated secretary sarah pattni (1 page)
19 February 2009Appointment terminated secretary sarah pattni (1 page)
31 December 2008Director appointed mr walker rainey (1 page)
31 December 2008Director appointed mr adam charles mullan (1 page)
31 December 2008Director appointed mr john macartan boylan (1 page)
31 December 2008Director appointed mr john macartan boylan (1 page)
31 December 2008Director appointed mr walker rainey (1 page)
31 December 2008Director appointed mr adam charles mullan (1 page)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
8 December 2008Return made up to 16/11/08; full list of members (4 pages)
11 November 2008Company name changed imagine underwriting services LIMITED\certificate issued on 11/11/08 (2 pages)
11 November 2008Company name changed imagine underwriting services LIMITED\certificate issued on 11/11/08 (2 pages)
27 October 2008Appointment terminated director michael daly (1 page)
27 October 2008Appointment terminated director michael daly (1 page)
23 October 2008Secretary's change of particulars / sarah pattni / 15/01/2008 (2 pages)
23 October 2008Secretary's change of particulars / sarah pattni / 15/01/2008 (2 pages)
21 July 2008Full accounts made up to 31 December 2007 (17 pages)
21 July 2008Full accounts made up to 31 December 2007 (17 pages)
2 July 2008Appointment terminated director robert forness (1 page)
2 July 2008Appointment terminated director robert forness (1 page)
29 March 2008Return made up to 16/11/07; full list of members; amend (8 pages)
29 March 2008Return made up to 16/11/07; full list of members; amend (8 pages)
28 February 2008Secretary appointed mr paul michael armfield (1 page)
28 February 2008Secretary appointed mr paul michael armfield (1 page)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
8 January 2008Return made up to 16/11/07; full list of members (3 pages)
4 October 2007Director's particulars changed (1 page)
4 October 2007Director's particulars changed (1 page)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
5 June 2007Full accounts made up to 31 December 2006 (13 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
21 November 2006Return made up to 16/11/06; full list of members (3 pages)
21 November 2006Return made up to 16/11/06; full list of members (3 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
18 October 2006Registered office changed on 18/10/06 from: 10TH floor fountain house 130 fenchurch street london EC3M 5DJ (1 page)
18 October 2006Registered office changed on 18/10/06 from: 10TH floor fountain house 130 fenchurch street london EC3M 5DJ (1 page)
20 September 2006Company name changed abacus underwriting agencies lim ited\certificate issued on 20/09/06 (2 pages)
20 September 2006Company name changed abacus underwriting agencies lim ited\certificate issued on 20/09/06 (2 pages)
27 March 2006New director appointed (3 pages)
27 March 2006New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
23 December 2005New director appointed (3 pages)
21 December 2005Return made up to 16/11/05; full list of members (2 pages)
21 December 2005Return made up to 16/11/05; full list of members (2 pages)
8 September 2005Director resigned (1 page)
8 September 2005Director resigned (1 page)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
14 June 2005Full accounts made up to 31 December 2004 (13 pages)
29 November 2004Return made up to 16/11/04; full list of members (5 pages)
29 November 2004Return made up to 16/11/04; full list of members (5 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
8 June 2004Full accounts made up to 31 December 2003 (13 pages)
1 April 2004Registered office changed on 01/04/04 from: 6TH floor 37-39 lime street london EC3M 7AY (1 page)
1 April 2004Registered office changed on 01/04/04 from: 6TH floor 37-39 lime street london EC3M 7AY (1 page)
2 December 2003Return made up to 16/11/03; full list of members (5 pages)
2 December 2003Return made up to 16/11/03; full list of members (5 pages)
21 November 2003Director's particulars changed (1 page)
21 November 2003Director's particulars changed (1 page)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
27 May 2003Full accounts made up to 31 December 2002 (12 pages)
22 May 2003Secretary's particulars changed (1 page)
22 May 2003Secretary's particulars changed (1 page)
25 November 2002Return made up to 16/11/02; full list of members (5 pages)
25 November 2002Return made up to 16/11/02; full list of members (5 pages)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
6 October 2002Director resigned (1 page)
6 October 2002Director resigned (1 page)
6 October 2002New director appointed (3 pages)
6 October 2002New director appointed (3 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
26 June 2002Secretary's particulars changed (1 page)
26 June 2002Secretary's particulars changed (1 page)
17 May 2002Full accounts made up to 31 December 2001 (11 pages)
17 May 2002Full accounts made up to 31 December 2001 (11 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
30 November 2001Return made up to 16/11/01; full list of members (6 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
17 May 2001Full accounts made up to 31 December 2000 (11 pages)
16 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New director appointed (2 pages)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
9 January 2001New secretary appointed (2 pages)
9 January 2001Secretary resigned (1 page)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
27 November 2000Return made up to 16/11/00; full list of members (6 pages)
16 November 2000Director resigned (1 page)
16 November 2000Director resigned (1 page)
15 May 2000Registered office changed on 15/05/00 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
15 May 2000Registered office changed on 15/05/00 from: peninsular house 36 monument street london EC3R 8LJ (1 page)
5 April 2000New director appointed (2 pages)
5 April 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Full accounts made up to 31 December 1999 (9 pages)
13 March 2000Company name changed composit services LIMITED\certificate issued on 14/03/00 (2 pages)
13 March 2000Company name changed composit services LIMITED\certificate issued on 14/03/00 (2 pages)
13 January 2000New secretary appointed (2 pages)
13 January 2000New secretary appointed (2 pages)
11 January 2000Registered office changed on 11/01/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
11 January 2000Registered office changed on 11/01/00 from: eastgate house 40 dukes place london EC3A 7NH (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
9 December 1999Return made up to 16/11/99; full list of members (5 pages)
9 December 1999Return made up to 16/11/99; full list of members (5 pages)
29 October 1999Director resigned (1 page)
29 October 1999New director appointed (2 pages)
29 October 1999New director appointed (2 pages)
29 October 1999Director resigned (1 page)
27 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/03/99
(2 pages)
27 October 1999Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 01/03/99
(2 pages)
15 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
15 March 1999Ad 01/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 1999Ad 01/03/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 March 1999Accounting reference date extended from 30/11/99 to 31/12/99 (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/99
(1 page)
9 March 1999New director appointed (2 pages)
9 March 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 01/03/99
(1 page)
16 November 1998Incorporation (16 pages)
16 November 1998Incorporation (16 pages)