Company NameMarco International Insurance Company Limited
Company StatusActive
Company Number09232287
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NamesNavigators (International) Company Ltd. and Navigators International Insurance Company Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Rolf Tolle
Date of BirthDecember 1947 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed07 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleIned
Country of ResidenceNorway
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Director NameMr Zsolt Szalkai
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityHungarian
StatusCurrent
Appointed07 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleNed
Country of ResidenceGermany
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Director NameDr Monika Sebold-Bender
Date of BirthMarch 1963 (Born 61 years ago)
NationalityGerman
StatusCurrent
Appointed07 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChair And Ined
Country of ResidenceGermany
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Director NameMr Philip Anthony Rooke
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Director NameMr Simon Minshall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2023(8 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address24 Monument Street
4th Floor
London
EC3R 8AJ
Secretary NamePolo Commercial Insurance Services Limited (Corporation)
StatusCurrent
Appointed01 July 2023(8 years, 9 months after company formation)
Appointment Duration9 months, 4 weeks
Correspondence Address'The Grange' Bishops Cleeve
Cheltenham
GL52 8YQ
Wales
Director NameMs Luciene Maureen James
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2014(same day as company formation)
RoleCompany Reg Agent
Country of ResidenceUnited Kingdom
Correspondence Address166 Westmoreland Avenue
Luton
LU3 2PU
Director NameMr Paul Vladimir Hennessy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish/American
StatusResigned
Appointed19 May 2015(7 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Printhan Sothinathan
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(7 months, 4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 2016)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Carl Lee Bach Iii
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed21 December 2015(1 year, 2 months after company formation)
Appointment Duration7 years, 5 months (resigned 07 June 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Colin Douglas Sprott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Geoffrey Edwin Johnson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration6 years (resigned 30 June 2022)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Michael James Casella
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 15 March 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Colin Douglas Short
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration5 years (resigned 30 June 2021)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Paul Jonathan Davenport
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Martin John Sullivan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2023)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Secretary NameMs Alison Jane Zobel
StatusResigned
Appointed14 June 2016(1 year, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Neil James Farrer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(4 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 07 June 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Vincent Christopher Tizzio
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed15 April 2019(4 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 July 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Michael Ross Fisher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed02 July 2019(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Andrew Atta Darfoor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 07 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2014(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed23 September 2014(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed23 September 2014(same day as company formation)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Location

Registered Address24 Monument Street
4th Floor
London
EC3R 8AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Filing History

25 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (46 pages)
25 September 2019Auditor's resignation (2 pages)
23 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Michael Ross Fisher as a director on 2 July 2019 (2 pages)
17 June 2019Full accounts made up to 31 December 2018 (41 pages)
24 April 2019Appointment of Mr Vincent Christopher Tizzio as a director on 15 April 2019 (2 pages)
17 April 2019Appointment of Mr Neil James Farrer as a director on 4 April 2019 (2 pages)
18 March 2019Termination of appointment of Michael James Casella as a director on 15 March 2019 (1 page)
20 December 2018Director's details changed for Mr Michael James Casella on 12 December 2018 (2 pages)
8 October 2018Termination of appointment of Paul Jonathan Davenport as a director on 5 October 2018 (1 page)
26 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
18 May 2018Full accounts made up to 31 December 2017 (35 pages)
2 March 2018Termination of appointment of Alison Jane Zobel as a secretary on 20 February 2018 (1 page)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
20 June 2017Full accounts made up to 31 December 2016 (20 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
8 July 2016Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page)
28 June 2016Appointment of Mr Paul Jonathan Davenport as a director on 14 June 2016 (2 pages)
28 June 2016Appointment of Mr Paul Jonathan Davenport as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Colin Douglas Sprott as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Geoffrey Edwin Johnson as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Colin Douglas Short as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Colin Douglas Sprott as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Michael James Casella as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Martin John Sullivan as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Michael James Casella as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Geoffrey Edwin Johnson as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Martin John Sullivan as a director on 14 June 2016 (2 pages)
27 June 2016Appointment of Mr Colin Douglas Short as a director on 14 June 2016 (2 pages)
25 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,000,001
(4 pages)
25 June 2016Statement of capital following an allotment of shares on 14 June 2016
  • GBP 1,000,001
(4 pages)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Change of name notice (2 pages)
15 June 2016Change of name notice (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 June 2016Appointment of Ms Alison Jane Zobel as a secretary on 14 June 2016 (2 pages)
15 June 2016Appointment of Ms Alison Jane Zobel as a secretary on 14 June 2016 (2 pages)
15 June 2016Change of name with request to seek comments from relevant body (2 pages)
15 June 2016Change of name with request to seek comments from relevant body (2 pages)
15 June 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-06-14
(2 pages)
7 January 2016Appointment of Mr Carl Lee Bach Iii as a director on 21 December 2015 (2 pages)
7 January 2016Appointment of Mr Carl Lee Bach Iii as a director on 21 December 2015 (2 pages)
6 January 2016Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page)
28 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(5 pages)
28 September 2015Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page)
25 September 2015Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page)
25 September 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Abogado Nominees Limited as a secretary on 24 September 2015 (1 page)
25 September 2015Registered office address changed from 100 New Bridge Street London EC4V 6JA England to 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 25 September 2015 (1 page)
20 May 2015Termination of appointment of Luciene Maureen James as a director on 19 May 2015 (1 page)
20 May 2015Appointment of Mr Paul Vladimir Hennessy as a director on 19 May 2015 (2 pages)
20 May 2015Termination of appointment of Luciene Maureen James as a director on 19 May 2015 (1 page)
20 May 2015Appointment of Printhan Sothinathan as a director on 19 May 2015 (2 pages)
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 May 2015Termination of appointment of Abogado Nominees Limited as a director on 19 May 2015 (1 page)
20 May 2015Termination of appointment of Abogado Custodians Limited as a director on 19 May 2015 (1 page)
20 May 2015Termination of appointment of Abogado Custodians Limited as a director on 19 May 2015 (1 page)
20 May 2015Termination of appointment of Abogado Nominees Limited as a director on 19 May 2015 (1 page)
20 May 2015Appointment of Mr Paul Vladimir Hennessy as a director on 19 May 2015 (2 pages)
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 May 2015Appointment of Printhan Sothinathan as a director on 19 May 2015 (2 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(45 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(45 pages)