MARKEL SYNDICATE MANAGEMENT LIMITED
Overview
Company Name | MARKEL SYNDICATE MANAGEMENT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03114590 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of MARKEL SYNDICATE MANAGEMENT LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
Where is MARKEL SYNDICATE MANAGEMENT LIMITED located?
Registered Office Address | 20 Fenchurch Street EC3M 3AZ London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of MARKEL SYNDICATE MANAGEMENT LIMITED?
Company Name | From | Until |
---|---|---|
OCTAVIAN SYNDICATE MANAGEMENT LIMITED | Jan 09, 1996 | Jan 09, 1996 |
SAFFRONPLACE LIMITED | Oct 17, 1995 | Oct 17, 1995 |
What are the latest accounts for MARKEL SYNDICATE MANAGEMENT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for MARKEL SYNDICATE MANAGEMENT LIMITED?
Last Confirmation Statement Made Up To | Oct 17, 2025 |
---|---|
Next Confirmation Statement Due | Oct 31, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 17, 2024 |
Overdue | No |
What are the latest filings for MARKEL SYNDICATE MANAGEMENT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Alexander William Galletly Finn on May 09, 2025 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2024 | 31 pages | AA | ||
Confirmation statement made on Oct 17, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Simon Wilson on Oct 17, 2023 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2023 | 28 pages | AA | ||
Termination of appointment of Anne Whitaker as a director on Apr 30, 2024 | 1 pages | TM01 | ||
Appointment of Mr Alexander William Galletly Finn as a director on Jan 11, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 17, 2023 with updates | 4 pages | CS01 | ||
Appointment of Mr Henry George Le Vaillant Gardener as a director on Jul 18, 2023 | 2 pages | AP01 | ||
Statement of capital following an allotment of shares on Jun 02, 2023
| 3 pages | SH01 | ||
Second filing of a statement of capital following an allotment of shares on Nov 12, 2013
| 4 pages | RP04SH01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Second filing of a statement of capital following an allotment of shares on Nov 12, 2013
| 7 pages | RP04SH01 | ||
Termination of appointment of William David Stovin as a director on Dec 31, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 20 pages | AA | ||
Confirmation statement made on Oct 17, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Hastings as a director on Aug 24, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 20 pages | AA | ||
Termination of appointment of Ralph Cameron Snedden as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Paul Holt Jenks as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Ms Wai-Fong Au as a director on Oct 07, 2020 | 2 pages | AP01 | ||
Appointment of Ms Kalpana Shah as a director on Sep 07, 2020 | 2 pages | AP01 | ||
Termination of appointment of Ian Marshall as a director on Jul 31, 2020 | 1 pages | TM01 | ||
Who are the officers of MARKEL SYNDICATE MANAGEMENT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TEESDALE, Lara Simone | Secretary | Fenchurch Street EC3M 3AZ London 20 | 265701750001 | |||||||
AU, Wai-Fong | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | Director | 124364220001 | ||||
DAVIES, Andrew John | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | Finance Director | 81232980019 | ||||
FINN, Alexander William | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | Company Director | 318075290001 | ||||
GARDENER, Henry George Le Vaillant | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | Company Director | 311736120001 | ||||
LINE, Nicholas James Stephen | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | Chief Actuary | 241567730002 | ||||
SHAH, Kalpana | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | Director | 206742860001 | ||||
SPENCER, John William James | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | Company Director | 48778620001 | ||||
WILSON, Simon | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | Company Director | 191427400002 | ||||
BAILEY, Andrew John | Secretary | Fenchurch Street EC3M 3AZ London 20 England | British | 53809460001 | ||||||
BRUCE, Susan Nicola | Secretary | 18 Grange Drive BR7 5ES Chislehurst Kent | British | Accountant | 44649670001 | |||||
NORLEDGE, Peter William | Secretary | The Beacon House Beacon Road TN6 1AZ Crowborough Sussex | British | Company Secretary | 11445970001 | |||||
SMITH, Linda Joy | Secretary | 21 Balgowan Road BR3 4HJ Beckenham Kent | Canadian | 55472400001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
ALBANESE, Gerard | Director | 11 Abbey Gardens St John's Wood NW8 9AS London | American | Company Director | 92323140003 | |||||
ARNOLD, Simon Rory | Director | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | Insurance | 66604710003 | |||||
BARRETT, Simon Christopher | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | Chief Finance Officer | 265262510001 | ||||
BIDWELL, Hugh Charles Philip, Sir | Director | The Parsonage Goodnestone CT3 1PJ Canterbury Kent | British | Company Director | 58932210001 | |||||
BRAZIL, Jeremy William | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | Insurance Executive | 78233910020 | ||||
BROWN, Reginald Ewart | Director | 27 Glenesk Road SE9 1AG London | British | Lloyd'S Underwriter | 37445280002 | |||||
BUSBRIDGE, Raymond John | Director | Puddle House New Pond Hill, Cross In Hand TN21 0LX Heathfield East Sussex | British | Lloyd'S Underwriter | 10274890002 | |||||
BUTLER, Stephen Henry | Director | 49 Churchfields EN10 7JS Broxbourne Hertfordshire | United Kingdom | British | Insurance | 68178780001 | ||||
CARROLL, Stephen Michael | Director | Fenchurch Street EC3M 3AZ London 20 England | Great Britain | British | Underwriter | 14103020002 | ||||
CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
COLLETT, William Noel | Director | 1 Defoe Avenue Kew TW9 4DL Richmond Surrey | United Kingdom | British | Accountant | 11072850002 | ||||
COOKE, Jeremy David | Director | Flat 10 33 Knightsbridge SW1X 7NL London | British | Company Director | 68905050001 | |||||
COUZENS, Clive Timothy | Director | 10 Little Orchard Way Shalford GU4 8JY Guildford Surrey | British | Underwriter | 71764910002 | |||||
DAVIES, Andrew John | Director | 72 Clarendon Drive SW15 1AH Putney London | United Kingdom | British | Finance Director | 81232980001 | ||||
DAVIES, Philip John | Director | 3 Lancaster Drive Jamestown Harbour E14 9PT London | British | Accountant | 9372490001 | |||||
DWYER, John Jay | Director | The Old House 3 Point Shares Road HM 06 Pembroke Bermuda | American | Insurance Executive | 45261750001 | |||||
ELLIOTT, David Alexander | Director | 6 The Courtyard Clyffe House Tincleton DT2 8QR Dorchester Dorset | England | British | Investment Director | 10274920001 | ||||
HASTINGS, James | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | Director | 264265990001 | ||||
HINES, Anthony Gordon | Director | Stream House Tidebrook TN5 6PQ Wadhurst Sussex | England | British | Company Director | 34525570001 | ||||
HOPE, David Emil | Director | Hurst Wickham Rise College Lane BN6 9AD Hurstpierpoint Sussex | British | Lloyd'S Underwriter | 81448170001 | |||||
JENKS, Paul Holt | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | Insurance Underwriter | 102335360002 |
Who are the persons with significant control of MARKEL SYNDICATE MANAGEMENT LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Markel International Insurance Company Limited | Apr 06, 2016 | Fenchurch Street EC3M 3AZ London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0