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, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 17, 2025 |
| Overdue | No |
What are the latest filings for MARKEL SYNDICATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Thomas James Hillier as a director on Dec 12, 2025 | 2 pages | AP01 | ||
Termination of appointment of Nicholas James Stephen Line as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 17, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Neil Mcmellin as a director on Sep 02, 2025 | 2 pages | AP01 | ||
Termination of appointment of Simon Wilson as a director on Sep 02, 2025 | 1 pages | TM01 | ||
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 | ||
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 | 124364220001 | |||||
| DAVIES, Andrew John | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | 81232980019 | |||||
| FINN, Alexander William | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | 318075290001 | |||||
| GARDENER, Henry George Le Vaillant | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | 311736120001 | |||||
| HILLIER, Thomas James | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | 337159400001 | |||||
| MCMELLIN, Andrew Neil | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | 197445520004 | |||||
| SHAH, Kalpana | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | 206742860001 | |||||
| SPENCER, John William James | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | 48778620001 | |||||
| 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 | 44649670001 | ||||||
| NORLEDGE, Peter William | Secretary | The Beacon House Beacon Road TN6 1AZ Crowborough Sussex | British | 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 | 92323140003 | ||||||
| ARNOLD, Simon Rory | Director | Bulls Barn Ditchling Common, Ditchling BN6 8TN Hassocks West Sussex | British | 66604710003 | ||||||
| BARRETT, Simon Christopher | Director | Fenchurch Street EC3M 3AZ London 20 | United Kingdom | British | 265262510001 | |||||
| BIDWELL, Hugh Charles Philip, Sir | Director | The Parsonage Goodnestone CT3 1PJ Canterbury Kent | British | 58932210001 | ||||||
| BRAZIL, Jeremy William | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | 78233910020 | |||||
| BROWN, Reginald Ewart | Director | 27 Glenesk Road SE9 1AG London | British | 37445280002 | ||||||
| BUSBRIDGE, Raymond John | Director | Puddle House New Pond Hill, Cross In Hand TN21 0LX Heathfield East Sussex | British | 10274890002 | ||||||
| BUTLER, Stephen Henry | Director | 49 Churchfields EN10 7JS Broxbourne Hertfordshire | United Kingdom | British | 68178780001 | |||||
| CARROLL, Stephen Michael | Director | Fenchurch Street EC3M 3AZ London 20 England | Great Britain | British | 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 | 11072850002 | |||||
| COOKE, Jeremy David | Director | Flat 10 33 Knightsbridge SW1X 7NL London | British | 68905050001 | ||||||
| COUZENS, Clive Timothy | Director | 10 Little Orchard Way Shalford GU4 8JY Guildford Surrey | British | 71764910002 | ||||||
| DAVIES, Andrew John | Director | 72 Clarendon Drive SW15 1AH Putney London | United Kingdom | British | 81232980001 | |||||
| DAVIES, Philip John | Director | 3 Lancaster Drive Jamestown Harbour E14 9PT London | British | 9372490001 | ||||||
| DWYER, John Jay | Director | The Old House 3 Point Shares Road HM 06 Pembroke Bermuda | American | 45261750001 | ||||||
| ELLIOTT, David Alexander | Director | 6 The Courtyard Clyffe House Tincleton DT2 8QR Dorchester Dorset | England | British | 10274920001 | |||||
| HASTINGS, James | Director | Fenchurch Street EC3M 3AZ London 20 | England | British | 264265990001 | |||||
| HINES, Anthony Gordon | Director | Stream House Tidebrook TN5 6PQ Wadhurst Sussex | England | British | 34525570001 | |||||
| HOPE, David Emil | Director | Hurst Wickham Rise College Lane BN6 9AD Hurstpierpoint Sussex | British | 81448170001 | ||||||
| JENKS, Paul Holt | Director | Fenchurch Street EC3M 3AZ London 20 England | England | British | 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