MARKEL SYNDICATE MANAGEMENT LIMITED

MARKEL SYNDICATE MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMARKEL SYNDICATE MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03114590
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MARKEL SYNDICATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    OCTAVIAN SYNDICATE MANAGEMENT LIMITEDJan 09, 1996Jan 09, 1996
    SAFFRONPLACE LIMITEDOct 17, 1995Oct 17, 1995

    What are the latest accounts for MARKEL SYNDICATE MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for MARKEL SYNDICATE MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToOct 17, 2025
    Next Confirmation Statement DueOct 31, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 17, 2024
    OverdueNo

    What are the latest filings for MARKEL SYNDICATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Alexander William Galletly Finn on May 09, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Confirmation statement made on Oct 17, 2024 with updates

    4 pagesCS01

    Director's details changed for Mr Simon Wilson on Oct 17, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Termination of appointment of Anne Whitaker as a director on Apr 30, 2024

    1 pagesTM01

    Appointment of Mr Alexander William Galletly Finn as a director on Jan 11, 2024

    2 pagesAP01

    Confirmation statement made on Oct 17, 2023 with updates

    4 pagesCS01

    Appointment of Mr Henry George Le Vaillant Gardener as a director on Jul 18, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 02, 2023

    • Capital: USD 2,965,000.05
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Nov 12, 2013

    • Capital: USD 1,725,000
    4 pagesRP04SH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Second filing of a statement of capital following an allotment of shares on Nov 12, 2013

    • Capital: USD 11,500,000
    7 pagesRP04SH01

    Termination of appointment of William David Stovin as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Oct 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of James Hastings as a director on Aug 24, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Termination of appointment of Ralph Cameron Snedden as a director on Dec 31, 2020

    1 pagesTM01

    Termination of appointment of Paul Holt Jenks as a director on Dec 31, 2020

    1 pagesTM01

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Appointment of Ms Wai-Fong Au as a director on Oct 07, 2020

    2 pagesAP01

    Appointment of Ms Kalpana Shah as a director on Sep 07, 2020

    2 pagesAP01

    Termination of appointment of Ian Marshall as a director on Jul 31, 2020

    1 pagesTM01

    Who are the officers of MARKEL SYNDICATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEESDALE, Lara Simone
    Fenchurch Street
    EC3M 3AZ London
    20
    Secretary
    Fenchurch Street
    EC3M 3AZ London
    20
    265701750001
    AU, Wai-Fong
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    EnglandBritishDirector124364220001
    DAVIES, Andrew John
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    EnglandBritishFinance Director81232980019
    FINN, Alexander William
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    EnglandBritishCompany Director318075290001
    GARDENER, Henry George Le Vaillant
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    EnglandBritishCompany Director311736120001
    LINE, Nicholas James Stephen
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    EnglandBritishChief Actuary241567730002
    SHAH, Kalpana
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United KingdomBritishDirector206742860001
    SPENCER, John William James
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United KingdomBritishCompany Director48778620001
    WILSON, Simon
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    EnglandBritishCompany Director191427400002
    BAILEY, Andrew John
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Secretary
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    British53809460001
    BRUCE, Susan Nicola
    18 Grange Drive
    BR7 5ES Chislehurst
    Kent
    Secretary
    18 Grange Drive
    BR7 5ES Chislehurst
    Kent
    BritishAccountant44649670001
    NORLEDGE, Peter William
    The Beacon House
    Beacon Road
    TN6 1AZ Crowborough
    Sussex
    Secretary
    The Beacon House
    Beacon Road
    TN6 1AZ Crowborough
    Sussex
    BritishCompany Secretary11445970001
    SMITH, Linda Joy
    21 Balgowan Road
    BR3 4HJ Beckenham
    Kent
    Secretary
    21 Balgowan Road
    BR3 4HJ Beckenham
    Kent
    Canadian55472400001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ALBANESE, Gerard
    11 Abbey Gardens
    St John's Wood
    NW8 9AS London
    Director
    11 Abbey Gardens
    St John's Wood
    NW8 9AS London
    AmericanCompany Director92323140003
    ARNOLD, Simon Rory
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    Director
    Bulls Barn
    Ditchling Common, Ditchling
    BN6 8TN Hassocks
    West Sussex
    BritishInsurance66604710003
    BARRETT, Simon Christopher
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    United KingdomBritishChief Finance Officer265262510001
    BIDWELL, Hugh Charles Philip, Sir
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    Director
    The Parsonage
    Goodnestone
    CT3 1PJ Canterbury
    Kent
    BritishCompany Director58932210001
    BRAZIL, Jeremy William
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    EnglandBritishInsurance Executive78233910020
    BROWN, Reginald Ewart
    27 Glenesk Road
    SE9 1AG London
    Director
    27 Glenesk Road
    SE9 1AG London
    BritishLloyd'S Underwriter37445280002
    BUSBRIDGE, Raymond John
    Puddle House
    New Pond Hill, Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    Director
    Puddle House
    New Pond Hill, Cross In Hand
    TN21 0LX Heathfield
    East Sussex
    BritishLloyd'S Underwriter10274890002
    BUTLER, Stephen Henry
    49 Churchfields
    EN10 7JS Broxbourne
    Hertfordshire
    Director
    49 Churchfields
    EN10 7JS Broxbourne
    Hertfordshire
    United KingdomBritishInsurance68178780001
    CARROLL, Stephen Michael
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Great BritainBritishUnderwriter14103020002
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COLLETT, William Noel
    1 Defoe Avenue
    Kew
    TW9 4DL Richmond
    Surrey
    Director
    1 Defoe Avenue
    Kew
    TW9 4DL Richmond
    Surrey
    United KingdomBritishAccountant11072850002
    COOKE, Jeremy David
    Flat 10
    33 Knightsbridge
    SW1X 7NL London
    Director
    Flat 10
    33 Knightsbridge
    SW1X 7NL London
    BritishCompany Director68905050001
    COUZENS, Clive Timothy
    10 Little Orchard Way
    Shalford
    GU4 8JY Guildford
    Surrey
    Director
    10 Little Orchard Way
    Shalford
    GU4 8JY Guildford
    Surrey
    BritishUnderwriter71764910002
    DAVIES, Andrew John
    72 Clarendon Drive
    SW15 1AH Putney
    London
    Director
    72 Clarendon Drive
    SW15 1AH Putney
    London
    United KingdomBritishFinance Director81232980001
    DAVIES, Philip John
    3 Lancaster Drive
    Jamestown Harbour
    E14 9PT London
    Director
    3 Lancaster Drive
    Jamestown Harbour
    E14 9PT London
    BritishAccountant9372490001
    DWYER, John Jay
    The Old House
    3 Point Shares Road
    HM 06 Pembroke
    Bermuda
    Director
    The Old House
    3 Point Shares Road
    HM 06 Pembroke
    Bermuda
    AmericanInsurance Executive45261750001
    ELLIOTT, David Alexander
    6 The Courtyard Clyffe House
    Tincleton
    DT2 8QR Dorchester
    Dorset
    Director
    6 The Courtyard Clyffe House
    Tincleton
    DT2 8QR Dorchester
    Dorset
    EnglandBritishInvestment Director10274920001
    HASTINGS, James
    Fenchurch Street
    EC3M 3AZ London
    20
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    EnglandBritishDirector264265990001
    HINES, Anthony Gordon
    Stream House
    Tidebrook
    TN5 6PQ Wadhurst
    Sussex
    Director
    Stream House
    Tidebrook
    TN5 6PQ Wadhurst
    Sussex
    EnglandBritishCompany Director34525570001
    HOPE, David Emil
    Hurst Wickham Rise
    College Lane
    BN6 9AD Hurstpierpoint
    Sussex
    Director
    Hurst Wickham Rise
    College Lane
    BN6 9AD Hurstpierpoint
    Sussex
    BritishLloyd'S Underwriter81448170001
    JENKS, Paul Holt
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Director
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    EnglandBritishInsurance Underwriter102335360002

    Who are the persons with significant control of MARKEL SYNDICATE MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    Apr 06, 2016
    Fenchurch Street
    EC3M 3AZ London
    20
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number966670
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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