Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARKEL INTERNATIONAL SERVICES LIMITED
Company Information for

MARKEL INTERNATIONAL SERVICES LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
00932977
Private Limited Company
Active

Company Overview

About Markel International Services Ltd
MARKEL INTERNATIONAL SERVICES LIMITED was founded on 1968-05-30 and has its registered office in London. The organisation's status is listed as "Active". Markel International Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
MARKEL INTERNATIONAL SERVICES LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3A
 
Filing Information
Company Number 00932977
Company ID Number 00932977
Date formed 1968-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-05 20:24:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKEL INTERNATIONAL SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MARKEL INTERNATIONAL SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2001-07-25
ANDREW JOHN DAVIES
Director 2000-07-27
NICHOLAS JAMES STEPHEN LINE
Director 2018-01-01
HUGH AVERY JOHN MALTBY
Director 2018-01-01
WILLIAM DAVID STOVIN
Director 2003-01-28
RICHARD REEVES WHITT
Director 2004-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM BRAZIL
Director 2005-06-16 2017-12-31
GERARD ALBANESE
Director 2004-04-07 2008-09-01
ANTHONY FOSTER MARKEL
Director 2000-07-27 2005-06-16
IAN MARSHALL
Director 2003-01-28 2004-04-07
JEREMY DAVID COOKE
Director 2000-07-27 2003-05-30
PETER WILLIAM NORLEDGE
Company Secretary 2000-05-02 2001-07-20
MARK PHILIP HODGKINSON
Director 1998-06-01 2000-07-27
JEFFREY PARKER
Director 1998-06-01 2000-07-27
WILLIAM NOEL COLLETT
Director 1992-06-19 2000-07-06
JEAN MCMONIGLE WAGGETT
Company Secretary 1999-09-22 2000-03-24
ALEXANDER JAMES MCKENZIE
Company Secretary 1992-08-17 1999-09-22
PHILIP JOHN DAVIES
Director 1992-06-19 1999-09-19
RAYMOND JOHN BUSBRIDGE
Director 1992-06-19 1998-06-01
CHRISTOPHER JAMES GORDGE
Director 1992-06-19 1998-06-01
DAVID EMIL HOPE
Director 1994-12-08 1998-06-01
MICHAEL PETER SPENCER
Director 1992-06-19 1998-06-01
GRAHAM ROBERT STEVENS
Director 1996-02-19 1998-06-01
NIGEL HAROLD JOHN ROGERS
Director 1992-06-19 1998-01-22
ALEXANDER JAMES MCKENZIE
Company Secretary 1992-08-17 1995-09-28
ALEXANDER JAMES MCKENZIE
Director 1992-06-19 1995-09-28
JOHN ROBERT THOMAS CHURCH
Director 1992-06-19 1994-12-31
DEREK BISWELL
Director 1992-06-19 1994-05-31
GERALD HARRY THOMAS FITZJOHN
Company Secretary 1992-06-19 1992-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN BAILEY MARKEL CAPITAL HOLDINGS LIMITED Company Secretary 2008-10-13 CURRENT 2008-10-13 Active
ANDREW JOHN BAILEY MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Company Secretary 2002-05-28 CURRENT 1969-11-20 Active
ANDREW JOHN BAILEY TERRA NOVA PENSION TRUSTEE LIMITED Company Secretary 2001-08-01 CURRENT 1987-03-19 Active
ANDREW JOHN BAILEY MARKEL (LONDON) LIMITED Company Secretary 2001-07-25 CURRENT 1995-12-29 Dissolved 2016-10-18
ANDREW JOHN BAILEY MARKEL (UK) LIMITED Company Secretary 2001-07-25 CURRENT 1989-10-10 Active
ANDREW JOHN BAILEY MARKEL INTERNATIONAL LIMITED Company Secretary 2001-07-25 CURRENT 1994-11-07 Liquidation
ANDREW JOHN BAILEY TERRA NOVA PROTECTION & INDEMNITY AGENCY LIMITED Company Secretary 1999-01-27 CURRENT 1998-09-18 Dissolved 2016-10-18
ANDREW JOHN BAILEY MARKEL SYNDICATE MANAGEMENT LIMITED Company Secretary 1998-12-01 CURRENT 1995-10-17 Active
ANDREW JOHN BAILEY MARKEL CAPITAL LIMITED Company Secretary 1998-12-01 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2018-01-01 CURRENT 2002-08-16 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2018-01-01 CURRENT 2002-11-22 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2018-01-01 CURRENT 2001-07-23 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA CAPITAL UK LIMITED Director 2018-01-01 CURRENT 2006-04-28 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CAPITAL BRAZIL LIMITED Director 2018-01-01 CURRENT 2010-08-12 Active
NICHOLAS JAMES STEPHEN LINE MARKEL (UK) LIMITED Director 2018-01-01 CURRENT 1989-10-10 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL LIMITED Director 2018-01-01 CURRENT 1994-11-07 Liquidation
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL LIMITED Director 2018-01-01 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2018-01-01 CURRENT 1999-01-28 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2018-01-01 CURRENT 2004-09-10 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE JANJER LIMITED Director 2018-01-01 CURRENT 2006-06-14 Active - Proposal to Strike off
NICHOLAS JAMES STEPHEN LINE ALTERRA AT LLOYD'S LIMITED Director 2018-01-01 CURRENT 1997-01-20 Active
NICHOLAS JAMES STEPHEN LINE MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
NICHOLAS JAMES STEPHEN LINE MARKEL CAPITAL HOLDINGS LIMITED Director 2013-06-25 CURRENT 2008-10-13 Active
NICHOLAS JAMES STEPHEN LINE MARKEL SYNDICATE MANAGEMENT LIMITED Director 2008-05-30 CURRENT 1995-10-17 Active
NICHOLAS JAMES STEPHEN LINE MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2008-05-30 CURRENT 1969-11-20 Active
HUGH AVERY JOHN MALTBY THE MESSAGE EXCHANGE LIMITED Director 2017-10-23 CURRENT 2010-08-27 Active - Proposal to Strike off
HUGH AVERY JOHN MALTBY MARKEL SYNDICATE MANAGEMENT LIMITED Director 2015-03-20 CURRENT 1995-10-17 Active
HUGH AVERY JOHN MALTBY MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2015-03-20 CURRENT 1969-11-20 Active
HUGH AVERY JOHN MALTBY ALTERRA CAPITAL SERVICES UK LIMITED Director 2013-05-31 CURRENT 2009-03-31 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
WILLIAM DAVID STOVIN GALLEON MARINE INSURANCE AGENCY LIMITED Director 2016-11-01 CURRENT 2010-02-09 Active
WILLIAM DAVID STOVIN MARKEL (UK) LIMITED Director 2016-06-28 CURRENT 1989-10-10 Active
WILLIAM DAVID STOVIN MARKEL UNDERWRITING SERVICES LIMITED Director 2015-03-31 CURRENT 1998-11-16 Active
WILLIAM DAVID STOVIN ABBEY PROTECTION LIMITED Director 2014-01-17 CURRENT 2007-08-24 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 3 LIMITED Director 2013-12-17 CURRENT 2002-08-16 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 4 LIMITED Director 2013-12-17 CURRENT 2002-11-22 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 6 LIMITED Director 2013-12-17 CURRENT 2001-07-23 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 2 LIMITED Director 2013-12-17 CURRENT 1999-01-28 Active
WILLIAM DAVID STOVIN ALTERRA CORPORATE CAPITAL 5 LIMITED Director 2013-12-17 CURRENT 2004-09-10 Active - Proposal to Strike off
WILLIAM DAVID STOVIN ALTERRA AT LLOYD'S LIMITED Director 2013-07-08 CURRENT 1997-01-20 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL UK LIMITED Director 2013-05-31 CURRENT 2006-04-28 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL BRAZIL LIMITED Director 2013-05-31 CURRENT 2010-08-12 Active
WILLIAM DAVID STOVIN ALTERRA CAPITAL AMERICA LIMITED Director 2013-05-31 CURRENT 2010-10-04 Active
WILLIAM DAVID STOVIN MARKEL EUROPE LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active - Proposal to Strike off
WILLIAM DAVID STOVIN MARKEL CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL LIMITED Director 2005-06-16 CURRENT 1994-11-07 Liquidation
WILLIAM DAVID STOVIN MARKEL CAPITAL LIMITED Director 2005-06-16 CURRENT 1995-10-17 Active
WILLIAM DAVID STOVIN MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2005-04-01 CURRENT 1969-11-20 Active
WILLIAM DAVID STOVIN MARKEL SYNDICATE MANAGEMENT LIMITED Director 2001-09-18 CURRENT 1995-10-17 Active
RICHARD REEVES WHITT MARKEL INTERNATIONAL HOLDINGS LIMITED Director 2018-04-17 CURRENT 2018-04-17 Active
RICHARD REEVES WHITT MARKEL INTERNATIONAL LIMITED Director 2013-09-30 CURRENT 1994-11-07 Liquidation
RICHARD REEVES WHITT MARKEL CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
RICHARD REEVES WHITT MARKEL CAPITAL LIMITED Director 2003-12-01 CURRENT 1995-10-17 Active
RICHARD REEVES WHITT TERRA NOVA PENSION TRUSTEE LIMITED Director 2003-03-10 CURRENT 1987-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2024-01-03Audit exemption statement of guarantee by parent company for period ending 31/12/22
2024-01-03Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2024-01-03Audit exemption subsidiary accounts made up to 2022-12-31
2024-01-02APPOINTMENT TERMINATED, DIRECTOR ROBERT CHANTRY COX
2024-01-02DIRECTOR APPOINTED MR BRIAN JEFFREY COSTANZO
2023-12-07Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-21CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD REEVES WHITT
2023-01-05DIRECTOR APPOINTED MR ROBERT CHANTRY COX
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-21CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-11-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 828211102. Address: 20 Fenchurch Street, LONDON EC3M 3AZ ENGLAND
2021-11-24Registration as foreign entity with Brønnøysundregistrene / Norway Company Register. Registration number 928113248. Address: 20 Fenchurch Street, LONDON EC3M 3AZ ENGLAND
2021-11-02AP01DIRECTOR APPOINTED MR SIMON WILSON
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-05-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-18AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2020-01-01
2020-01-02TM02Termination of appointment of Andrew John Bailey on 2020-01-01
2019-12-12AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH UPDATES
2019-06-05TM01APPOINTMENT TERMINATED, DIRECTOR HUGH AVERY JOHN MALTBY
2019-05-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CH01Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2018-03-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02AP01DIRECTOR APPOINTED MR HUGH AVERY JOHN MALTBY
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM BRAZIL
2018-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-06-20LATEST SOC20/06/17 STATEMENT OF CAPITAL;GBP 5000
2017-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-04-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 5000
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-06-01CH01Director's details changed for Mr William David Stovin on 2016-06-01
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 5000
2015-06-19AR0119/06/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-14CH01Director's details changed for Mr Jeremy William Brazil on 2015-01-14
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/14 FROM The Markel Building 49 Leadenhall Street London EC3A 2EA
2014-06-23LATEST SOC23/06/14 STATEMENT OF CAPITAL;GBP 5000
2014-06-23AR0119/06/14 ANNUAL RETURN FULL LIST
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-01MISCSec 519
2013-09-25AUDAUDITOR'S RESIGNATION
2013-06-26AR0119/06/13 ANNUAL RETURN FULL LIST
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-06-28AR0119/06/12 ANNUAL RETURN FULL LIST
2012-04-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-06-29AR0119/06/11 FULL LIST
2011-04-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-11RES01ADOPT ARTICLES 01/03/2011
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 16/10/2010
2010-06-23AR0119/06/10 FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REEVES WHITT / 19/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOVIN / 19/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 19/06/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 19/06/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BRAZIL / 03/12/2009
2009-06-19363aRETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRAZIL / 22/05/2009
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD ALBANESE
2008-06-20363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-12363aRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2006-08-29AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-29363aRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-07-19288cDIRECTOR'S PARTICULARS CHANGED
2005-07-14363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-01288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-27288bDIRECTOR RESIGNED
2004-04-27288aNEW DIRECTOR APPOINTED
2004-04-27288aNEW DIRECTOR APPOINTED
2003-08-13363aRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2003-06-05288bDIRECTOR RESIGNED
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-12288aNEW DIRECTOR APPOINTED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-12-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-29CERTNMCOMPANY NAME CHANGED MARKEL INSURANCE SERVICES LIMITE D CERTIFICATE ISSUED ON 29/11/02
2002-07-05363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-05-22AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-12AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-08-14288aNEW SECRETARY APPOINTED
2001-08-14288bSECRETARY RESIGNED
2001-06-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-06-22363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-11-09287REGISTERED OFFICE CHANGED ON 09/11/00 FROM: TERRA NOVA HOUSE 41-43 MINCING LANE LONDON EC3R 7SP
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to MARKEL INTERNATIONAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MARKEL INTERNATIONAL SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1990-02-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARKEL INTERNATIONAL SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MARKEL INTERNATIONAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKEL INTERNATIONAL SERVICES LIMITED
Trademarks
We have not found any records of MARKEL INTERNATIONAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKEL INTERNATIONAL SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as MARKEL INTERNATIONAL SERVICES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where MARKEL INTERNATIONAL SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Foreign or State Registered Offices
Office Details
Premises Address Entity IDJurisdictionRegistration DateStatus
828211102 Brønnøysundregistrene / Norway Company Register 2021-11-24
c/o Grant Thornton Økonomiservice AS Kirkegata 15 OSLO Norge 0153 928113248 Brønnøysundregistrene / Norway Company Register 2021-11-24

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKEL INTERNATIONAL SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARKEL INTERNATIONAL SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.