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

MARKEL INTERNATIONAL LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
02989102
Private Limited Company
Liquidation

Company Overview

About Markel International Ltd
MARKEL INTERNATIONAL LIMITED was founded on 1994-11-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Markel International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
MARKEL INTERNATIONAL LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3A
 
Previous Names
TERRA NOVA INSURANCE (UK) HOLDINGS PLC20/04/2000
Filing Information
Company Number 02989102
Company ID Number 02989102
Date formed 1994-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 07/11/2015
Return next due 05/12/2016
Type of accounts FULL
Last Datalog update: 2018-10-04 16:08:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKEL INTERNATIONAL 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.
Companies with same name MARKEL INTERNATIONAL LIMITED
The following companies were found which have the same name as MARKEL INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED 20 Fenchurch Street London EC3M 3AZ Active Company formed on the 1969-11-20
MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Active Company formed on the 1981-01-01
MARKEL INTERNATIONAL SERVICES LIMITED 20 FENCHURCH STREET LONDON EC3M 3AZ Active Company formed on the 1968-05-30
MARKEL INTERNATIONAL SINGAPORE PTE. LIMITED MARKET STREET Singapore 048946 Active Company formed on the 2008-09-13
Markel International Hong Kong Limited Active Company formed on the 2010-09-22
MARKEL INTERNATIONAL HOLDINGS LIMITED 20 Fenchurch Street London EC3M 3AZ Active Company formed on the 2018-04-17
MARKEL INTERNATIONAL REALTY PA 14671 BONAIRE BLVD. DELRAY BEACH FL 33446 Active Company formed on the 2017-09-15
MARKEL INTERNATIONAL HOLDINGS DELAWARE LIMITED Delaware Unknown
Markel International Insurance Company Limited Maryland Unknown
MARKEL INTERNATIONAL LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of MARKEL INTERNATIONAL 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
WILLIAM DAVID STOVIN
Director 2005-06-16
RICHARD REEVES WHITT
Director 2013-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM BRAZIL
Director 2005-06-16 2017-12-31
ANTHONY FOSTER MARKEL
Director 2000-05-10 2013-09-30
STEVEN ANDREW MARKEL
Director 2000-07-27 2013-09-30
GERARD ALBANESE
Director 2003-12-01 2008-09-01
RICHARD REEVES WHITT
Director 2003-12-01 2005-06-16
IAN MARSHALL
Director 2003-05-30 2005-05-17
JEREMY DAVID COOKE
Director 2000-05-10 2003-05-30
PETER WILLIAM NORLEDGE
Company Secretary 2000-05-02 2001-07-20
NIGEL HAROLD JOHN ROGERS
Director 1996-01-05 2000-07-27
WILLIAM JOHN WEDLAKE
Director 1996-09-26 2000-05-05
JEAN MCMONIGLE WAGGETT
Company Secretary 1997-12-18 2000-03-24
JOHN JAY DWYER
Director 1996-01-05 2000-03-24
JOHN RIDDICK
Director 1994-11-07 1999-01-01
PETER WILLIAM NORLEDGE
Company Secretary 1994-11-07 1997-12-18
ANTHONY FRANCIS ALDRIDGE
Director 1994-11-07 1997-12-18
WILLIAM OLLIVER BAILEY
Director 1994-11-07 1997-12-18

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 SERVICES LIMITED Company Secretary 2001-07-25 CURRENT 1968-05-30 Active
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 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 MARKEL INTERNATIONAL SERVICES LIMITED Director 2018-01-01 CURRENT 1968-05-30 Active
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
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 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 INTERNATIONAL SERVICES LIMITED Director 2003-01-28 CURRENT 1968-05-30 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 CAPITAL HOLDINGS LIMITED Director 2008-10-13 CURRENT 2008-10-13 Active
RICHARD REEVES WHITT MARKEL INTERNATIONAL SERVICES LIMITED Director 2004-04-07 CURRENT 1968-05-30 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
2018-07-11PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKEL INTERNATIONAL HOLDINGS LIMITED
2018-07-11PSC07CESSATION OF MARKEL CORPORATION AS A PSC
2018-07-04SH20STATEMENT BY DIRECTORS
2018-07-04LATEST SOC04/07/18 STATEMENT OF CAPITAL;USD 3584.21
2018-07-04SH1904/07/18 STATEMENT OF CAPITAL USD 3584.21
2018-07-04CAP-SSSOLVENCY STATEMENT DATED 03/07/18
2018-07-04RES13CANCELLATION OF THE SHARE PREMIUM ACCOUNT 03/07/2018
2018-03-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAZIL
2018-01-02AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/17, NO UPDATES
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 01/08/2017
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;USD 3584.21
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOVIN / 01/06/2016
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;USD 3584.21
2015-11-09AR0107/11/15 FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;USD 3405.05;GBP 179.16
2015-01-28SH0118/11/14 STATEMENT OF CAPITAL USD 3405.05 18/11/14 STATEMENT OF CAPITAL GBP 179.16
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 14/01/2015
2014-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE MARKEL BUILDING 49 LEADENHALL STREET LONDON EC3A 2EA
2014-11-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-11-26RES01ADOPT ARTICLES 18/11/2014
2014-11-11AR0107/11/14 FULL LIST
2014-09-11RES13COMPANY BUSINESS 02/09/2014
2014-09-02SH20STATEMENT BY DIRECTORS
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;USD 1
2014-09-02SH1902/09/14 STATEMENT OF CAPITAL USD 1.00
2014-09-02CAP-SSSOLVENCY STATEMENT DATED 02/09/14
2014-09-02RES06REDUCE ISSUED CAPITAL 02/09/2014
2014-09-02RES13SHARE PREMIUM CANCELLED 02/09/2014
2014-04-10AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-07AR0107/11/13 FULL LIST
2013-10-01MISCSEC 519
2013-10-01AP01DIRECTOR APPOINTED MR RICHARD REEVES WHITT
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARKEL
2013-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARKEL
2013-09-25AUDAUDITOR'S RESIGNATION
2013-04-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-13AR0107/11/12 FULL LIST
2012-09-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-10AR0107/11/11 FULL LIST
2011-04-20AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11RES01ADOPT ARTICLES 01/03/2011
2011-03-11RES12VARYING SHARE RIGHTS AND NAMES
2011-03-11SH02SUB-DIVISION 01/03/11
2010-11-10AR0107/11/10 FULL LIST
2010-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 16/10/2010
2010-04-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BRAZIL / 03/12/2009
2009-11-13AR0107/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID STOVIN / 12/11/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ANDREW MARKEL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FOSTER MARKEL / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 12/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BRAZIL / 12/11/2009
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRAZIL / 22/05/2009
2009-04-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-28SASHARE AGREEMENT OTC
2008-12-2888(2)AD 18/12/08 USD SI 31647267@0.01=316472.67 USD IC 28345489.33/28661962
2008-12-23363aRETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS
2008-09-02288bAPPOINTMENT TERMINATED DIRECTOR GERARD ALBANESE
2008-04-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-12CERT19REDUCTION OF SHARE PREMIUM
2007-12-07OCREDUCE SHARE PREMIUM ACCOUNT
2007-11-19363aRETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS
2007-10-27RES13RE SHARE PREM REDUCTION 23/10/07
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-14AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-20363aRETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS
2006-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-12-05288cDIRECTOR'S PARTICULARS CHANGED
2005-11-08363aRETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS
2005-10-18288cDIRECTOR'S PARTICULARS CHANGED
2005-09-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-16OCCANCEL SHARE PREMIUM ACCOUNT
2005-09-16CERT21REDUCTION OF SHARE PREMIUM
2005-08-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-19RES13CANCELL SHR PREMIUM 09/08/05
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-07-12288bDIRECTOR RESIGNED
2004-11-25363sRETURN MADE UP TO 07/11/04; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies




Licences & Regulatory approval
We could not find any licences issued to MARKEL INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-09-20
Appointmen2018-09-20
Resolution2018-09-20
Fines / Sanctions
No fines or sanctions have been issued against MARKEL INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of MARKEL INTERNATIONAL LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of MARKEL INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKEL INTERNATIONAL LIMITED
Trademarks
We have not found any records of MARKEL INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKEL INTERNATIONAL 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 (64205 - Activities of financial services holding companies) as MARKEL INTERNATIONAL 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 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyMARKEL INTERNATIONAL LIMITEDEvent Date2018-09-20
 
Initiating party Event TypeAppointmen
Defending partyMARKEL INTERNATIONAL LIMITEDEvent Date2018-09-20
Company Number: 02989102 Name of Company: MARKEL INTERNATIONAL LIMITED Nature of Business: 64205 - Activities of financial services holding companies Type of Liquidation: Members' Voluntary Liquidatio…
 
Initiating party Event TypeResolution
Defending partyMARKEL INTERNATIONAL LIMITEDEvent Date2018-09-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKEL INTERNATIONAL 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 LIMITED any grants or awards.
Ownership
    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.