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

MARKEL UNDERWRITING SERVICES LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
03668339
Private Limited Company
Active

Company Overview

About Markel Underwriting Services Ltd
MARKEL UNDERWRITING SERVICES LIMITED was founded on 1998-11-16 and has its registered office in London. The organisation's status is listed as "Active". Markel Underwriting 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 UNDERWRITING SERVICES LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3A
 
Previous Names
ALTERRA UK UNDERWRITING SERVICES LIMITED22/01/2014
MAX UK UNDERWRITING SERVICES LTD.14/05/2010
MAX AT LLOYD'S SERVICES LTD.02/03/2009
IMAGINE UNDERWRITING SERVICES LIMITED11/11/2008
ABACUS UNDERWRITING AGENCIES LIMITED20/09/2006
Filing Information
Company Number 03668339
Company ID Number 03668339
Date formed 1998-11-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-01-08 02:07:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKEL UNDERWRITING 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.
Companies with same name MARKEL UNDERWRITING SERVICES LIMITED
The following companies were found which have the same name as MARKEL UNDERWRITING SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MARKEL UNDERWRITING SERVICES LIMITED 7/8 WILTON TERRACE DUBLIN 2, DUBLIN, D02KC57, IRELAND D02KC57 Ceased IRL Company formed on the 1998-11-16

Company Officers of MARKEL UNDERWRITING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2013-09-30
ANDREW JOHN DAVIES
Director 2013-10-02
NICHOLAS JAMES STEPHEN LINE
Director 2015-03-31
WILLIAM DAVID STOVIN
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY WILLIAM BRAZIL
Director 2013-10-02 2017-12-31
HENRY JAMES LOUIS WITHINSHAW
Director 2012-01-06 2015-02-03
MATTHEW ANDREW PETZOLD
Director 2005-12-14 2013-12-31
PAUL MICHAEL ARMFIELD
Company Secretary 2008-02-28 2013-09-30
JOHN MACARTAN BOYLAN
Director 2008-12-18 2013-09-30
TREVOR GODFREY CARVEY
Director 2011-12-20 2013-09-30
ADAM CHARLES MULLAN
Director 2008-12-18 2013-06-30
TRACEY OLIVIA LILLINGTON
Director 2011-12-19 2012-03-13
WALKER RAINEY
Director 2008-12-23 2011-12-16
LANCE JOHN GIBBINS
Director 2009-10-28 2011-07-25
IAIN JAMES BREMNER
Director 2002-09-25 2009-10-31
SARAH PATTNI
Company Secretary 2002-08-01 2009-02-09
MICHAEL PATRICK DALY
Director 2005-12-14 2008-09-30
ROBERT JOSEPH FORNESS
Director 2005-12-14 2008-06-30
ROBERT JEFFREY WALLACE
Director 2006-03-15 2007-03-15
REBECCA ROSA DALLY
Director 2005-12-14 2007-01-30
MICHAEL BELL
Director 2002-09-25 2005-09-02
MARTINO RAFFAELE D'ALIESIO
Director 2000-03-15 2002-11-03
SARAH CHRISTINE MARY HALL
Director 2000-03-15 2002-11-03
LANCE JOHN GIBBINS
Director 2001-01-10 2002-09-27
IAIN JAMES BREMNER
Company Secretary 2001-01-01 2002-08-01
IAN JOHN PARKER
Director 1998-11-16 2002-07-12
JANE CONSTANCE PLUMPTRE
Company Secretary 1999-12-22 2000-12-31
ANTHONY GEOFFREY COOPER
Director 1999-10-18 2000-10-11
EASTGATE INSURANCE SERVICES LIMITED
Company Secretary 1998-11-16 1999-12-22
DAVID WOODRUFF
Director 1999-03-01 1999-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 MARKEL INTERNATIONAL SERVICES LIMITED Director 2018-01-01 CURRENT 1968-05-30 Active
NICHOLAS JAMES STEPHEN LINE MARKEL (UK) LIMITED Director 2018-01-01 CURRENT 1989-10-10 Active
NICHOLAS JAMES STEPHEN LINE ALTERRA AT LLOYD'S LIMITED Director 2018-01-01 CURRENT 1997-01-20 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 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 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

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
2023-12-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-05Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2023-12-05Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-05Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-18Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-18Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-17CONFIRMATION STATEMENT MADE ON 17/08/23, WITH NO UPDATES
2022-09-05CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-09-05CS01CONFIRMATION STATEMENT MADE ON 17/08/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN
2021-08-27CS01CONFIRMATION STATEMENT MADE ON 17/08/21, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-09-30AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/20, WITH NO UPDATES
2019-10-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-10-01
2019-10-02TM02Termination of appointment of Andrew John Bailey on 2019-10-01
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/19, WITH NO UPDATES
2019-05-20AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-22CH01Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 17/08/18, WITH NO UPDATES
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM BRAZIL
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-04-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 1000
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
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
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 1000
2015-08-17AR0117/08/15 ANNUAL RETURN FULL LIST
2015-04-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-31AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2015-03-31AP01DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES LOUIS WITHINSHAW
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 49 Leadenhall Street London EC3A 2EA
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-18AR0117/08/14 ANNUAL RETURN FULL LIST
2014-07-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-17RES01ADOPT ARTICLES 17/03/14
2014-01-22RES15CHANGE OF NAME 21/01/2014
2014-01-22CERTNMCompany name changed alterra uk underwriting services LIMITED\certificate issued on 22/01/14
2014-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22MISCNM06
2014-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETZOLD
2013-10-28ANNOTATIONClarification
2013-10-28RP04SECOND FILING FOR FORM AP01
2013-10-14ANNOTATIONClarification
2013-10-14RP04SECOND FILING FOR FORM AP01
2013-10-08AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2013-10-08AP01DIRECTOR APPOINTED MR JEREMY WILLIAM BRAZIL
2013-10-03AP03SECRETARY APPOINTED MR ANDREW JOHN BAILEY
2013-10-02TM02APPOINTMENT TERMINATED, SECRETARY PAUL ARMFIELD
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BOYLAN
2013-10-02TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR CARVEY
2013-10-02MISCSECTION 519
2013-10-01MISCSECTION 519
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JAMES LOUIS WITHINSHAW / 19/09/2013
2013-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/2013 FROM 70 GRACECHURCH STREET LONDON EC3V 0XL
2013-09-02AR0117/08/13 FULL LIST
2013-07-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-03TM01APPOINTMENT TERMINATED, DIRECTOR ADAM MULLAN
2012-08-20AR0117/08/12 FULL LIST
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2012-01-10AP01DIRECTOR APPOINTED MR HENRY JAMES LOUIS WITHINSHAW
2011-12-21AP01DIRECTOR APPOINTED MR TREVOR GODFREY CARVEY
2011-12-21AP01DIRECTOR APPOINTED MS TRACEY OLIVIA LILLINGTON
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR WALKER RAINEY
2011-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011
2011-08-17AR0117/08/11 FULL LIST
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN GIBBINS / 02/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALKER RAINEY / 02/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ANDREW PETZOLD / 02/06/2011
2011-06-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACARTAN BOYLAN / 02/06/2011
2011-06-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARMFIELD / 02/06/2011
2010-11-17AR0116/11/10 FULL LIST
2010-05-14RES15CHANGE OF NAME 14/05/2010
2010-05-14CERTNMCOMPANY NAME CHANGED MAX UK UNDERWRITING SERVICES LTD. CERTIFICATE ISSUED ON 14/05/10
2010-05-14NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2010-05-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-05-14AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AR0116/11/09 FULL LIST
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WALKER RAINEY / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MACARTAN BOYLAN / 01/12/2009
2009-11-24TM01APPOINTMENT TERMINATED, DIRECTOR IAIN BREMNER
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MULLAN / 28/10/2009
2009-11-04AP01DIRECTOR APPOINTED MR LANCE JOHN GIBBINS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-05MEM/ARTSARTICLES OF ASSOCIATION
2009-03-05MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-03-02CERTNMCOMPANY NAME CHANGED MAX AT LLOYD'S SERVICES LTD. CERTIFICATE ISSUED ON 02/03/09
2009-02-19288bAPPOINTMENT TERMINATED SECRETARY SARAH PATTNI
2008-12-31288aDIRECTOR APPOINTED MR WALKER RAINEY
2008-12-31288aDIRECTOR APPOINTED MR JOHN MACARTAN BOYLAN
2008-12-31288aDIRECTOR APPOINTED MR ADAM CHARLES MULLAN
2008-12-08363aRETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS
2008-11-11CERTNMCOMPANY NAME CHANGED IMAGINE UNDERWRITING SERVICES LIMITED CERTIFICATE ISSUED ON 11/11/08
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL DALY
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 UNDERWRITING 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 UNDERWRITING SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARKEL UNDERWRITING SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.8797
MortgagesNumMortOutstanding1.5599
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.329

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 UNDERWRITING SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of MARKEL UNDERWRITING SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARKEL UNDERWRITING SERVICES LIMITED
Trademarks
We have not found any records of MARKEL UNDERWRITING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARKEL UNDERWRITING 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 UNDERWRITING SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where MARKEL UNDERWRITING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARKEL UNDERWRITING 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 UNDERWRITING 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.