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

MARKEL PROTECTION LIMITED

20 FENCHURCH STREET, LONDON, EC3M 3AZ,
Company Registration Number
04959808
Private Limited Company
Active

Company Overview

About Markel Protection Ltd
MARKEL PROTECTION LIMITED was founded on 2003-11-11 and has its registered office in London. The organisation's status is listed as "Active". Markel Protection 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 PROTECTION LIMITED
 
Legal Registered Office
20 FENCHURCH STREET
LONDON
EC3M 3AZ
Other companies in EC3N
 
Previous Names
ABBEY PROTECTION GROUP LIMITED30/04/2019
Filing Information
Company Number 04959808
Company ID Number 04959808
Date formed 2003-11-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/11/2015
Return next due 09/12/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-02-06 18:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARKEL PROTECTION 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 PROTECTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW JOHN BAILEY
Company Secretary 2014-06-26
COLIN DAVISON
Director 2003-11-11
NEIL EDWARD GALJAARD
Director 2017-01-01
CHRISTOPHER WARD
Director 2003-11-11
SIMON WILSON
Director 2015-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN DAVIES
Director 2014-01-20 2017-08-14
WILLIAM DAVID STOVIN
Director 2014-01-20 2017-08-14
RICHARD HENRY CANDY
Director 2004-01-30 2017-06-28
MURRAY SIMON CHARLES FAIRCLOUGH
Director 2004-01-30 2015-04-22
ELIZABETH ANNE GRACE
Director 2004-01-30 2015-04-22
SIMON ROBERT HOWES
Director 2008-02-01 2015-04-22
ADRIAN FRANCIS GREEN
Director 2006-12-31 2014-09-30
ADRIAN FRANCIS GREEN
Company Secretary 2006-12-31 2014-06-26
DAVID HARTLEY
Director 2008-02-01 2014-03-31
TOBY JONATHAN CLARKE
Director 2008-02-01 2014-01-17
MATTHEW DAVID BODDINGTON
Director 2008-11-19 2012-08-15
OLIVER ALEXANDER HEMSLEY
Director 2004-01-30 2007-11-19
PETER HAMISH CRICK
Company Secretary 2003-11-11 2006-12-31
PETER HAMISH CRICK
Director 2003-11-11 2006-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-11-11 2003-11-11
LONDON LAW SERVICES LIMITED
Nominated Director 2003-11-11 2003-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN DAVISON PWH HUMAN RESOURCES LTD Director 2017-11-04 CURRENT 2017-10-17 Active - Proposal to Strike off
COLIN DAVISON ASHWELL CORPORATION LIMITED Director 2017-07-10 CURRENT 2015-07-22 Active
COLIN DAVISON AHR EMPLOYMENT AND SAFETY SERVICES LIMITED Director 2017-03-16 CURRENT 2017-03-16 Active
COLIN DAVISON PURBECK UK LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
COLIN DAVISON EFFECTIVE TAX SOLUTIONS LTD Director 2014-08-01 CURRENT 2009-01-16 Active - Proposal to Strike off
COLIN DAVISON MARKEL CONSULTANCY SERVICES LIMITED Director 2012-10-09 CURRENT 2012-10-09 Active
COLIN DAVISON ACCTX UK LIMITED Director 2008-10-21 CURRENT 1996-09-05 Active
COLIN DAVISON ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
COLIN DAVISON ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
COLIN DAVISON ABBEY PROTECTION LIMITED Director 2007-08-24 CURRENT 2007-08-24 Active
COLIN DAVISON ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
COLIN DAVISON ABBEY TAX PROTECTION LIMITED Director 1996-12-02 CURRENT 1996-10-30 Active - Proposal to Strike off
NEIL EDWARD GALJAARD JANJER LIMITED Director 2018-01-01 CURRENT 2006-06-14 Active - Proposal to Strike off
NEIL EDWARD GALJAARD EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
NEIL EDWARD GALJAARD FSB INSURANCE SERVICE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
NEIL EDWARD GALJAARD GALJAARD LIMITED Director 2016-01-22 CURRENT 2016-01-22 Dissolved 2018-06-21
CHRISTOPHER WARD ACCTX CONSULTING LIMITED Director 2008-10-21 CURRENT 1999-09-15 Active
CHRISTOPHER WARD ACCOUNTAX LAW LTD Director 2008-10-21 CURRENT 2008-02-12 Active
CHRISTOPHER WARD ABBEY PROTECTION LIMITED Director 2007-10-31 CURRENT 2007-08-24 Active
CHRISTOPHER WARD ABBEY LEGAL HOLDINGS LIMITED Director 2002-05-02 CURRENT 1996-12-04 Active - Proposal to Strike off
CHRISTOPHER WARD ABBEY LEGAL PROTECTION LIMITED Director 1997-03-03 CURRENT 1991-12-11 Active - Proposal to Strike off
SIMON WILSON EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
SIMON WILSON FSB INSURANCE SERVICE LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
SIMON WILSON MARKEL SYNDICATE MANAGEMENT LIMITED Director 2017-05-02 CURRENT 1995-10-17 Active
SIMON WILSON MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2017-05-02 CURRENT 1969-11-20 Active
SIMON WILSON ABBEY PROTECTION LIMITED Director 2014-09-26 CURRENT 2007-08-24 Active
SIMON WILSON EFFECTIVE TAX SOLUTIONS LTD Director 2014-08-01 CURRENT 2009-01-16 Active - Proposal to Strike off

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
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-12-05Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-21Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 11/11/22, WITH NO UPDATES
2022-10-28AP01DIRECTOR APPOINTED MR RICHARD JOSEPH NAPOLI
2022-10-28TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARK FELL
2022-09-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 11/11/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-10-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-26AP01DIRECTOR APPOINTED MR HENRIK WAERSTED BJORNSTAD
2020-01-02TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WILSON
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-07-17AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-02TM02Termination of appointment of Andrew John Bailey on 2019-07-01
2019-07-02AP03Appointment of Ms Lara Simone Teesdale as company secretary on 2019-07-01
2019-04-30RES15CHANGE OF COMPANY NAME 30/04/19
2019-01-23AP01DIRECTOR APPOINTED MR SIMON MARK FELL
2019-01-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DAVISON
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM STOVIN
2017-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIES
2017-08-03CH01Director's details changed for Mr Andrew John Davies on 2017-08-01
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HENRY CANDY
2017-04-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-03AP01DIRECTOR APPOINTED MR NEIL EDWARD GALJAARD
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 3873003.74
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/16, 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
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 3873003.74
2015-11-11AR0111/11/15 ANNUAL RETURN FULL LIST
2015-10-15RES13Resolutions passed:
  • Section 175 30/09/2015
  • ADOPT ARTICLES
  • ADOPT ARTICLES
2015-10-15RES01ADOPT ARTICLES 15/10/15
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07AP01DIRECTOR APPOINTED MR SIMON WILSON
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MURRAY FAIRCLOUGH
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GRACE
2015-04-23TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HOWES
2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Minories House 2-5 Minories London EC3N 1BJ
2015-02-17CH01Director's details changed for Doctor Murray Simon Charles Fairclough on 2015-02-02
2015-02-10AUDAUDITOR'S RESIGNATION
2015-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HOWES / 21/07/2014
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 3873003.74
2014-11-11AR0111/11/14 FULL LIST
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR MURRAY SIMON CHARLES FAIRCLOUGH / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DAVISON / 10/11/2014
2014-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ANNE GRACE / 10/11/2014
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GREEN
2014-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN FRANCIS GREEN / 19/07/2014
2014-07-04AP03SECRETARY APPOINTED MR ANDREW JOHN BAILEY
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GREEN
2014-04-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARTLEY
2014-01-20AP01DIRECTOR APPOINTED MR ANDREW JOHN DAVIES
2014-01-20AP01DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN
2014-01-20TM01APPOINTMENT TERMINATED, DIRECTOR TOBY CLARKE
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 3873003.74
2013-11-26AR0111/11/13 FULL LIST
2013-05-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-15AR0111/11/12 FULL LIST
2012-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WARD / 15/11/2012
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW BODDINGTON
2012-05-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-16AR0111/11/11 FULL LIST
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HOWES / 16/11/2011
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY CANDY / 16/11/2011
2011-05-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-18AR0111/11/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARD / 11/11/2010
2010-05-12AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-06RES01ADOPT ARTICLES 21/01/2010
2010-02-06CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-16AR0111/11/09 FULL LIST
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT HOWES / 13/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARTLEY / 12/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID BODDINGTON / 12/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY CANDY / 12/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TOBY JONATHAN CLARKE / 12/11/2009
2009-11-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WARD / 13/11/2009
2009-05-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-2688(2)CAPITALS NOT ROLLED UP
2008-11-20288aDIRECTOR APPOINTED MR MATHEW DAVID BODDINGTON
2008-11-12363aRETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS
2008-11-12288cDIRECTOR'S CHANGE OF PARTICULARS / TOBY CLARKE / 06/11/2008
2008-08-13MEM/ARTSARTICLES OF ASSOCIATION
2008-08-13RES01ALTER ARTICLES 08/08/2008
2008-07-08AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-20169£ SR 2000@1 31/10/07
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-01-10122CONSO 31/10/07
2007-12-10363aRETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS
2007-11-30155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-30RES13DEF. SHARE ARRANGMENT 14/11/07
2007-11-30RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-29288bDIRECTOR RESIGNED
2007-11-29RES12VARYING SHARE RIGHTS AND NAMES
2007-11-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-11-09RES12VARYING SHARE RIGHTS AND NAMES
2007-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-04122£ IC 1379527/875002 18/10/07 £ SR 504525@1=504525
2007-08-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-09RES13SHARE TRANSFER APPROVED 29/03/07
2007-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-01-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-23363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-23363sRETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS
2006-05-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-11-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS
2005-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to MARKEL PROTECTION 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 PROTECTION 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 PROTECTION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.549
MortgagesNumMortOutstanding0.339
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.219

This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 PROTECTION LIMITED

Intangible Assets
Patents
We have not found any records of MARKEL PROTECTION LIMITED registering or being granted any patents
Domain Names

MARKEL PROTECTION LIMITED owns 11 domain names.

abbeylaw.co.uk   abbeylegal.co.uk   abbeylegalgroup.co.uk   abbeyprotectiongroup.co.uk   abbeyprotectionplc.co.uk   abbeytax.co.uk   abbeytaxonline.co.uk   abbeytaxprotection.co.uk   cybhr.co.uk   employmentguard.co.uk   insuredsolutions.co.uk  

Trademarks
We have not found any records of MARKEL PROTECTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARKEL PROTECTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle-under-Lyme Borough Council 2011-10-05 GBP £600 Supplies and Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where MARKEL PROTECTION 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 PROTECTION 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 PROTECTION 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.