Active
Company Information for ALTERRA CAPITAL UK LIMITED
20 FENCHURCH STREET, LONDON, EC3M 3AZ,
|
Company Registration Number
05800142
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
ALTERRA CAPITAL UK LIMITED | ||||||
Legal Registered Office | ||||||
20 FENCHURCH STREET LONDON EC3M 3AZ Other companies in EC3A | ||||||
Previous Names | ||||||
|
Company Number | 05800142 | |
---|---|---|
Company ID Number | 05800142 | |
Date formed | 2006-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/04/2016 | |
Return next due | 26/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-07 02:16:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW JOHN BAILEY |
||
ANDREW JOHN DAVIES |
||
NICHOLAS JAMES STEPHEN LINE |
||
WILLIAM DAVID STOVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY WILLIAM BRAZIL |
Director | ||
MATTHEW ANDREW PETZOLD |
Director | ||
PAUL MICHAEL ARMFIELD |
Company Secretary | ||
ADAM CHARLES MULLAN |
Director | ||
PETER ANDREW MINTON |
Director | ||
WILLIAM MARSTON BECKER |
Director | ||
TRACEY OLIVIA LILLINGTON |
Director | ||
LANCE JOHN GIBBINS |
Director | ||
SARENE BOURDAGES |
Company Secretary | ||
IAIN JAMES BREMNER |
Director | ||
DONALD ROBERT BUECHEL |
Company Secretary | ||
GREGORY ERNEST ALEXANDER MORRISON |
Director | ||
MICHAEL PATRICK DALY |
Director | ||
ROBERT JOSEPH FORNESS |
Director | ||
ROBERT THOMPSON STUART |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MARKEL INTERNATIONAL HOLDINGS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
ALTERRA CORPORATE CAPITAL 3 LIMITED | Director | 2018-01-01 | CURRENT | 2002-08-16 | Active | |
ALTERRA CORPORATE CAPITAL 4 LIMITED | Director | 2018-01-01 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
ALTERRA CORPORATE CAPITAL 6 LIMITED | Director | 2018-01-01 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
ALTERRA CAPITAL BRAZIL LIMITED | Director | 2018-01-01 | CURRENT | 2010-08-12 | Active | |
MARKEL (UK) LIMITED | Director | 2018-01-01 | CURRENT | 1989-10-10 | Active | |
MARKEL INTERNATIONAL LIMITED | Director | 2018-01-01 | CURRENT | 1994-11-07 | Liquidation | |
MARKEL CAPITAL LIMITED | Director | 2018-01-01 | CURRENT | 1995-10-17 | Active | |
ALTERRA CORPORATE CAPITAL 2 LIMITED | Director | 2018-01-01 | CURRENT | 1999-01-28 | Active | |
ALTERRA CORPORATE CAPITAL 5 LIMITED | Director | 2018-01-01 | CURRENT | 2004-09-10 | Active - Proposal to Strike off | |
JANJER LIMITED | Director | 2018-01-01 | CURRENT | 2006-06-14 | Active - Proposal to Strike off | |
MARKEL INTERNATIONAL SERVICES LIMITED | Director | 2018-01-01 | CURRENT | 1968-05-30 | Active | |
ALTERRA AT LLOYD'S LIMITED | Director | 2018-01-01 | CURRENT | 1997-01-20 | Active | |
MARKEL UNDERWRITING SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 1998-11-16 | Active | |
MARKEL CAPITAL HOLDINGS LIMITED | Director | 2013-06-25 | CURRENT | 2008-10-13 | Active | |
MARKEL SYNDICATE MANAGEMENT LIMITED | Director | 2008-05-30 | CURRENT | 1995-10-17 | Active | |
MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED | Director | 2008-05-30 | CURRENT | 1969-11-20 | Active | |
MARKEL INTERNATIONAL HOLDINGS LIMITED | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
GALLEON MARINE INSURANCE AGENCY LIMITED | Director | 2016-11-01 | CURRENT | 2010-02-09 | Active | |
MARKEL (UK) LIMITED | Director | 2016-06-28 | CURRENT | 1989-10-10 | Active | |
MARKEL UNDERWRITING SERVICES LIMITED | Director | 2015-03-31 | CURRENT | 1998-11-16 | Active | |
ABBEY PROTECTION LIMITED | Director | 2014-01-17 | CURRENT | 2007-08-24 | Active | |
ALTERRA CORPORATE CAPITAL 3 LIMITED | Director | 2013-12-17 | CURRENT | 2002-08-16 | Active | |
ALTERRA CORPORATE CAPITAL 4 LIMITED | Director | 2013-12-17 | CURRENT | 2002-11-22 | Active - Proposal to Strike off | |
ALTERRA CORPORATE CAPITAL 6 LIMITED | Director | 2013-12-17 | CURRENT | 2001-07-23 | Active - Proposal to Strike off | |
ALTERRA CORPORATE CAPITAL 2 LIMITED | Director | 2013-12-17 | CURRENT | 1999-01-28 | Active | |
ALTERRA CORPORATE CAPITAL 5 LIMITED | Director | 2013-12-17 | CURRENT | 2004-09-10 | Active - Proposal to Strike off | |
ALTERRA AT LLOYD'S LIMITED | Director | 2013-07-08 | CURRENT | 1997-01-20 | Active | |
ALTERRA CAPITAL BRAZIL LIMITED | Director | 2013-05-31 | CURRENT | 2010-08-12 | Active | |
ALTERRA CAPITAL AMERICA LIMITED | Director | 2013-05-31 | CURRENT | 2010-10-04 | Active | |
MARKEL EUROPE LIMITED | Director | 2009-11-05 | CURRENT | 2009-11-05 | Active - Proposal to Strike off | |
MARKEL CAPITAL HOLDINGS LIMITED | Director | 2008-10-13 | CURRENT | 2008-10-13 | Active | |
MARKEL INTERNATIONAL LIMITED | Director | 2005-06-16 | CURRENT | 1994-11-07 | Liquidation | |
MARKEL CAPITAL LIMITED | Director | 2005-06-16 | CURRENT | 1995-10-17 | Active | |
MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED | Director | 2005-04-01 | CURRENT | 1969-11-20 | Active | |
MARKEL INTERNATIONAL SERVICES LIMITED | Director | 2003-01-28 | CURRENT | 1968-05-30 | Active | |
MARKEL SYNDICATE MANAGEMENT LIMITED | Director | 2001-09-18 | CURRENT | 1995-10-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/22, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM DAVID STOVIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER BARRETT | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER BARRETT | |
AP03 | Appointment of Ms Lara Simone Teesdale as company secretary on 2019-10-01 | |
TM02 | Termination of appointment of Andrew John Bailey on 2019-10-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas James Stephen Line on 2018-11-19 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY WILLIAM BRAZIL | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE | |
CH01 | Director's details changed for Mr Andrew John Davies on 2017-08-01 | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 401 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr William David Stovin on 2016-06-01 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 401 | |
AR01 | 28/04/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 401 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Jeremy William Brazil on 2015-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/14 FROM 49 Leadenhall Street London EC3A 2EA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 401 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETZOLD | |
AP01 | DIRECTOR APPOINTED MR JEREMY WILLIAM BRAZIL | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mr Andrew John Bailey as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL ARMFIELD | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM 70 Gracechurch Street London EC3V 0XL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM MULLAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DAVID STOVIN | |
AP01 | DIRECTOR APPOINTED MR MATTHEW ANDREW PETZOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM BECKER | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MINTON | |
AR01 | 28/04/13 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 1 | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 28/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON | |
AP01 | DIRECTOR APPOINTED MS TRACEY OLIVIA LILLINGTON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES MULLAN / 15/09/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LANCE GIBBINS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LANCE JOHN GIBBINS / 02/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MARSTON BECKER / 02/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 02/06/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ARMFIELD / 02/06/2011 | |
AR01 | 28/04/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARENE BOURDAGES | |
RES15 | CHANGE OF NAME 19/05/2010 | |
CERTNM | COMPANY NAME CHANGED MAX UK HOLDINGS LTD. CERTIFICATE ISSUED ON 24/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANDREW MINTON / 01/02/2010 | |
AA03 | NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAIN BREMNER | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM MULLAN / 28/10/2009 | |
AP01 | DIRECTOR APPOINTED MR LANCE JOHN GIBBINS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ALTER ARTICLES 05/12/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/12/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
363a | RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS | |
123 | GBP NC 301/401 05/12/08 | |
88(2) | AD 05/12/08 GBP SI 100@1=100 GBP IC 301/401 | |
88(2) | AD 05/12/08 GBP SI 100@1=100 GBP IC 201/301 | |
123 | GBP NC 201/301 05/12/08 | |
RES01 | ADOPT ARTICLES 02/03/2009 | |
88(2) | AMENDING 88(2) | |
88(2) | AD 06/11/08 GBP SI 100@1=100 GBP IC 101/201 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288a | SECRETARY APPOINTED MS SARENE BOURDAGES | |
288a | DIRECTOR APPOINTED MR WILLIAM MARSTON BECKER | |
288a | DIRECTOR APPOINTED MR ADAM MULLAN | |
288a | DIRECTOR APPOINTED MR PETER ANDREW MINTON | |
288b | APPOINTMENT TERMINATED SECRETARY DONALD BUECHEL | |
288b | APPOINTMENT TERMINATED DIRECTOR GREGORY MORRISON | |
288a | SECRETARY APPOINTED PAUL MICHAEL ARMFIELD | |
CERTNM | COMPANY NAME CHANGED IMAGINE GROUP (UK) LIMITED CERTIFICATE ISSUED ON 10/11/08 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) | Outstanding | LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01) | |
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) | Outstanding | LLOYD'S, THE TRUSTEES, THE BENEFICIARIES AND THE OTHER PERSONS OR BODIES (AS FURTHER DEFINED ON FORM MG01) | |
IMAGINE ACCOUNT SECURITY DEED | ALL of the property or undertaking has been released from charge | ING BANK N.V., LONDON BRANCH (THE SECURITY TRUSTEE) | |
IMAGINE SECURITY ASSIGNMENT | ALL of the property or undertaking has been released from charge | ING BANK N.V., LONDON BRANCH (THE SECURITY TRUSTEE) |
|
|
|
|
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 ALTERRA CAPITAL UK LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ALTERRA CAPITAL UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
95051090 | Christmas articles (excl. of glass, candles and electric lighting sets, natural Christmas trees and Christmas tree stands) | |||
95063200 | Golf balls | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | |||
85131000 | Portable electrical lamps designed to function by their own source of energy | |||
49111090 | Trade advertising material and the like (other than commercial catalogues) | |||
85232100 | Cards incorporating a magnetic stripe for the recording of sound or of other phenomena | |||
66019990 | Umbrellas and sun umbrellas, incl. walking-stick umbrellas (excl. umbrellas with a cover of woven textile materials and umbrellas having a telescopic shaft, garden umbrellas and the like, and toy umbrellas) | |||
48201030 | Notebooks, letter pads and memorandum pads, without calendars, of paper or paperboard | |||
48201050 | Diaries with calendars, of paper or paperboard |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |