Advanced company searchLink opens in new window

MARKEL (UK) LIMITED

Company number 02430992

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2002 288a New director appointed
14 Aug 2002 288b Director resigned
10 Aug 2002 363s Annual return made up to 30/07/02
  • 363(288) ‐ Director resigned
22 May 2002 AA Full accounts made up to 31 December 2001
02 Jan 2002 CERTNM Company name changed markel 702 (uk) LIMITED\certificate issued on 02/01/02
24 Aug 2001 288b Director resigned
20 Aug 2001 363s Annual return made up to 30/07/01
  • 363(288) ‐ Secretary's particulars changed
14 Aug 2001 288b Secretary resigned
14 Aug 2001 288a New secretary appointed
04 Jun 2001 AA Full accounts made up to 31 December 2000
12 Mar 2001 288a New director appointed
18 Dec 2000 288b Director resigned
09 Nov 2000 287 Registered office changed on 09/11/00 from: terra nova house 41-43 mincing lane london EC3R 7SP
02 Oct 2000 CERTNM Company name changed R.E.brown underwriting LIMITED\certificate issued on 02/10/00
10 Aug 2000 363s Annual return made up to 30/07/00
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
08 Aug 2000 AUD Auditor's resignation
04 Aug 2000 AUD Auditor's resignation
04 Aug 2000 288a New director appointed
04 Aug 2000 288b Director resigned
23 Jun 2000 AA Full accounts made up to 31 December 1999
10 May 2000 288a New secretary appointed
10 May 2000 288b Secretary resigned
15 Oct 1999 287 Registered office changed on 15/10/99 from: 84,fenchurch street london EC3M 4BY
15 Oct 1999 288b Secretary resigned
15 Oct 1999 288a New secretary appointed