- Company Overview for MARKEL INTERNATIONAL LIMITED (02989102)
- Filing history for MARKEL INTERNATIONAL LIMITED (02989102)
- People for MARKEL INTERNATIONAL LIMITED (02989102)
- Charges for MARKEL INTERNATIONAL LIMITED (02989102)
- Insolvency for MARKEL INTERNATIONAL LIMITED (02989102)
- More for MARKEL INTERNATIONAL LIMITED (02989102)
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 Sep 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Jun 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
28 Sep 2018 | LIQ01 | Declaration of solvency | |
28 Sep 2018 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | PSC02 | Notification of Markel International Holdings Limited as a person with significant control on 5 July 2018 | |
11 Jul 2018 | PSC07 | Cessation of Markel Corporation as a person with significant control on 5 July 2018 | |
04 Jul 2018 | SH20 | Statement by Directors | |
04 Jul 2018 | SH19 |
Statement of capital on 4 July 2018
|
|
04 Jul 2018 | CAP-SS | Solvency Statement dated 03/07/18 | |
04 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Jan 2018 | TM01 | Termination of appointment of Jeremy William Brazil as a director on 31 December 2017 | |
02 Jan 2018 | AP01 | Appointment of Mr Nicholas James Stephen Line as a director on 1 January 2018 | |
07 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
03 Aug 2017 | CH01 | Director's details changed for Mr Andrew John Davies on 1 August 2017 | |
04 Apr 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
01 Jun 2016 | CH01 | Director's details changed for Mr William David Stovin on 1 June 2016 | |
15 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 18 November 2014
|
|
14 Jan 2015 | CH01 | Director's details changed for Mr Jeremy William Brazil on 14 January 2015 | |
01 Dec 2014 | AD01 | Registered office address changed from The Markel Building 49 Leadenhall Street London EC3A 2EA to 20 Fenchurch Street London EC3M 3AZ on 1 December 2014 |