Background WavePink WaveYellow Wave

MARKEL UNDERWRITING SERVICES LIMITED (03668339)

MARKEL UNDERWRITING SERVICES LIMITED (03668339) is an active UK company. incorporated on 16 November 1998. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. MARKEL UNDERWRITING SERVICES LIMITED has been registered for 27 years.

Company Number
03668339
Status
active
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL UNDERWRITING SERVICES LIMITED

MARKEL UNDERWRITING SERVICES LIMITED is an active company incorporated on 16 November 1998 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. MARKEL UNDERWRITING SERVICES LIMITED was registered 27 years ago.(SIC: 65120)

Status

active

Active since 27 years ago

Company No

03668339

LTD Company

Age

27 Years

Incorporated 16 November 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 18 August 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026

Previous Company Names

ALTERRA UK UNDERWRITING SERVICES LIMITED
From: 14 May 2010To: 22 January 2014
MAX UK UNDERWRITING SERVICES LTD.
From: 2 March 2009To: 14 May 2010
MAX AT LLOYD'S SERVICES LTD.
From: 11 November 2008To: 2 March 2009
IMAGINE UNDERWRITING SERVICES LIMITED
From: 20 September 2006To: 11 November 2008
ABACUS UNDERWRITING AGENCIES LIMITED
From: 14 March 2000To: 20 September 2006
COMPOSIT SERVICES LIMITED
From: 16 November 1998To: 14 March 2000
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

49 Leadenhall Street London EC3A 2EA
From: 3 September 2013To: 1 December 2014
70 Gracechurch Street London EC3V 0XL
From: 16 November 1998To: 3 September 2013
Timeline

21 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Jul 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Jan 12
Director Left
Mar 12
Director Left
Jul 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Jan 18
Director Left
Nov 21
Director Left
Nov 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

178

Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2024
AAAnnual Accounts
Legacy
19 August 2024
PARENT_ACCPARENT_ACC
Legacy
19 August 2024
AGREEMENT2AGREEMENT2
Legacy
19 August 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2023
AAAnnual Accounts
Legacy
5 December 2023
PARENT_ACCPARENT_ACC
Legacy
5 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Legacy
18 October 2023
AGREEMENT2AGREEMENT2
Legacy
18 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Resolution
17 March 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 January 2014
CONNOTConfirmation Statement Notification
Miscellaneous
22 January 2014
MISCMISC
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Second Filing Of Form With Form Type
28 October 2013
RP04RP04
Second Filing Of Form With Form Type
14 October 2013
RP04RP04
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 October 2013
TM02Termination of Secretary
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Miscellaneous
2 October 2013
MISCMISC
Miscellaneous
1 October 2013
MISCMISC
Change Person Director Company With Change Date
23 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Certificate Change Of Name Company
14 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
14 May 2010
NM06NM06
Change Of Name Notice
14 May 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Termination Director Company With Name
24 November 2009
TM01Termination of Director
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Memorandum Articles
5 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
31 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
363aAnnual Return
Certificate Change Of Name Company
11 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
2 July 2008
288bResignation of Director or Secretary
Legacy
29 March 2008
363sAnnual Return (shuttle)
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
363aAnnual Return
Legacy
4 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2007
AAAnnual Accounts
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
18 October 2006
287Change of Registered Office
Certificate Change Of Name Company
20 September 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 March 2006
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
8 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 June 2005
AAAnnual Accounts
Legacy
29 November 2004
363aAnnual Return
Accounts With Accounts Type Full
8 June 2004
AAAnnual Accounts
Legacy
1 April 2004
287Change of Registered Office
Legacy
2 December 2003
363aAnnual Return
Legacy
21 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 May 2003
AAAnnual Accounts
Legacy
22 May 2003
288cChange of Particulars
Legacy
25 November 2002
363aAnnual Return
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
26 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
30 November 2001
363aAnnual Return
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Resolution
16 May 2001
RESOLUTIONSResolutions
Legacy
25 January 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363aAnnual Return
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
287Change of Registered Office
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Legacy
9 December 1999
363aAnnual Return
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Resolution
27 October 1999
RESOLUTIONSResolutions
Legacy
15 March 1999
225Change of Accounting Reference Date
Legacy
15 March 1999
88(2)R88(2)R
Legacy
9 March 1999
288aAppointment of Director or Secretary
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Incorporation Company
16 November 1998
NEWINCIncorporation