Background WavePink WaveYellow Wave

MARKEL PROTECTION LIMITED (04959808)

MARKEL PROTECTION LIMITED (04959808) is an active UK company. incorporated on 11 November 2003. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. MARKEL PROTECTION LIMITED has been registered for 22 years. Current directors include MOONEY, Lee, NAPOLI, Richard Joseph.

Company Number
04959808
Status
active
Type
ltd
Incorporated
11 November 2003
Age
22 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
MOONEY, Lee, NAPOLI, Richard Joseph
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL PROTECTION LIMITED

MARKEL PROTECTION LIMITED is an active company incorporated on 11 November 2003 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. MARKEL PROTECTION LIMITED was registered 22 years ago.(SIC: 66220)

Status

active

Active since 22 years ago

Company No

04959808

LTD Company

Age

22 Years

Incorporated 11 November 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (8 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

7 months left

Last Filed

Made up to 11 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

ABBEY PROTECTION GROUP LIMITED
From: 11 November 2003To: 30 April 2019
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

Minories House 2-5 Minories London EC3N 1BJ
From: 11 November 2003To: 23 February 2015
Timeline

25 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Nov 03
Director Left
Aug 12
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Apr 14
Director Left
Oct 14
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Joined
Jan 17
Director Left
Jun 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 20
Director Joined
Jun 20
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Jun 25
Director Joined
Oct 25
Director Left
Jan 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jul 2019

MOONEY, Lee

Active
Fenchurch Street, LondonEC3M 3AZ
Born September 1979
Director
Appointed 17 Oct 2025

NAPOLI, Richard Joseph

Active
Fenchurch Street, LondonEC3M 3AZ
Born February 1984
Director
Appointed 20 Oct 2022

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 26 Jun 2014
Resigned 01 Jul 2019

CRICK, Peter Hamish

Resigned
Bedford House, PeterboroughPE8 6LF
Secretary
Appointed 11 Nov 2003
Resigned 31 Dec 2006

GREEN, Adrian Francis

Resigned
15 Kingcup Close, BroadstoneBH18 9GS
Secretary
Appointed 31 Dec 2006
Resigned 26 Jun 2014

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 11 Nov 2003
Resigned 11 Nov 2003

BJORNSTAD, Henrik Waersted

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1980
Director
Appointed 24 Jun 2020
Resigned 31 Dec 2025

BODDINGTON, Matthew David

Resigned
11 Sandwell Court, Milton KeynesMK8 8AQ
Born September 1970
Director
Appointed 19 Nov 2008
Resigned 15 Aug 2012

CANDY, Richard Henry

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born September 1969
Director
Appointed 30 Jan 2004
Resigned 28 Jun 2017

CLARKE, Toby Jonathan

Resigned
Old Park Ridings, LondonN21 2EP
Born February 1971
Director
Appointed 01 Feb 2008
Resigned 17 Jan 2014

CRICK, Peter Hamish

Resigned
Bedford House, PeterboroughPE8 6LF
Born July 1947
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2006

DAVIES, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 20 Jan 2014
Resigned 14 Aug 2017

DAVISON, Colin

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born January 1960
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2018

FAIRCLOUGH, Murray Simon Charles, Dr

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1964
Director
Appointed 30 Jan 2004
Resigned 22 Apr 2015

FELL, Simon Mark

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born April 1967
Director
Appointed 23 Jan 2019
Resigned 20 Oct 2022

GALJAARD, Neil Edward

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born November 1966
Director
Appointed 01 Jan 2017
Resigned 20 Jun 2025

GRACE, Elizabeth Anne

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born March 1953
Director
Appointed 30 Jan 2004
Resigned 22 Apr 2015

GREEN, Adrian Francis

Resigned
Minories House, LondonEC3N 1BJ
Born March 1965
Director
Appointed 31 Dec 2006
Resigned 30 Sept 2014

HARTLEY, David

Resigned
54 Strawberry Hill Road, TwickenhamTW1 4PY
Born May 1953
Director
Appointed 01 Feb 2008
Resigned 31 Mar 2014

HEMSLEY, Oliver Alexander

Resigned
Cheapside House, LondonEC2V 6LH
Born September 1962
Director
Appointed 30 Jan 2004
Resigned 19 Nov 2007

HOWES, Simon Robert

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born July 1961
Director
Appointed 01 Feb 2008
Resigned 22 Apr 2015

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 20 Jan 2014
Resigned 14 Aug 2017

WARD, Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1960
Director
Appointed 11 Nov 2003
Resigned 31 Dec 2018

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 07 Jul 2015
Resigned 31 Dec 2019

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 11 Nov 2003
Resigned 11 Nov 2003

Persons with significant control

1

Fenchurch Street, LondonEC3M 3AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment 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
Termination Director Company With Name Termination Date
20 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 August 2024
AAAnnual Accounts
Legacy
20 August 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
5 December 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2019
AP03Appointment of Secretary
Resolution
30 April 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 November 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
11 November 2015
AR01AR01
Resolution
15 October 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 February 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Auditors Resignation Company
10 February 2015
AUDAUD
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 July 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Full
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Change Person Director Company With Change Date
15 November 2012
CH01Change of Director Details
Termination Director Company With Name
15 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Change Person Director Company With Change Date
18 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Resolution
6 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
6 February 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
26 November 2008
88(2)Return of Allotment of Shares
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
363aAnnual Return
Legacy
12 November 2008
288cChange of Particulars
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Resolution
13 August 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
20 February 2008
169169
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
122122
Legacy
10 December 2007
363aAnnual Return
Legacy
30 November 2007
155(6)a155(6)a
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
30 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Resolution
29 November 2007
RESOLUTIONSResolutions
Legacy
29 November 2007
288bResignation of Director or Secretary
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Resolution
9 November 2007
RESOLUTIONSResolutions
Legacy
4 November 2007
122122
Resolution
31 August 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 May 2007
AAAnnual Accounts
Legacy
15 January 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
288aAppointment of Director or Secretary
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 May 2006
AAAnnual Accounts
Legacy
24 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 October 2005
AAAnnual Accounts
Legacy
24 August 2005
88(2)R88(2)R
Legacy
8 February 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Group
14 January 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
19 November 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
225Change of Accounting Reference Date
Legacy
29 July 2004
88(2)O88(2)O
Miscellaneous
29 July 2004
MISCMISC
Legacy
17 March 2004
287Change of Registered Office
Legacy
25 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
88(2)R88(2)R
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
123Notice of Increase in Nominal Capital
Legacy
19 February 2004
288aAppointment of Director or Secretary
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
30 December 2003
88(2)R88(2)R
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
287Change of Registered Office
Legacy
12 November 2003
288aAppointment of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
12 November 2003
288bResignation of Director or Secretary
Incorporation Company
11 November 2003
NEWINCIncorporation