Background WavePink WaveYellow Wave

MARKEL INTERNATIONAL HOLDINGS LIMITED (11314497)

MARKEL INTERNATIONAL HOLDINGS LIMITED (11314497) is an active UK company. incorporated on 17 April 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. MARKEL INTERNATIONAL HOLDINGS LIMITED has been registered for 7 years. Current directors include DAVIES, Andrew John, HILLIER, Thomas James, MCMELLIN, Andrew Neil.

Company Number
11314497
Status
active
Type
ltd
Incorporated
17 April 2018
Age
7 years
Address
20 Fenchurch Street, London, EC3M 3AZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
DAVIES, Andrew John, HILLIER, Thomas James, MCMELLIN, Andrew Neil
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKEL INTERNATIONAL HOLDINGS LIMITED

MARKEL INTERNATIONAL HOLDINGS LIMITED is an active company incorporated on 17 April 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. MARKEL INTERNATIONAL HOLDINGS LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11314497

LTD Company

Age

7 Years

Incorporated 17 April 2018

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 1 August 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

20 Fenchurch Street London, EC3M 3AZ,

Previous Addresses

3 More London Riverside London SE1 2AQ United Kingdom
From: 17 April 2018To: 17 April 2018
Timeline

18 key events • 2018 - 2025

Funding Officers Ownership
Director Left
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Company Founded
Apr 18
Funding Round
Jul 18
Capital Update
Jul 18
Director Joined
Dec 19
Director Left
Aug 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jan 23
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TEESDALE, Lara Simone

Active
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 01 Jan 2020

DAVIES, Andrew John

Active
Fenchurch Street, LondonEC3M 3AZ
Born January 1966
Director
Appointed 17 Apr 2018

HILLIER, Thomas James

Active
Fenchurch Street, LondonEC3M 3AZ
Born June 1979
Director
Appointed 31 Oct 2025

MCMELLIN, Andrew Neil

Active
Fenchurch Street, LondonEC3M 3AZ
Born July 1966
Director
Appointed 29 Aug 2025

BAILEY, Andrew John

Resigned
Fenchurch Street, LondonEC3M 3AZ
Secretary
Appointed 17 Apr 2018
Resigned 01 Jan 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 17 Apr 2018
Resigned 17 Apr 2018

BARRETT, Simon Christopher

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born August 1963
Director
Appointed 03 Dec 2019
Resigned 31 Jul 2020

LINE, Nicholas James Stephen

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born May 1972
Director
Appointed 17 Apr 2018
Resigned 31 Oct 2025

STOVIN, William David

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born October 1961
Director
Appointed 17 Apr 2018
Resigned 01 Nov 2021

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 17 Apr 2018
Resigned 17 Apr 2018

WHITT, Richard Reeves

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born February 1964
Director
Appointed 17 Apr 2018
Resigned 31 Dec 2022

WILSON, Simon

Resigned
Fenchurch Street, LondonEC3M 3AZ
Born December 1978
Director
Appointed 01 Nov 2021
Resigned 29 Aug 2025

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Ceased 17 Apr 2018
Glewn Allen23060

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2018
Fundings
Financials
Latest Activities

Filing History

49

Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Accounts With Accounts Type Group
1 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
3 January 2024
AAMDAAMD
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Memorandum Articles
2 August 2018
MAMA
Resolution
2 August 2018
RESOLUTIONSResolutions
Legacy
25 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 July 2018
SH19Statement of Capital
Legacy
25 July 2018
CAP-SSCAP-SS
Resolution
25 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 July 2018
SH01Allotment of Shares
Resolution
27 June 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
20 June 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
19 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Incorporation Company
17 April 2018
NEWINCIncorporation