MARKEL CAPITAL HOLDINGS LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with no updates

View Document

19/08/2419 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

19/08/2419 August 2024

View Document

02/01/242 January 2024 Termination of appointment of Robert Chantry Cox as a director on 2023-12-31

View Document

02/01/242 January 2024 Appointment of Mr Brian Jeffrey Costanzo as a director on 2024-01-01

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023

View Document

07/12/237 December 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with no updates

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

05/01/235 January 2023 Termination of appointment of Richard Reeves Whitt as a director on 2022-12-31

View Document

05/01/235 January 2023 Appointment of Mr Robert Chantry Cox as a director on 2023-01-01

View Document

05/01/235 January 2023 Termination of appointment of Ralph Cameron Snedden as a director on 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

02/11/212 November 2021 Appointment of Mr Simon Wilson as a director on 2021-11-01

View Document

02/11/212 November 2021 Termination of appointment of William David Stovin as a director on 2021-11-01

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

17/05/1917 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES STEPHEN LINE / 19/11/2018

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES

View Document

02/08/182 August 2018 ALTER ARTICLES 23/07/2018

View Document

02/08/182 August 2018 ARTICLES OF ASSOCIATION

View Document

25/07/1825 July 2018 STATEMENT BY DIRECTORS

View Document

25/07/1825 July 2018 REDUCE ISSUED CAPITAL 24/07/2018

View Document

25/07/1825 July 2018 SOLVENCY STATEMENT DATED 24/07/18

View Document

25/07/1825 July 2018 25/07/18 STATEMENT OF CAPITAL USD 1105

View Document

24/07/1824 July 2018 23/07/18 STATEMENT OF CAPITAL USD 291101105

View Document

11/07/1811 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARKEL INTERNATIONAL HOLDINGS LIMITED

View Document

11/07/1811 July 2018 CESSATION OF MARKEL INTERNATIONAL LIMITED AS A PSC

View Document

29/03/1829 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRAZIL

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

03/08/173 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN DAVIES / 01/08/2017

View Document

04/04/174 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DAVID STOVIN / 01/06/2016

View Document

15/04/1615 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/10/1513 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 14/01/2015

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM THE MARKEL BUILDING 49 LEADENHALL STREET LONDON EC3A 2EA

View Document

20/10/1420 October 2014 03/10/14 STATEMENT OF CAPITAL USD 190642784

View Document

16/10/1416 October 2014 ALTER ARTICLES 03/10/2014

View Document

14/10/1414 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

17/09/1417 September 2014 RE-DIVIDENDS 10/09/2014

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 SEC 519

View Document

25/09/1325 September 2013 AUDITOR'S RESIGNATION

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR RALPH CAMERON SNEDDEN

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR NICHOLAS JAMES STEPHEN LINE

View Document

25/06/1325 June 2013 DIRECTOR APPOINTED MR IAN MARSHALL

View Document

10/04/1310 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/10/1217 October 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/10/1114 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/1111 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/10/1026 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WILLIAM BRAZIL / 16/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BRAZIL / 03/12/2009

View Document

03/11/093 November 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REEVES WHITT / 02/11/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW JOHN BAILEY / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DAVID STOVIN / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WILLIAM BRAZIL / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN DAVIES / 02/11/2009

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, DIRECTOR LUCIENE JAMES

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY THE COMPANY REGISTRATION AGENTS LIMITED

View Document

27/05/0927 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY BRAZIL / 22/05/2009

View Document

28/12/0828 December 2008 SHARE AGREEMENT OTC

View Document

27/12/0827 December 2008 NC INC ALREADY ADJUSTED 11/12/08

View Document

27/12/0827 December 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/12/0827 December 2008 MEMORANDUM OF ASSOCIATION

View Document

27/12/0827 December 2008 USD NC 100/1000 11/12/2008

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED RICHARD REEVES WHITT

View Document

18/11/0818 November 2008 SECRETARY APPOINTED ANDREW JOHN BAILEY

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED ANDREW JOHN DAVIES

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JEREMY WILLIAM BRAZIL

View Document

13/11/0813 November 2008 CURREXT FROM 31/10/2009 TO 31/12/2009

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED WILLIAM DAVID STOVIN

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

13/11/0813 November 2008 ADOPT ARTICLES 11/11/2008

View Document

13/10/0813 October 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information