Alterra At Lloyd'S Limited

  • Active
  • Incorporated on 20 Jan 1997

Reg Address: 20 Fenchurch Street, London EC3M 3AZ

Previous Names:
Max At Lloyd'S Ltd. - 14 May 2010
Max At Lloyd'S Ltd. - 11 Nov 2008
Imagine Syndicate Management Limited - 11 Nov 2008
Imagine Syndicate Management Limited - 20 Sep 2006
Abacus Syndicates Limited - 20 Sep 2006
Abacus Syndicates Limited - 28 Apr 2000
Trinity Syndicates Limited - 15 Oct 1997
Batch Properties Limited - 20 Jan 1997

Company Classifications:
65120 - Non-life insurance


  • Summary The company with name "Alterra At Lloyd'S Limited" is a ltd and located in 20 Fenchurch Street, London EC3M 3AZ. Alterra At Lloyd'S Limited is currently in active status and it was incorporated on 20 Jan 1997 (27 years 8 months 2 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Alterra At Lloyd'S Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Andrew John Davies Director 1 Aug 2020 British Active
2 Simon Christopher Barrett Director 3 Dec 2019 British Resigned
31 Jul 2020
3 Simon Christopher Barrett Director 3 Dec 2019 British Resigned
31 Jul 2020
4 Lara Simone Teesdale Secretary 1 Oct 2019 - Active
5 Nicholas James Stephen Line Director 1 Jan 2018 British Active
6 Jeremy William Brazil Director 28 Jan 2014 British Resigned
31 Dec 2017
7 Andrew John Bailey Secretary 30 Sep 2013 - Resigned
1 Oct 2019
8 William David Stovin Director 8 Jul 2013 British Resigned
1 Nov 2021
9 William David Stovin Director 8 Jul 2013 British Active
10 Andrew John Davies Director 1 Jul 2013 British Resigned
3 Dec 2019
11 Kenneth Bruce Connell Director 1 Jan 2013 American Resigned
31 Jul 2013
12 Kevin Casey Werle Director 22 May 2012 American Resigned
31 Jul 2013
13 Tracey Olivia Lillington Director 29 Nov 2011 British Resigned
13 Mar 2012
14 Trevor Godfrey Carvey Director 19 Sep 2011 British Resigned
30 Sep 2013
15 John Robert Berger Director 25 Aug 2010 American Resigned
1 Aug 2011
16 Joseph Charles Monk Director 25 Aug 2010 British Resigned
31 Aug 2013
17 Nigel Hugh Hamilton Smith Director 22 Apr 2009 British Resigned
30 Sep 2013
18 William Marston Becker Director 6 Nov 2008 American Resigned
31 May 2013
19 Peter Andrew Minton Director 6 Nov 2008 United States Resigned
3 Jun 2013
20 Adam Charles Mullan Director 6 Nov 2008 Irish Resigned
30 Jun 2013
21 John Macartan Boylan Director 6 Nov 2008 Irish Resigned
30 Sep 2013
22 Joseph William Roberts Director 6 Nov 2008 Irish Resigned
30 Jun 2013
23 Paul Michael Armfield Secretary 26 Feb 2008 - Resigned
30 Sep 2013
24 Nigel Hugh Hamilton Smith Director 12 Dec 2007 British Resigned
6 Nov 2008
25 Clemens Von Bechtolsheim Director 18 Jun 2007 German Resigned
31 Dec 2012
26 Lance John Gibbins Director 31 Jan 2007 British Resigned
25 Jul 2011
27 Gregory Ernest Alexander Morrison Director 8 Aug 2006 Canadian Resigned
30 Jun 2010
28 Andrew Thomas West Director 21 Dec 2005 British Resigned
30 Sep 2013
29 Michael Patrick Daly Director 14 Dec 2005 Canadian Resigned
30 Sep 2008
30 Robert Joseph Forness Director 14 Dec 2005 American Resigned
30 Jun 2008
31 Matthew Andrew Petzold Director 14 Dec 2005 British Resigned
31 Dec 2013
32 Rebecca Rosa Dally Director 14 Dec 2005 British Resigned
30 Jan 2007
33 Peter Holt Director 1 Jan 2004 British Resigned
1 Dec 2005
34 Andrew George Dore Director 17 Dec 2003 British Resigned
16 Nov 2005
35 Robert Jeffrey Wallace Director 21 Jan 2003 British Resigned
15 Mar 2007
36 David Lionel Dale Director 21 Jan 2003 British Resigned
16 Nov 2005
37 Mark David Hunt Director 19 Nov 2002 British Resigned
16 Nov 2005
38 Robert Charles Turner Director 19 Nov 2002 British Resigned
16 Nov 2005
39 Graham John White Director 25 Sep 2002 British Resigned
31 Dec 2003
40 Michael Bell Director 25 Sep 2002 British Resigned
2 Sep 2005
41 Charles Anthony Assheton Harbord-Hamond Director 25 Sep 2002 British Resigned
16 Nov 2005
42 Suraya Devi Bacon Secretary 1 Aug 2002 British Resigned
9 Feb 2009
43 Sarah Caroline Pattni Director 1 Aug 2002 British Resigned
16 Nov 2005
44 Iain James Bremner Director 1 Jan 2001 British Resigned
31 Oct 2009
45 Iain James Bremner Secretary 1 Jan 2001 British Resigned
1 Aug 2002
46 Iain James Bremner Director 1 Jan 2001 British Resigned
31 Oct 2009
47 Lance John Gibbins Director 29 Sep 2000 British Resigned
27 Sep 2002
48 Stephen Charles Roberts Director 22 Feb 2000 British Resigned
3 Nov 2002
49 Stephen Charles Roberts Director 22 Feb 2000 British Resigned
3 Nov 2002
50 John Michael Murphy Director 1 Jan 2000 British Resigned
11 Oct 2002
51 Emma Louise Harbord-Hamond Director 22 Dec 1999 British Resigned
16 Nov 2005
52 Michael John Bannatyne Watson Director 22 Dec 1999 British Resigned
9 May 2003
53 Nicholas Carl Marsh Director 22 Dec 1999 British Resigned
31 Dec 2003
54 Martin William Petzold Director 9 Dec 1999 British Resigned
12 Dec 2007
55 Anne Marie Davidson Director 10 May 1999 British Resigned
22 Dec 1999
56 John Colville Parkinson Director 10 May 1999 British Resigned
22 Dec 1999
57 Norman Walter Britten Director 9 Mar 1999 British Resigned
22 Dec 1999
58 Timothy Maxwell Mainprize Director 21 Apr 1998 Australian Resigned
14 Jan 1999
59 Jane Constance Plumptre Director 17 Nov 1997 - Resigned
31 Dec 2000
60 David Harry Brinton Director 17 Nov 1997 British Resigned
8 Jun 1999
61 Ian John Parker Director 17 Nov 1997 British Resigned
12 Jul 2002
62 Sean Thomas Connolly Director 1 Nov 1997 Irish Resigned
2 Dec 1997
63 Simon Patrick Sherrard Director 14 Aug 1997 British Resigned
31 Dec 2002
64 David Woodruff Director 14 Aug 1997 British Resigned
2 Aug 1999
65 David Raymond Jewell Director 14 Aug 1997 British Resigned
19 Nov 1999
66 Christopher Kenneth Eallett Lister Director 14 Aug 1997 British Resigned
17 Jun 1998
67 Anthony Geoffrey Cooper Director 29 Jul 1997 British Resigned
11 Oct 2000
68 Simon Alastair Clark Director 29 Jul 1997 British Resigned
30 Nov 1999
69 Stephen Richard Derrick Bailey Director 29 Jul 1997 British Resigned
21 Sep 1999
70 Jane Constance Plumptre Secretary 29 Jul 1997 - Resigned
31 Dec 2000
71 James Melville Sinclair Director 29 Jul 1997 British Resigned
26 Apr 1999
72 John Colville Parkinson Director 29 Jul 1997 British Resigned
2 Dec 1997
73 James Melville Sinclair Director 29 Jul 1997 British Resigned
26 Apr 1999
74 ALPHA DIRECT LIMITED Nominee Director 20 Jan 1997 - Resigned
29 Jul 1997
75 ALPHA SECRETARIAL LIMITED Nominee Secretary 20 Jan 1997 - Resigned
29 Jul 1997


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Alterra Capital Uk Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Alterra At Lloyd'S Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 30 Nov 2022 Download PDF
3 Pages
2 Accounts - Dormant 21 Sep 2022 Download PDF
3 Confirmation Statement - No Updates 26 Nov 2020 Download PDF
3 Pages
4 Officers - Appoint Person Director Company With Name Date 4 Aug 2020 Download PDF
2 Pages
5 Officers - Termination Director Company With Name Termination Date 4 Aug 2020 Download PDF
1 Pages
6 Accounts - Dormant 25 Mar 2020 Download PDF
15 Pages
7 Officers - Appoint Person Director Company With Name Date 13 Dec 2019 Download PDF
2 Pages
8 Officers - Termination Director Company With Name Termination Date 13 Dec 2019 Download PDF
1 Pages
9 Confirmation Statement - No Updates 20 Nov 2019 Download PDF
3 Pages
10 Officers - Termination Secretary Company With Name Termination Date 2 Oct 2019 Download PDF
1 Pages
11 Officers - Appoint Person Secretary Company With Name Date 2 Oct 2019 Download PDF
2 Pages
12 Accounts - Full 8 Apr 2019 Download PDF
19 Pages
13 Officers - Change Person Director Company With Change Date 21 Nov 2018 Download PDF
2 Pages
14 Confirmation Statement - No Updates 21 Nov 2018 Download PDF
3 Pages
15 Accounts - Full 28 Mar 2018 Download PDF
18 Pages
16 Officers - Appoint Person Director Company With Name Date 2 Jan 2018 Download PDF
2 Pages
17 Officers - Termination Director Company With Name Termination Date 2 Jan 2018 Download PDF
1 Pages
18 Confirmation Statement - No Updates 16 Nov 2017 Download PDF
3 Pages
19 Officers - Change Person Director Company With Change Date 3 Aug 2017 Download PDF
2 Pages
20 Accounts - Full 4 Apr 2017 Download PDF
18 Pages
21 Confirmation Statement - Updates 16 Nov 2016 Download PDF
5 Pages
22 Officers - Change Person Director Company With Change Date 1 Jun 2016 Download PDF
2 Pages
23 Accounts - Full 15 Apr 2016 Download PDF
18 Pages
24 Annual Return - Company With Made Up Date Full List Shareholders 16 Nov 2015 Download PDF
5 Pages
25 Accounts - Full 14 Apr 2015 Download PDF
17 Pages
26 Officers - Change Person Director Company With Change Date 14 Jan 2015 Download PDF
2 Pages
27 Officers - Change Person Director Company With Change Date 14 Jan 2015 Download PDF
2 Pages
28 Address - Change Registered Office Company With Date Old New 1 Dec 2014 Download PDF
1 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 17 Nov 2014 Download PDF
5 Pages
30 Accounts - Full 10 Apr 2014 Download PDF
17 Pages
31 Officers - Appoint Person Director Company With Name 28 Jan 2014 Download PDF
2 Pages
32 Officers - Termination Director Company With Name 3 Jan 2014 Download PDF
1 Pages
33 Mortgage - Satisfy Charge Full 26 Nov 2013 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2013 Download PDF
5 Pages
35 Officers - Appoint Person Secretary Company With Name 3 Oct 2013 Download PDF
1 Pages
36 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
37 Miscellaneous 2 Oct 2013 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
40 Officers - Termination Secretary Company With Name 2 Oct 2013 Download PDF
1 Pages
41 Officers - Termination Secretary Company With Name 2 Oct 2013 Download PDF
1 Pages
42 Officers - Termination Director Company With Name 2 Oct 2013 Download PDF
1 Pages
43 Miscellaneous 1 Oct 2013 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old 3 Sep 2013 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 2 Sep 2013 Download PDF
1 Pages
46 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
47 Officers - Termination Director Company With Name 31 Jul 2013 Download PDF
1 Pages
48 Accounts - Full 16 Jul 2013 Download PDF
21 Pages
49 Officers - Appoint Person Director Company With Name 8 Jul 2013 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name 3 Jul 2013 Download PDF
2 Pages
51 Officers - Termination Director Company With Name 3 Jul 2013 Download PDF
1 Pages
52 Officers - Termination Director Company With Name 3 Jul 2013 Download PDF
1 Pages
53 Officers - Termination Director Company With Name 12 Jun 2013 Download PDF
1 Pages
54 Officers - Termination Director Company With Name 5 Jun 2013 Download PDF
1 Pages
55 Officers - Appoint Person Director Company With Name 2 Jan 2013 Download PDF
2 Pages
56 Officers - Termination Director Company With Name 2 Jan 2013 Download PDF
1 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 28 Nov 2012 Download PDF
12 Pages
58 Officers - Appoint Person Director Company With Name 19 Jun 2012 Download PDF
2 Pages
59 Accounts - Full 8 Jun 2012 Download PDF
21 Pages
60 Officers - Termination Director Company With Name 13 Mar 2012 Download PDF
1 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 13 Dec 2011 Download PDF
11 Pages
62 Officers - Appoint Person Director Company With Name 30 Nov 2011 Download PDF
2 Pages
63 Officers - Appoint Person Director Company With Name 28 Sep 2011 Download PDF
2 Pages
64 Officers - Change Person Director Company With Change Date 26 Sep 2011 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 26 Sep 2011 Download PDF
2 Pages
66 Officers - Termination Director Company With Name 24 Aug 2011 Download PDF
1 Pages
67 Officers - Termination Director Company With Name 26 Jul 2011 Download PDF
1 Pages
68 Accounts - Full 24 Jun 2011 Download PDF
22 Pages
69 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
70 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
71 Officers - Change Person Secretary Company With Change Date 2 Jun 2011 Download PDF
1 Pages
72 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
74 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 2 Jun 2011 Download PDF
2 Pages
76 Annual Return - Company With Made Up Date Full List Shareholders 18 Nov 2010 Download PDF
15 Pages
77 Officers - Appoint Person Director Company With Name 7 Sep 2010 Download PDF
2 Pages
78 Officers - Appoint Person Director Company With Name 6 Sep 2010 Download PDF
2 Pages
79 Officers - Termination Director Company With Name 2 Jul 2010 Download PDF
1 Pages
80 Change Of Name - Certificate Company 14 May 2010 Download PDF
2 Pages
81 Change Of Name - Request Comments 14 May 2010 Download PDF
1 Pages
82 Accounts - Full 14 May 2010 Download PDF
19 Pages
83 Change Of Name - Notice 14 May 2010 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 9 Feb 2010 Download PDF
2 Pages
85 Officers - Change Person Director Company With Change Date 8 Feb 2010 Download PDF
2 Pages
86 Annual Return - Company With Made Up Date Full List Shareholders 1 Dec 2009 Download PDF
10 Pages
87 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
92 Officers - Change Person Director Company With Change Date 1 Dec 2009 Download PDF
2 Pages
93 Officers - Termination Director Company With Name 24 Nov 2009 Download PDF
1 Pages
94 Auditors - Resignation Limited Company 11 Nov 2009 Download PDF
1 Pages
95 Miscellaneous 11 Nov 2009 Download PDF
1 Pages
96 Officers - Change Person Director Company With Change Date 10 Nov 2009 Download PDF
2 Pages
97 Accounts - Full 4 Jun 2009 Download PDF
20 Pages
98 Officers - Legacy 27 May 2009 Download PDF
1 Pages
99 Officers - Legacy 27 May 2009 Download PDF
1 Pages
100 Officers - Legacy 27 May 2009 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Markel International Services Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
2 Markel Protection Limited
Mutual People: William David Stovin
Active
3 Markel Capital Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
4 Markel Syndicate Management Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
5 Markel (Uk) Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
6 Markel Capital Holdings Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
7 Markel Europe Limited
Mutual People: William David Stovin
Active
8 Markel International Holdings Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
9 Markel Underwriting Services Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
10 Alterra Capital America Limited
Mutual People: William David Stovin
Active
11 Alterra Capital Brazil Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
12 Alterra Capital Uk Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
13 Alterra Corporate Capital 4 Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
14 Alterra Corporate Capital 5 Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
15 Alterra Corporate Capital 6 Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
16 Galleon Marine Insurance Agency Limited
Mutual People: William David Stovin
Active
17 Markel International Insurance Company Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
18 Alterra Corporate Capital 3 Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
19 Abbey Protection Limited
Mutual People: William David Stovin
Active
20 Alterra Corporate Capital 2 Limited
Mutual People: William David Stovin , Nicholas James Stephen Line
Active
21 International Underwriting Association Of London Limited
Mutual People: William David Stovin
Active
22 Kyttaro Limited
Mutual People: William David Stovin
Active
23 Painters Yard Limited
Mutual People: William David Stovin
Active
24 12-14 De Vere Gardens Limited
Mutual People: William David Stovin
Active
25 Janjer Limited
Mutual People: Nicholas James Stephen Line
dissolved