LLOYD'S MARKET ASSOCIATION

Address:
Suite 426, One Lime Street, London, EC3M 7DQ

LLOYD'S MARKET ASSOCIATION is a business entity registered at Companies House, UK, with entity identifier is 02571285. The registration start date is January 3, 1991. The current status is Active.

Company Overview

Company Number 02571285
Company Name LLOYD'S MARKET ASSOCIATION
Registered Address Suite 426
One Lime Street
London
EC3M 7DQ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1991-01-03
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-31
Returns Last Update 2016-01-03
Confirmation Statement Due Date 2021-02-14
Confirmation Statement Last Update 2020-01-03
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
94110 Activities of business and employers membership organizations

Office Location

Address SUITE 426
ONE LIME STREET
Post Town LONDON
Post Code EC3M 7DQ

Companies with the same location

Entity Name Office Address
LADY VIOLETTE LTD Suite 426, 22 Notting Hill Gate, London, W11 3JE, England

Companies with the same post code

Entity Name Office Address
ATRIUM CORPORATE CAPITAL LIMITED Room 790 Lloyd's Building, 1 Lime Street, London, EC3M 7DQ, United Kingdom
CERTA INSURANCE PARTNERS LTD Room 831 At Lloyd's, 1986 Building, One Lime Street, London, EC3M 7DQ, United Kingdom
MPL CLAIMS MANAGEMENT LTD Suite 828, Gallery 8, Lloyd's Building, One Lime Street, London, EC3M 7DQ, United Kingdom
JRP (LONDON) LTD Suite 828, Gallery 8 Lloyd's Building, One Lime Street, City, London, EC3M 7DQ, United Kingdom
ATRIUM NOMINEES LIMITED Room 790 Lloyd's, 1 Lime Street, London, EC3M 7DQ
M TAHER & CO LTD Suite 811 Lloyds Building, One Lime Street, London, EC3M 7DQ
ALOPUC LIMITED Room 790, Lloyd''s, 1 Lime Street, London, EC3M 7DQ, United Kingdom
JRP UNDERWRITING LIMITED Suite 828 Lloyd's Building, One Lime Street, London, EC3M 7DQ
JRP INSURANCE MANAGEMENT LIMITED Suite 828-832 Lloyd's Building, One Lime Street, London, EC3M 7DQ
ATRIUM GROUP SERVICES LIMITED Room 790 Lioyds1 Lime Street, London, EC3M 7DQ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MORRELL, Stephen Thomas Secretary (Active) Suite 426, One Lime Street, London, EC3M 7DQ /
19 January 2015
/
BROOKS, Andrew Lewis Director (Active) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ June 1965 /
30 May 2012
British /
United Kingdom
Chief Executive Officer
BUTCHER, Jonathan Louis James Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ February 1963 /
18 May 2016
British /
United Kingdom
Chief Executive
CLEMENTI, Thomas Cowley Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ April 1979 /
17 January 2017
British /
United Kingdom
Chief Executive
DOVER, James William Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ April 1973 /
18 May 2016
British /
United Kingdom
Company Director
ECCLES, Stephen Gordon Director (Active) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ July 1964 /
26 May 2010
British /
England
Underwriting Director - Insurance Officer
GITTINGS, David Howard Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ July 1954 /
1 January 2007
British /
United Kingdom
Chief Executive
HARRIES, Richard De Winton Wilkin Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ February 1965 /
12 May 2015
British /
United Kingdom
Company Director
JARDINE, Paul Andrew Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ February 1961 /
4 January 2017
British /
England
Director
LAWRENCE, Paul Andrew Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ November 1968 /
1 October 2015
British /
England
Director
MAIDMENT, Neil Patrick Director (Active) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ October 1962 /
24 May 2011
British /
United Kingdom
Company Director & Underwriter
MOORE, Matthew Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ February 1974 /
15 May 2014
British /
England
Chief Underwriting Officer
O'FARRELL, Colin Raymond Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ May 1964 /
12 May 2015
British /
England
Company Director
PURVES, Hannah Elizabeth Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ May 1973 /
3 April 2018
British /
England
Company Director
SHAW, Alexander Matthew Wenham Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ July 1964 /
22 January 2015
British /
England
Company Director
TIGHE, Julian Michael Director (Active) Suite 426, One Lime Street, London, EC3M 7DQ August 1969 /
17 May 2017
Irish /
England
Chief Executive
WATSON, Michael Clive Director (Active) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ June 1954 /
30 May 2012
British /
United Kingdom
Executive Chairman
WILSON, Matthew Dominic Director (Active) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ March 1970 /
24 May 2011
British /
United Kingdom
Chief Executive Officer (Global Markets)
HAKONG, Patricia Secretary (Resigned) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ /
20 May 2013
/
HAKONG, Patricia Lee Pit Lan Secretary (Resigned) 13 Hitherwood Drive, London, SE19 1XA /
1 January 2008
/
JOHNSON, Philip Godfrey Secretary (Resigned) 18 Springfield Gardens, Bickley, Kent, BR1 2LZ /
9 February 2004
/
LAVENDER, Timothy Stephen Secretary (Resigned) The School House, 31 Priory Walk, Tonbridge, Kent, TN9 2AL /
4 April 1992
/
SCHOOLING, Paul Graham Secretary (Resigned) 100 Thames Drive, Leigh On Sea, Essex, SS9 2XE /
/
THOMPSON, Robert Frank Secretary (Resigned) 26 Lower Bury Lane, Epping, Essex, CM16 5HA /
19 February 2007
/
VAN DER KLUGT, Kees Secretary (Resigned) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ /
3 September 2012
/
ATKIN, Charles Neville Rupert Director (Resigned) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ June 1958 /
1 February 2012
British /
England
Chief Executive
AVERY, Julian Ralph Director (Resigned) Little Boarzell, Hurst Green, Etchingham, East Sussex, TN19 7QU September 1945 /
13 June 2001
Uk /
United Kingdom
Director
BARNES, Paul Director (Resigned) Shafford Mill, Childwick Bury, St Albans, Hertfordshire, AL3 6LB August 1946 /
English /
England
Underwriter At Lloyds Of London
BEALE, Simon Charles Waldegrave Director (Resigned) Suite 426, One Lime Street, London, United Kingdom, EC3M 7DQ July 1961 /
19 November 2012
British /
United Kingdom
Undewriter
BRIEN, Thomas William Director (Resigned) 64 Parkway, Gidea Park, Romford, Essex, RM2 5PA June 1947 /
1 January 1993
British /
Lloyds Underwriter
BROAD, Victor William Director (Resigned) 2 Oaklands Way, Tadworth, Surrey, KT20 5SW February 1941 /
British /
Uk
Lloyds Underwriter
BROWN, Reginald Ewart Director (Resigned) 27 Glenesk Road, London, SE9 1AG July 1942 /
British /
Lloyds Underwriter
BURNHOPE, Stephen James Director (Resigned) 29 Dower Park, St Leonards Hill, Windsor, Berkshire, SL4 4BQ December 1956 /
British /
Lloyds Underwriter
BURROWS, Timothy William Director (Resigned) 37 Northumberland Road, New Barnet, Barnet, Hertfordshire, EN5 1EB May 1953 /
2 September 2004
British /
United Kingdom
Underwriting Direct
BUTLER, Peter George Director (Resigned) Flat 217 Butler's Wharf Building, 36 Shad Thames, London, SE1 2YE December 1948 /
1 January 1994
British /
Lloyds Underwriter

Competitor

Search similar business entities

Post Town LONDON
Post Code EC3M 7DQ
SIC Code 94110 - Activities of business and employers membership organizations

Improve Information

Please provide details on LLOYD'S MARKET ASSOCIATION by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches