FAIRFAX UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

FAIRFAX UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08821629

Incorporation date

19/12/2013

Size

Group

Contacts

Registered address

Registered address

The Leadenhall Building, 122 Leadenhall Street, London EC3V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 19/12/2013)
dot icon23/12/2025
Withdrawal of a person with significant control statement on 2025-12-23
dot icon23/12/2025
Notification of Vivian Prem Watsa as a person with significant control on 2025-12-23
dot icon04/12/2025
Change of share class name or designation
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon02/09/2025
Register(s) moved to registered office address The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon02/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon04/08/2025
Particulars of variation of rights attached to shares
dot icon09/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon08/07/2025
Memorandum and Articles of Association
dot icon08/07/2025
Resolutions
dot icon28/02/2025
Termination of appointment of Mark Andrew Allan as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Gordon Muir Campbell as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Martin George Thompson as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Andrea Caroline Natascha Welsch as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Gavin Leslie Wilkinson as a director on 2025-02-28
dot icon09/01/2025
Termination of appointment of Aviral Goel as a director on 2025-01-08
dot icon29/08/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon13/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/01/2024
Termination of appointment of Russell Bruce Kenneth Miner as a director on 2024-01-01
dot icon02/01/2024
Appointment of Mr Aviral Goel as a director on 2024-01-01
dot icon13/11/2023
Resolutions
dot icon13/11/2023
Solvency Statement dated 01/11/23
dot icon13/11/2023
Statement by Directors
dot icon13/11/2023
Statement of capital on 2023-11-13
dot icon10/11/2023
Termination of appointment of Tim James Harmer as a secretary on 2023-11-09
dot icon10/11/2023
Appointment of Mr Joe James Marinelli as a secretary on 2023-11-09
dot icon08/11/2023
Appointment of Mr Michael Anthony Wallace as a director on 2023-11-02
dot icon06/11/2023
Termination of appointment of Andrew Acheson Barnard as a director on 2023-10-31
dot icon04/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon18/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon19/05/2023
Appointment of Mr Simon Philip Guy Lee as a director on 2023-05-08
dot icon16/11/2022
Termination of appointment of Matthew Dominic Wilson as a director on 2022-11-15
dot icon16/11/2022
Appointment of Mr Martin George Thompson as a director on 2022-11-10
dot icon12/09/2022
Confirmation statement made on 2022-08-30 with updates
dot icon12/09/2022
Termination of appointment of Martin George Thompson as a director on 2022-09-08
dot icon18/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/12/2021
Statement of capital following an allotment of shares on 2021-12-17
dot icon09/11/2021
Appointment of Mr Martin George Thompson as a director on 2021-11-03
dot icon09/09/2021
Resolutions
dot icon09/09/2021
Memorandum and Articles of Association
dot icon02/09/2021
Confirmation statement made on 2021-08-30 with updates
dot icon02/09/2021
Statement of capital following an allotment of shares on 2021-08-27
dot icon31/08/2021
Appointment of Mr Russell Bruce Kenneth Miner as a director on 2021-08-27
dot icon04/08/2021
Appointment of Mr Gavin Wilkinson as a director on 2021-07-28
dot icon04/08/2021
Statement of capital following an allotment of shares on 2021-07-06
dot icon20/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/02/2021
Statement of capital following an allotment of shares on 2020-09-21
dot icon07/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon17/12/2020
Statement of capital following an allotment of shares on 2020-11-23
dot icon02/10/2020
Confirmation statement made on 2020-08-30 with updates
dot icon16/09/2020
Statement of capital following an allotment of shares on 2020-08-24
dot icon02/09/2020
Termination of appointment of Jeremy Simon Ehrlich as a director on 2020-08-28
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-04-07
dot icon25/03/2020
Group of companies' accounts made up to 2019-12-31
dot icon10/09/2019
Confirmation statement made on 2019-08-30 with updates
dot icon30/07/2019
Statement of capital following an allotment of shares on 2019-06-26
dot icon24/05/2019
Statement of capital following an allotment of shares on 2019-04-29
dot icon21/05/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/01/2019
Statement of capital following an allotment of shares on 2018-12-14
dot icon07/01/2019
Termination of appointment of Mark Bertrand Cloutier as a director on 2018-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-30 with updates
dot icon06/09/2018
Termination of appointment of Richard Churchill Ward as a director on 2018-09-05
dot icon31/08/2018
Appointment of Ms Andrea Caroline Natascha Welsch as a director on 2018-08-31
dot icon16/08/2018
Purchase of own shares.
dot icon01/08/2018
Statement of capital following an allotment of shares on 2018-07-05
dot icon16/07/2018
Cancellation of shares. Statement of capital on 2018-07-05
dot icon16/05/2018
Statement of capital following an allotment of shares on 2018-04-30
dot icon23/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon07/09/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon21/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/01/2017
Appointment of Mr Gordon Muir Campbell as a director on 2017-01-01
dot icon03/01/2017
Termination of appointment of Bijan Khosrowshahi as a director on 2016-12-31
dot icon03/01/2017
Termination of appointment of Ipe Jacob as a director on 2016-12-31
dot icon06/12/2016
Appointment of Mr Ipe Jacob as a director on 2016-10-26
dot icon28/10/2016
Termination of appointment of Ipe Jacob as a director on 2016-10-26
dot icon26/09/2016
Appointment of Mr Tim James Harmer as a secretary on 2016-09-23
dot icon23/09/2016
Termination of appointment of David Joseph Gormley as a secretary on 2016-09-23
dot icon19/09/2016
Purchase of own shares.
dot icon06/09/2016
Register inspection address has been changed from C/O Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon30/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon12/08/2016
Resolutions
dot icon12/08/2016
Cancellation of shares. Statement of capital on 2016-08-03
dot icon21/06/2016
Auditor's resignation
dot icon09/06/2016
Auditor's resignation
dot icon09/03/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/03/2016
Registered office address changed from 55 Bishopsgate London EC2N 3AS to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 2016-03-02
dot icon22/02/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-12-19
dot icon04/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon20/10/2015
Appointment of Mr Mark Andrew Allan as a director on 2015-10-16
dot icon20/10/2015
Appointment of Mr Andrew Acheson Barnard as a director on 2015-10-16
dot icon20/10/2015
Appointment of Mr Bijan Khosrowshahi as a director on 2015-10-16
dot icon19/10/2015
Appointment of Mr Jeremy Simon Ehrlich as a director on 2015-10-16
dot icon06/07/2015
Particulars of variation of rights attached to shares
dot icon06/07/2015
Change of share class name or designation
dot icon30/06/2015
Appointment of Mr Matthew Dominic Wilson as a director on 2015-06-29
dot icon29/06/2015
Re-registration of Memorandum and Articles
dot icon29/06/2015
Certificate of re-registration from Public Limited Company to Private
dot icon29/06/2015
Resolutions
dot icon29/06/2015
Re-registration from a public company to a private limited company
dot icon09/06/2015
Statement of capital following an allotment of shares on 2015-05-26
dot icon27/05/2015
Termination of appointment of Kamil Marc Salame as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Kamil Marc Salame as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Sachin Nagindas Khajuria as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Willem Frans Casimir Stevens as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Hans-Peter Thomas Gerhardt as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Maarten Joannes Hulshoff as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Jonathan Philip Feuer as a director on 2015-05-26
dot icon27/05/2015
Termination of appointment of Gernot Wilhelm Friedrich Lohr as a director on 2015-05-26
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/04/2015
Resolutions
dot icon30/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon04/09/2014
Appointment of David Joseph Gormley as a secretary on 2014-08-12
dot icon03/09/2014
Termination of appointment of Tim James Harmer as a secretary on 2014-08-12
dot icon04/07/2014
Statement of capital following an allotment of shares on 2014-06-24
dot icon30/04/2014
Statement of capital on 2014-04-30
dot icon30/04/2014
Certificate of reduction of issued capital
dot icon30/04/2014
Reduction of iss capital and minute (oc)
dot icon30/04/2014
Change of share class name or designation
dot icon30/04/2014
Consolidation of shares on 2014-03-27
dot icon30/04/2014
Statement of capital following an allotment of shares on 2014-03-28
dot icon15/04/2014
Resolutions
dot icon14/04/2014
Appointment of Mr Jonathan Philip Feuer as a director
dot icon10/04/2014
Appointment of Mr Hans-Peter Thomas Gerhardt as a director
dot icon10/04/2014
Appointment of Mr Gernot Wilhelm Friedrich Lohr as a director
dot icon10/04/2014
Appointment of Mr Maarten Joannes Hulshoff as a director
dot icon10/04/2014
Appointment of Mr Willem Frans Casimir Stevens as a director
dot icon10/04/2014
Appointment of Mr Ipe Jacob as a director
dot icon10/04/2014
Appointment of Dr Richard Churchill Ward as a director
dot icon10/04/2014
Appointment of Mr Mark Bertrand Cloutier as a director
dot icon17/03/2014
Register(s) moved to registered inspection location
dot icon17/03/2014
Register inspection address has been changed
dot icon12/03/2014
Appointment of Mr Sachin Nagindas Khajuria as a director
dot icon12/03/2014
Appointment of Mr Kamil Salame as a director
dot icon05/03/2014
Termination of appointment of Nigel Meyer as a director
dot icon05/03/2014
Appointment of Tim Harmer as a secretary
dot icon05/03/2014
Statement of capital following an allotment of shares on 2014-02-28
dot icon03/03/2014
Re-registration of Memorandum and Articles
dot icon03/03/2014
Resolutions
dot icon03/03/2014
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon03/03/2014
Balance Sheet
dot icon03/03/2014
Auditor's report
dot icon03/03/2014
Auditor's statement
dot icon03/03/2014
Re-registration from a private company to a public company
dot icon03/03/2014
Certificate of change of name
dot icon19/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Simon Philip Guy
Director
08/05/2023 - Present
21
Wilson, Matthew Dominic
Director
29/06/2015 - 15/11/2022
6
Welsch, Andrea Caroline Natascha
Director
31/08/2018 - 28/02/2025
2
Wilkinson, Gavin Leslie
Director
28/07/2021 - 28/02/2025
10
Allan, Mark Andrew
Director
16/10/2015 - 28/02/2025
17

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FAIRFAX UK HOLDINGS LIMITED

FAIRFAX UK HOLDINGS LIMITED is an(a) Active company incorporated on 19/12/2013 with the registered office located at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of FAIRFAX UK HOLDINGS LIMITED?

toggle

FAIRFAX UK HOLDINGS LIMITED is currently Active. It was registered on 19/12/2013 .

Where is FAIRFAX UK HOLDINGS LIMITED located?

toggle

FAIRFAX UK HOLDINGS LIMITED is registered at The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AB.

What does FAIRFAX UK HOLDINGS LIMITED do?

toggle

FAIRFAX UK HOLDINGS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for FAIRFAX UK HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Withdrawal of a person with significant control statement on 2025-12-23.