HARTFORD UNDERWRITING AGENCY LIMITED
Overview
| Company Name | HARTFORD UNDERWRITING AGENCY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01380715 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HARTFORD UNDERWRITING AGENCY LIMITED?
- Non-life insurance (65120) / Financial and insurance activities
- Non-life reinsurance (65202) / Financial and insurance activities
Where is HARTFORD UNDERWRITING AGENCY LIMITED located?
| Registered Office Address | 6 Bevis Marks 8th Floor EC3A 7BA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARTFORD UNDERWRITING AGENCY LIMITED?
| Company Name | From | Until |
|---|---|---|
| NAVIGATORS UNDERWRITING AGENCY LIMITED | Apr 25, 2001 | Apr 25, 2001 |
| MANDER THOMAS & COOPER (UNDERWRITING AGENCIES) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| NEVRUS TEN LIMITED | Jul 27, 1978 | Jul 27, 1978 |
What are the latest accounts for HARTFORD UNDERWRITING AGENCY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for HARTFORD UNDERWRITING AGENCY LIMITED?
| Last Confirmation Statement Made Up To | Oct 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 12, 2025 |
| Overdue | No |
What are the latest filings for HARTFORD UNDERWRITING AGENCY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Colin Douglas Sprott as a director on Feb 26, 2026 | 1 pages | TM01 | ||||||||||
Appointment of Mr Donald Christian Hunt as a director on Nov 12, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||||||||||
Termination of appointment of Deepa Soni as a director on Mar 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clay Henry Bassett Jr. as a director on Mar 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Deepa Soni as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Ross Fisher as a director on Oct 01, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||||||||||
Termination of appointment of David Campbell Robinson as a director on Mar 01, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 6 Bevis Marks Floors 7-8 London EC3A 7BA England to 6 Bevis Marks 8th Floor London EC3A 7BA on Sep 18, 2023 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||||||||||
Certificate of change of name Company name changed navigators underwriting agency LIMITED\certificate issued on 15/02/23 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Confirmation statement made on Oct 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Geoffrey Edwin Johnson as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Campbell Robinson as a director on Sep 14, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Atta Darfoor as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Appointment of Ms Denise Garland as a director on Jul 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Vincent Christopher Tizzio as a director on Jul 30, 2021 | 1 pages | TM01 | ||||||||||
Who are the officers of HARTFORD UNDERWRITING AGENCY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACH III, Carl Lee | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United Kingdom | American | 162877630002 | |||||
| BASSETT JR., Clay Henry | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United States | American | 334062720001 | |||||
| DARFOOR, Andrew Atta | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United Kingdom | British | 252409560001 | |||||
| FARRER, Neil James | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | England | British | 257659710001 | |||||
| GARLAND, Denise | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United Kingdom | British | 276735230001 | |||||
| HUNT, Donald Christian | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United States | American | 345848020001 | |||||
| SULLIVAN, Martin John | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United States | British | 181377700001 | |||||
| BAMBURY, Michael | Secretary | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | 160479790001 | |||||||
| HEDGES, Jacqueline | Secretary | 47 Cowper Road AL5 5NJ Harpenden Hertfordshire | British | 74344570004 | ||||||
| HILLERY, Kathryn Jill | Secretary | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | New Zealander | 121966120001 | ||||||
| LUCK, Steven John | Secretary | Leigh Park Close SS9 2LS Leigh On Sea 1 Essex | British | 136239200001 | ||||||
| SAVAGE, Susan | Secretary | 47 Parkland Road IG8 9AP Woodford Green Essex | British | 31287800001 | ||||||
| WALSH, Hugh Francis | Secretary | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | 162669900001 | |||||||
| ZOBEL, Alison Jane | Secretary | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | 208030080001 | |||||||
| ABDALLAH, Michael Joseph | Director | 12 Taunton Court Princeton Oaks Princeton Junction New Jersey 08550 Usa | Australian | 14076920003 | ||||||
| BARDWELL, Richard Paxton | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United Kingdom | British | 106645590001 | |||||
| BASSETT JR, Henry Clay | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United States | American | 132174340001 | |||||
| BLAKENEY, Henry John Mervyn | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | England | British | 9962140001 | |||||
| BUSBY, Caroline Lucy | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | England | British | 184243600001 | |||||
| CAMERON, Angus Kenneth | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | United Kingdom | British | 162707380001 | |||||
| CASELLA, Michael James | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United States | American | 298967580001 | |||||
| COOPER, John Anthony | Director | Mabbs Hill Oast Stonegate TN5 7EF Wadhurst East Sussex | British | 46931860001 | ||||||
| COWARD, Stephen Richard | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United Kingdom | British | 86485330003 | |||||
| DAVENPORT, Paul Jonathan | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | England | British | 209485730001 | |||||
| DAYER, Philip John | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | England | British | 157539810001 | |||||
| DEEKS, Terence Norman | Director | 11 Lenox Road Summit New Jersey 07901 FOREIGN Usa | Usa | Usa | 54979430001 | |||||
| DEFALCO, Ciro Michael | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United States | American | 192783470001 | |||||
| DINGLEY, Colin Trevor | Director | 25 Crossacres GU22 8QS Pyrford Woods Surrey | British | 50965570001 | ||||||
| DUCA, Christopher | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | United States | Usa | 78426680001 | |||||
| FISHER, Michael Ross | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United States | American | 260095930001 | |||||
| FOSTER, Alexander Neil | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United Kingdom | British | 1530910001 | |||||
| GALANSKI, Stanley Adam | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United States | American | 77047840001 | |||||
| GENDEN, Sean Mitchell | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | England | American | 270611400001 | |||||
| HEDGES, Jacqueline | Director | 47 Cowper Road AL5 5NJ Harpenden Hertfordshire | United Kingdom | British | 74344570004 | |||||
| HENNESSY, Paul Vladimir | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United Kingdom | British/American | 134422880001 |
Who are the persons with significant control of HARTFORD UNDERWRITING AGENCY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Navigators Holdings (Uk) Limited | Apr 06, 2016 | Bevis Marks EC3A 7BA London 6 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0