HARTFORD MANAGEMENT (UK) LIMITED

HARTFORD MANAGEMENT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameHARTFORD MANAGEMENT (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03254265
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HARTFORD MANAGEMENT (UK) LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is HARTFORD MANAGEMENT (UK) LIMITED located?

    Registered Office Address
    6 Bevis Marks
    8th Floor
    EC3A 7BA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HARTFORD MANAGEMENT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    NAVIGATORS MANAGEMENT (UK) LIMITEDFeb 05, 2001Feb 05, 2001
    SOMERSET MARINE (UK) LIMITEDOct 04, 1996Oct 04, 1996
    MINMAR (351) LIMITEDSep 24, 1996Sep 24, 1996

    What are the latest accounts for HARTFORD MANAGEMENT (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for HARTFORD MANAGEMENT (UK) LIMITED?

    Last Confirmation Statement Made Up ToSep 24, 2026
    Next Confirmation Statement DueOct 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 24, 2025
    OverdueNo

    What are the latest filings for HARTFORD MANAGEMENT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Sep 24, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    All of the property or undertaking has been released from charge 1

    1 pagesMR05

    Termination of appointment of Michael Ross Fisher as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    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 28, 2023

    1 pagesAD01

    Confirmation statement made on Sep 24, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Jul 11, 2023

    • Capital: GBP 5,467,030
    3 pagesSH01

    Certificate of change of name

    Company name changed navigators management (uk) LIMITED\certificate issued on 18/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 18, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 11, 2023

    RES15

    Confirmation statement made on Sep 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Sep 24, 2021 with updates

    4 pagesCS01

    Termination of appointment of Vincent Christopher Tizzio as a director on Jul 30, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Statement of capital following an allotment of shares on Jun 23, 2021

    • Capital: GBP 4,217,030
    3 pagesSH01

    Director's details changed for Mr Carl Lee Bach Iii on Mar 25, 2021

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 24, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    Confirmation statement made on Sep 24, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Stanley Adam Galanski as a director on Jul 12, 2019

    1 pagesTM01

    Appointment of Mr Neil James Farrer as a director on Jun 28, 2019

    2 pagesAP01

    Appointment of Mr Michael Ross Fisher as a director on Jun 28, 2019

    2 pagesAP01

    Who are the officers of HARTFORD MANAGEMENT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACH III, Carl Lee
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    United KingdomAmerican162877630002
    FARRER, Neil James
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    EnglandBritish257659710001
    BAMBURY, Michael
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Secretary
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    160479610001
    CLAYDEN, Paul Francis
    57 Ward Avenue
    RM17 5RN Grays
    Essex
    Secretary
    57 Ward Avenue
    RM17 5RN Grays
    Essex
    British57979610003
    HEDGES, Jacqueline
    47 Cowper Road
    AL5 5NJ Harpenden
    Hertfordshire
    Secretary
    47 Cowper Road
    AL5 5NJ Harpenden
    Hertfordshire
    British74344570004
    HILLERY, Kathryn Jill
    Flat 4
    51 Tanner Street
    SE1 3PL London
    Secretary
    Flat 4
    51 Tanner Street
    SE1 3PL London
    New Zealander121966120001
    LUCK, Steven John
    Leigh Park Close
    SS9 2LS Leigh On Sea
    1
    Essex
    Secretary
    Leigh Park Close
    SS9 2LS Leigh On Sea
    1
    Essex
    British136239200001
    WALSH, Hugh Francis
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Secretary
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    162670210001
    ZOBEL, Alison Jane
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Secretary
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    215463400001
    CLYDE SECRETARIES LIMITED
    51 Eastcheap
    EC3M 1JP London
    Secretary
    51 Eastcheap
    EC3M 1JP London
    38770650001
    ABDALLAH, Michael Joseph
    12 Taunton Court Princeton Oaks
    Princeton Junction New Jersey 08550
    Usa
    Director
    12 Taunton Court Princeton Oaks
    Princeton Junction New Jersey 08550
    Usa
    Australian14076920003
    BARDWELL, Richard Paxton
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United KingdomBritish106645590001
    BUSBY, Caroline Lucy
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Director
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    EnglandBritish184243600001
    CAMERON, Angus Kenneth
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Director
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    United KingdomBritish162707380001
    CASELLA, Michael James
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United StatesAmerican298967580001
    CLAYDEN, Paul Francis
    57 Ward Avenue
    RM17 5RN Grays
    Essex
    Director
    57 Ward Avenue
    RM17 5RN Grays
    Essex
    British57979610003
    COWARD, Stephen Richard
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    EnglandBritish86485330002
    DAVENPORT, Paul Jonathan
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    EnglandBritish209485730001
    DEEKS, Terence Norman
    11 Lenox Road
    Summit New Jersey 07901
    FOREIGN Usa
    Director
    11 Lenox Road
    Summit New Jersey 07901
    FOREIGN Usa
    UsaUsa54979430001
    DUFFY, Christopher William
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Nominee Director
    7 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    British900005310001
    FISHER, Michael Ross
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    United StatesAmerican260095930001
    GALANSKI, Stanley Adam
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United StatesAmerican77047840001
    HENNESSY, Paul Vladimir
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Director
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    United KingdomBritish/American151539880001
    LILLINGTON, Tracey Olivia
    71 Mycenae Road
    SE3 7SE London
    Director
    71 Mycenae Road
    SE3 7SE London
    United KingdomBritish125805490001
    LOONE, Nicole Lesley
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    Director
    2 Minster Court
    Mincing Lane
    EC3R 7BB London
    4th Floor
    United KingdomAustralian151972670001
    MACNAUGHTAN, Neil Robert Edmund
    84 Warren Road
    SS9 3TS Leigh On Sea
    Essex
    Director
    84 Warren Road
    SS9 3TS Leigh On Sea
    Essex
    United KingdomBritish6916620001
    MCGUIRE, James Vincent
    258 Fells Road
    07021 Essex Fells
    New Jersey 07021
    Usa
    Director
    258 Fells Road
    07021 Essex Fells
    New Jersey 07021
    Usa
    American55286560001
    PAGE, David William
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    Nominee Director
    Chafford House
    Camden Park
    TN2 5AD Tunbridge Wells
    Kent
    British900005300001
    REA, Richard Charles Fitzgerald
    Castle Cottage
    Mole Street, Ockley
    RH5 5PB Dorking
    Surrey
    Director
    Castle Cottage
    Mole Street, Ockley
    RH5 5PB Dorking
    Surrey
    British81967290001
    ROBERTSON, Michael John
    40 Onslow Gardens
    Sanderstead
    CR2 9AT South Croydon
    Surrey
    Director
    40 Onslow Gardens
    Sanderstead
    CR2 9AT South Croydon
    Surrey
    British54979900001
    SOTHINATHAN, Printhan
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    EnglandBritish197825770001
    TIZZIO, Vincent Christopher
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United StatesAmerican257813290001
    TUCKER, Norman Arthur
    28 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    Director
    28 Copperfields
    48 The Avenue
    BR3 5ER Beckenham
    Kent
    British50351440001
    WILEY, Bradley Dale
    35 Olive Lane
    NJ 07456 Ringwood
    New Jersey 07456
    Usa
    Director
    35 Olive Lane
    NJ 07456 Ringwood
    New Jersey 07456
    Usa
    American55286210001
    ZOBEL, Alison Jane
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    EnglandBritish156624690001

    Who are the persons with significant control of HARTFORD MANAGEMENT (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Navigators Holdings (Uk) Limited
    Bevis Marks
    EC3A 7BA London
    6
    England
    Apr 06, 2016
    Bevis Marks
    EC3A 7BA London
    6
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredUk Companies House
    Registration Number03434197
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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