NAVIGATORS UNDERWRITING LIMITED

NAVIGATORS UNDERWRITING LIMITED

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

    Company NameNAVIGATORS UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03821007
    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 NAVIGATORS UNDERWRITING LIMITED?

    • Non-life insurance (65120) / Financial and insurance activities
    • Non-life reinsurance (65202) / Financial and insurance activities

    Where is NAVIGATORS UNDERWRITING LIMITED located?

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

    What were the previous names of NAVIGATORS UNDERWRITING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENNINE UNDERWRITING LIMITEDAug 06, 1999Aug 06, 1999

    What are the latest accounts for NAVIGATORS UNDERWRITING 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 NAVIGATORS UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for NAVIGATORS UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Colin Douglas Sprott as a director on Feb 26, 2026

    1 pagesTM01

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Change of details for Navigators Underwriting Agency Limited as a person with significant control on Jan 24, 2023

    3 pagesPSC05

    Full accounts made up to Dec 31, 2023

    22 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 25, 2023

    1 pagesAD01

    Amended full accounts made up to Dec 31, 2022

    22 pagesAAMD

    Confirmation statement made on Aug 06, 2023 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Termination of appointment of Guillaume Emmanuel Henri Deal as a director on Aug 19, 2020

    1 pagesTM01

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alastair James Burns as a director on Feb 28, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    21 pagesAA

    Confirmation statement made on Aug 06, 2019 with no updates

    3 pagesCS01

    Appointment of Mr Neil James Farrer as a director on May 08, 2019

    2 pagesAP01

    Termination of appointment of Michael James Casella as a director on Mar 15, 2019

    1 pagesTM01

    Termination of appointment of Sheila Mary Cameron as a director on Dec 31, 2018

    1 pagesTM01

    Director's details changed for Mr Michael James Casella on Dec 12, 2018

    2 pagesCH01

    Who are the officers of NAVIGATORS UNDERWRITING 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
    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
    162667700001
    ZOBEL, Alison Jane
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Secretary
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    209088960001
    ALPHA SECRETARIAL LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Secretary
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900004510001
    BURNS, Alastair James
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    EnglandBritish224985250001
    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
    BUTCHER, Christopher Stewart
    4 Reece Mews
    SW7 3HE London
    Director
    4 Reece Mews
    SW7 3HE London
    British102134950002
    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
    CAMERON, Sheila Mary
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United KingdomIrish224985010001
    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
    COOPER, John Anthony
    Mabbs Hill Oast
    Stonegate
    TN5 7EF Wadhurst
    East Sussex
    Director
    Mabbs Hill Oast
    Stonegate
    TN5 7EF Wadhurst
    East Sussex
    British46931860001
    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
    DEAL, Guillaume Emmanuel Henri
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    FranceFrench246908080001
    DINGLEY, Colin Trevor
    25 Crossacres
    GU22 8QS Pyrford Woods
    Surrey
    Director
    25 Crossacres
    GU22 8QS Pyrford Woods
    Surrey
    British50965570001
    HEDGES, Jacqueline
    47 Cowper Road
    AL5 5NJ Harpenden
    Hertfordshire
    Director
    47 Cowper Road
    AL5 5NJ Harpenden
    Hertfordshire
    United KingdomBritish74344570004
    HENNESSY, Paul Vladimir
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    Director
    Floors 7-8
    EC3A 7BA London
    6 Bevis Marks
    England
    United KingdomBritish/American151539880001
    JORDAN, Kevin Alec
    Neal Road
    West Kingsdown
    TN15 6DQ Sevenoaks
    94
    Kent
    Director
    Neal Road
    West Kingsdown
    TN15 6DQ Sevenoaks
    94
    Kent
    United KingdomBritish109279770002
    LIMB, Nicholas
    18 Telfords Quay
    South Pier Road
    CH65 4FL Ellesmere Port
    Cheshire
    Director
    18 Telfords Quay
    South Pier Road
    CH65 4FL Ellesmere Port
    Cheshire
    British73664910001
    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
    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
    SPROTT, Colin Douglas
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    Director
    Bevis Marks
    8th Floor
    EC3A 7BA London
    6
    England
    United KingdomBritish183689930001
    STEWART, Ian Philip
    214 Wellmeadow Road
    Catford
    SE6 1HS London
    Director
    214 Wellmeadow Road
    Catford
    SE6 1HS London
    EnglandBritish31287830001
    THOMAS, Stephen Lionel
    Broadmayne
    61 Ember Lane
    KT10 8EF Esher
    Surrey
    Director
    Broadmayne
    61 Ember Lane
    KT10 8EF Esher
    Surrey
    EnglandBritish73146120001
    WHEELER, Timothy Frederick
    Summerhill
    3 Starrs Mead
    TN33 0UB Battle
    East Sussex
    Director
    Summerhill
    3 Starrs Mead
    TN33 0UB Battle
    East Sussex
    United KingdomBritish37820230001
    ALPHA DIRECT LIMITED
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    Nominee Director
    2nd Floor
    83 Clerkenwell Road
    EC1R 5AR London
    900001400001

    Who are the persons with significant control of NAVIGATORS UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    6 Bevis Marks
    EC3A 7BA London
    8th Floor
    United Kingdom
    Apr 06, 2016
    6 Bevis Marks
    EC3A 7BA London
    8th Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number01380715
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over 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