NAVIGATORS UNDERWRITING LIMITED
Overview
| Company Name | NAVIGATORS UNDERWRITING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03821007 |
| 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 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 Address | No |
What were the previous names of NAVIGATORS UNDERWRITING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PENNINE UNDERWRITING LIMITED | Aug 06, 1999 | Aug 06, 1999 |
What are the latest accounts for NAVIGATORS UNDERWRITING 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 NAVIGATORS UNDERWRITING LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for NAVIGATORS UNDERWRITING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Colin Douglas Sprott as a director on Feb 26, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Change of details for Navigators Underwriting Agency Limited as a person with significant control on Jan 24, 2023 | 3 pages | PSC05 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
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 pages | AD01 | ||
Amended full accounts made up to Dec 31, 2022 | 22 pages | AAMD | ||
Confirmation statement made on Aug 06, 2023 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 22 pages | AA | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Carl Lee Bach Iii on Mar 25, 2021 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Termination of appointment of Guillaume Emmanuel Henri Deal as a director on Aug 19, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Alastair James Burns as a director on Feb 28, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2018 | 21 pages | AA | ||
Confirmation statement made on Aug 06, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Neil James Farrer as a director on May 08, 2019 | 2 pages | AP01 | ||
Termination of appointment of Michael James Casella as a director on Mar 15, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sheila Mary Cameron as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Director's details changed for Mr Michael James Casella on Dec 12, 2018 | 2 pages | CH01 | ||
Who are the officers of NAVIGATORS UNDERWRITING 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 | |||||
| FARRER, Neil James | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | England | British | 257659710001 | |||||
| HEDGES, Jacqueline | Secretary | 47 Cowper Road AL5 5NJ Harpenden Hertfordshire | British | 74344570004 | ||||||
| HILLERY, Kathryn Jill | Secretary | Flat 4 51 Tanner Street SE1 3PL London | New Zealander | 121966120001 | ||||||
| LUCK, Steven John | Secretary | Leigh Park Close SS9 2LS Leigh On Sea 1 Essex | British | 136239200001 | ||||||
| WALSH, Hugh Francis | Secretary | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | 162667700001 | |||||||
| ZOBEL, Alison Jane | Secretary | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | 209088960001 | |||||||
| ALPHA SECRETARIAL LIMITED | Nominee Secretary | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900004510001 | |||||||
| BURNS, Alastair James | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | England | British | 224985250001 | |||||
| BUSBY, Caroline Lucy | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | England | British | 184243600001 | |||||
| BUTCHER, Christopher Stewart | Director | 4 Reece Mews SW7 3HE London | British | 102134950002 | ||||||
| CAMERON, Angus Kenneth | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | United Kingdom | British | 162707380001 | |||||
| CAMERON, Sheila Mary | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | United Kingdom | Irish | 224985010001 | |||||
| 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 | England | British | 86485330002 | |||||
| DAVENPORT, Paul Jonathan | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | England | British | 209485730001 | |||||
| DEAL, Guillaume Emmanuel Henri | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | France | French | 246908080001 | |||||
| DINGLEY, Colin Trevor | Director | 25 Crossacres GU22 8QS Pyrford Woods Surrey | British | 50965570001 | ||||||
| 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 | 151539880001 | |||||
| JORDAN, Kevin Alec | Director | Neal Road West Kingsdown TN15 6DQ Sevenoaks 94 Kent | United Kingdom | British | 109279770002 | |||||
| LIMB, Nicholas | Director | 18 Telfords Quay South Pier Road CH65 4FL Ellesmere Port Cheshire | British | 73664910001 | ||||||
| LOONE, Nicole Lesley | Director | 2 Minster Court Mincing Lane EC3R 7BB London 4th Floor | United Kingdom | Australian | 151972670001 | |||||
| ROBERTSON, Michael John | Director | 40 Onslow Gardens Sanderstead CR2 9AT South Croydon Surrey | British | 54979900001 | ||||||
| SOTHINATHAN, Printhan | Director | Floors 7-8 EC3A 7BA London 6 Bevis Marks England | England | British | 197825770001 | |||||
| SPROTT, Colin Douglas | Director | Bevis Marks 8th Floor EC3A 7BA London 6 England | United Kingdom | British | 183689930001 | |||||
| STEWART, Ian Philip | Director | 214 Wellmeadow Road Catford SE6 1HS London | England | British | 31287830001 | |||||
| THOMAS, Stephen Lionel | Director | Broadmayne 61 Ember Lane KT10 8EF Esher Surrey | England | British | 73146120001 | |||||
| WHEELER, Timothy Frederick | Director | Summerhill 3 Starrs Mead TN33 0UB Battle East Sussex | United Kingdom | British | 37820230001 | |||||
| ALPHA DIRECT LIMITED | Nominee Director | 2nd Floor 83 Clerkenwell Road EC1R 5AR London | 900001400001 |
Who are the persons with significant control of NAVIGATORS UNDERWRITING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Hartford Underwriting Agency Limited | Apr 06, 2016 | 6 Bevis Marks EC3A 7BA London 8th Floor United Kingdom | 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