UKBizDB.co.uk

NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Navigators And General Insurance Company Limited. The company was founded 103 years ago and was given the registration number 00173444. The firm's registered office is in WHITELEY. You can find them at The Zurich Centre, 3000 Parkway, Whiteley, Fareham Hampshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED
Company Number:00173444
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 March 1921
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Zurich Centre, 3000 Parkway, Whiteley, Fareham Hampshire, PO15 7JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Secretary11 September 2015Active
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ

Director27 July 2010Active
Unity Place, 1 Carfax Close, Swindon, United Kingdom, SN1 1AP

Corporate Director08 April 2022Active
23 Eastways, Bishops Waltham, Southampton, SO32 1EX

Secretary31 March 2003Active
9 Chestnut Rise, Droxford, Southampton, SO32 3NY

Secretary31 May 1999Active
Linton Cottage, 99 Naunton Lane, Cheltenham, GL53 7AT

Secretary07 June 1994Active
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ

Secretary27 July 2010Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary08 December 2006Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Secretary25 March 2009Active
25 Cherrington Drive, Abbeymead, Gloucester, GL4 4XW

Secretary21 February 1994Active
Wellington House, Stroud Road, Painswick, GL6 6UT

Secretary15 May 1996Active
1 Hills Lane House, Rickmansworth, Northwood, HA6 2QP

Secretary-Active
7 Victoria Close, Locks Heath, SO31 9NT

Secretary02 August 2004Active
Farways, South Hunstead, Godalming, GU8 4AE

Director-Active
16 Denmark Villas, Hove, BN3 3TE

Director13 March 2002Active
4 Highcroft, Minchinhampton, Stroud, GL6 9BJ

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director24 January 2007Active
SO21

Director20 June 2000Active
5 Cherry Gardens, Worthing, BN13 3QU

Director01 October 1999Active
The Spinney Kiln Lane, Binfield Heath Henley On Thames, Reading, RG9 4EH

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Farham, PO15 7JZ

Director01 February 2008Active
2 Latchmore Gardens, Cowplain, PO8 8XR

Director08 September 1998Active
Keffolds Farm Bunch Lane, Haslemere, GU27 1AJ

Director08 September 1998Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director23 August 2005Active
The Zurich Centre 3000, Parkway, Whiteley, Fareham, PO15 7JZ

Director27 July 2010Active
The Paddocks Private Road, Rodborough Common, Stroud, GL5 5BT

Director21 February 1994Active
75 Sea Lane, Goring By Sea, Worthing, BN12 4QD

Director-Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director01 January 2007Active
Tricentre One, New Bridge Square, Swindon, England, SN1 1HN

Director06 February 2019Active
Oak Gables, Danes Hill, The Hockering Woking, GU22 7HQ

Director08 September 1998Active
Whithorne London Road, Charlton Kings, Cheltenham, GL52 6UY

Director22 October 2002Active
5 Green Farm Rise, Froxfield, SN8 3YD

Director29 September 2004Active
Cliff House, Leckhampton Hill, Cheltenham, GL53 9QG

Director22 October 2002Active
The Zurich Centre, 3000 Parkway, Whiteley, Fareham, PO15 7JZ

Director07 February 2008Active
Winding Water, Cranham, Gloucester, GL4 8HP

Director21 February 1994Active

People with Significant Control

Zurich Holdings (Uk) Limited
Notified on:04 April 2022
Status:Active
Country of residence:England
Address:The Zurich Centre, 3000 Parkway, Fareham, England, PO15 7JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Zurich Insurance Group Ag
Notified on:06 April 2016
Status:Active
Country of residence:Switzerland
Address:Mythenquai 2, 8002 Zurich, Switzerland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Zurich Insurance Public Limited Company
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:Zurich House, Ballsbridge Park, Dublin 4, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2023-05-03Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Accounts

Accounts with accounts type dormant.

Download
2022-10-24Address

Change sail address company with new address.

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Appoint corporate director company with name date.

Download
2022-04-11Accounts

Accounts with accounts type dormant.

Download
2022-04-06Officers

Termination director company with name termination date.

Download
2021-11-12Officers

Change corporate secretary company with change date.

Download
2021-09-17Accounts

Accounts with accounts type dormant.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Change person director company with change date.

Download
2020-02-10Accounts

Accounts with accounts type dormant.

Download
2019-07-23Miscellaneous

Legacy.

Download
2019-05-09Confirmation statement

Confirmation statement with updates.

Download
2019-02-12Accounts

Accounts with accounts type dormant.

Download
2019-02-08Officers

Appoint person director company with name date.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-02-14Accounts

Accounts with accounts type dormant.

Download
2017-07-26Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.