UKBizDB.co.uk

NAVIGATORS HOLDINGS (UK) LIMITED

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

This company is commonly known as Navigators Holdings (uk) Limited. The company was founded 26 years ago and was given the registration number 03434197. The firm's registered office is in LONDON. You can find them at 6 Bevis Marks, Floors 7-8, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NAVIGATORS HOLDINGS (UK) LIMITED
Company Number:03434197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director12 January 2016Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director28 June 2019Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director28 June 2019Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Secretary01 June 2011Active
57 Ward Avenue, Grays, RM17 5RN

Secretary02 October 1998Active
47 Cowper Road, Harpenden, AL5 5NJ

Secretary10 March 2008Active
Flat 4, 51 Tanner Street, London, SE1 3PL

Secretary13 April 2009Active
1, Leigh Park Close, Leigh On Sea, SS9 2LS

Secretary06 February 2009Active
14 Bridge Street, Oxford, OX2 0BA

Secretary15 September 1997Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Secretary30 August 2011Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Secretary01 October 2016Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary15 September 1997Active
12 Taunton Court Princeton Oaks, Princeton Junction New Jersey 08550, Usa,

Director24 September 1997Active
11 Field House Drive, Oxford, OX2 7NT

Director15 September 1997Active
The Nuttery, Newnham, Daventry, NN11 3EU

Director24 September 1997Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 January 2011Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director14 January 2014Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director30 August 2011Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 October 2016Active
57 Ward Avenue, Grays, RM17 5RN

Director05 November 1999Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 January 2011Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 October 2016Active
11 Lenox Road, Summit New Jersey 07901, Usa, FOREIGN

Director24 September 1997Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director13 February 2002Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director15 October 2008Active
Legh Manor, Cuckfield Road, Ansty, RH17 5AJ

Director13 May 2002Active
71 Mycenae Road, London, SE3 7SE

Director24 October 2007Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director15 September 1997Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director27 May 2010Active
258 Fells Road, Essex Fells, Usa, 07021

Director05 November 1999Active
14 Bridge Street, Oxford, OX2 0BA

Director15 September 1997Active
40 Onslow Gardens, Sanderstead, South Croydon, CR2 9AT

Director24 September 1997Active
214 Wellmeadow Road, Catford, London, SE6 1HS

Director05 November 1999Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director28 June 2019Active
35 Olive Lane, Ringwood, Usa, NJ 07456

Director24 September 1997Active

People with Significant Control

The Navigators Group, Inc.
Notified on:06 May 2016
Status:Active
Country of residence:United States
Address:400, Atlantic Street, Stamford, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-18Address

Change registered office address company with date old address new address.

Download
2023-09-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2022-09-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-09-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-03-16Capital

Capital allotment shares.

Download
2019-12-03Capital

Capital allotment shares.

Download
2019-10-30Capital

Capital allotment shares.

Download
2019-09-23Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-09-05Capital

Capital allotment shares.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-03Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-03-18Officers

Termination director company with name termination date.

Download
2018-12-20Officers

Change person director company with change date.

Download
2018-10-08Officers

Termination director company with name termination date.

Download
2018-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.