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.
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 | : |
|
Registered Address | : | 6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA | Director | 12 January 2016 | Active |
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA | Director | 28 June 2019 | Active |
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA | Director | 28 June 2019 | Active |
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB | Secretary | 01 June 2011 | Active |
57 Ward Avenue, Grays, RM17 5RN | Secretary | 02 October 1998 | Active |
47 Cowper Road, Harpenden, AL5 5NJ | Secretary | 10 March 2008 | Active |
Flat 4, 51 Tanner Street, London, SE1 3PL | Secretary | 13 April 2009 | Active |
1, Leigh Park Close, Leigh On Sea, SS9 2LS | Secretary | 06 February 2009 | Active |
14 Bridge Street, Oxford, OX2 0BA | Secretary | 15 September 1997 | Active |
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB | Secretary | 30 August 2011 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Secretary | 01 October 2016 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 15 September 1997 | Active |
12 Taunton Court Princeton Oaks, Princeton Junction New Jersey 08550, Usa, | Director | 24 September 1997 | Active |
11 Field House Drive, Oxford, OX2 7NT | Director | 15 September 1997 | Active |
The Nuttery, Newnham, Daventry, NN11 3EU | Director | 24 September 1997 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 01 January 2011 | Active |
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB | Director | 14 January 2014 | Active |
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB | Director | 30 August 2011 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 01 October 2016 | Active |
57 Ward Avenue, Grays, RM17 5RN | Director | 05 November 1999 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 01 January 2011 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 01 October 2016 | Active |
11 Lenox Road, Summit New Jersey 07901, Usa, FOREIGN | Director | 24 September 1997 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 13 February 2002 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 15 October 2008 | Active |
Legh Manor, Cuckfield Road, Ansty, RH17 5AJ | Director | 13 May 2002 | Active |
71 Mycenae Road, London, SE3 7SE | Director | 24 October 2007 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 15 September 1997 | Active |
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB | Director | 27 May 2010 | Active |
258 Fells Road, Essex Fells, Usa, 07021 | Director | 05 November 1999 | Active |
14 Bridge Street, Oxford, OX2 0BA | Director | 15 September 1997 | Active |
40 Onslow Gardens, Sanderstead, South Croydon, CR2 9AT | Director | 24 September 1997 | Active |
214 Wellmeadow Road, Catford, London, SE6 1HS | Director | 05 November 1999 | Active |
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA | Director | 28 June 2019 | Active |
35 Olive Lane, Ringwood, Usa, NJ 07456 | Director | 24 September 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-18 | Address | Change registered office address company with date old address new address. | Download |
2023-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-07-21 | Accounts | Accounts with accounts type full. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2020-09-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-11 | Accounts | Accounts with accounts type full. | Download |
2020-03-16 | Capital | Capital allotment shares. | Download |
2019-12-03 | Capital | Capital allotment shares. | Download |
2019-10-30 | Capital | Capital allotment shares. | Download |
2019-09-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type full. | Download |
2019-09-05 | Capital | Capital allotment shares. | Download |
2019-07-17 | Officers | Termination director company with name termination date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-03 | Officers | Appoint person director company with name date. | Download |
2019-07-02 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Officers | Termination director company with name termination date. | Download |
2018-12-20 | Officers | Change person director company with change date. | Download |
2018-10-08 | Officers | Termination director company with name termination date. | Download |
2018-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.