UKBizDB.co.uk

NAVIGATORS INSURANCE COMPANY

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

This company is commonly known as Navigators Insurance Company. The company was founded 26 years ago and was given the registration number FC020634. The firm's registered office is in NY 10119-002. You can find them at One Penn Plaza, 55th Floor, New York, Ny 10119-002, Usa. This company's SIC code is None Supplied.

Company Information

Name:NAVIGATORS INSURANCE COMPANY
Company Number:FC020634
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1997
End of financial year:31 December 2006
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:One Penn Plaza, 55th Floor, New York, Ny 10119-002, Usa, United States,
Country Origin:UNITED STATES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director01 May 2008Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director23 May 2019Active
18th Floor, 6 Bevis Marks, London, United Kingdom, EC3A 7BA

Director15 May 2023Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director23 May 2019Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director01 September 2021Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director01 September 2020Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director01 November 2022Active
35 Olive Lane, Ringwood, Usa,

Secretary23 October 1997Active
12 Taunton Court Princeton Oaks, Princeton Junction New Jersey 08550, Usa,

Director23 October 1997Active
2 Stark Court, Cranbury, Usa,

Director23 October 1997Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director01 October 2016Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director30 August 2019Active
12 Trotters Trail, New City, New York, Usa,

Director16 November 1998Active
Mabbs Hill Oast, Stonegate, Wadhurst, TN5 7EF

Director07 April 1998Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director09 March 2011Active
60 Roble Road, Berkeley, Usa,

Director23 October 1997Active
11 Lenox Road, Summit New Jersey 07901, Usa, FOREIGN

Director23 October 1997Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director23 March 2012Active
26 Marlborough Court, Rockville Centre, Ny 11570, Usa,

Director07 September 2001Active
5 Skating Pond Road, Trumbull, United States, 06611

Director01 December 1999Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director23 May 2019Active
60 Twin Ridge Road, Ridgefield, United States, CT 06877

Director30 March 2001Active
Apartment 2f, 35 West 76th Street, New York, Usa,

Director23 October 1997Active
1325 San Mateo Drive, Menlo Park, United States,

Director25 May 1999Active
Hurst Wickham Rise, College Lane, Hurstpierpoint, BN6 9AD

Director10 April 2002Active
Apartmeny 2903, 300east 62nd Street, New York, Usa,

Director23 October 1997Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director23 May 2019Active
6557 Chabot Road, Oakland, United States,

Director01 January 2001Active
14314 Bonnry Briar, Houston, Usa,

Director23 October 1997Active
2646 Neptune Avenue, Seaford, United States,

Director23 October 1997Active
2730 Crystal Falls, Kingwood, Usa,

Director25 May 1999Active
720 Cedar Road, Southport, Connecticut, Usa,

Director24 September 2004Active
6, Bevis Marks, Floors 7-8, London, United Kingdom, EC3A 7BA

Director10 December 2013Active
84 Warren Road, Leigh On Sea, SS9 3TS

Director30 May 2001Active
8 Northfield Drive, Westport, Usa, IRISH

Director05 December 2003Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Officers

Appoint person director overseas company with name appointment date.

Download
2023-10-16Other

Change company details by uk establishment overseas company with change details.

Download
2023-10-16Officers

Termination person director overseas company with name termination date.

Download
2023-03-30Officers

Termination person director overseas company with name termination date.

Download
2023-03-30Officers

Termination person director overseas company with name termination date.

Download
2023-03-17Officers

Appoint person director overseas company with name appointment date.

Download
2023-03-17Officers

Appoint person director overseas company with name appointment date.

Download
2023-03-17Officers

Appoint person director overseas company with name appointment date.

Download
2023-03-17Officers

Termination person director overseas company with name termination date.

Download
2020-02-11Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-11Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-11Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-11Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-11Officers

Termination person director overseas company with name termination date.

Download
2020-02-11Officers

Appoint person director overseas company with name appointment date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download
2020-02-05Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.