UKBizDB.co.uk

NAVIGATORS MANAGEMENT (UK) LIMITED

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

This company is commonly known as Navigators Management (uk) Limited. The company was founded 27 years ago and was given the registration number 03254265. 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 78300 - Human resources provision and management of human resources functions.

Company Information

Name:NAVIGATORS MANAGEMENT (UK) LIMITED
Company Number:03254265
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 78300 - Human resources provision and management of human resources functions

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

Secretary19 April 1999Active
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
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
51 Eastcheap, London, EC3M 1JP

Corporate Secretary24 September 1996Active
12 Taunton Court Princeton Oaks, Princeton Junction New Jersey 08550, Usa,

Director04 December 1996Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director03 May 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

Director24 March 1998Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director03 May 2011Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director12 January 2016Active
11 Lenox Road, Summit New Jersey 07901, Usa, FOREIGN

Director04 December 1996Active
7 The Broadwalk, Northwood, HA6 2XD

Nominee Director24 September 1996Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director13 February 2002Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director19 May 2010Active
71 Mycenae Road, London, SE3 7SE

Director24 November 2007Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director27 May 2010Active
84 Warren Road, Leigh On Sea, SS9 3TS

Director05 November 1999Active
258 Fells Road, Essex Fells, Usa, 07021

Director05 November 1999Active
Chafford House, Camden Park, Tunbridge Wells, TN2 5AD

Nominee Director24 September 1996Active
Castle Cottage, Mole Street, Ockley, Dorking, RH5 5PB

Director03 December 2001Active
40 Onslow Gardens, Sanderstead, South Croydon, CR2 9AT

Director24 March 1998Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director12 January 2016Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director28 June 2019Active
28 Copperfields, 48 The Avenue, Beckenham, BR3 5ER

Director04 December 1996Active
35 Olive Lane, Ringwood, Usa, NJ 07456

Director29 August 1997Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director26 September 2017Active

People with Significant Control

Navigators Holdings (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Bevis Marks, London, England, EC3A 7BA
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Address

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

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-20Accounts

Accounts with accounts type full.

Download
2023-07-12Capital

Capital allotment shares.

Download
2023-01-18Change of name

Certificate change of name company.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type full.

Download
2021-10-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-21Accounts

Accounts with accounts type full.

Download
2021-07-05Capital

Capital allotment shares.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type full.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

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
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.