Warning: file_put_contents(c/68bdd6b9352583cceac1ba35093c2376.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Navigators Underwriting Agency Limited, EC3A 7BA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NAVIGATORS UNDERWRITING AGENCY LIMITED

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

This company is commonly known as Navigators Underwriting Agency Limited. The company was founded 45 years ago and was given the registration number 01380715. 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 65120 - Non-life insurance.

Company Information

Name:NAVIGATORS UNDERWRITING AGENCY LIMITED
Company Number:01380715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 1978
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

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

Director30 August 2011Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director01 July 2021Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director04 April 2019Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director02 July 2019Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director01 July 2021Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director11 December 2013Active
6, Bevis Marks, 8th Floor, London, England, EC3A 7BA

Director24 March 2015Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Secretary01 June 2011Active
47 Cowper Road, Harpenden, AL5 5NJ

Secretary31 December 1996Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

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

Secretary06 February 2009Active
47 Parkland Road, Woodford Green, IG8 9AP

Secretary-Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

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

Secretary10 May 2016Active
12 Taunton Court Princeton Oaks, Princeton Junction New Jersey 08550, Usa,

Director02 January 1998Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 July 2005Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director07 May 2008Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director05 August 1993Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director20 May 2014Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

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

Director25 August 2016Active
Mabbs Hill Oast, Stonegate, Wadhurst, TN5 7EF

Director-Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director01 July 2005Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director09 August 2016Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director30 June 2009Active
11 Lenox Road, Summit New Jersey 07901, Usa, FOREIGN

Director02 January 1998Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director28 October 2014Active
25 Crossacres, Pyrford Woods, GU22 8QS

Director11 December 1996Active
4th Floor, 2 Minster Court, Mincing Lane, London, EC3R 7BB

Director08 February 2006Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director02 October 2009Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director05 June 2001Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

Director14 May 2020Active
47 Cowper Road, Harpenden, AL5 5NJ

Director06 February 2001Active
6 Bevis Marks, Floors 7-8, London, England, EC3A 7BA

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

Director21 March 2002Active

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
2024-04-23Accounts

Accounts with accounts type full.

Download
2024-03-05Officers

Termination director company with name termination date.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-18Address

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

Download
2023-05-12Accounts

Accounts with accounts type full.

Download
2023-02-15Change of name

Certificate change of name company.

Download
2023-02-15Change of name

Change of name request comments.

Download
2023-02-15Change of name

Change of name notice.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-09Officers

Appoint person director company with name date.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-05Officers

Termination director company with name termination date.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-03-31Officers

Change person director company with change date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-08-28Officers

Termination director company with name termination date.

Download
2020-06-10Officers

Appoint person director company with name date.

Download
2020-05-27Officers

Termination director company with name termination date.

Download
2019-10-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.