Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTFORD MANAGEMENT (UK) LIMITED
Company Information for

HARTFORD MANAGEMENT (UK) LIMITED

6 BEVIS MARKS, 8TH FLOOR, LONDON, EC3A 7BA,
Company Registration Number
03254265
Private Limited Company
Active

Company Overview

About Hartford Management (uk) Ltd
HARTFORD MANAGEMENT (UK) LIMITED was founded on 1996-09-24 and has its registered office in London. The organisation's status is listed as "Active". Hartford Management (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARTFORD MANAGEMENT (UK) LIMITED
 
Legal Registered Office
6 BEVIS MARKS
8TH FLOOR
LONDON
EC3A 7BA
Other companies in EC3R
 
Previous Names
NAVIGATORS MANAGEMENT (UK) LIMITED18/01/2023
Filing Information
Company Number 03254265
Company ID Number 03254265
Date formed 1996-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/09/2015
Return next due 22/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 05:39:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTFORD MANAGEMENT (UK) LIMITED
The accountancy firm based at this address is LBC INTL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTFORD MANAGEMENT (UK) LIMITED

Current Directors
Officer Role Date Appointed
CARL LEE BACH III
Director 2016-01-12
MICHAEL JAMES CASELLA
Director 2016-10-01
PAUL JONATHAN DAVENPORT
Director 2016-01-12
STANLEY ADAM GALANSKI
Director 2002-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE ZOBEL
Company Secretary 2016-10-01 2018-02-20
ALISON JANE ZOBEL
Director 2017-09-26 2018-02-20
STEPHEN RICHARD COWARD
Director 2011-05-03 2017-07-28
RICHARD PAXTON BARDWELL
Director 2011-05-03 2016-12-30
PRINTHAN SOTHINATHAN
Director 2016-01-12 2016-06-30
PAUL VLADIMIR HENNESSY
Director 2010-05-19 2015-12-31
CAROLINE LUCY BUSBY
Director 2014-01-14 2015-04-10
HUGH FRANCIS WALSH
Company Secretary 2011-08-30 2015-02-26
ANGUS KENNETH CAMERON
Director 2011-08-30 2013-09-26
MICHAEL BAMBURY
Company Secretary 2011-06-01 2011-08-30
KATHRYN JILL HILLERY
Company Secretary 2009-04-13 2011-05-06
NICOLE LESLEY LOONE
Director 2010-05-27 2011-04-21
RICHARD CHARLES FITZGERALD REA
Director 2001-12-03 2011-02-04
TRACEY OLIVIA LILLINGTON
Director 2007-11-24 2009-12-18
BRADLEY DALE WILEY
Director 1997-08-29 2009-12-18
STEVEN JOHN LUCK
Company Secretary 2009-02-06 2009-04-13
JACQUELINE HEDGES
Company Secretary 2008-03-10 2009-01-27
PAUL FRANCIS CLAYDEN
Company Secretary 1999-04-19 2008-01-03
PAUL FRANCIS CLAYDEN
Director 1998-03-24 2008-01-03
JAMES VINCENT MCGUIRE
Director 1999-11-05 2002-02-01
NEIL ROBERT EDMUND MACNAUGHTAN
Director 1999-11-05 2001-12-03
TERENCE NORMAN DEEKS
Director 1996-12-04 1999-11-05
MICHAEL JOHN ROBERTSON
Director 1998-03-24 1999-11-05
CLYDE SECRETARIES LIMITED
Company Secretary 1996-09-24 1999-04-19
MICHAEL JOSEPH ABDALLAH
Director 1996-12-04 1999-02-03
NORMAN ARTHUR TUCKER
Director 1996-12-04 1999-02-03
CHRISTOPHER WILLIAM DUFFY
Nominated Director 1996-09-24 1996-12-04
DAVID WILLIAM PAGE
Nominated Director 1996-09-24 1996-12-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL LEE BACH III MILLENNIUM UNDERWRITING LIMITED Director 2016-12-29 CURRENT 1995-08-11 Active
CARL LEE BACH III NAVIGATORS HOLDINGS (UK) LIMITED Director 2016-01-12 CURRENT 1997-09-15 Active
CARL LEE BACH III HARTFORD CORPORATE UNDERWRITERS LIMITED Director 2015-12-24 CURRENT 1996-09-04 Active
CARL LEE BACH III MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2015-12-21 CURRENT 2014-09-23 Active
MICHAEL JAMES CASELLA NAVIGATORS UNDERWRITING LIMITED Director 2016-11-03 CURRENT 1999-08-06 Active
MICHAEL JAMES CASELLA NAVIGATORS INSURANCE COMPANY Director 2016-10-01 CURRENT 1997-10-22 Active
MICHAEL JAMES CASELLA NAVIGATORS HOLDINGS (UK) LIMITED Director 2016-10-01 CURRENT 1997-09-15 Active
MICHAEL JAMES CASELLA HARTFORD UNDERWRITING AGENCY LIMITED Director 2016-08-25 CURRENT 1978-07-27 Active
MICHAEL JAMES CASELLA MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
PAUL JONATHAN DAVENPORT NAVIGATORS UNDERWRITING LIMITED Director 2016-11-03 CURRENT 1999-08-06 Active
PAUL JONATHAN DAVENPORT NAVIGATORS HOLDINGS (UK) LIMITED Director 2016-10-01 CURRENT 1997-09-15 Active
PAUL JONATHAN DAVENPORT HARTFORD UNDERWRITING AGENCY LIMITED Director 2016-08-09 CURRENT 1978-07-27 Active
PAUL JONATHAN DAVENPORT MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
STANLEY ADAM GALANSKI NAVIGATORS HOLDINGS (UK) LIMITED Director 2002-02-13 CURRENT 1997-09-15 Active
STANLEY ADAM GALANSKI HARTFORD UNDERWRITING AGENCY LIMITED Director 2001-06-05 CURRENT 1978-07-27 Active
STANLEY ADAM GALANSKI NAVIGATORS INSURANCE COMPANY Director 2001-03-30 CURRENT 1997-10-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28REGISTERED OFFICE CHANGED ON 28/09/23 FROM 6 Bevis Marks Floors 7-8 London EC3A 7BA England
2023-09-25CONFIRMATION STATEMENT MADE ON 24/09/23, WITH UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-1211/07/23 STATEMENT OF CAPITAL GBP 5467030
2023-01-18Company name changed navigators management (uk) LIMITED\certificate issued on 18/01/23
2023-01-18CERTNMCompany name changed navigators management (uk) LIMITED\certificate issued on 18/01/23
2022-09-26CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/22, WITH NO UPDATES
2022-07-14AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-01CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHRISTOPHER TIZZIO
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05SH0123/06/21 STATEMENT OF CAPITAL GBP 4217030
2021-03-31CH01Director's details changed for Mr Carl Lee Bach Iii on 2021-03-25
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-07-17TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY ADAM GALANSKI
2019-07-03AP01DIRECTOR APPOINTED MR MICHAEL ROSS FISHER
2019-07-02AP01DIRECTOR APPOINTED MR VINCENT CHRISTOPHER TIZZIO
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CASELLA
2018-12-20CH01Director's details changed for Mr Michael James Casella on 2018-12-12
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN DAVENPORT
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE ZOBEL
2018-03-02TM02Termination of appointment of Alison Jane Zobel on 2018-02-20
2017-10-05AP01DIRECTOR APPOINTED MS ALISON JANE ZOBEL
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD COWARD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAXTON BARDWELL
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES CASELLA
2016-10-03AP03Appointment of Ms Alison Jane Zobel as company secretary on 2016-10-01
2016-10-03AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 2717030
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES
2016-09-19AP01DIRECTOR APPOINTED MR PAUL JONATHAN DAVENPORT
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PRINTHAN SOTHINATHAN
2016-02-11RES01ADOPT ARTICLES 11/02/16
2016-01-18AP01DIRECTOR APPOINTED MR CARL LEE BACH III
2016-01-15AP01DIRECTOR APPOINTED MR PRINTHAN SOTHINATHAN
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-13AUDAUDITOR'S RESIGNATION
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 4TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 2717030
2015-09-28AR0124/09/15 FULL LIST
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUSBY
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALSH
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 2717030
2014-09-25AR0124/09/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-14AP01DIRECTOR APPOINTED MS CAROLINE BUSBY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON
2013-09-26AR0124/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADAM GALANSKI / 01/09/2013
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0124/09/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-27AR0124/09/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BAMBURY
2011-08-30AP03SECRETARY APPOINTED MR HUGH FRANCIS WALSH
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AP03SECRETARY APPOINTED MR MICHAEL BAMBURY
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HILLERY
2011-05-03AP01DIRECTOR APPOINTED MR STEPHEN RICHARD COWARD
2011-05-03AP01DIRECTOR APPOINTED MR RICHARD PAXTON BARDWELL
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOONE
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REA
2010-09-29AR0124/09/10 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED NICOLE LESLEY LOONE
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-26AP01DIRECTOR APPOINTED PAUL HENNESSY
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7XT
2010-01-15AR0124/09/09 FULL LIST
2009-12-31TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILEY
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2009-09-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY STEVEN LUCK
2009-05-09288aSECRETARY APPOINTED KATHRYN JILL HILLERY
2009-02-11288bAPPOINTMENT TERMINATED SECRETARY JACQUELINE HEDGES
2009-02-11288aSECRETARY APPOINTED STEVEN JOHN LUCK
2008-11-03363sRETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAYDEN
2008-03-26288aSECRETARY APPOINTED JACQUELINE HEDGES
2008-01-08288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-02363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-27363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-09-27353LOCATION OF REGISTER OF MEMBERS
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SUITE 974 LLOYDS LIME STREET LONDON EC3M 7HA
2005-10-17123NC INC ALREADY ADJUSTED 27/09/05
2005-10-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-07RES04£ NC 1617819/2717030 27/0
2005-10-0788(2)RAD 27/09/05--------- £ SI 1099211@1=1099211 £ IC 1617819/2717030
2005-10-06363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-30363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-11-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-18363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-02-19288aNEW DIRECTOR APPOINTED
2002-02-19288bDIRECTOR RESIGNED
2001-12-12288bDIRECTOR RESIGNED
2001-12-12288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
78 - Employment activities
783 - Other human resources provision
78300 - Human resources provision and management of human resources functions




Licences & Regulatory approval
We could not find any licences issued to HARTFORD MANAGEMENT (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTFORD MANAGEMENT (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2000-03-14 Outstanding VAVA PROPERTIES ESTABLISHMENT
Intangible Assets
Patents
We have not found any records of HARTFORD MANAGEMENT (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTFORD MANAGEMENT (UK) LIMITED
Trademarks
We have not found any records of HARTFORD MANAGEMENT (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTFORD MANAGEMENT (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78300 - Human resources provision and management of human resources functions) as HARTFORD MANAGEMENT (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HARTFORD MANAGEMENT (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTFORD MANAGEMENT (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTFORD MANAGEMENT (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.