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

NAVIGATORS HOLDINGS (UK) LIMITED

6 BEVIS MARKS, 8TH FLOOR, LONDON, EC3A 7BA,
Company Registration Number
03434197
Private Limited Company
Active

Company Overview

About Navigators Holdings (uk) Ltd
NAVIGATORS HOLDINGS (UK) LIMITED was founded on 1997-09-15 and has its registered office in London. The organisation's status is listed as "Active". Navigators Holdings (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
NAVIGATORS HOLDINGS (UK) LIMITED
 
Legal Registered Office
6 BEVIS MARKS
8TH FLOOR
LONDON
EC3A 7BA
Other companies in EC3R
 
Filing Information
Company Number 03434197
Company ID Number 03434197
Date formed 1997-09-15
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 15/09/2015
Return next due 13/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 00:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATORS HOLDINGS (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 NAVIGATORS HOLDINGS (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 2016-10-01
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
STEPHEN RICHARD COWARD
Director 2011-01-01 2017-07-28
RICHARD BARDWELL
Director 2011-01-01 2016-12-30
PAUL VLADIMIR HENNESSY
Director 2008-10-15 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
BRADLEY DALE WILEY
Director 1997-09-24 2010-07-30
TRACEY OLIVIA LILLINGTON
Director 2007-10-24 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 1998-10-02 2008-01-03
PAUL FRANCIS CLAYDEN
Director 1999-11-05 2008-01-03
IAN PHILIP STEWART
Director 1999-11-05 2007-11-22
DAVID EMIL HOPE
Director 2002-05-13 2006-10-23
TERENCE NORMAN DEEKS
Director 1997-09-24 2005-04-06
JAMES VINCENT MCGUIRE
Director 1999-11-05 2002-02-01
ANDREW JOHN GREENWOOD BANKS
Director 1997-09-24 1999-11-05
MICHAEL JOHN ROBERTSON
Director 1997-09-24 1999-11-05
MICHAEL JOSEPH ABDALLAH
Director 1997-09-24 1999-02-03
LORRAINE BARBARA MEDCALF
Company Secretary 1997-09-15 1998-10-02
PETER GEORGE ANGEL
Director 1997-09-15 1997-09-24
LORRAINE BARBARA MEDCALF
Director 1997-09-15 1997-09-24
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-09-15 1997-09-15
LONDON LAW SERVICES LIMITED
Nominated Director 1997-09-15 1997-09-15

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 HARTFORD MANAGEMENT (UK) LIMITED Director 2016-01-12 CURRENT 1996-09-24 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 HARTFORD MANAGEMENT (UK) LIMITED Director 2016-10-01 CURRENT 1996-09-24 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 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
PAUL JONATHAN DAVENPORT HARTFORD MANAGEMENT (UK) LIMITED Director 2016-01-12 CURRENT 1996-09-24 Active
STANLEY ADAM GALANSKI HARTFORD MANAGEMENT (UK) LIMITED Director 2002-02-13 CURRENT 1996-09-24 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
2023-09-18CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 6 Bevis Marks Floors 7-8 London EC3A 7BA England
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 15/09/21, WITH NO UPDATES
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHRISTOPHER TIZZIO
2021-07-21AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CH01Director's details changed for Mr Carl Lee Bach Iii on 2021-03-25
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-03-16SH0110/03/20 STATEMENT OF CAPITAL GBP 122328164
2019-12-03SH0122/11/19 STATEMENT OF CAPITAL GBP 99335574
2019-10-30SH0114/10/19 STATEMENT OF CAPITAL GBP 60888930
2019-09-23CS01CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES
2019-09-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-05SH0114/08/19 STATEMENT OF CAPITAL GBP 48682892
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
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 15/09/18, WITH NO UPDATES
2018-03-02TM02Termination of appointment of Alison Jane Zobel on 2018-02-20
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 15/09/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD COWARD
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BARDWELL
2016-10-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES CASELLA
2016-10-03AP01DIRECTOR APPOINTED MR PAUL JONATHAN DAVENPORT
2016-10-03AP03Appointment of Ms Alison Jane Zobel as company secretary on 2016-10-01
2016-10-02AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26CH01Director's details changed for Mr Stephen Coward on 2015-12-04
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 8639282
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES
2016-03-15RES01ADOPT ARTICLES 12/01/2016
2016-01-18AP01DIRECTOR APPOINTED MR CARL LEE BACH III
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
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21LATEST SOC21/09/15 STATEMENT OF CAPITAL;GBP 8639282
2015-09-21AR0115/09/15 FULL LIST
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUSBY
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALSH
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 8639282
2014-09-25AR0115/09/14 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
2013-09-26AR0115/09/13 FULL LIST
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY ADAM GALANSKI / 01/09/2013
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HENNESSY / 01/09/2013
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0115/09/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-20AR0115/09/11 FULL LIST
2011-09-01AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2011-08-30AP03SECRETARY APPOINTED MR HUGH FRANCIS WALSH
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BAMBURY
2011-07-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AP03SECRETARY APPOINTED MR MICHAEL BAMBURY
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HILLERY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOONE
2011-02-04AP01DIRECTOR APPOINTED MR STEPHEN COWARD
2011-02-04AP01DIRECTOR APPOINTED MR RICHARD BARDWELL
2010-11-08AR0115/09/10 FULL LIST
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR BRADLEY WILEY
2010-06-15AP01DIRECTOR APPOINTED NICOLE LESLEY LOONE
2010-06-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7XT
2009-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY LILLINGTON
2009-10-19AR0115/09/09 NO CHANGES
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
2008-11-06288aDIRECTOR APPOINTED PAUL HENNESSY
2008-11-03363sRETURN MADE UP TO 15/09/08; NO CHANGE OF MEMBERS
2008-10-30288bAPPOINTMENT TERMINATED SECRETARY PAUL CLAYDEN
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-18288bAPPOINTMENT TERMINATED DIRECTOR IAN STEWART
2008-04-02288aSECRETARY 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 15/09/07; FULL LIST OF MEMBERS
2006-11-10AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-11-01288bDIRECTOR RESIGNED
2006-09-20363aRETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS
2006-09-20353LOCATION OF REGISTER OF MEMBERS
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: SUITE 974 LLOYDS 1 LIME STREET LONDON EC3M 7HA
2005-10-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 15/09/05; NO CHANGE OF MEMBERS
2005-04-15288bDIRECTOR RESIGNED
2004-12-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-09-27363sRETURN MADE UP TO 15/09/04; NO CHANGE OF MEMBERS
2004-09-27288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-27288cDIRECTOR'S PARTICULARS CHANGED
2004-09-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-27RES04NC INC ALREADY ADJUSTED 31/10/03
2003-11-27123NC INC ALREADY ADJUSTED 31/10/03
2003-11-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-11-14RES04NC INC ALREADY ADJUSTED 31/10/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NAVIGATORS HOLDINGS (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 NAVIGATORS HOLDINGS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NAVIGATORS HOLDINGS (UK) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of NAVIGATORS HOLDINGS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATORS HOLDINGS (UK) LIMITED
Trademarks
We have not found any records of NAVIGATORS HOLDINGS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATORS HOLDINGS (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 (70100 - Activities of head offices) as NAVIGATORS HOLDINGS (UK) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATORS HOLDINGS (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 NAVIGATORS HOLDINGS (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 NAVIGATORS HOLDINGS (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.