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

NAVIGATORS UNDERWRITING LIMITED

6 BEVIS MARKS, 8TH FLOOR, LONDON, EC3A 7BA,
Company Registration Number
03821007
Private Limited Company
Active

Company Overview

About Navigators Underwriting Ltd
NAVIGATORS UNDERWRITING LIMITED was founded on 1999-08-06 and has its registered office in London. The organisation's status is listed as "Active". Navigators Underwriting 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 UNDERWRITING LIMITED
 
Legal Registered Office
6 BEVIS MARKS
8TH FLOOR
LONDON
EC3A 7BA
Other companies in EC3R
 
Previous Names
PENNINE UNDERWRITING LIMITED20/12/2004
Filing Information
Company Number 03821007
Company ID Number 03821007
Date formed 1999-08-06
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 06/08/2015
Return next due 03/09/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 01:36:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVIGATORS UNDERWRITING 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 UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
CARL LEE BACH III
Director 2015-05-22
ALASTAIR JAMES BURNS
Director 2017-02-08
SHEILA MARY CAMERON
Director 2017-02-08
MICHAEL JAMES CASELLA
Director 2016-11-03
PAUL JONATHAN DAVENPORT
Director 2016-11-03
GUILLAUME EMMANUEL HENRI DEAL
Director 2018-05-24
COLIN DOUGLAS SPROTT
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE ZOBEL
Company Secretary 2016-06-07 2018-02-20
STEPHEN RICHARD COWARD
Director 2002-10-18 2017-07-28
PRINTHAN SOTHINATHAN
Director 2015-07-21 2016-06-30
PAUL VLADIMIR HENNESSY
Director 2015-05-22 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
KEVIN ALEC JORDAN
Director 2005-11-15 2013-02-15
TIMOTHY FREDERICK WHEELER
Director 1999-08-06 2012-07-01
KATHRYN JILL HILLERY
Company Secretary 2009-04-13 2011-05-06
NICOLE LESLEY LOONE
Director 2010-05-27 2011-04-21
STEVEN JOHN LUCK
Company Secretary 2009-02-06 2009-04-13
JACQUELINE HEDGES
Company Secretary 1999-08-06 2009-01-27
JACQUELINE HEDGES
Director 2005-11-15 2009-01-27
CHRISTOPHER STEWART BUTCHER
Director 2004-12-02 2008-07-29
COLIN TREVOR DINGLEY
Director 1999-08-06 2006-10-25
IAN PHILIP STEWART
Director 1999-08-06 2005-11-15
NICHOLAS LIMB
Director 2001-01-01 2004-07-23
JOHN ANTHONY COOPER
Director 2000-08-17 2002-06-30
MICHAEL JOHN ROBERTSON
Director 1999-08-06 2002-01-07
STEPHEN LIONEL THOMAS
Director 1999-08-06 2000-08-17
ALPHA SECRETARIAL LIMITED
Nominated Secretary 1999-08-06 1999-08-06
ALPHA DIRECT LIMITED
Nominated Director 1999-08-06 1999-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL LEE BACH III HARTFORD UNDERWRITING AGENCY LIMITED Director 2011-08-30 CURRENT 1978-07-27 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 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 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
PAUL JONATHAN DAVENPORT HARTFORD MANAGEMENT (UK) LIMITED Director 2016-01-12 CURRENT 1996-09-24 Active
COLIN DOUGLAS SPROTT MILLENNIUM UNDERWRITING LIMITED Director 2016-12-29 CURRENT 1995-08-11 Active
COLIN DOUGLAS SPROTT MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
COLIN DOUGLAS SPROTT HARTFORD CORPORATE UNDERWRITERS LIMITED Director 2015-12-24 CURRENT 1996-09-04 Active
COLIN DOUGLAS SPROTT HARTFORD UNDERWRITING AGENCY LIMITED Director 2013-12-11 CURRENT 1978-07-27 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
2023-09-25REGISTERED OFFICE CHANGED ON 25/09/23 FROM 6 Bevis Marks Floors 7-8 London EC3A 7BA England
2023-08-24Amended full accounts made up to 2022-12-31
2023-08-14CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES
2023-07-20FULL ACCOUNTS MADE UP TO 31/12/22
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/22, WITH NO UPDATES
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-08-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-10CS01CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES
2021-03-31CH01Director's details changed for Mr Carl Lee Bach Iii on 2021-03-25
2020-11-12AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME EMMANUEL HENRI DEAL
2020-08-18CS01CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES BURNS
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 06/08/18, WITH NO UPDATES
2018-05-31AP01DIRECTOR APPOINTED MR GUILLAUME EMMANUEL HENRI DEAL
2018-03-02TM02Termination of appointment of Alison Jane Zobel on 2018-02-20
2017-11-15AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 06/08/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD COWARD
2017-02-17AP01DIRECTOR APPOINTED MR ALASTAIR JAMES BURNS
2017-02-17AP01DIRECTOR APPOINTED MRS SHEILA MARY CAMERON
2016-11-16AP01DIRECTOR APPOINTED MR MICHAEL JAMES CASELLA
2016-11-15AP01DIRECTOR APPOINTED MR PAUL JONATHAN DAVENPORT
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PRINTHAN SOTHINATHAN
2016-06-15AP03Appointment of Ms Alison Jane Zobel as company secretary on 2016-06-07
2016-01-14AUDAUDITOR'S RESIGNATION
2016-01-13AUDAUDITOR'S RESIGNATION
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY
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
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-11AR0106/08/15 FULL LIST
2015-08-10AP01DIRECTOR APPOINTED MR PRINTHAN SOTHINATHAN
2015-05-27AP01DIRECTOR APPOINTED MR CARL LEE BACH III
2015-05-26AP01DIRECTOR APPOINTED MR COLIN DOUGLAS SPROTT
2015-05-26AP01DIRECTOR APPOINTED MR PAUL VLADIMIR HENNESSY
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUSBY
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALSH
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-19AR0106/08/14 FULL LIST
2014-07-28RES13SECT 175 CONFLICT OF INTEREST DELTE MEM 14/07/2014
2014-07-28RES01ADOPT ARTICLES 14/07/2014
2014-01-14AP01DIRECTOR APPOINTED MS CAROLINE BUSBY
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON
2013-08-15AR0106/08/13 FULL LIST
2013-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD COWARD / 01/08/2013
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JORDAN
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-28AR0106/08/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER
2011-09-01AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2011-08-31AR0106/08/11 FULL LIST
2011-08-30AP03SECRETARY APPOINTED MR HUGH FRANCIS WALSH
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK WHEELER / 06/08/2011
2011-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEC JORDAN / 06/08/2011
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HILLERY
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOONE
2010-09-25AR0106/08/10 FULL LIST
2010-06-15AP01DIRECTOR APPOINTED NICOLE LESLEY LOONE
2010-06-10AAFULL 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
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-26363aRETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS
2009-09-26288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN JORDAN / 06/08/2009
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY STEVEN LUCK
2009-05-09288aSECRETARY APPOINTED KATHRYN JILL HILLERY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HEDGES
2009-02-11288aSECRETARY APPOINTED STEVEN JOHN LUCK
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-05363sRETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS
2008-08-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTCHER
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-08363sRETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS
2006-11-09288bDIRECTOR RESIGNED
2006-11-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-08363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-08363sRETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS
2006-08-22287REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ROOM 974, LLOYDS LIME STREET LONDON EC3M 7HA
2006-01-10288aNEW DIRECTOR APPOINTED
2005-12-02288aNEW DIRECTOR APPOINTED
2005-12-02288bDIRECTOR RESIGNED
2005-10-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-12363sRETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-20CERTNMCOMPANY NAME CHANGED PENNINE UNDERWRITING LIMITED CERTIFICATE ISSUED ON 20/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS
2004-08-04288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-20363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2002-12-24288aNEW DIRECTOR APPOINTED
2002-10-25AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-05363(288)SECRETARY'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-07-18288bDIRECTOR RESIGNED
2002-01-15288bDIRECTOR RESIGNED
2001-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-08363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to NAVIGATORS UNDERWRITING 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 UNDERWRITING 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 UNDERWRITING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of NAVIGATORS UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVIGATORS UNDERWRITING LIMITED
Trademarks
We have not found any records of NAVIGATORS UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVIGATORS UNDERWRITING 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 (65120 - Non-life insurance) as NAVIGATORS UNDERWRITING LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where NAVIGATORS UNDERWRITING 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 UNDERWRITING 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 UNDERWRITING LIMITED any grants or awards.
Ownership
    • NAVIGATORS GROUP INC : Ultimate parent company : US
      • Navigators Corporate Underwriters Ltd
      • Navigators Underwriting Agency Ltd
      • Millennium Underwriting Ltd
      • Navigators Management (UK) Ltd
      • Navigators Holdings (UK) Ltd
      • Navigators Underwriting Limited
      • Navigators Underwriting Ltd
      • Pennine Underwriting Limited
      • Pennine Underwriting 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.
    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.