Company NameHartford Underwriting Agency Limited
Company StatusActive
Company Number01380715
CategoryPrivate Limited Company
Incorporation Date27 July 1978(45 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65202Non-life reinsurance

Directors

Director NameMr Carl Lee Bach Iii
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed30 August 2011(33 years, 1 month after company formation)
Appointment Duration12 years, 8 months
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr Colin Douglas Sprott
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2013(35 years, 4 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr Martin John Sullivan
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2015(36 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr Neil James Farrer
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2019(40 years, 8 months after company formation)
Appointment Duration5 years
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr Michael Ross Fisher
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed02 July 2019(40 years, 11 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMs Denise Garland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr Andrew Atta Darfoor
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(42 years, 11 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks
8th Floor
London
EC3A 7BA
Director NameMr David Campbell Robinson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed14 September 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameJohn Anthony Cooper
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1992(14 years, 2 months after company formation)
Appointment Duration9 years, 8 months (resigned 30 June 2002)
RoleUnderwriter
Correspondence AddressMabbs Hill Oast
Stonegate
Wadhurst
East Sussex
TN5 7EF
Secretary NameMrs Susan Savage
NationalityBritish
StatusResigned
Appointed06 October 1992(14 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address47 Parkland Road
Woodford Green
Essex
IG8 9AP
Director NameMr Henry John Mervyn Blakeney
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1993(15 years after company formation)
Appointment Duration17 years, 5 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameColin Trevor Dingley
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1996(18 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 25 October 2006)
RoleInsurance Underwriter
Correspondence Address25 Crossacres
Pyrford Woods
Surrey
GU22 8QS
Secretary NameJacqueline Hedges
NationalityBritish
StatusResigned
Appointed31 December 1996(18 years, 5 months after company formation)
Appointment Duration12 years, 1 month (resigned 27 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cowper Road
Harpenden
Hertfordshire
AL5 5NJ
Director NameMr Terence Norman Deeks
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed02 January 1998(19 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 21 March 2002)
RoleInsurance
Country of ResidenceUnited States
Correspondence Address11 Lenox Road
Summit New Jersey 07901
Usa
Foreign
Director NameMichael Joseph Abdallah
Date of BirthMay 1952 (Born 72 years ago)
NationalityAustralian
StatusResigned
Appointed02 January 1998(19 years, 5 months after company formation)
Appointment Duration1 year (resigned 25 January 1999)
RoleInsurance S V P
Correspondence Address12 Taunton Court Princeton Oaks
Princeton Junction New Jersey 08550
Usa
Director NameJacqueline Hedges
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2001(22 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 27 January 2009)
RoleCompliance
Country of ResidenceUnited Kingdom
Correspondence Address47 Cowper Road
Harpenden
Hertfordshire
AL5 5NJ
Director NameMr Stanley Adam Galanski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2001(22 years, 10 months after company formation)
Appointment Duration18 years (resigned 21 June 2019)
RoleInsurance
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr David Emil Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2002(23 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 23 October 2006)
RoleUnderwriter
Country of ResidenceEngland
Correspondence AddressLegh Manor Cuckfield Road
Ansty
W Sussex
RH17 5AJ
Director NameMr Richard Paxton Bardwell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 30 December 2016)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Stephen Richard Coward
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(26 years, 11 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 July 2017)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Christopher Duca
Date of BirthMarch 1966 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2006(27 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 August 2011)
RoleUnderwriter
Country of ResidenceUnited States
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Henry Clay Bassett Jr
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed07 May 2008(29 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 21 June 2019)
RoleChief Underwriting Officer
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Paul Vladimir Hennessy
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish/American
StatusResigned
Appointed15 October 2008(30 years, 2 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2015)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Secretary NameSteven John Luck
NationalityBritish
StatusResigned
Appointed06 February 2009(30 years, 6 months after company formation)
Appointment Duration2 months (resigned 13 April 2009)
RoleCompliance Manager
Correspondence Address1 Leigh Park Close
Leigh On Sea
Essex
SS9 2LS
Secretary NameMs Kathryn Jill Hillery
NationalityNew Zealander
StatusResigned
Appointed13 April 2009(30 years, 8 months after company formation)
Appointment Duration2 years (resigned 06 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Philip John Dayer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2009(30 years, 11 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2014)
RoleNon-Excutive
Country of ResidenceEngland
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Alexander Neil Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2009(31 years, 2 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2015)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Secretary NameMr Michael Bambury
StatusResigned
Appointed01 June 2011(32 years, 10 months after company formation)
Appointment Duration3 months (resigned 30 August 2011)
RoleCompany Director
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Angus Kenneth Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(33 years, 1 month after company formation)
Appointment Duration2 years (resigned 26 September 2013)
RoleInsurance
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Secretary NameMr Hugh Francis Walsh
StatusResigned
Appointed30 August 2011(33 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 26 February 2015)
RoleCompany Director
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMiss Caroline Lucy Busby
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(35 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 10 April 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4th Floor 2 Minster Court
Mincing Lane
London
EC3R 7BB
Director NameMr Ciro Michael Defalco
Date of BirthMay 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 2014(36 years, 3 months after company formation)
Appointment Duration4 years, 7 months (resigned 21 June 2019)
RoleInsurance Executive
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Secretary NameMs Alison Jane Zobel
StatusResigned
Appointed10 May 2016(37 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2018)
RoleCompany Director
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Paul Jonathan Davenport
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2016(38 years after company formation)
Appointment Duration2 years, 1 month (resigned 05 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Michael James Casella
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 August 2016(38 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 15 March 2019)
RoleNon-Executive Director
Country of ResidenceUnited States
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA
Director NameMr Sean Mitchell Genden
Date of BirthAugust 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 2020(41 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 27 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Bevis Marks Floors 7-8
London
EC3A 7BA

Contact

Websitenavg.com

Location

Registered Address6 Bevis Marks
8th Floor
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1m at £1Navigators Holdings (Uk) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,147,000
Net Worth£6,153,857
Cash£295,796
Current Liabilities£10,476,834

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Charges

9 January 1997Delivered on: 16 January 1997
Persons entitled: The Society of Lloyd's

Classification: Deed of undertaking
Secured details: The outstanding balance from time to time remaining unpaid of the company's applicable proportion of the aggregate managing agents' contribution together with any interest thereon payable pursuant to a direction given on 17TH july 1996 (as amended on 25TH july 1996) by the council of lloyd's.
Particulars: All right title benefit and interest of the company in and to all profit commission whether in existence at the date of execution of the deed of undertaking or coming into existence after the date thereof.
Outstanding
12 December 1995Delivered on: 21 December 1995
Persons entitled: Lloyd's

Classification: Deposit trust deed (third party deposit)
Secured details: All the underwriting obligations of millennium underwriting limited as an underwriting member of the society (lloyd's) at any time before the termination date (being the 80TH anniversary of the date of the trust deed) including obligations to lloyd's and the trustees (as defined) and obligations arising under the bye laws regulations,rules directions or other requirements of the society,any deed contract instrument or arising in respect of any letter of credit,guarantee or other security given to secure the performance of any of the said underwriting obligations in favour of the person giving such guarantee or other security.
Particulars: Such moneys or other property approved by the council of lloyd's as have been paid or transferred by the depositor at the request of the company to or under the direct or indirect control of the society and entered in the records maintained by the society to be held by the society as trustee upon and with and subject to the trusts powers and provisions set out in the trust deed(and all accumulations of income and the investments and other property for the time being representing the same). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 January 1986Delivered on: 30 January 1986
Satisfied on: 18 December 1997
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a letter to midland bank PLC to hold £125,000 to their order.
Particulars: The sum of £125,000 together with interest accrued held by the bank an on account in the name of the bank and earmarked to the company.
Fully Satisfied

Filing History

13 October 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 September 2020Full accounts made up to 31 December 2019 (25 pages)
28 August 2020Termination of appointment of Sean Mitchell Genden as a director on 27 August 2020 (1 page)
10 June 2020Appointment of Mr Sean Mitchell Genden as a director on 14 May 2020 (2 pages)
27 May 2020Termination of appointment of Michael James Mckenna as a director on 14 May 2020 (1 page)
21 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
11 July 2019Appointment of Mr Michael James Mckenna as a director on 2 July 2019 (2 pages)
11 July 2019Appointment of Mr Michael Ross Fisher as a director on 2 July 2019 (2 pages)
2 July 2019Termination of appointment of Stanley Adam Galanski as a director on 21 June 2019 (1 page)
2 July 2019Termination of appointment of Henry Clay Bassett Jr as a director on 21 June 2019 (1 page)
2 July 2019Termination of appointment of Ciro Michael Defalco as a director on 21 June 2019 (1 page)
14 June 2019Full accounts made up to 31 December 2018 (22 pages)
24 April 2019Appointment of Mr Vincent Christopher Tizzio as a director on 15 March 2019 (2 pages)
17 April 2019Appointment of Mr Neil James Farrer as a director on 4 April 2019 (2 pages)
18 March 2019Termination of appointment of Michael James Casella as a director on 15 March 2019 (1 page)
20 December 2018Director's details changed for Mr Michael James Casella on 12 December 2018 (2 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
8 October 2018Termination of appointment of Paul Jonathan Davenport as a director on 5 October 2018 (1 page)
14 August 2018Full accounts made up to 31 December 2017 (21 pages)
2 March 2018Termination of appointment of Alison Jane Zobel as a secretary on 20 February 2018 (1 page)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
1 August 2017Termination of appointment of Stephen Richard Coward as a director on 28 July 2017 (1 page)
1 August 2017Termination of appointment of Stephen Richard Coward as a director on 28 July 2017 (1 page)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
20 June 2017Full accounts made up to 31 December 2016 (22 pages)
6 January 2017Termination of appointment of Richard Paxton Bardwell as a director on 30 December 2016 (1 page)
6 January 2017Termination of appointment of Richard Paxton Bardwell as a director on 30 December 2016 (1 page)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
26 September 2016Appointment of Mr Michael James Casella as a director on 25 August 2016 (2 pages)
26 September 2016Appointment of Mr Michael James Casella as a director on 25 August 2016 (2 pages)
23 September 2016Appointment of Mr Paul Jonathan Davenport as a director on 9 August 2016 (2 pages)
23 September 2016Appointment of Mr Paul Jonathan Davenport as a director on 9 August 2016 (2 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
21 September 2016Full accounts made up to 31 December 2015 (23 pages)
8 July 2016Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page)
8 July 2016Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page)
11 May 2016Appointment of Ms Alison Jane Zobel as a secretary on 10 May 2016 (2 pages)
11 May 2016Appointment of Ms Alison Jane Zobel as a secretary on 10 May 2016 (2 pages)
6 January 2016Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Alexander Neil Foster as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Alexander Neil Foster as a director on 31 December 2015 (1 page)
6 January 2016Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page)
7 December 2015Registered office address changed from 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB to 6 Bevis Marks Floors 7-8 London EC3A 7BA on 7 December 2015 (1 page)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,022,316
(9 pages)
26 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,022,316
(9 pages)
9 October 2015Appointment of Mr Printhan Sothinathan as a director on 21 July 2015 (2 pages)
9 October 2015Appointment of Mr Printhan Sothinathan as a director on 21 July 2015 (2 pages)
22 September 2015Full accounts made up to 31 December 2014 (23 pages)
22 September 2015Full accounts made up to 31 December 2014 (23 pages)
3 July 2015Appointment of Mr Colin Douglas Short as a director on 19 June 2015 (2 pages)
3 July 2015Appointment of Mr Colin Douglas Short as a director on 19 June 2015 (2 pages)
21 May 2015Termination of appointment of Caroline Busby as a director on 10 April 2015 (1 page)
21 May 2015Termination of appointment of Caroline Busby as a director on 10 April 2015 (1 page)
14 April 2015Termination of appointment of Hugh Francis Walsh as a secretary on 26 February 2015 (1 page)
14 April 2015Termination of appointment of Hugh Francis Walsh as a secretary on 26 February 2015 (1 page)
8 April 2015Appointment of Mr Martin John Sullivan as a director on 24 March 2015 (2 pages)
8 April 2015Appointment of Mr Martin John Sullivan as a director on 24 March 2015 (2 pages)
7 January 2015Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page)
7 January 2015Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page)
19 November 2014Appointment of Mr Ciro Michael Defalco as a director on 28 October 2014 (2 pages)
19 November 2014Appointment of Mr Ciro Michael Defalco as a director on 28 October 2014 (2 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,022,316
(8 pages)
7 November 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 1,022,316
(8 pages)
15 September 2014Full accounts made up to 31 December 2013 (23 pages)
15 September 2014Full accounts made up to 31 December 2013 (23 pages)
2 September 2014Section 519 (1 page)
2 September 2014Section 519 (2 pages)
2 September 2014Section 519 (2 pages)
2 September 2014Section 519 (1 page)
22 May 2014Appointment of Ms Caroline Busby as a director (2 pages)
22 May 2014Appointment of Ms Caroline Busby as a director (2 pages)
16 December 2013Appointment of Mr Colin Douglas Sprott as a director (2 pages)
16 December 2013Appointment of Mr Colin Douglas Sprott as a director (2 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,022,316
(7 pages)
16 October 2013Annual return made up to 12 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,022,316
(7 pages)
3 October 2013Termination of appointment of Angus Cameron as a director (1 page)
3 October 2013Termination of appointment of Angus Cameron as a director (1 page)
9 August 2013Full accounts made up to 31 December 2012 (22 pages)
9 August 2013Full accounts made up to 31 December 2012 (22 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
6 November 2012Annual return made up to 12 October 2012 with a full list of shareholders (8 pages)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
11 June 2012Full accounts made up to 31 December 2011 (23 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
13 October 2011Annual return made up to 12 October 2011 with a full list of shareholders (9 pages)
8 September 2011Appointment of Mr Carl Lee Bach Iii as a director (2 pages)
8 September 2011Appointment of Mr Carl Lee Bach Iii as a director (2 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
5 September 2011Full accounts made up to 31 December 2010 (23 pages)
1 September 2011Appointment of Mr Angus Kenneth Cameron as a director (2 pages)
1 September 2011Appointment of Mr Angus Kenneth Cameron as a director (2 pages)
30 August 2011Termination of appointment of Michael Bambury as a secretary (1 page)
30 August 2011Termination of appointment of Christopher Duca as a director (1 page)
30 August 2011Appointment of Mr Hugh Francis Walsh as a secretary (1 page)
30 August 2011Termination of appointment of Michael Bambury as a secretary (1 page)
30 August 2011Termination of appointment of Christopher Duca as a director (1 page)
30 August 2011Appointment of Mr Hugh Francis Walsh as a secretary (1 page)
5 July 2011Appointment of Mr Geoffrey Edwin Johnson as a director (2 pages)
5 July 2011Appointment of Mr Geoffrey Edwin Johnson as a director (2 pages)
1 June 2011Termination of appointment of Kathryn Hillery as a secretary (1 page)
1 June 2011Termination of appointment of Kathryn Hillery as a secretary (1 page)
1 June 2011Appointment of Mr Michael Bambury as a secretary (1 page)
1 June 2011Appointment of Mr Michael Bambury as a secretary (1 page)
3 May 2011Termination of appointment of Nicole Loone as a director (1 page)
3 May 2011Termination of appointment of Nicole Loone as a director (1 page)
20 January 2011Termination of appointment of Henry Blakeney as a director (1 page)
20 January 2011Termination of appointment of Henry Blakeney as a director (1 page)
29 October 2010Director's details changed for Mr Alexander Neil Foster on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Henry John Mervyn Blakeney on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Philip John Dayer on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Richard Paxton Bardwell on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Philip John Dayer on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Nicole Lesley Loone on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Stanley Adam Galanski on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Alexander Neil Foster on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Stephen Coward on 12 October 2010 (2 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
29 October 2010Director's details changed for Paul Hennessy on 12 October 2010 (3 pages)
29 October 2010Director's details changed for Stanley Adam Galanski on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Christopher Duca on 12 October 2010 (3 pages)
29 October 2010Secretary's details changed for Kathryn Jill Hillery on 12 October 2010 (1 page)
29 October 2010Director's details changed for Richard Paxton Bardwell on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Mr Henry John Mervyn Blakeney on 12 October 2010 (2 pages)
29 October 2010Secretary's details changed for Kathryn Jill Hillery on 12 October 2010 (1 page)
29 October 2010Director's details changed for Henry Clay Bassett Jr on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Stephen Coward on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Paul Hennessy on 12 October 2010 (3 pages)
29 October 2010Director's details changed for Nicole Lesley Loone on 12 October 2010 (2 pages)
29 October 2010Director's details changed for Henry Clay Bassett Jr on 12 October 2010 (2 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (9 pages)
29 October 2010Director's details changed for Christopher Duca on 12 October 2010 (3 pages)
15 June 2010Appointment of Nicole Lesley Loone as a director (3 pages)
15 June 2010Appointment of Nicole Lesley Loone as a director (3 pages)
10 June 2010Full accounts made up to 31 December 2009 (22 pages)
10 June 2010Full accounts made up to 31 December 2009 (22 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/03/2010
(25 pages)
10 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 03/03/2010
(25 pages)
11 March 2010Registered office address changed from 7Th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 11 March 2010 (2 pages)
11 March 2010Registered office address changed from 7Th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 11 March 2010 (2 pages)
15 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (22 pages)
15 January 2010Annual return made up to 12 October 2009 with a full list of shareholders (22 pages)
21 December 2009Termination of appointment of a director (2 pages)
21 December 2009Termination of appointment of a director (2 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
30 October 2009Full accounts made up to 31 December 2008 (20 pages)
14 October 2009Appointment of Alexander Neil Foster as a director (3 pages)
14 October 2009Appointment of Alexander Neil Foster as a director (3 pages)
28 August 2009Director appointed philip john dayer (2 pages)
28 August 2009Director appointed philip john dayer (2 pages)
12 August 2009Appointment terminated director paul kelly (1 page)
12 August 2009Appointment terminated director paul kelly (1 page)
11 May 2009Appointment terminated secretary steven luck (1 page)
11 May 2009Appointment terminated secretary steven luck (1 page)
9 May 2009Secretary appointed kathryn jill hillery (2 pages)
9 May 2009Secretary appointed kathryn jill hillery (2 pages)
11 February 2009Appointment terminated director and secretary jacqueline hedges (1 page)
11 February 2009Secretary appointed steven john luck (2 pages)
11 February 2009Appointment terminated director and secretary jacqueline hedges (1 page)
11 February 2009Secretary appointed steven john luck (2 pages)
28 January 2009Return made up to 12/10/08; no change of members (12 pages)
28 January 2009Return made up to 12/10/08; no change of members (12 pages)
6 November 2008Director appointed paul hennessy (2 pages)
6 November 2008Director appointed paul hennessy (2 pages)
28 July 2008Director appointed henry clay bassett jr (2 pages)
28 July 2008Director appointed henry clay bassett jr (2 pages)
12 June 2008Registered office changed on 12/06/2008 from, 7TH floor, 2 minster court, mincing lane, london, EC3R 7XT (1 page)
12 June 2008Registered office changed on 12/06/2008 from, 7TH floor, 2 minster court, mincing lane, london, EC3R 7XT (1 page)
12 June 2008Full accounts made up to 31 December 2007 (18 pages)
12 June 2008Full accounts made up to 31 December 2007 (18 pages)
13 March 2008Appointment terminated director ian stewart (1 page)
13 March 2008Appointment terminated director ian stewart (1 page)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
8 November 2007Return made up to 12/10/07; no change of members (10 pages)
8 November 2007Return made up to 12/10/07; no change of members (10 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
18 June 2007Full accounts made up to 31 December 2006 (18 pages)
15 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
15 November 2006Return made up to 12/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
9 November 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: room 974 lloyds one lime street, london, EC3M 7HA (1 page)
22 August 2006Registered office changed on 22/08/06 from: room 974 lloyds one lime street, london, EC3M 7HA (1 page)
15 August 2006Full accounts made up to 31 December 2005 (17 pages)
15 August 2006Full accounts made up to 31 December 2005 (17 pages)
11 April 2006Return made up to 12/10/05; full list of members (12 pages)
11 April 2006Return made up to 12/10/05; full list of members (12 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
12 October 2005Full accounts made up to 31 December 2004 (18 pages)
12 October 2005Full accounts made up to 31 December 2004 (18 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
24 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
24 November 2004Return made up to 12/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
2 July 2004Nc inc already adjusted 31/10/03 (2 pages)
2 July 2004Ad 31/10/03--------- £ si 622316@1=622316 £ ic 500000/1122316 (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2004Nc inc already adjusted 31/10/03 (2 pages)
2 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 July 2004Ad 31/10/03--------- £ si 622316@1=622316 £ ic 500000/1122316 (2 pages)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
4 June 2004Full accounts made up to 31 December 2003 (17 pages)
13 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
13 November 2003Return made up to 12/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
6 June 2003Full accounts made up to 31 December 2002 (18 pages)
6 June 2003Full accounts made up to 31 December 2002 (18 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 2002Return made up to 12/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 July 2002Director resigned (1 page)
18 July 2002Director resigned (1 page)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
21 May 2002Full accounts made up to 31 December 2001 (17 pages)
18 April 2002New director appointed (2 pages)
18 April 2002New director appointed (2 pages)
15 April 2002Director resigned (1 page)
15 April 2002Director resigned (1 page)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2001Return made up to 12/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 August 2001New director appointed (2 pages)
29 August 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
8 July 2001Director resigned (1 page)
8 July 2001Director resigned (1 page)
2 July 2001Full accounts made up to 31 December 2000 (17 pages)
2 July 2001Full accounts made up to 31 December 2000 (17 pages)
25 April 2001Company name changed mander thomas & cooper (underwri ting agencies) LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed mander thomas & cooper (underwri ting agencies) LIMITED\certificate issued on 25/04/01 (2 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
10 November 2000Return made up to 06/10/00; full list of members (9 pages)
10 November 2000Return made up to 06/10/00; full list of members (9 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
26 May 2000Full accounts made up to 31 December 1999 (17 pages)
25 November 1999Return made up to 06/10/99; full list of members (8 pages)
25 November 1999Return made up to 06/10/99; full list of members (8 pages)
25 November 1999Ad 02/06/98--------- £ si 75000@1 (2 pages)
25 November 1999Ad 02/06/98--------- £ si 75000@1 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New director appointed (2 pages)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
18 May 1999Full accounts made up to 31 December 1998 (17 pages)
25 April 1999Ad 02/06/98--------- £ si 75000@1 (2 pages)
25 April 1999Ad 02/06/98--------- £ si 75000@1 (2 pages)
8 March 1999Director resigned (1 page)
8 March 1999Director resigned (1 page)
8 October 1998Return made up to 06/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
8 October 1998Return made up to 06/10/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
6 October 1998Full accounts made up to 31 December 1997 (17 pages)
1 July 1998Auditor's resignation (2 pages)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Registered office changed on 02/02/98 from: bevis marks house, 24 bevis marks, london, EC3A 7NR (1 page)
2 February 1998Full accounts made up to 31 March 1997 (17 pages)
2 February 1998Registered office changed on 02/02/98 from: bevis marks house, 24 bevis marks, london, EC3A 7NR (1 page)
11 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998New director appointed (2 pages)
11 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
11 January 1998New director appointed (2 pages)
11 January 1998Ad 02/01/98--------- £ si 1@1=1 £ ic 325000/325001 (2 pages)
11 January 1998Ad 02/01/98--------- £ si 1@1=1 £ ic 325000/325001 (2 pages)
11 January 1998New director appointed (2 pages)
5 January 1998Conve 19/12/97 (2 pages)
5 January 1998Conve 19/12/97 (2 pages)
30 December 1997Resolutions
  • WRES13 ‐ Written resolution
(40 pages)
30 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
30 December 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
30 December 1997Resolutions
  • WRES13 ‐ Written resolution
(40 pages)
30 December 1997Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(5 pages)
30 December 1997Declaration of assistance for shares acquisition (8 pages)
30 December 1997Declaration of assistance for shares acquisition (8 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
18 December 1997Declaration of satisfaction of mortgage/charge (2 pages)
26 November 1997Director resigned (1 page)
26 November 1997Director resigned (1 page)
30 October 1997Secretary's particulars changed (1 page)
30 October 1997Return made up to 06/10/97; full list of members (12 pages)
30 October 1997Secretary's particulars changed (1 page)
30 October 1997Return made up to 06/10/97; full list of members (12 pages)
26 October 1997Memorandum and Articles of Association (29 pages)
26 October 1997Memorandum and Articles of Association (29 pages)
22 July 1997Nc inc already adjusted 05/11/96 (1 page)
22 July 1997Ad 05/11/96--------- £ si 75000@1=75000 £ ic 250000/325000 (4 pages)
22 July 1997Nc inc already adjusted 05/11/96 (1 page)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 July 1997Ad 05/11/96--------- £ si 75000@1=75000 £ ic 250000/325000 (4 pages)
2 March 1997Full accounts made up to 31 March 1996 (19 pages)
2 March 1997Full accounts made up to 31 March 1996 (19 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
16 January 1997Particulars of mortgage/charge (3 pages)
13 January 1997New secretary appointed (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New secretary appointed (1 page)
13 January 1997New director appointed (1 page)
13 January 1997Secretary resigned (1 page)
13 January 1997New director appointed (1 page)
17 October 1996Return made up to 06/10/96; full list of members (12 pages)
17 October 1996Return made up to 06/10/96; full list of members (12 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4PA (1 page)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4PA (1 page)
26 January 1996Full accounts made up to 31 March 1995 (19 pages)
26 January 1996Full accounts made up to 31 March 1995 (19 pages)
21 December 1995Particulars of mortgage/charge (15 pages)
21 December 1995Particulars of mortgage/charge (15 pages)
26 October 1995Return made up to 06/10/95; full list of members (24 pages)
26 October 1995Return made up to 06/10/95; full list of members (24 pages)
16 September 1994Full accounts made up to 31 March 1994 (19 pages)
16 September 1994Full accounts made up to 31 March 1994 (19 pages)
30 August 1993Full accounts made up to 31 March 1993 (18 pages)
30 August 1993Full accounts made up to 31 March 1993 (18 pages)
27 October 1992Full accounts made up to 31 March 1992 (18 pages)
27 October 1992Full accounts made up to 31 March 1992 (18 pages)
2 June 1992Ad 23/03/92--------- ⣠si 100000@1=100000 ⣠ic 150000/250000 (4 pages)
2 June 1992Ad 23/03/92--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages)
8 November 1991Full accounts made up to 31 March 1991 (18 pages)
8 November 1991Full accounts made up to 31 March 1991 (18 pages)
19 July 1991Full accounts made up to 31 March 1990 (18 pages)
19 July 1991Full accounts made up to 31 March 1990 (18 pages)
10 May 1991Ad 28/03/91--------- £ si 100000@1=100000 £ ic 50000/150000 (3 pages)
10 May 1991Ad 28/03/91--------- ⣠si 100000@1=100000 ⣠ic 50000/150000 (3 pages)
10 May 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1991Nc inc already adjusted 28/03/91 (1 page)
10 May 1991Nc inc already adjusted 28/03/91 (1 page)
19 January 1990Full accounts made up to 31 March 1989 (16 pages)
19 January 1990Full accounts made up to 31 March 1989 (16 pages)
6 February 1989Full accounts made up to 31 March 1988 (14 pages)
6 February 1989Full accounts made up to 31 March 1988 (14 pages)
22 September 1987Full accounts made up to 31 March 1987 (14 pages)
22 September 1987Full accounts made up to 31 March 1987 (14 pages)
19 February 1987Full accounts made up to 31 March 1986 (14 pages)
19 February 1987Full accounts made up to 31 March 1986 (14 pages)
2 May 1986Full accounts made up to 31 March 1985 (13 pages)
2 May 1986Full accounts made up to 31 March 1985 (13 pages)
7 November 1978Company name changed\certificate issued on 07/11/78 (2 pages)
7 November 1978Company name changed\certificate issued on 07/11/78 (2 pages)
27 July 1978Certificate of incorporation (1 page)
27 July 1978Certificate of incorporation (1 page)