8th Floor
London
EC3A 7BA
Director Name | Mr Colin Douglas Sprott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2013(35 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Mr Martin John Sullivan |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2015(36 years, 8 months after company formation) |
Appointment Duration | 9 years, 1 month |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Mr Neil James Farrer |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2019(40 years, 8 months after company formation) |
Appointment Duration | 5 years |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Mr Michael Ross Fisher |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 02 July 2019(40 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Ms Denise Garland |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Mr Andrew Atta Darfoor |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(42 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
Director Name | Mr David Campbell Robinson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 September 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | John Anthony Cooper |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 30 June 2002) |
Role | Underwriter |
Correspondence Address | Mabbs Hill Oast Stonegate Wadhurst East Sussex TN5 7EF |
Secretary Name | Mrs Susan Savage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 47 Parkland Road Woodford Green Essex IG8 9AP |
Director Name | Mr Henry John Mervyn Blakeney |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1993(15 years after company formation) |
Appointment Duration | 17 years, 5 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Colin Trevor Dingley |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 1996(18 years, 4 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 25 October 2006) |
Role | Insurance Underwriter |
Correspondence Address | 25 Crossacres Pyrford Woods Surrey GU22 8QS |
Secretary Name | Jacqueline Hedges |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1996(18 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 27 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cowper Road Harpenden Hertfordshire AL5 5NJ |
Director Name | Mr Terence Norman Deeks |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 January 1998(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 21 March 2002) |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 11 Lenox Road Summit New Jersey 07901 Usa Foreign |
Director Name | Michael Joseph Abdallah |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 02 January 1998(19 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 25 January 1999) |
Role | Insurance S V P |
Correspondence Address | 12 Taunton Court Princeton Oaks Princeton Junction New Jersey 08550 Usa |
Director Name | Jacqueline Hedges |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2001(22 years, 6 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 27 January 2009) |
Role | Compliance |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cowper Road Harpenden Hertfordshire AL5 5NJ |
Director Name | Mr Stanley Adam Galanski |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 June 2001(22 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 21 June 2019) |
Role | Insurance |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr David Emil Hope |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2002(23 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 23 October 2006) |
Role | Underwriter |
Country of Residence | England |
Correspondence Address | Legh Manor Cuckfield Road Ansty W Sussex RH17 5AJ |
Director Name | Mr Richard Paxton Bardwell |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 December 2016) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Stephen Richard Coward |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(26 years, 11 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 28 July 2017) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Christopher Duca |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 February 2006(27 years, 6 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 August 2011) |
Role | Underwriter |
Country of Residence | United States |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Henry Clay Bassett Jr |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 07 May 2008(29 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 21 June 2019) |
Role | Chief Underwriting Officer |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Paul Vladimir Hennessy |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British/American |
Status | Resigned |
Appointed | 15 October 2008(30 years, 2 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2015) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Secretary Name | Steven John Luck |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 February 2009(30 years, 6 months after company formation) |
Appointment Duration | 2 months (resigned 13 April 2009) |
Role | Compliance Manager |
Correspondence Address | 1 Leigh Park Close Leigh On Sea Essex SS9 2LS |
Secretary Name | Ms Kathryn Jill Hillery |
---|---|
Nationality | New Zealander |
Status | Resigned |
Appointed | 13 April 2009(30 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 06 May 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Philip John Dayer |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2009(30 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 31 December 2014) |
Role | Non-Excutive |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Alexander Neil Foster |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2009(31 years, 2 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2015) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Secretary Name | Mr Michael Bambury |
---|---|
Status | Resigned |
Appointed | 01 June 2011(32 years, 10 months after company formation) |
Appointment Duration | 3 months (resigned 30 August 2011) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Angus Kenneth Cameron |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2011(33 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 26 September 2013) |
Role | Insurance |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Secretary Name | Mr Hugh Francis Walsh |
---|---|
Status | Resigned |
Appointed | 30 August 2011(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 26 February 2015) |
Role | Company Director |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Miss Caroline Lucy Busby |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(35 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 10 April 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 4th Floor 2 Minster Court Mincing Lane London EC3R 7BB |
Director Name | Mr Ciro Michael Defalco |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 October 2014(36 years, 3 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 21 June 2019) |
Role | Insurance Executive |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Secretary Name | Ms Alison Jane Zobel |
---|---|
Status | Resigned |
Appointed | 10 May 2016(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 20 February 2018) |
Role | Company Director |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Paul Jonathan Davenport |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2016(38 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 05 October 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Michael James Casella |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 25 August 2016(38 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 March 2019) |
Role | Non-Executive Director |
Country of Residence | United States |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Director Name | Mr Sean Mitchell Genden |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 14 May 2020(41 years, 10 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 27 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Bevis Marks Floors 7-8 London EC3A 7BA |
Website | navg.com |
---|
Registered Address | 6 Bevis Marks 8th Floor London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1m at £1 | Navigators Holdings (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,147,000 |
Net Worth | £6,153,857 |
Cash | £295,796 |
Current Liabilities | £10,476,834 |
Latest Accounts | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
9 January 1997 | Delivered 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 1995 | Delivered 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 1986 | Delivered 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 |
13 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
---|---|
11 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
28 August 2020 | Termination of appointment of Sean Mitchell Genden as a director on 27 August 2020 (1 page) |
10 June 2020 | Appointment of Mr Sean Mitchell Genden as a director on 14 May 2020 (2 pages) |
27 May 2020 | Termination of appointment of Michael James Mckenna as a director on 14 May 2020 (1 page) |
21 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
11 July 2019 | Appointment of Mr Michael James Mckenna as a director on 2 July 2019 (2 pages) |
11 July 2019 | Appointment of Mr Michael Ross Fisher as a director on 2 July 2019 (2 pages) |
2 July 2019 | Termination of appointment of Stanley Adam Galanski as a director on 21 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Henry Clay Bassett Jr as a director on 21 June 2019 (1 page) |
2 July 2019 | Termination of appointment of Ciro Michael Defalco as a director on 21 June 2019 (1 page) |
14 June 2019 | Full accounts made up to 31 December 2018 (22 pages) |
24 April 2019 | Appointment of Mr Vincent Christopher Tizzio as a director on 15 March 2019 (2 pages) |
17 April 2019 | Appointment of Mr Neil James Farrer as a director on 4 April 2019 (2 pages) |
18 March 2019 | Termination of appointment of Michael James Casella as a director on 15 March 2019 (1 page) |
20 December 2018 | Director's details changed for Mr Michael James Casella on 12 December 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
8 October 2018 | Termination of appointment of Paul Jonathan Davenport as a director on 5 October 2018 (1 page) |
14 August 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 March 2018 | Termination of appointment of Alison Jane Zobel as a secretary on 20 February 2018 (1 page) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
1 August 2017 | Termination of appointment of Stephen Richard Coward as a director on 28 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Stephen Richard Coward as a director on 28 July 2017 (1 page) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (22 pages) |
6 January 2017 | Termination of appointment of Richard Paxton Bardwell as a director on 30 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Richard Paxton Bardwell as a director on 30 December 2016 (1 page) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
26 September 2016 | Appointment of Mr Michael James Casella as a director on 25 August 2016 (2 pages) |
26 September 2016 | Appointment of Mr Michael James Casella as a director on 25 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Paul Jonathan Davenport as a director on 9 August 2016 (2 pages) |
23 September 2016 | Appointment of Mr Paul Jonathan Davenport as a director on 9 August 2016 (2 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
21 September 2016 | Full accounts made up to 31 December 2015 (23 pages) |
8 July 2016 | Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page) |
8 July 2016 | Termination of appointment of Printhan Sothinathan as a director on 30 June 2016 (1 page) |
11 May 2016 | Appointment of Ms Alison Jane Zobel as a secretary on 10 May 2016 (2 pages) |
11 May 2016 | Appointment of Ms Alison Jane Zobel as a secretary on 10 May 2016 (2 pages) |
6 January 2016 | Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alexander Neil Foster as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Alexander Neil Foster as a director on 31 December 2015 (1 page) |
6 January 2016 | Termination of appointment of Paul Vladimir Hennessy as a director on 31 December 2015 (1 page) |
7 December 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
9 October 2015 | Appointment of Mr Printhan Sothinathan as a director on 21 July 2015 (2 pages) |
9 October 2015 | Appointment of Mr Printhan Sothinathan as a director on 21 July 2015 (2 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
3 July 2015 | Appointment of Mr Colin Douglas Short as a director on 19 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr Colin Douglas Short as a director on 19 June 2015 (2 pages) |
21 May 2015 | Termination of appointment of Caroline Busby as a director on 10 April 2015 (1 page) |
21 May 2015 | Termination of appointment of Caroline Busby as a director on 10 April 2015 (1 page) |
14 April 2015 | Termination of appointment of Hugh Francis Walsh as a secretary on 26 February 2015 (1 page) |
14 April 2015 | Termination of appointment of Hugh Francis Walsh as a secretary on 26 February 2015 (1 page) |
8 April 2015 | Appointment of Mr Martin John Sullivan as a director on 24 March 2015 (2 pages) |
8 April 2015 | Appointment of Mr Martin John Sullivan as a director on 24 March 2015 (2 pages) |
7 January 2015 | Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page) |
7 January 2015 | Termination of appointment of Philip John Dayer as a director on 31 December 2014 (1 page) |
19 November 2014 | Appointment of Mr Ciro Michael Defalco as a director on 28 October 2014 (2 pages) |
19 November 2014 | Appointment of Mr Ciro Michael Defalco as a director on 28 October 2014 (2 pages) |
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
15 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
15 September 2014 | Full accounts made up to 31 December 2013 (23 pages) |
2 September 2014 | Section 519 (1 page) |
2 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 (2 pages) |
2 September 2014 | Section 519 (1 page) |
22 May 2014 | Appointment of Ms Caroline Busby as a director (2 pages) |
22 May 2014 | Appointment of Ms Caroline Busby as a director (2 pages) |
16 December 2013 | Appointment of Mr Colin Douglas Sprott as a director (2 pages) |
16 December 2013 | Appointment of Mr Colin Douglas Sprott as a director (2 pages) |
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
3 October 2013 | Termination of appointment of Angus Cameron as a director (1 page) |
3 October 2013 | Termination of appointment of Angus Cameron as a director (1 page) |
9 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
9 August 2013 | Full accounts made up to 31 December 2012 (22 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
6 November 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
11 June 2012 | Full accounts made up to 31 December 2011 (23 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (9 pages) |
8 September 2011 | Appointment of Mr Carl Lee Bach Iii as a director (2 pages) |
8 September 2011 | Appointment of Mr Carl Lee Bach Iii as a director (2 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
5 September 2011 | Full accounts made up to 31 December 2010 (23 pages) |
1 September 2011 | Appointment of Mr Angus Kenneth Cameron as a director (2 pages) |
1 September 2011 | Appointment of Mr Angus Kenneth Cameron as a director (2 pages) |
30 August 2011 | Termination of appointment of Michael Bambury as a secretary (1 page) |
30 August 2011 | Termination of appointment of Christopher Duca as a director (1 page) |
30 August 2011 | Appointment of Mr Hugh Francis Walsh as a secretary (1 page) |
30 August 2011 | Termination of appointment of Michael Bambury as a secretary (1 page) |
30 August 2011 | Termination of appointment of Christopher Duca as a director (1 page) |
30 August 2011 | Appointment of Mr Hugh Francis Walsh as a secretary (1 page) |
5 July 2011 | Appointment of Mr Geoffrey Edwin Johnson as a director (2 pages) |
5 July 2011 | Appointment of Mr Geoffrey Edwin Johnson as a director (2 pages) |
1 June 2011 | Termination of appointment of Kathryn Hillery as a secretary (1 page) |
1 June 2011 | Termination of appointment of Kathryn Hillery as a secretary (1 page) |
1 June 2011 | Appointment of Mr Michael Bambury as a secretary (1 page) |
1 June 2011 | Appointment of Mr Michael Bambury as a secretary (1 page) |
3 May 2011 | Termination of appointment of Nicole Loone as a director (1 page) |
3 May 2011 | Termination of appointment of Nicole Loone as a director (1 page) |
20 January 2011 | Termination of appointment of Henry Blakeney as a director (1 page) |
20 January 2011 | Termination of appointment of Henry Blakeney as a director (1 page) |
29 October 2010 | Director's details changed for Mr Alexander Neil Foster on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Henry John Mervyn Blakeney on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Philip John Dayer on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Richard Paxton Bardwell on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Philip John Dayer on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Nicole Lesley Loone on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Stanley Adam Galanski on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Alexander Neil Foster on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Stephen Coward on 12 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Director's details changed for Paul Hennessy on 12 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Stanley Adam Galanski on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Christopher Duca on 12 October 2010 (3 pages) |
29 October 2010 | Secretary's details changed for Kathryn Jill Hillery on 12 October 2010 (1 page) |
29 October 2010 | Director's details changed for Richard Paxton Bardwell on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Mr Henry John Mervyn Blakeney on 12 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Kathryn Jill Hillery on 12 October 2010 (1 page) |
29 October 2010 | Director's details changed for Henry Clay Bassett Jr on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Stephen Coward on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Paul Hennessy on 12 October 2010 (3 pages) |
29 October 2010 | Director's details changed for Nicole Lesley Loone on 12 October 2010 (2 pages) |
29 October 2010 | Director's details changed for Henry Clay Bassett Jr on 12 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (9 pages) |
29 October 2010 | Director's details changed for Christopher Duca on 12 October 2010 (3 pages) |
15 June 2010 | Appointment of Nicole Lesley Loone as a director (3 pages) |
15 June 2010 | Appointment of Nicole Lesley Loone as a director (3 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 June 2010 | Full accounts made up to 31 December 2009 (22 pages) |
10 May 2010 | Resolutions
|
10 May 2010 | Resolutions
|
11 March 2010 | Registered office address changed from 7Th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 11 March 2010 (2 pages) |
11 March 2010 | Registered office address changed from 7Th Floor 2 Minster Court Mincing Lane London EC3R 7BB on 11 March 2010 (2 pages) |
15 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (22 pages) |
15 January 2010 | Annual return made up to 12 October 2009 with a full list of shareholders (22 pages) |
21 December 2009 | Termination of appointment of a director (2 pages) |
21 December 2009 | Termination of appointment of a director (2 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
30 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
14 October 2009 | Appointment of Alexander Neil Foster as a director (3 pages) |
14 October 2009 | Appointment of Alexander Neil Foster as a director (3 pages) |
28 August 2009 | Director appointed philip john dayer (2 pages) |
28 August 2009 | Director appointed philip john dayer (2 pages) |
12 August 2009 | Appointment terminated director paul kelly (1 page) |
12 August 2009 | Appointment terminated director paul kelly (1 page) |
11 May 2009 | Appointment terminated secretary steven luck (1 page) |
11 May 2009 | Appointment terminated secretary steven luck (1 page) |
9 May 2009 | Secretary appointed kathryn jill hillery (2 pages) |
9 May 2009 | Secretary appointed kathryn jill hillery (2 pages) |
11 February 2009 | Appointment terminated director and secretary jacqueline hedges (1 page) |
11 February 2009 | Secretary appointed steven john luck (2 pages) |
11 February 2009 | Appointment terminated director and secretary jacqueline hedges (1 page) |
11 February 2009 | Secretary appointed steven john luck (2 pages) |
28 January 2009 | Return made up to 12/10/08; no change of members (12 pages) |
28 January 2009 | Return made up to 12/10/08; no change of members (12 pages) |
6 November 2008 | Director appointed paul hennessy (2 pages) |
6 November 2008 | Director appointed paul hennessy (2 pages) |
28 July 2008 | Director appointed henry clay bassett jr (2 pages) |
28 July 2008 | Director appointed henry clay bassett jr (2 pages) |
12 June 2008 | Registered office changed on 12/06/2008 from, 7TH floor, 2 minster court, mincing lane, london, EC3R 7XT (1 page) |
12 June 2008 | Registered office changed on 12/06/2008 from, 7TH floor, 2 minster court, mincing lane, london, EC3R 7XT (1 page) |
12 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
12 June 2008 | Full accounts made up to 31 December 2007 (18 pages) |
13 March 2008 | Appointment terminated director ian stewart (1 page) |
13 March 2008 | Appointment terminated director ian stewart (1 page) |
12 November 2007 | New director appointed (2 pages) |
12 November 2007 | New director appointed (2 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (10 pages) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
18 June 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 November 2006 | Return made up to 12/10/06; full list of members
|
15 November 2006 | Return made up to 12/10/06; full list of members
|
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
9 November 2006 | Director resigned (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: room 974 lloyds one lime street, london, EC3M 7HA (1 page) |
22 August 2006 | Registered office changed on 22/08/06 from: room 974 lloyds one lime street, london, EC3M 7HA (1 page) |
15 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
15 August 2006 | Full accounts made up to 31 December 2005 (17 pages) |
11 April 2006 | Return made up to 12/10/05; full list of members (12 pages) |
11 April 2006 | Return made up to 12/10/05; full list of members (12 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
12 October 2005 | Full accounts made up to 31 December 2004 (18 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
24 November 2004 | Return made up to 12/10/04; full list of members
|
24 November 2004 | Return made up to 12/10/04; full list of members
|
2 July 2004 | Nc inc already adjusted 31/10/03 (2 pages) |
2 July 2004 | Ad 31/10/03--------- £ si 622316@1=622316 £ ic 500000/1122316 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Nc inc already adjusted 31/10/03 (2 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Ad 31/10/03--------- £ si 622316@1=622316 £ ic 500000/1122316 (2 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
4 June 2004 | Full accounts made up to 31 December 2003 (17 pages) |
13 November 2003 | Return made up to 12/10/03; full list of members
|
13 November 2003 | Return made up to 12/10/03; full list of members
|
6 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
6 June 2003 | Full accounts made up to 31 December 2002 (18 pages) |
18 October 2002 | Return made up to 12/10/02; full list of members
|
18 October 2002 | Return made up to 12/10/02; full list of members
|
18 July 2002 | Director resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
21 May 2002 | Full accounts made up to 31 December 2001 (17 pages) |
18 April 2002 | New director appointed (2 pages) |
18 April 2002 | New director appointed (2 pages) |
15 April 2002 | Director resigned (1 page) |
15 April 2002 | Director resigned (1 page) |
17 October 2001 | Return made up to 12/10/01; full list of members
|
17 October 2001 | Return made up to 12/10/01; full list of members
|
29 August 2001 | New director appointed (2 pages) |
29 August 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
17 July 2001 | New director appointed (2 pages) |
8 July 2001 | Director resigned (1 page) |
8 July 2001 | Director resigned (1 page) |
2 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
2 July 2001 | Full accounts made up to 31 December 2000 (17 pages) |
25 April 2001 | Company name changed mander thomas & cooper (underwri ting agencies) LIMITED\certificate issued on 25/04/01 (2 pages) |
25 April 2001 | Company name changed mander thomas & cooper (underwri ting agencies) LIMITED\certificate issued on 25/04/01 (2 pages) |
13 February 2001 | New director appointed (2 pages) |
13 February 2001 | New director appointed (2 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
10 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
10 November 2000 | Return made up to 06/10/00; full list of members (9 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
26 May 2000 | Full accounts made up to 31 December 1999 (17 pages) |
25 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
25 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
25 November 1999 | Ad 02/06/98--------- £ si 75000@1 (2 pages) |
25 November 1999 | Ad 02/06/98--------- £ si 75000@1 (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
18 May 1999 | Full accounts made up to 31 December 1998 (17 pages) |
25 April 1999 | Ad 02/06/98--------- £ si 75000@1 (2 pages) |
25 April 1999 | Ad 02/06/98--------- £ si 75000@1 (2 pages) |
8 March 1999 | Director resigned (1 page) |
8 March 1999 | Director resigned (1 page) |
8 October 1998 | Return made up to 06/10/98; full list of members
|
8 October 1998 | Return made up to 06/10/98; full list of members
|
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
6 October 1998 | Full accounts made up to 31 December 1997 (17 pages) |
1 July 1998 | Auditor's resignation (2 pages) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: bevis marks house, 24 bevis marks, london, EC3A 7NR (1 page) |
2 February 1998 | Full accounts made up to 31 March 1997 (17 pages) |
2 February 1998 | Registered office changed on 02/02/98 from: bevis marks house, 24 bevis marks, london, EC3A 7NR (1 page) |
11 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page) |
11 January 1998 | New director appointed (2 pages) |
11 January 1998 | Ad 02/01/98--------- £ si 1@1=1 £ ic 325000/325001 (2 pages) |
11 January 1998 | Ad 02/01/98--------- £ si 1@1=1 £ ic 325000/325001 (2 pages) |
11 January 1998 | New director appointed (2 pages) |
5 January 1998 | Conve 19/12/97 (2 pages) |
5 January 1998 | Conve 19/12/97 (2 pages) |
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Resolutions
|
30 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
30 December 1997 | Declaration of assistance for shares acquisition (8 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 1997 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
30 October 1997 | Secretary's particulars changed (1 page) |
30 October 1997 | Return made up to 06/10/97; full list of members (12 pages) |
30 October 1997 | Secretary's particulars changed (1 page) |
30 October 1997 | Return made up to 06/10/97; full list of members (12 pages) |
26 October 1997 | Memorandum and Articles of Association (29 pages) |
26 October 1997 | Memorandum and Articles of Association (29 pages) |
22 July 1997 | Nc inc already adjusted 05/11/96 (1 page) |
22 July 1997 | Ad 05/11/96--------- £ si 75000@1=75000 £ ic 250000/325000 (4 pages) |
22 July 1997 | Nc inc already adjusted 05/11/96 (1 page) |
22 July 1997 | Resolutions
|
22 July 1997 | Resolutions
|
22 July 1997 | Ad 05/11/96--------- £ si 75000@1=75000 £ ic 250000/325000 (4 pages) |
2 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
2 March 1997 | Full accounts made up to 31 March 1996 (19 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
16 January 1997 | Particulars of mortgage/charge (3 pages) |
13 January 1997 | New secretary appointed (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New secretary appointed (1 page) |
13 January 1997 | New director appointed (1 page) |
13 January 1997 | Secretary resigned (1 page) |
13 January 1997 | New director appointed (1 page) |
17 October 1996 | Return made up to 06/10/96; full list of members (12 pages) |
17 October 1996 | Return made up to 06/10/96; full list of members (12 pages) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4PA (1 page) |
30 April 1996 | Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4PA (1 page) |
26 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
26 January 1996 | Full accounts made up to 31 March 1995 (19 pages) |
21 December 1995 | Particulars of mortgage/charge (15 pages) |
21 December 1995 | Particulars of mortgage/charge (15 pages) |
26 October 1995 | Return made up to 06/10/95; full list of members (24 pages) |
26 October 1995 | Return made up to 06/10/95; full list of members (24 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (19 pages) |
16 September 1994 | Full accounts made up to 31 March 1994 (19 pages) |
30 August 1993 | Full accounts made up to 31 March 1993 (18 pages) |
30 August 1993 | Full accounts made up to 31 March 1993 (18 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
27 October 1992 | Full accounts made up to 31 March 1992 (18 pages) |
2 June 1992 | Ad 23/03/92--------- ⣠si 100000@1=100000 ⣠ic 150000/250000 (4 pages) |
2 June 1992 | Ad 23/03/92--------- £ si 100000@1=100000 £ ic 150000/250000 (4 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (18 pages) |
8 November 1991 | Full accounts made up to 31 March 1991 (18 pages) |
19 July 1991 | Full accounts made up to 31 March 1990 (18 pages) |
19 July 1991 | Full accounts made up to 31 March 1990 (18 pages) |
10 May 1991 | Ad 28/03/91--------- £ si 100000@1=100000 £ ic 50000/150000 (3 pages) |
10 May 1991 | Ad 28/03/91--------- ⣠si 100000@1=100000 ⣠ic 50000/150000 (3 pages) |
10 May 1991 | Resolutions
|
10 May 1991 | Nc inc already adjusted 28/03/91 (1 page) |
10 May 1991 | Nc inc already adjusted 28/03/91 (1 page) |
19 January 1990 | Full accounts made up to 31 March 1989 (16 pages) |
19 January 1990 | Full accounts made up to 31 March 1989 (16 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
6 February 1989 | Full accounts made up to 31 March 1988 (14 pages) |
22 September 1987 | Full accounts made up to 31 March 1987 (14 pages) |
22 September 1987 | Full accounts made up to 31 March 1987 (14 pages) |
19 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
19 February 1987 | Full accounts made up to 31 March 1986 (14 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (13 pages) |
2 May 1986 | Full accounts made up to 31 March 1985 (13 pages) |
7 November 1978 | Company name changed\certificate issued on 07/11/78 (2 pages) |
7 November 1978 | Company name changed\certificate issued on 07/11/78 (2 pages) |
27 July 1978 | Certificate of incorporation (1 page) |
27 July 1978 | Certificate of incorporation (1 page) |