NAVIGATORS UNDERWRITING LIMITED

Company Documents

DateDescription
08/08/248 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

07/08/247 August 2024 Change of details for Navigators Underwriting Agency Limited as a person with significant control on 2023-01-24

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

25/09/2325 September 2023 Registered office address changed from 6 Bevis Marks Floors 7-8 London EC3A 7BA England to 6 Bevis Marks 8th Floor London EC3A 7BA on 2023-09-25

View Document

24/08/2324 August 2023 Amended full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with updates

View Document

20/07/2320 July 2023 Full accounts made up to 2022-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

25/08/2025 August 2020 APPOINTMENT TERMINATED, DIRECTOR GUILLAUME DEAL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR BURNS

View Document

12/10/1912 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

23/05/1923 May 2019 DIRECTOR APPOINTED MR NEIL JAMES FARRER

View Document

18/03/1918 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CASELLA

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHEILA CAMERON

View Document

20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES CASELLA / 12/12/2018

View Document

18/10/1818 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DAVENPORT

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR GUILLAUME EMMANUEL HENRI DEAL

View Document

02/03/182 March 2018 APPOINTMENT TERMINATED, SECRETARY ALISON ZOBEL

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COWARD

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MRS SHEILA MARY CAMERON

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ALASTAIR JAMES BURNS

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR MICHAEL JAMES CASELLA

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR PAUL JONATHAN DAVENPORT

View Document

21/09/1621 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR PRINTHAN SOTHINATHAN

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MS ALISON JANE ZOBEL

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

13/01/1613 January 2016 AUDITOR'S RESIGNATION

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY

View Document

07/12/157 December 2015 REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 4TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB

View Document

22/09/1522 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 6 August 2015 with full list of shareholders

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PRINTHAN SOTHINATHAN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR CARL LEE BACH III

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR COLIN DOUGLAS SPROTT

View Document

26/05/1526 May 2015 DIRECTOR APPOINTED MR PAUL VLADIMIR HENNESSY

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUSBY

View Document

14/04/1514 April 2015 APPOINTMENT TERMINATED, SECRETARY HUGH WALSH

View Document

15/09/1415 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ADOPT ARTICLES 14/07/2014

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MS CAROLINE BUSBY

View Document

03/10/133 October 2013 APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD COWARD / 01/08/2013

View Document

15/08/1315 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

09/08/139 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR KEVIN JORDAN

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/08/1228 August 2012 Annual return made up to 6 August 2012 with full list of shareholders

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHEELER

View Document

01/09/111 September 2011 DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON

View Document

31/08/1131 August 2011 Annual return made up to 6 August 2011 with full list of shareholders

View Document

30/08/1130 August 2011 SECRETARY APPOINTED MR HUGH FRANCIS WALSH

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, SECRETARY KATHRYN HILLERY

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALEC JORDAN / 06/08/2011

View Document

30/08/1130 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY FREDERICK WHEELER / 06/08/2011

View Document

06/07/116 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLE LOONE

View Document

25/09/1025 September 2010 Annual return made up to 6 August 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED NICOLE LESLEY LOONE

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7XT

View Document

30/10/0930 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

26/09/0926 September 2009 RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JORDAN / 06/08/2009

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED SECRETARY STEVEN LUCK

View Document

09/05/099 May 2009 SECRETARY APPOINTED KATHRYN JILL HILLERY

View Document

11/02/0911 February 2009 SECRETARY APPOINTED STEVEN JOHN LUCK

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HEDGES

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

05/09/085 September 2008 RETURN MADE UP TO 06/08/08; NO CHANGE OF MEMBERS

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BUTCHER

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/09/078 September 2007 RETURN MADE UP TO 06/08/07; NO CHANGE OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/09/068 September 2006 RETURN MADE UP TO 06/08/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: ROOM 974, LLOYDS LIME STREET LONDON EC3M 7HA

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/09/0512 September 2005 RETURN MADE UP TO 06/08/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 COMPANY NAME CHANGED PENNINE UNDERWRITING LIMITED CERTIFICATE ISSUED ON 20/12/04

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 06/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/08/025 August 2002 RETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

08/08/018 August 2001 RETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 RETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 NEW DIRECTOR APPOINTED

View Document

23/08/0023 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/0023 August 2000 DIRECTOR RESIGNED

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 31/12/00

View Document

02/11/992 November 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 SECRETARY RESIGNED

View Document

08/10/998 October 1999 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 NEW DIRECTOR APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 REGISTERED OFFICE CHANGED ON 08/10/99 FROM: 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

06/08/996 August 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company