Background WavePink WaveYellow Wave

HARTFORD CORPORATE UNDERWRITERS LIMITED (03247786)

HARTFORD CORPORATE UNDERWRITERS LIMITED (03247786) is an active UK company. incorporated on 4 September 1996. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. HARTFORD CORPORATE UNDERWRITERS LIMITED has been registered for 29 years. Current directors include BACH III, Carl Lee, FARRER, Neil James.

Company Number
03247786
Status
active
Type
ltd
Incorporated
4 September 1996
Age
29 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BACH III, Carl Lee, FARRER, Neil James
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD CORPORATE UNDERWRITERS LIMITED

HARTFORD CORPORATE UNDERWRITERS LIMITED is an active company incorporated on 4 September 1996 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. HARTFORD CORPORATE UNDERWRITERS LIMITED was registered 29 years ago.(SIC: 65120, 65202)

Status

active

Active since 29 years ago

Company No

03247786

LTD Company

Age

29 Years

Incorporated 4 September 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

NAVIGATORS CORPORATE UNDERWRITERS LIMITED
From: 4 September 1996To: 15 February 2023
Contact
Address

6 Bevis Marks 8th Floor London, EC3A 7BA,

Previous Addresses

6 Bevis Marks Floors 7-8 London EC3A 7BA England
From: 7 December 2015To: 25 September 2023
4th Floor 2 Minster Court Mincing Lane London EC3R 7BB
From: 11 March 2010To: 7 December 2015
7Th Floor 2 Minster Court Mincing Lane London EC3R 7XT
From: 4 September 1996To: 11 March 2010
Timeline

21 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Dec 09
Director Joined
Aug 10
Director Left
Feb 11
Director Left
Feb 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Oct 13
Director Joined
Jul 14
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Aug 19
Funding Round
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
Mar 26
4
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

2 Active
26 Resigned

BACH III, Carl Lee

Active
Bevis Marks, LondonEC3A 7BA
Born September 1975
Director
Appointed 24 Dec 2015

FARRER, Neil James

Active
Bevis Marks, LondonEC3A 7BA
Born June 1979
Director
Appointed 14 Aug 2019

BAMBURY, Michael

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 01 Jun 2011
Resigned 30 Aug 2011

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Secretary
Appointed 12 Oct 1998
Resigned 27 Jan 2009

HILLERY, Kathryn Jill

Resigned
Flat 4, LondonSE1 3PL
Secretary
Appointed 13 Apr 2009
Resigned 06 May 2011

LUCK, Steven John

Resigned
Leigh Park Close, Leigh On SeaSS9 2LS
Secretary
Appointed 06 Feb 2009
Resigned 13 Apr 2009

WALSH, Hugh Francis

Resigned
2 Minster Court, LondonEC3R 7BB
Secretary
Appointed 30 Aug 2011
Resigned 26 Feb 2015

ZOBEL, Alison Jane

Resigned
Floors 7-8, LondonEC3A 7BA
Secretary
Appointed 01 Oct 2016
Resigned 20 Feb 2018

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 04 Sept 1996
Resigned 12 Oct 1998

ABDALLAH, Michael Joseph

Resigned
12 Taunton Court Princeton Oaks, Usa
Born May 1952
Director
Appointed 04 Sept 1996
Resigned 25 Jan 1999

BARDWELL, Richard Paxton

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1958
Director
Appointed 28 Nov 2005
Resigned 30 Dec 2016

BLAKENEY, Henry John Mervyn

Resigned
Rawlings Street, LondonSW3 2LS
Born February 1938
Director
Appointed 01 Dec 2001
Resigned 01 Jan 2011

BUSBY, Caroline Lucy

Resigned
2 Minster Court, LondonEC3R 7BB
Born September 1973
Director
Appointed 25 Jul 2014
Resigned 10 Apr 2015

CAMERON, Angus Kenneth

Resigned
2 Minster Court, LondonEC3R 7BB
Born October 1957
Director
Appointed 30 Aug 2011
Resigned 26 Sept 2013

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 25 Oct 2006
Resigned 28 Jul 2017

DEEKS, Terence Norman

Resigned
11 Lenox Road, UsaFOREIGN
Born November 1939
Director
Appointed 04 Sept 1996
Resigned 01 Jan 2003

DINGLEY, Colin Trevor

Resigned
25 Crossacres, Pyrford WoodsGU22 8QS
Born September 1948
Director
Appointed 01 Dec 2001
Resigned 25 Oct 2006

GALANSKI, Stanley Adam

Resigned
60 Twin Ridge Road, RidgefieldCT 06877
Born September 1958
Director
Appointed 01 Jan 2003
Resigned 01 Jan 2011

HENNESSY, Paul Vladimir

Resigned
Floors 7-8, LondonEC3A 7BA
Born March 1948
Director
Appointed 15 Oct 2008
Resigned 31 Dec 2015

HOPE, David Emil

Resigned
Cuckfield Road, AnstyRH17 5AJ
Born June 1959
Director
Appointed 01 Jan 2003
Resigned 23 Oct 2006

KIRBY, Dominic James

Resigned
62 Brodrick Road, LondonSW17 7DY
Born November 1970
Director
Appointed 25 Oct 2006
Resigned 31 May 2007

LILLINGTON, Tracey Olivia

Resigned
71 Mycenae Road, LondonSE3 7SE
Born February 1968
Director
Appointed 24 Oct 2007
Resigned 18 Dec 2009

LOONE, Nicole Lesley

Resigned
2 Minster Court, LondonEC3R 7BB
Born August 1972
Director
Appointed 27 May 2010
Resigned 21 Apr 2011

MANDER, Colin John

Resigned
10 Harland Avenue, CroydonCR0 5QB
Born August 1939
Director
Appointed 14 Aug 1998
Resigned 04 Jul 2001

ROGERS, Robert Anthony

Resigned
137 East 38th Street, New York City10016
Born July 1958
Director
Appointed 04 Sept 1996
Resigned 04 Sept 1996

SPROTT, Colin Douglas

Resigned
Bevis Marks, LondonEC3A 7BA
Born August 1969
Director
Appointed 24 Dec 2015
Resigned 26 Feb 2026

STEWART, Ian Philip

Resigned
214 Wellmeadow Road, LondonSE6 1HS
Born November 1955
Director
Appointed 28 Jun 1999
Resigned 22 Nov 2007

TUCKER, Norman Arthur

Resigned
28 Copperfields, BeckenhamBR3 5ER
Born November 1933
Director
Appointed 04 Sept 1996
Resigned 10 Jul 1998

Persons with significant control

1

Bevis Marks, LondonEC3A 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

208

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
15 February 2023
NM06NM06
Change Of Name Notice
15 February 2023
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
24 August 2022
AAMDAAMD
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Capital Allotment Shares
30 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2019
CS01Confirmation Statement
Capital Allotment Shares
5 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Resolution
15 January 2016
RESOLUTIONSResolutions
Auditors Resignation Company
14 January 2016
AUDAUD
Auditors Resignation Company
13 January 2016
AUDAUD
Appoint Person Director Company With Name Date
8 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
27 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Termination Director Company With Name
4 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 September 2010
AR01AR01
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 August 2010
AAAnnual Accounts
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Legacy
25 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Legacy
14 January 2010
MG01MG01
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
7 April 2009
395Particulars of Mortgage or Charge
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
2 October 2008
363sAnnual Return (shuttle)
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
11 July 2007
288bResignation of Director or Secretary
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
13 April 2006
88(3)88(3)
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
88(2)R88(2)R
Legacy
24 November 2005
123Notice of Increase in Nominal Capital
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
24 November 2005
RESOLUTIONSResolutions
Resolution
6 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
2 July 2004
88(2)R88(2)R
Legacy
2 July 2004
123Notice of Increase in Nominal Capital
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Resolution
2 July 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Legacy
19 January 2004
395Particulars of Mortgage or Charge
Legacy
4 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Legacy
18 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
5 March 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
21 January 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
14 December 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Resolution
26 July 2001
RESOLUTIONSResolutions
Resolution
26 July 2001
RESOLUTIONSResolutions
Legacy
26 July 2001
88(2)R88(2)R
Legacy
26 July 2001
123Notice of Increase in Nominal Capital
Legacy
10 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 July 2001
AAAnnual Accounts
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
13 June 2001
395Particulars of Mortgage or Charge
Legacy
19 April 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
17 January 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2000
AAAnnual Accounts
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
22 June 2000
395Particulars of Mortgage or Charge
Legacy
13 September 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
4 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
287Change of Registered Office
Legacy
7 October 1998
363aAnnual Return
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 1998
AAAnnual Accounts
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Legacy
20 January 1998
395Particulars of Mortgage or Charge
Legacy
22 December 1997
225Change of Accounting Reference Date
Legacy
6 November 1997
353353
Legacy
6 November 1997
325325
Legacy
29 October 1997
287Change of Registered Office
Legacy
16 October 1997
363aAnnual Return
Legacy
16 October 1997
288cChange of Particulars
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
27 February 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
17 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
16 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
8 January 1997
395Particulars of Mortgage or Charge
Legacy
21 November 1996
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Incorporation Company
4 September 1996
NEWINCIncorporation