Background WavePink WaveYellow Wave

HARTFORD MANAGEMENT (UK) LIMITED (03254265)

HARTFORD MANAGEMENT (UK) LIMITED (03254265) is an active UK company. incorporated on 24 September 1996. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. HARTFORD MANAGEMENT (UK) LIMITED has been registered for 29 years. Current directors include BACH III, Carl Lee, FARRER, Neil James.

Company Number
03254265
Status
active
Type
ltd
Incorporated
24 September 1996
Age
29 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BACH III, Carl Lee, FARRER, Neil James
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARTFORD MANAGEMENT (UK) LIMITED

HARTFORD MANAGEMENT (UK) LIMITED is an active company incorporated on 24 September 1996 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. HARTFORD MANAGEMENT (UK) LIMITED was registered 29 years ago.(SIC: 78300)

Status

active

Active since 29 years ago

Company No

03254265

LTD Company

Age

29 Years

Incorporated 24 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 5 August 2025 (8 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 24 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026

Previous Company Names

NAVIGATORS MANAGEMENT (UK) LIMITED
From: 5 February 2001To: 18 January 2023
SOMERSET MARINE (UK) LIMITED
From: 4 October 1996To: 5 February 2001
MINMAR (351) LIMITED
From: 24 September 1996To: 4 October 1996
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: 28 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: 24 September 1996To: 11 March 2010
Timeline

33 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Dec 09
Director Left
Dec 09
Director Joined
May 10
Director Joined
Jun 10
Director Left
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Oct 13
Director Joined
Jan 14
Director Left
May 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jul 17
Director Joined
Oct 17
Director Left
Mar 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jul 21
Director Left
Aug 21
Funding Round
Jul 23
Director Left
Oct 24
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BACH III, Carl Lee

Active
Bevis Marks, LondonEC3A 7BA
Born September 1975
Director
Appointed 12 Jan 2016

FARRER, Neil James

Active
Bevis Marks, LondonEC3A 7BA
Born June 1979
Director
Appointed 28 Jun 2019

BAMBURY, Michael

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

CLAYDEN, Paul Francis

Resigned
57 Ward Avenue, GraysRM17 5RN
Secretary
Appointed 19 Apr 1999
Resigned 03 Jan 2008

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Secretary
Appointed 10 Mar 2008
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 24 Sept 1996
Resigned 19 Apr 1999

ABDALLAH, Michael Joseph

Resigned
12 Taunton Court Princeton Oaks, Usa
Born May 1952
Director
Appointed 04 Dec 1996
Resigned 03 Feb 1999

BARDWELL, Richard Paxton

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1958
Director
Appointed 03 May 2011
Resigned 30 Dec 2016

BUSBY, Caroline Lucy

Resigned
2 Minster Court, LondonEC3R 7BB
Born September 1973
Director
Appointed 14 Jan 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

CASELLA, Michael James

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1960
Director
Appointed 01 Oct 2016
Resigned 15 Mar 2019

CLAYDEN, Paul Francis

Resigned
57 Ward Avenue, GraysRM17 5RN
Born August 1962
Director
Appointed 24 Mar 1998
Resigned 03 Jan 2008

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 03 May 2011
Resigned 28 Jul 2017

DAVENPORT, Paul Jonathan

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1968
Director
Appointed 12 Jan 2016
Resigned 05 Oct 2018

DEEKS, Terence Norman

Resigned
11 Lenox Road, UsaFOREIGN
Born November 1939
Director
Appointed 04 Dec 1996
Resigned 05 Nov 1999

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 24 Sept 1996
Resigned 04 Dec 1996

FISHER, Michael Ross

Resigned
Bevis Marks, LondonEC3A 7BA
Born July 1965
Director
Appointed 28 Jun 2019
Resigned 01 Oct 2024

GALANSKI, Stanley Adam

Resigned
Floors 7-8, LondonEC3A 7BA
Born September 1958
Director
Appointed 13 Feb 2002
Resigned 12 Jul 2019

HENNESSY, Paul Vladimir

Resigned
2 Minster Court, LondonEC3R 7BB
Born March 1948
Director
Appointed 19 May 2010
Resigned 31 Dec 2015

LILLINGTON, Tracey Olivia

Resigned
71 Mycenae Road, LondonSE3 7SE
Born February 1968
Director
Appointed 24 Nov 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

MACNAUGHTAN, Neil Robert Edmund

Resigned
84 Warren Road, Leigh On SeaSS9 3TS
Born July 1953
Director
Appointed 05 Nov 1999
Resigned 03 Dec 2001

MCGUIRE, James Vincent

Resigned
258 Fells Road, Essex Fells07021
Born December 1953
Director
Appointed 05 Nov 1999
Resigned 01 Feb 2002

PAGE, David William

Resigned
Chafford House, Tunbridge WellsTN2 5AD
Born August 1957
Nominee director
Appointed 24 Sept 1996
Resigned 04 Dec 1996

REA, Richard Charles Fitzgerald

Resigned
Castle Cottage, DorkingRH5 5PB
Born November 1959
Director
Appointed 03 Dec 2001
Resigned 04 Feb 2011

ROBERTSON, Michael John

Resigned
40 Onslow Gardens, South CroydonCR2 9AT
Born March 1961
Director
Appointed 24 Mar 1998
Resigned 05 Nov 1999

SOTHINATHAN, Printhan

Resigned
Floors 7-8, LondonEC3A 7BA
Born December 1976
Director
Appointed 12 Jan 2016
Resigned 30 Jun 2016

TIZZIO, Vincent Christopher

Resigned
Floors 7-8, LondonEC3A 7BA
Born December 1966
Director
Appointed 28 Jun 2019
Resigned 30 Jul 2021

TUCKER, Norman Arthur

Resigned
28 Copperfields, BeckenhamBR3 5ER
Born November 1933
Director
Appointed 04 Dec 1996
Resigned 03 Feb 1999

WILEY, Bradley Dale

Resigned
35 Olive Lane, RingwoodNJ 07456
Born July 1953
Director
Appointed 29 Aug 1997
Resigned 18 Dec 2009

ZOBEL, Alison Jane

Resigned
Floors 7-8, LondonEC3A 7BA
Born July 1971
Director
Appointed 26 Sept 2017
Resigned 20 Feb 2018

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
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
2 July 2025
MR05Certification of Charge
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Certificate Change Of Name Company
18 January 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
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 No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 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 Director Company With Name Date
5 October 2016
AP01Appointment 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
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Resolution
11 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Auditors Resignation Company
14 January 2016
AUDAUD
Auditors Resignation Company
13 January 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
7 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
25 September 2014
AR01AR01
Accounts With Accounts Type Full
15 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 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
26 September 2013
AR01AR01
Change Person Director Company With Change Date
26 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
11 October 2012
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment 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
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 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
29 September 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company With Name
31 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
3 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
353353
Legacy
22 August 2006
287Change of Registered Office
Legacy
17 October 2005
123Notice of Increase in Nominal Capital
Legacy
7 October 2005
88(2)R88(2)R
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2005
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
27 September 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
30 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
18 October 2002
363sAnnual Return (shuttle)
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
22 February 2001
288cChange of Particulars
Memorandum Articles
16 February 2001
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
5 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
14 March 2000
395Particulars of Mortgage or Charge
Legacy
14 March 2000
88(2)R88(2)R
Resolution
14 March 2000
RESOLUTIONSResolutions
Resolution
14 March 2000
RESOLUTIONSResolutions
Legacy
14 March 2000
123Notice of Increase in Nominal Capital
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
28 September 1999
363sAnnual Return (shuttle)
Legacy
7 May 1999
287Change of Registered Office
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
5 May 1999
288bResignation of Director or Secretary
Legacy
2 November 1998
363aAnnual Return
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
11 May 1998
88(2)R88(2)R
Legacy
11 May 1998
123Notice of Increase in Nominal Capital
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
6 February 1998
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
21 March 1997
288cChange of Particulars
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288aAppointment of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Legacy
9 December 1996
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 October 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1996
NEWINCIncorporation