Background WavePink WaveYellow Wave

NAVIGATORS HOLDINGS (UK) LIMITED (03434197)

NAVIGATORS HOLDINGS (UK) LIMITED (03434197) is an active UK company. incorporated on 15 September 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NAVIGATORS HOLDINGS (UK) LIMITED has been registered for 28 years. Current directors include BACH III, Carl Lee, FARRER, Neil James.

Company Number
03434197
Status
active
Type
ltd
Incorporated
15 September 1997
Age
28 years
Address
6 Bevis Marks, London, EC3A 7BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BACH III, Carl Lee, FARRER, Neil James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATORS HOLDINGS (UK) LIMITED

NAVIGATORS HOLDINGS (UK) LIMITED is an active company incorporated on 15 September 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NAVIGATORS HOLDINGS (UK) LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03434197

LTD Company

Age

28 Years

Incorporated 15 September 1997

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 18 July 2025 (9 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 15 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
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: 18 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: 15 September 1997To: 11 March 2010
Timeline

29 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 09
Director Joined
Jun 10
Director Left
Nov 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
Aug 11
Director Left
Oct 13
Director Joined
Jan 14
Director Left
May 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jan 17
Director Left
Jul 17
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
Sept 19
Funding Round
Oct 19
Funding Round
Dec 19
Funding Round
Mar 20
Director Left
Aug 21
Director Left
Oct 24
4
Funding
24
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 02 Oct 1998
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

MEDCALF, Lorraine Barbara

Resigned
14 Bridge Street, OxfordOX2 0BA
Secretary
Appointed 15 Sept 1997
Resigned 02 Oct 1998

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

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 15 Sept 1997
Resigned 15 Sept 1997

ABDALLAH, Michael Joseph

Resigned
12 Taunton Court Princeton Oaks, Usa
Born May 1952
Director
Appointed 24 Sept 1997
Resigned 03 Feb 1999

ANGEL, Peter George

Resigned
11 Field House Drive, OxfordOX2 7NT
Born July 1946
Director
Appointed 15 Sept 1997
Resigned 24 Sept 1997

BANKS, Andrew John Greenwood

Resigned
The Nuttery, DaventryNN11 3EU
Born July 1941
Director
Appointed 24 Sept 1997
Resigned 05 Nov 1999

BARDWELL, Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1958
Director
Appointed 01 Jan 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 05 Nov 1999
Resigned 03 Jan 2008

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 01 Jan 2011
Resigned 28 Jul 2017

DAVENPORT, Paul Jonathan

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1968
Director
Appointed 01 Oct 2016
Resigned 05 Oct 2018

DEEKS, Terence Norman

Resigned
11 Lenox Road, UsaFOREIGN
Born November 1939
Director
Appointed 24 Sept 1997
Resigned 06 Apr 2005

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
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 13 May 2002
Resigned 23 Oct 2006

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

MCGUIRE, James Vincent

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

MEDCALF, Lorraine Barbara

Resigned
14 Bridge Street, OxfordOX2 0BA
Born June 1970
Director
Appointed 15 Sept 1997
Resigned 24 Sept 1997

ROBERTSON, Michael John

Resigned
40 Onslow Gardens, South CroydonCR2 9AT
Born March 1961
Director
Appointed 24 Sept 1997
Resigned 05 Nov 1999

STEWART, Ian Philip

Resigned
214 Wellmeadow Road, LondonSE6 1HS
Born November 1955
Director
Appointed 05 Nov 1999
Resigned 22 Nov 2007

TIZZIO, Vincent Christopher

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

WILEY, Bradley Dale

Resigned
35 Olive Lane, RingwoodNJ 07456
Born July 1953
Director
Appointed 24 Sept 1997
Resigned 30 Jul 2010

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 15 Sept 1997
Resigned 15 Sept 1997

Persons with significant control

1

Atlantic Street, Stamford

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 May 2016
Fundings
Financials
Latest Activities

Filing History

190

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