Background WavePink WaveYellow Wave

NAVIGATORS UNDERWRITING LIMITED (03821007)

NAVIGATORS UNDERWRITING LIMITED (03821007) is an active UK company. incorporated on 6 August 1999. 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. NAVIGATORS UNDERWRITING LIMITED has been registered for 26 years. Current directors include BACH III, Carl Lee, FARRER, Neil James.

Company Number
03821007
Status
active
Type
ltd
Incorporated
6 August 1999
Age
26 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
N

NAVIGATORS UNDERWRITING LIMITED

NAVIGATORS UNDERWRITING LIMITED is an active company incorporated on 6 August 1999 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. NAVIGATORS UNDERWRITING LIMITED was registered 26 years ago.(SIC: 65120, 65202)

Status

active

Active since 26 years ago

Company No

03821007

LTD Company

Age

26 Years

Incorporated 6 August 1999

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

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

PENNINE UNDERWRITING LIMITED
From: 6 August 1999To: 20 December 2004
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: 6 August 1999To: 11 March 2010
Timeline

28 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jun 10
Director Left
May 11
Director Joined
Aug 11
Director Left
Jul 12
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Aug 15
Director Left
Jan 16
Director Left
Jul 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Jul 17
Director Joined
May 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Aug 20
Director Left
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

BACH III, Carl Lee

Active
Bevis Marks, LondonEC3A 7BA
Born September 1975
Director
Appointed 22 May 2015

FARRER, Neil James

Active
Bevis Marks, LondonEC3A 7BA
Born June 1979
Director
Appointed 08 May 2019

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Secretary
Appointed 06 Aug 1999
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 07 Jun 2016
Resigned 20 Feb 2018

ALPHA SECRETARIAL LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee secretary
Appointed 06 Aug 1999
Resigned 06 Aug 1999

BURNS, Alastair James

Resigned
Floors 7-8, LondonEC3A 7BA
Born April 1967
Director
Appointed 08 Feb 2017
Resigned 28 Feb 2020

BUSBY, Caroline Lucy

Resigned
2 Minster Court, LondonEC3R 7BB
Born September 1973
Director
Appointed 14 Jan 2014
Resigned 10 Apr 2015

BUTCHER, Christopher Stewart

Resigned
4 Reece Mews, LondonSW7 3HE
Born October 1962
Director
Appointed 02 Dec 2004
Resigned 29 Jul 2008

CAMERON, Angus Kenneth

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

CAMERON, Sheila Mary

Resigned
Floors 7-8, LondonEC3A 7BA
Born February 1975
Director
Appointed 08 Feb 2017
Resigned 31 Dec 2018

CASELLA, Michael James

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1960
Director
Appointed 03 Nov 2016
Resigned 15 Mar 2019

COOPER, John Anthony

Resigned
Mabbs Hill Oast, WadhurstTN5 7EF
Born November 1943
Director
Appointed 17 Aug 2000
Resigned 30 Jun 2002

COWARD, Stephen Richard

Resigned
Floors 7-8, LondonEC3A 7BA
Born January 1954
Director
Appointed 18 Oct 2002
Resigned 28 Jul 2017

DAVENPORT, Paul Jonathan

Resigned
Floors 7-8, LondonEC3A 7BA
Born October 1968
Director
Appointed 03 Nov 2016
Resigned 05 Oct 2018

DEAL, Guillaume Emmanuel Henri

Resigned
Floors 7-8, LondonEC3A 7BA
Born August 1969
Director
Appointed 24 May 2018
Resigned 19 Aug 2020

DINGLEY, Colin Trevor

Resigned
25 Crossacres, Pyrford WoodsGU22 8QS
Born September 1948
Director
Appointed 06 Aug 1999
Resigned 25 Oct 2006

HEDGES, Jacqueline

Resigned
47 Cowper Road, HarpendenAL5 5NJ
Born March 1970
Director
Appointed 15 Nov 2005
Resigned 27 Jan 2009

HENNESSY, Paul Vladimir

Resigned
Floors 7-8, LondonEC3A 7BA
Born March 1948
Director
Appointed 22 May 2015
Resigned 31 Dec 2015

JORDAN, Kevin Alec

Resigned
Neal Road, SevenoaksTN15 6DQ
Born May 1967
Director
Appointed 15 Nov 2005
Resigned 15 Feb 2013

LIMB, Nicholas

Resigned
18 Telfords Quay, Ellesmere PortCH65 4FL
Born February 1971
Director
Appointed 01 Jan 2001
Resigned 23 Jul 2004

LOONE, Nicole Lesley

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

ROBERTSON, Michael John

Resigned
40 Onslow Gardens, South CroydonCR2 9AT
Born March 1961
Director
Appointed 06 Aug 1999
Resigned 07 Jan 2002

SOTHINATHAN, Printhan

Resigned
Floors 7-8, LondonEC3A 7BA
Born December 1976
Director
Appointed 21 Jul 2015
Resigned 30 Jun 2016

SPROTT, Colin Douglas

Resigned
Bevis Marks, LondonEC3A 7BA
Born August 1969
Director
Appointed 22 May 2015
Resigned 26 Feb 2026

STEWART, Ian Philip

Resigned
214 Wellmeadow Road, LondonSE6 1HS
Born November 1955
Director
Appointed 06 Aug 1999
Resigned 15 Nov 2005

THOMAS, Stephen Lionel

Resigned
Broadmayne, EsherKT10 8EF
Born December 1943
Director
Appointed 06 Aug 1999
Resigned 17 Aug 2000

WHEELER, Timothy Frederick

Resigned
Summerhill, BattleTN33 0UB
Born January 1951
Director
Appointed 06 Aug 1999
Resigned 01 Jul 2012

ALPHA DIRECT LIMITED

Resigned
2nd Floor, LondonEC1R 5AR
Corporate nominee director
Appointed 06 Aug 1999
Resigned 06 Aug 1999

Persons with significant control

1

6 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 as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
24 August 2023
AAMDAAMD
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Full
14 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Accounts With Accounts Type Full
18 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 June 2016
AP03Appointment of Secretary
Auditors Resignation Company
14 January 2016
AUDAUD
Auditors Resignation Company
13 January 2016
AUDAUD
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
11 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2015
AP01Appointment of Director
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
19 August 2014
AR01AR01
Resolution
28 July 2014
RESOLUTIONSResolutions
Resolution
28 July 2014
RESOLUTIONSResolutions
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
15 August 2013
AR01AR01
Change Person Director Company With Change Date
15 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Termination Director Company With Name
6 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
30 August 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 August 2011
CH01Change of Director Details
Termination Secretary Company With Name
30 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 July 2011
AAAnnual Accounts
Termination Director Company With Name
5 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 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
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
26 September 2009
363aAnnual Return
Legacy
26 September 2009
288cChange of Particulars
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
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
5 September 2008
363sAnnual Return (shuttle)
Legacy
7 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
8 September 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
8 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
21 December 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
20 August 2003
363sAnnual Return (shuttle)
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
288bResignation of Director or Secretary
Legacy
15 January 2002
288bResignation of Director or Secretary
Legacy
8 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2001
AAAnnual Accounts
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
23 August 2000
363sAnnual Return (shuttle)
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 August 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
225Change of Accounting Reference Date
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
287Change of Registered Office
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288aAppointment of Director or Secretary
Incorporation Company
6 August 1999
NEWINCIncorporation