NAVIGATORS AND GENERAL INSURANCE COMPANY LIMITED - WHITELEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2024-02-29 View Report
Confirmation statement. Statement with no updates. 2023-05-03 View Report
Accounts. Accounts type dormant. 2023-04-19 View Report
Address. New address: Unity Place 1 Carfax Close Swindon Wiltshire SN1 1AP. 2022-10-24 View Report
Confirmation statement. Statement with no updates. 2022-05-04 View Report
Persons with significant control. Notification date: 2022-04-04. Psc name: Zurich Holdings (Uk) Limited. 2022-04-22 View Report
Persons with significant control. Cessation date: 2022-04-04. Psc name: Zurich Insurance Group Ag. 2022-04-22 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Appointment date: 2022-04-08. 2022-04-20 View Report
Accounts. Accounts type dormant. 2022-04-11 View Report
Officers. Termination date: 2022-03-28. Officer name: Charlotte Denise Murphy. 2022-04-06 View Report
Officers. Change date: 2021-11-12. Officer name: Zurich Corporate Secretary (Uk) Limited. 2021-11-12 View Report
Accounts. Accounts type dormant. 2021-09-17 View Report
Confirmation statement. Statement with no updates. 2021-05-25 View Report
Confirmation statement. Statement with no updates. 2020-05-04 View Report
Officers. Officer name: Stephen David John Rickards. Change date: 2020-03-03. 2020-03-06 View Report
Accounts. Accounts type dormant. 2020-02-10 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/05/2017. 2019-07-23 View Report
Confirmation statement. Statement with updates. 2019-05-09 View Report
Accounts. Accounts type dormant. 2019-02-12 View Report
Officers. Appointment date: 2019-02-06. Officer name: Mrs Charlotte Denise Murphy. 2019-02-08 View Report
Confirmation statement. Statement with updates. 2018-05-14 View Report
Persons with significant control. Psc name: Zurich Insurance Public Limited Company. Notification date: 2016-04-06. 2018-05-14 View Report
Officers. Officer name: Philip John Lampshire. Termination date: 2018-04-05. 2018-04-05 View Report
Accounts. Accounts type dormant. 2018-02-14 View Report
Accounts. Accounts type dormant. 2017-07-26 View Report
Confirmation statement. Statement with updates. 2017-05-11 View Report
Accounts. Accounts type dormant. 2016-11-03 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Officers. Officer name: Zurich Corporate Secretary (Uk) Limited. Appointment date: 2015-09-11. 2015-09-28 View Report
Officers. Officer name: Philip John Lampshire. Termination date: 2015-09-11. 2015-09-28 View Report
Accounts. Accounts type dormant. 2015-09-28 View Report
Annual return. With made up date full list shareholders. 2015-05-21 View Report
Accounts. Accounts type dormant. 2014-09-30 View Report
Annual return. With made up date full list shareholders. 2014-05-20 View Report
Accounts. Accounts type dormant. 2013-09-19 View Report
Annual return. With made up date full list shareholders. 2013-05-17 View Report
Accounts. Accounts type dormant. 2012-10-02 View Report
Annual return. With made up date full list shareholders. 2012-05-18 View Report
Accounts. Accounts type dormant. 2011-09-12 View Report
Annual return. With made up date full list shareholders. 2011-05-24 View Report
Accounts. Accounts type full. 2010-09-30 View Report
Officers. Officer name: Philip John Lampshire. 2010-09-02 View Report
Officers. Officer name: Lindsey Stevens. 2010-09-02 View Report
Officers. Officer name: David Smith. 2010-09-02 View Report
Officers. Officer name: James Roberts. 2010-09-02 View Report
Officers. Officer name: Scott Egan. 2010-09-02 View Report
Officers. Officer name: Richard Coleman. 2010-09-02 View Report
Officers. Officer name: Philip John Lampshire. 2010-08-31 View Report
Officers. Officer name: Stephen David John Rickards. 2010-08-31 View Report
Annual return. With made up date full list shareholders. 2010-05-28 View Report