Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARTFORD UNDERWRITING AGENCY LIMITED
Company Information for

HARTFORD UNDERWRITING AGENCY LIMITED

6 BEVIS MARKS, 8TH FLOOR, LONDON, EC3A 7BA,
Company Registration Number
01380715
Private Limited Company
Active

Company Overview

About Hartford Underwriting Agency Ltd
HARTFORD UNDERWRITING AGENCY LIMITED was founded on 1978-07-27 and has its registered office in London. The organisation's status is listed as "Active". Hartford Underwriting Agency Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
HARTFORD UNDERWRITING AGENCY LIMITED
 
Legal Registered Office
6 BEVIS MARKS
8TH FLOOR
LONDON
EC3A 7BA
Other companies in EC3R
 
Previous Names
NAVIGATORS UNDERWRITING AGENCY LIMITED15/02/2023
Filing Information
Company Number 01380715
Company ID Number 01380715
Date formed 1978-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 09:16:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HARTFORD UNDERWRITING AGENCY LIMITED
The accountancy firm based at this address is LBC INTL LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HARTFORD UNDERWRITING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
CARL LEE BACH III
Director 2011-08-30
HENRY CLAY BASSETT JR
Director 2008-05-07
MICHAEL JAMES CASELLA
Director 2016-08-25
PAUL JONATHAN DAVENPORT
Director 2016-08-09
CIRO MICHAEL DEFALCO
Director 2014-10-28
STANLEY ADAM GALANSKI
Director 2001-06-05
GEOFFREY EDWIN JOHNSON
Director 2011-07-01
COLIN DOUGLAS SHORT
Director 2015-06-19
COLIN DOUGLAS SPROTT
Director 2013-12-11
MARTIN JOHN SULLIVAN
Director 2015-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON JANE ZOBEL
Company Secretary 2016-05-10 2018-02-20
STEPHEN RICHARD COWARD
Director 2005-07-01 2017-07-28
RICHARD PAXTON BARDWELL
Director 2005-07-01 2016-12-30
ALEXANDER NEIL FOSTER
Director 2009-10-02 2015-12-31
PAUL VLADIMIR HENNESSY
Director 2008-10-15 2015-12-31
CAROLINE LUCY BUSBY
Director 2014-05-20 2015-04-10
HUGH FRANCIS WALSH
Company Secretary 2011-08-30 2015-02-26
PHILIP JOHN DAYER
Director 2009-06-30 2014-12-31
ANGUS KENNETH CAMERON
Director 2011-08-30 2013-09-26
MICHAEL BAMBURY
Company Secretary 2011-06-01 2011-08-30
CHRISTOPHER DUCA
Director 2006-02-08 2011-08-30
KATHRYN JILL HILLERY
Company Secretary 2009-04-13 2011-05-06
HENRY JOHN MERVYN BLAKENEY
Director 1993-08-05 2010-12-31
PAUL KELLY
Director 1993-12-08 2009-06-30
STEVEN JOHN LUCK
Company Secretary 2009-02-06 2009-04-13
JACQUELINE HEDGES
Company Secretary 1996-12-31 2009-01-27
JACQUELINE HEDGES
Director 2001-02-06 2009-01-27
DOMINIC JAMES KIRBY
Director 2001-08-07 2007-05-31
COLIN TREVOR DINGLEY
Director 1996-12-11 2006-10-25
DAVID EMIL HOPE
Director 2002-03-21 2006-10-23
JOHN ANTHONY COOPER
Director 1992-10-06 2002-06-30
TERENCE NORMAN DEEKS
Director 1998-01-02 2002-03-21
RUSSELL JOHN JOHNSON
Director 1999-08-03 2001-06-05
MICHAEL JOSEPH ABDALLAH
Director 1998-01-02 1999-01-25
SUSAN SAVAGE
Company Secretary 1992-10-06 1996-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARL LEE BACH III NAVIGATORS UNDERWRITING LIMITED Director 2015-05-22 CURRENT 1999-08-06 Active
MICHAEL JAMES CASELLA NAVIGATORS UNDERWRITING LIMITED Director 2016-11-03 CURRENT 1999-08-06 Active
MICHAEL JAMES CASELLA NAVIGATORS INSURANCE COMPANY Director 2016-10-01 CURRENT 1997-10-22 Active
MICHAEL JAMES CASELLA HARTFORD MANAGEMENT (UK) LIMITED Director 2016-10-01 CURRENT 1996-09-24 Active
MICHAEL JAMES CASELLA NAVIGATORS HOLDINGS (UK) LIMITED Director 2016-10-01 CURRENT 1997-09-15 Active
MICHAEL JAMES CASELLA MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
PAUL JONATHAN DAVENPORT NAVIGATORS UNDERWRITING LIMITED Director 2016-11-03 CURRENT 1999-08-06 Active
PAUL JONATHAN DAVENPORT NAVIGATORS HOLDINGS (UK) LIMITED Director 2016-10-01 CURRENT 1997-09-15 Active
PAUL JONATHAN DAVENPORT MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
PAUL JONATHAN DAVENPORT HARTFORD MANAGEMENT (UK) LIMITED Director 2016-01-12 CURRENT 1996-09-24 Active
STANLEY ADAM GALANSKI HARTFORD MANAGEMENT (UK) LIMITED Director 2002-02-13 CURRENT 1996-09-24 Active
STANLEY ADAM GALANSKI NAVIGATORS HOLDINGS (UK) LIMITED Director 2002-02-13 CURRENT 1997-09-15 Active
STANLEY ADAM GALANSKI NAVIGATORS INSURANCE COMPANY Director 2001-03-30 CURRENT 1997-10-22 Active
COLIN DOUGLAS SHORT MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
COLIN DOUGLAS SHORT STOATLEY RISE RESIDENTS ASSOCIATION LIMITED (THE) Director 2016-02-02 CURRENT 1970-04-20 Active
COLIN DOUGLAS SHORT GREAT STOATLEY LIMITED Director 2016-02-02 CURRENT 1977-02-07 Active
COLIN DOUGLAS SHORT BREVIS CONSULTING LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
COLIN DOUGLAS SPROTT MILLENNIUM UNDERWRITING LIMITED Director 2016-12-29 CURRENT 1995-08-11 Active
COLIN DOUGLAS SPROTT MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active
COLIN DOUGLAS SPROTT HARTFORD CORPORATE UNDERWRITERS LIMITED Director 2015-12-24 CURRENT 1996-09-04 Active
COLIN DOUGLAS SPROTT NAVIGATORS UNDERWRITING LIMITED Director 2015-05-22 CURRENT 1999-08-06 Active
MARTIN JOHN SULLIVAN MARCO INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-06-14 CURRENT 2014-09-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-05APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL ROBINSON
2023-10-12CONFIRMATION STATEMENT MADE ON 12/10/23, WITH NO UPDATES
2023-09-18REGISTERED OFFICE CHANGED ON 18/09/23 FROM 6 Bevis Marks Floors 7-8 London EC3A 7BA England
2023-02-15NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-15Change of name with request to seek comments from relevant body
2023-02-15Company name changed navigators underwriting agency LIMITED\certificate issued on 15/02/23
2022-10-12CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EDWIN JOHNSON
2022-06-27AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-12CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-09-28AP01DIRECTOR APPOINTED MR DAVID CAMPBELL ROBINSON
2021-08-09AP01DIRECTOR APPOINTED MS DENISE GARLAND
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT CHRISTOPHER TIZZIO
2021-07-05TM01APPOINTMENT TERMINATED, DIRECTOR COLIN DOUGLAS SHORT
2021-06-30AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-31CH01Director's details changed for Mr Carl Lee Bach Iii on 2021-03-25
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MITCHELL GENDEN
2020-06-10AP01DIRECTOR APPOINTED MR SEAN MITCHELL GENDEN
2020-05-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MCKENNA
2019-10-21CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH NO UPDATES
2019-07-11AP01DIRECTOR APPOINTED MR MICHAEL JAMES MCKENNA
2019-07-02TM01APPOINTMENT TERMINATED, DIRECTOR HENRY CLAY BASSETT JR
2019-06-14AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-24AP01DIRECTOR APPOINTED MR VINCENT CHRISTOPHER TIZZIO
2019-04-17AP01DIRECTOR APPOINTED MR NEIL JAMES FARRER
2019-03-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES CASELLA
2018-12-20CH01Director's details changed for Mr Michael James Casella on 2018-12-12
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2018-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JONATHAN DAVENPORT
2018-08-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-02TM02Termination of appointment of Alison Jane Zobel on 2018-02-20
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD COWARD
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PAXTON BARDWELL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 1022316
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR MICHAEL JAMES CASELLA
2016-09-23AP01DIRECTOR APPOINTED MR PAUL JONATHAN DAVENPORT
2016-09-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-08TM01APPOINTMENT TERMINATED, DIRECTOR PRINTHAN SOTHINATHAN
2016-05-11AP03Appointment of Ms Alison Jane Zobel as company secretary on 2016-05-10
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HENNESSY
2016-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER FOSTER
2015-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2015 FROM 4TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 1022316
2015-10-26AR0112/10/15 FULL LIST
2015-10-09AP01DIRECTOR APPOINTED MR PRINTHAN SOTHINATHAN
2015-09-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-03AP01DIRECTOR APPOINTED MR COLIN DOUGLAS SHORT
2015-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE BUSBY
2015-04-14TM02APPOINTMENT TERMINATED, SECRETARY HUGH WALSH
2015-04-08AP01DIRECTOR APPOINTED MR MARTIN JOHN SULLIVAN
2015-01-07TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DAYER
2014-11-19AP01DIRECTOR APPOINTED MR CIRO MICHAEL DEFALCO
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 1022316
2014-11-07AR0112/10/14 FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-02MISCSECTION 519
2014-09-02MISCSECTION 519
2014-05-22AP01DIRECTOR APPOINTED MS CAROLINE BUSBY
2013-12-16AP01DIRECTOR APPOINTED MR COLIN DOUGLAS SPROTT
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 1022316
2013-10-16AR0112/10/13 FULL LIST
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-06AR0112/10/12 FULL LIST
2012-06-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-13AR0112/10/11 FULL LIST
2011-09-08AP01DIRECTOR APPOINTED MR CARL LEE BACH III
2011-09-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-01AP01DIRECTOR APPOINTED MR ANGUS KENNETH CAMERON
2011-08-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUCA
2011-08-30AP03SECRETARY APPOINTED MR HUGH FRANCIS WALSH
2011-08-30TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BAMBURY
2011-07-05AP01DIRECTOR APPOINTED MR GEOFFREY EDWIN JOHNSON
2011-06-01AP03SECRETARY APPOINTED MR MICHAEL BAMBURY
2011-06-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRYN HILLERY
2011-05-03TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE LOONE
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR HENRY BLAKENEY
2010-10-29AR0112/10/10 FULL LIST
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUCA / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ADAM GALANSKI / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COWARD / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CLAY BASSETT JR / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE LESLEY LOONE / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENNESSY / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER NEIL FOSTER / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN DAYER / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY JOHN MERVYN BLAKENEY / 12/10/2010
2010-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PAXTON BARDWELL / 12/10/2010
2010-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRYN JILL HILLERY / 12/10/2010
2010-06-15AP01DIRECTOR APPOINTED NICOLE LESLEY LOONE
2010-06-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10RES13SECTION 175 03/03/2010
2010-05-10RES01ADOPT ARTICLES 03/03/2010
2010-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/2010 FROM 7TH FLOOR 2 MINSTER COURT MINCING LANE LONDON EC3R 7BB
2010-01-15AR0112/10/09 FULL LIST
2009-12-21TM01TERMINATE DIR APPOINTMENT
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AP01DIRECTOR APPOINTED ALEXANDER NEIL FOSTER
2009-08-28288aDIRECTOR APPOINTED PHILIP JOHN DAYER
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR PAUL KELLY
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY STEVEN LUCK
2009-05-09288aSECRETARY APPOINTED KATHRYN JILL HILLERY
2009-02-11288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JACQUELINE HEDGES
2009-02-11288aSECRETARY APPOINTED STEVEN JOHN LUCK
2009-01-28363aRETURN MADE UP TO 12/10/08; NO CHANGE OF MEMBERS
2008-11-06288aDIRECTOR APPOINTED PAUL HENNESSY
2008-07-28288aDIRECTOR APPOINTED HENRY CLAY BASSETT JR
2008-06-12287REGISTERED OFFICE CHANGED ON 12/06/2008 FROM, 7TH FLOOR, 2 MINSTER COURT, MINCING LANE, LONDON, EC3R 7XT
2008-06-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-13288bAPPOINTMENT TERMINATED DIRECTOR IAN STEWART
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-08363sRETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS
2007-07-11288bDIRECTOR RESIGNED
2007-06-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-15363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to HARTFORD UNDERWRITING AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HARTFORD UNDERWRITING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF UNDERTAKING 1997-01-16 Outstanding THE SOCIETY OF LLOYD'S
DEPOSIT TRUST DEED (THIRD PARTY DEPOSIT) 1995-12-21 Outstanding LLOYD'S
CHARGE OVER CREDIT BALANCES 1986-01-20 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HARTFORD UNDERWRITING AGENCY LIMITED

Intangible Assets
Patents
We have not found any records of HARTFORD UNDERWRITING AGENCY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARTFORD UNDERWRITING AGENCY LIMITED
Trademarks
We have not found any records of HARTFORD UNDERWRITING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARTFORD UNDERWRITING AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as HARTFORD UNDERWRITING AGENCY LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where HARTFORD UNDERWRITING AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HARTFORD UNDERWRITING AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HARTFORD UNDERWRITING AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.