UKBizDB.co.uk

CIVITANAVI UK LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Civitanavi Uk Ltd. The company was founded 3 years ago and was given the registration number 12812536. The firm's registered office is in LONDON. You can find them at Prospect House, Whetstone, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CIVITANAVI UK LTD
Company Number:12812536
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Prospect House, Whetstone, London, England, N20 9AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brandon House, Building 20a1, Southmead Road,, Filton, Bristol, England, BS34 7RR

Director11 July 2022Active
Brandon House, Building 20a1, Southmead Road,, Filton, Bristol, England, BS34 7RR

Director19 July 2021Active
Brandon House, Building 20a1, Southmead Road,, Filton, Bristol, England, BS34 7RR

Director11 July 2022Active
Prospect House, Whetstone, London, England, N20 9AE

Director14 August 2020Active

People with Significant Control

Mr Andrea Pizzarulli
Notified on:29 January 2024
Status:Active
Date of birth:September 1973
Nationality:Italian
Country of residence:England
Address:Brandon House, Building 20a1, Southmead Road, Bristol, England, BS34 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Thomas Werner Jung
Notified on:29 January 2024
Status:Active
Date of birth:January 1966
Nationality:Swiss
Country of residence:England
Address:Brandon House, Building 20a1, Southmead Road, Bristol, England, BS34 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Mr Michael Perlmutter
Notified on:29 January 2024
Status:Active
Date of birth:November 1950
Nationality:American
Country of residence:England
Address:Brandon House, Building 20a1, Southmead Road, Bristol, England, BS34 7RR
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
Air Commodore Malcolm Graham Forrester White
Notified on:14 August 2020
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:England
Address:Prospect House, Whetstone, London, England, N20 9AE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Address

Change registered office address company with date old address new address.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Address

Change registered office address company with date old address new address.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Officers

Change person director company with change date.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-15Change of name

Certificate change of name company.

Download
2023-06-14Address

Change registered office address company with date old address new address.

Download
2023-02-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Confirmation statement

Confirmation statement with updates.

Download
2022-11-14Address

Change registered office address company with date old address new address.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-07-18Officers

Appoint person director company with name date.

Download
2022-06-06Accounts

Change account reference date company current extended.

Download
2022-02-09Accounts

Accounts with accounts type dormant.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.