UKBizDB.co.uk

GLOBAL NAVIGATION SOLUTIONS LIMITED

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

This company is commonly known as Global Navigation Solutions Limited. The company was founded 11 years ago and was given the registration number 08190145. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 46180 - Agents specialized in the sale of other particular products.

Company Information

Name:GLOBAL NAVIGATION SOLUTIONS LIMITED
Company Number:08190145
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2012
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 46180 - Agents specialized in the sale of other particular products

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Elganeveien, N 4373, Egersund, Norway,

Director30 November 2023Active
1, Elganeveien, N 4373, Egersund, Norway,

Director30 November 2023Active
1, Elganeveien, N 4373, Egersund, Norway,

Director30 November 2023Active
17, Elm Road, North Shields, England, NE29 8SE

Secretary08 May 2013Active
71 - 75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Corporate Secretary07 October 2022Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director01 September 2015Active
17, Elm Road, North Shields, England, NE29 8SE

Director08 May 2013Active
17, Elm Road, North West Chirton, North Shields, United Kingdom, NE29 8SE

Director06 September 2016Active
Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom, L3 1BY

Director23 August 2012Active
Port Of Liverpool Building, Pier Head, Liverpool, United Kingdom, L3 1BY

Director23 August 2012Active
17, Elm Road, North Shields, United Kingdom, NE29 8SE

Director06 November 2019Active
17, Elm Road, North Shields, England, NE29 8SE

Director08 May 2013Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director04 February 2020Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 November 2020Active
Port Of Liverpool Building, 2nd Floor, Pierhead, Liverpool, United Kingdom, L3 1PY

Director23 August 2012Active
17, Elm Road, North Shields, England, NE29 8SE

Director08 May 2013Active
17, Elm Road, North Shields, United Kingdom, NE29 8SE

Director05 January 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director06 November 2020Active

People with Significant Control

Mr Thomas Christopher Barnds
Notified on:30 November 2023
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Robert Anthony Palumbo
Notified on:30 November 2023
Status:Active
Date of birth:June 1965
Nationality:American
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr Kensaku Watari
Notified on:29 January 2021
Status:Active
Date of birth:January 1979
Nationality:Japanese
Country of residence:Hong Kong
Address:10f, Fairmont House, Hong Kong, Hong Kong,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gns Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:71-75, Shelton Street, London, United Kingdom, WC2H 9JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Officers

Termination secretary company with name termination date.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-06Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Cessation of a person with significant control.

Download
2024-01-05Confirmation statement

Confirmation statement with no updates.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Termination director company with name termination date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-12-06Officers

Appoint person director company with name date.

Download
2023-09-19Mortgage

Mortgage satisfy charge full.

Download
2023-06-02Accounts

Accounts with accounts type group.

Download
2023-05-16Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Officers

Appoint corporate secretary company with name date.

Download
2022-08-30Officers

Change person director company with change date.

Download
2022-02-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-10Persons with significant control

Cessation of a person with significant control.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-10-26Officers

Change person director company with change date.

Download
2021-07-29Accounts

Accounts with accounts type full.

Download
2021-03-22Accounts

Change account reference date company current extended.

Download

Copyright © 2024. All rights reserved.