UKBizDB.co.uk

NAVALMAR (UK) LIMITED

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

This company is commonly known as Navalmar (uk) Limited. The company was founded 33 years ago and was given the registration number 02537210. The firm's registered office is in LONDON. You can find them at Beulah Hall 2 Beulah Road, Wimbledon, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:NAVALMAR (UK) LIMITED
Company Number:02537210
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Beulah Hall 2 Beulah Road, Wimbledon, London, SW19 3SB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beulah Hall, 2 Beulah Road, Wimbledon, London, SW19 3SB

Director10 November 2009Active
Beulah Hall, 2 Beulah Road, Wimbledon, London, SW19 3SB

Director16 February 2001Active
Yew Tree Farm, Yew Tree Farm, Bonnington, Ashford, United Kingdom, TN25 7AY

Secretary26 February 2009Active
5-7 St Helens Place, London, EC3A 6AU

Corporate Secretary-Active
Via Martin Piaggio 17, Via Martin Piaggio 17, Genoa, Italy, FOREIGN

Director16 February 2001Active
Piazza D Azeglio 50, Viareggio, Italy,

Director16 February 2001Active
67 Free Trade Wharf, 340 The Highway, London, E1W 3ET

Director20 June 2009Active
Sunlawns, Whitebridge Avenue, Ramsey, IM8 3PW

Director18 August 1995Active
10 Christian Close, Ballastowell Gardens, Ramsey, ISLE MAN

Director-Active
Yew Tree Farm, Bonnington, Ashford, TN25 7AY

Director04 January 2001Active
148 Elm Park Mansions, Park Walk, London, SW10

Director16 February 2001Active
3 Grassfield Close, Coulsdon, CR5 3ET

Director16 February 2001Active

People with Significant Control

Ms Francesca Bogazzi
Notified on:01 January 2020
Status:Active
Date of birth:June 1969
Nationality:Italian
Address:Beulah Hall, 2 Beulah Road, London, SW19 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Giorgio Ernesto Ejner Laurberg Jensen Trave Boesgaard
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:Danish
Country of residence:United Kingdom
Address:Beulah Hall, 2 Beulah Road, London, United Kingdom, SW19 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Giorgio Boesgaard
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:Danish
Address:Beulah Hall, 2 Beulah Road, London, SW19 3SB
Nature of control:
  • Ownership of shares 25 to 50 percent
Dottore Enrico Bogazzi
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Italian
Country of residence:United Kingdom
Address:Beulah Hall, 2 Beulah Road, London, United Kingdom, SW19 3SB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Enrico Bogazzi
Notified on:06 April 2016
Status:Active
Date of birth:July 1940
Nationality:Italian
Address:Beulah Hall, 2 Beulah Road, London, SW19 3SB
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type group.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-15Accounts

Accounts with accounts type full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download
2021-09-23Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.