UKBizDB.co.uk

NAVANA ASSET MANAGEMENT LTD

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

This company is commonly known as Navana Asset Management Ltd. The company was founded 7 years ago and was given the registration number 10574989. The firm's registered office is in LONDON. You can find them at 52 - 54 Gracechurch Street, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:NAVANA ASSET MANAGEMENT LTD
Company Number:10574989
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2017
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:52 - 54 Gracechurch Street, London, England, EC3V 0EH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52-54 Gracechurch Street, London, England, EC3V 0EH

Director06 April 2017Active
52 -54 Gracechurch Street, London, England, EC3V 0EH

Director02 April 2019Active
52-54 Gracechurch Street, London, England, EC3V 0EH

Director29 November 2021Active
54 Gracechurch Street, London, England, EC3V 0EH

Director11 June 2020Active
13 Abbey Close, Pyrford, Woking, England, GU22 8RY

Director20 January 2017Active
52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH

Director22 November 2021Active
67 Westow Street, Upper Norwood, England, SE19 3RW

Director16 January 2018Active
The Shard, 25th Floor, 32 London Bridge Street, London, England, SE1 9SG

Director01 June 2020Active
The Shard, 25th Floor, 32 London Bridge Street, London, England, SE1 9SG

Director02 April 2019Active

People with Significant Control

Navana Holdings Ltd
Notified on:07 January 2021
Status:Active
Country of residence:England
Address:67, Westow Street, London, England, SE19 3RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Navana Property Group Ltd
Notified on:09 January 2019
Status:Active
Country of residence:England
Address:52 - 54 Gracechurch Street, London, England, EC3V 0EH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Harry Fenner
Notified on:06 April 2017
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:United Kingdom
Address:136 Grand View, Broadway, Leigh-On-Sea, United Kingdom, SS9 1AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Harry Fenner
Notified on:20 January 2017
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:13 Abbey Close, Pyrford, Woking, England, GU22 8RY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-15Address

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

Download
2023-08-15Insolvency

Liquidation voluntary statement of affairs.

Download
2023-08-15Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-08-15Resolution

Resolution.

Download
2023-07-11Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Address

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

Download
2023-04-17Officers

Change person director company with change date.

Download
2023-02-07Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Change of name

Certificate change of name company.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-10-06Officers

Termination director company with name termination date.

Download
2022-08-16Officers

Termination director company with name termination date.

Download
2022-08-04Address

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

Download
2022-06-14Officers

Termination director company with name termination date.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-02-21Officers

Change person director company with change date.

Download
2022-01-24Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Change person director company with change date.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-19Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.