This company is commonly known as Naviga Uk 1 Limited. The company was founded 39 years ago and was given the registration number 01876409. The firm's registered office is in LONDON. You can find them at 25 Canada Square, Level 37, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | NAVIGA UK 1 LIMITED |
---|---|---|
Company Number | : | 01876409 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1985 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 25 Canada Square, Level 37, London, United Kingdom, E14 5LQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7900, International Drive, Suite 450, Bloomington, United States, 55425 | Director | 14 August 2019 | Active |
7900 International Drive, 7900 International Drive, Suite 800, Bloomington, United States, 55425 | Director | 15 June 2018 | Active |
215 Wandsworth Bridge Road, Fulham, London, SW6 2TT | Secretary | 09 October 1996 | Active |
The Granary, 4-6 Crescent Road, Warley, Brentwood, CM14 5JR | Secretary | 30 October 2009 | Active |
7836 North 9550 West, Lehi, Usa, 84043 | Secretary | 26 April 1999 | Active |
15 Colburn Avenue, Caterham, CR3 6HW | Secretary | 01 June 2006 | Active |
15 Colburn Avenue, Caterham, CR3 6HW | Secretary | - | Active |
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU | Corporate Secretary | 14 August 2019 | Active |
17 Parkmore Close, Woodford Green, IG8 0SJ | Director | - | Active |
Jubilee House,, The Drive, Great Warley, Brentwood, England, CM13 3FR | Director | 10 July 2013 | Active |
The Chaise House, Alfriston, BN26 5UX | Director | 03 November 1997 | Active |
20a Ridgeway, Papworth Everard, Cambridge, CB3 8RW | Director | 14 December 1995 | Active |
3 Wychperry Road, Haywards Heath, RH17 1HJ | Director | 09 October 1996 | Active |
Herbert House, High Laver, Ongar, CM5 0DZ | Director | - | Active |
1765 North Gold River Drive, Orem, Usa, 84057 | Director | 29 April 1999 | Active |
35 May Lane, Dursley, GL11 4JN | Director | 02 August 2006 | Active |
Shires Marden Park Farm, Woldingham, Caterham, CR3 7JB | Director | - | Active |
1 And 2 The Jollies, Pankridge Street, Crondall, Farnham, GU10 5QJ | Director | - | Active |
Pickwick House Sudbury Road, Halstead, CO9 2BL | Director | 14 July 1995 | Active |
The Capricorn Centre, Offices 1 & 2, Unit 1, Cranes Farm Road, Basildon, United Kingdom, SS14 3JJ | Director | 22 May 2014 | Active |
11085 So. Conestoga Drive, Spanish Fork, Utah, Usa, | Director | 29 April 1999 | Active |
11042 So.Conestoga Drive, Spanish Fork, Usa, 84660 | Director | 29 April 1999 | Active |
Willesley House, Willesley, Tetbury, GL8 8QU | Director | - | Active |
25 Leith Mansions, Grantully Road Maida Vale, London, W9 1LQ | Director | 01 August 1998 | Active |
15 Colburn Avenue, Caterham, CR3 6HW | Director | - | Active |
Mr Robert Frederick Smith | ||
Notified on | : | 14 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU |
Nature of control | : |
|
Mr. Robert Frederick Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 25, Canada Square, London, United Kingdom, E14 5LQ |
Nature of control | : |
|
Naviga Uk (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, Brayford Square, London, England, E1 0SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type full. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-05-16 | Accounts | Accounts with accounts type full. | Download |
2023-03-08 | Address | Change registered office address company with date old address new address. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Address | Change registered office address company with date old address new address. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-14 | Officers | Change person director company with change date. | Download |
2022-01-08 | Capital | Capital statement capital company with date currency figure. | Download |
2022-01-08 | Capital | Legacy. | Download |
2022-01-08 | Insolvency | Legacy. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-12-01 | Accounts | Accounts with accounts type small. | Download |
2021-10-19 | Officers | Change corporate secretary company with change date. | Download |
2021-10-19 | Address | Change registered office address company with date old address new address. | Download |
2021-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Accounts | Accounts with accounts type small. | Download |
2021-05-11 | Capital | Second filing capital allotment shares. | Download |
2021-04-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-18 | Capital | Capital allotment shares. | Download |
2021-02-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.