UKBizDB.co.uk

NAVIGA UK (HOLDINGS) LIMITED

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

This company is commonly known as Naviga Uk (holdings) Limited. The company was founded 27 years ago and was given the registration number 03248023. 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.

Company Information

Name:NAVIGA UK (HOLDINGS) LIMITED
Company Number:03248023
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 September 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58290 - Other software publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1-3, Mortimer Street, Fourth Floor, London, England, W1T 3JA

Director14 August 2019Active
1-3, Mortimer Street, Fourth Floor, London, England, W1T 3JA

Director14 August 2019Active
The Granary, 4-6 Crescent Road, Warley, Brentwood, CM14 5JR

Secretary30 October 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary10 September 1996Active
11042 So.Conestoga Drive, Spanish Fork, Usa, 84660

Secretary10 September 1996Active
7836 North 9550 West, Lehi, Usa, 84043

Secretary09 June 1999Active
15 Colburn Avenue, Caterham, CR3 6HW

Secretary01 June 2006Active
C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, United Kingdom, E14 5HU

Corporate Secretary14 August 2019Active
Karl-Pfund-Weg 4, 83661 Lenggries, Germany, FOREIGN

Director24 October 1996Active
Jubilee House, The Drive, Great Warley, Brentwood, England, CM13 3FR

Director10 July 2013Active
1765 North Gold River Drive, Orem, Usa, 84057

Director10 September 1996Active
The Granary, 4-6 Crescent Road, Warley, Brentwood, CM14 5JR

Director30 October 2009Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director10 September 1996Active
Durerstrasse 9, Meckenheim, Germany, 53340

Director02 March 1998Active
11085 So. Conestoga Drive, Spanish Fork, Utah, Usa,

Director10 September 1996Active
11042 So.Conestoga Drive, Spanish Fork, Usa, 84660

Director09 June 1999Active
15 Colburn Avenue, Caterham, CR3 6HW

Director17 January 2001Active

People with Significant Control

Mr Robert Frederick Smith
Notified on:14 August 2019
Status:Active
Date of birth:December 1962
Nationality:American
Country of residence:England
Address:5, Brayford Square, London, England, E1 0SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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
2024-01-10Accounts

Accounts with accounts type group.

Download
2023-10-04Persons with significant control

Change to a person with significant control.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Accounts

Accounts with accounts type group.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-08Address

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

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Address

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

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type small.

Download
2021-10-19Officers

Change corporate secretary company with change date.

Download
2021-10-19Address

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

Download
2021-09-07Gazette

Gazette filings brought up to date.

Download
2021-09-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-05-07Capital

Second filing capital allotment shares.

Download
2021-04-17Accounts

Accounts with accounts type small.

Download
2021-04-07Resolution

Resolution.

Download
2021-04-07Capital

Capital allotment shares.

Download
2020-12-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Persons with significant control

Notification of a person with significant control.

Download
2020-10-15Mortgage

Mortgage satisfy charge full.

Download
2020-01-30Accounts

Accounts with accounts type small.

Download
2019-10-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.