UKBizDB.co.uk

NAVISITE EUROPE LIMITED

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

This company is commonly known as Navisite Europe Limited. The company was founded 35 years ago and was given the registration number 02329182. The firm's registered office is in FROME ROAD. You can find them at Business Control Ltd, Red Lion Yard, Frome Road, Bath. This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:NAVISITE EUROPE LIMITED
Company Number:02329182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Business Control Ltd, Red Lion Yard, Frome Road, Bath, BA2 2PP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Business Control Ltd, Red Lion Yard, Odd Down, Bath, United Kingdom, BA2 2PP

Corporate Secretary17 July 2006Active
Business Control Ltd, Red Lion Yard, Frome Road, BA2 2PP

Director05 September 2019Active
Business Control Ltd, Red Lion Yard, Frome Road, BA2 2PP

Director05 September 2019Active
12 Chatsworth Place, Teddington, TW11 8NQ

Secretary22 March 2004Active
123 Stephendale Road, London, SW6 2PS

Secretary01 May 1992Active
Glenmoar House, Sulby Glen, Sulby, Ramsey, IM7 2AZ

Secretary08 December 2003Active
6 Buckthorn Close, Wokingham, RG40 5YD

Secretary31 July 2003Active
2 Ramptons Meadow, Tadley, Basingstoke, RG26 6UR

Secretary04 January 1994Active
38 Summer Road, Hampton Court, East Molesey, KT8 9LS

Secretary14 January 1995Active
18 Beechwood Avenue, London, N3 3AX

Secretary06 April 2000Active
Milestone, Royal Parade, Chislehurst, BR7 6NW

Corporate Secretary-Active
Flat 3 38 Evelyn Gardens, London, SW7 3BJ

Director30 April 2001Active
15 Tory Road, Riverside, Usa,

Director05 December 2002Active
15 Tory Road, Riverside, Usa,

Director14 September 1999Active
160 Lookout Hill Road, Milford, Usa,

Director05 December 2002Active
778 Park Avenue, New York, Usa,

Director15 March 2004Active
Business Control Ltd, Red Lion Yard, Frome Road, BA2 2PP

Director16 August 2010Active
123 Stephendale Road, London, SW6 2PS

Director-Active
Penns Place, 9 Church Street, Hampton, TW12 2EB

Director01 April 1999Active
Business Control Ltd, Red Lion Yard, Frome Road, BA2 2PP

Director22 December 2021Active
2 Manhattanville Road, Purchase, Usa, 10577

Director14 September 1999Active
62 Countryside Drive, Cumberland, Usa,

Director24 January 2005Active
60, Columbus Circle, New York, Usa,

Director06 May 2013Active
240 Glendale Road, Scarsdale, United States Of America,

Director25 June 2001Active
400, Atlantic Street, Stamford, United States, 06901

Director06 May 2013Active
95 Newland Road, Massachusetts, Arlington, Usa,

Director06 April 2000Active
The Mill House 1 Weir Mill, 101 Mill Street, East Malling, ME19 6DW

Director14 January 1995Active
1 Norcutt Road, Twickenham, TW2 6SR

Director01 January 1997Active
21 Vose Hill Road, Westford, United States Of America,

Director25 June 2001Active
Business Control Ltd, Red Lion Yard, Frome Road, BA2 2PP

Director01 January 2007Active
Alice Villa, 38 Summer Road, Hampton Court, KT8 9LS

Director04 January 1994Active
Ashfield, The Rowans, Chalfont St Peter, SL9 8SE

Director08 December 2003Active
400, Minuteman Road, Andover, United States,

Director31 December 2015Active
35 Orchard Drive, Woodbury, United States Of America,

Director25 June 2001Active
65 Wood Vale, London, SE23 3DT

Director08 December 2003Active

People with Significant Control

Remote Dba Experts Llc
Notified on:05 September 2019
Status:Active
Country of residence:United States
Address:2000, Ericsson Drive, Warrendale, United States, PA 15086
Nature of control:
  • Significant influence or control
Charter Communications Inc
Notified on:01 June 2016
Status:Active
Country of residence:United States
Address:400, Atlantic Street, Stamford, United States,
Nature of control:
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Officers

Termination director company with name termination date.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type full.

Download
2022-12-31Accounts

Accounts with accounts type full.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Mortgage

Mortgage satisfy charge full.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2019-12-18Persons with significant control

Change to a person with significant control.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download
2019-12-18Persons with significant control

Cessation of a person with significant control.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2019-09-13Officers

Appoint person director company with name date.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-10-16Officers

Change person director company with change date.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.