UKBizDB.co.uk

NAVITAS LIFE SCIENCES LIMITED

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

This company is commonly known as Navitas Life Sciences Limited. The company was founded 37 years ago and was given the registration number 02082996. The firm's registered office is in PORTSMOUTH. You can find them at Pure Offices, Office 58, One Port Way, Port Solent Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:NAVITAS LIFE SCIENCES LIMITED
Company Number:02082996
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Pure Offices, Office 58, One Port Way, Port Solent Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, England, PO6 4TY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY

Director05 May 2022Active
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY

Director05 May 2022Active
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY

Director05 May 2022Active
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY

Director05 May 2022Active
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY

Director05 May 2022Active
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ

Secretary31 December 1991Active
2 The Houlows, Bessagar, Doncaster, DN4 7PL

Secretary-Active
156 Bath Road, Southsea, Portsmouth, PO4 0HU

Secretary03 October 1995Active
Technology House,, Parklands Business Park,, Forest Road, Denmead,, PO7 6XP

Secretary28 September 2016Active
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH

Secretary30 September 1996Active
76, Collington Avenue, Bexhill On Sea, TN39 3RA

Director27 April 2006Active
Knapp House, Steels Lane, West Chidham, PO18 8TA

Director01 May 1994Active
8 Walpole Gardens, Twickenham, TW2 5SJ

Director27 April 2006Active
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ

Director-Active
Flat 5d, Block 4, Ramaniyam Abishek Apartments No 68, Ecr, Thiruvanmayur, India,

Director09 January 2014Active
Littlemead Lodge 108 West Lane, Hayling Island, PO11 0JW

Director-Active
65 Withy Close, Romsey, SO51 7SA

Director25 June 2004Active
67 Mill Lane, Upton, Chester, CH2 1BS

Director26 February 2007Active
51/53, Station Road, Harrow, United Kingdom, HA1 2TY

Director05 January 2011Active
Hedge End House, Sandiway Lane, Antrobus, Northwich, Uk, CW9 6LD

Director01 February 2009Active
Sawmill Barn, Church Lane, Compton, Chichester, PO18 9HB

Director06 April 1999Active
86 Bicester Road, Kidlington, OX5 2LQ

Director01 May 1994Active
3235 Sw 166th Street, PO BOX 66948 Seattle Washington 98166, Usa, FOREIGN

Director-Active
51/53, Station Road, Harrow, United Kingdom, HA1 2TY

Director05 January 2011Active
2 Firwood Close, Eastleigh, SO53 1HN

Director06 April 1999Active
Pure Offices, Office 58, One Port Way, Port Solent, Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, England, PO6 4TY

Director01 May 2017Active
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH

Director01 January 1997Active
6 Caigers Green, Burridge, Southampton, SO31 1EE

Director27 April 2006Active
Pure Offices, Office 58, One Port Way, Port Solent, Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, England, PO6 4TY

Director01 May 2017Active
Sherborne House, Milton Lilbourne, Pewsey, SN9 5LQ

Director09 April 2005Active
37, Elmara Drive, Bridgewater, Usa,

Director05 January 2011Active

People with Significant Control

Navitas Life Sciences Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Technology House, Parklands Business Park, Forest Road, Waterlooville, England, PO7 6XP
Nature of control:
  • Ownership of shares 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
2024-03-25Accounts

Accounts with accounts type small.

Download
2023-09-24Confirmation statement

Confirmation statement with no updates.

Download
2023-06-23Address

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

Download
2023-06-23Accounts

Accounts with accounts type small.

Download
2023-03-23Accounts

Change account reference date company previous shortened.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type small.

Download
2022-05-18Incorporation

Memorandum articles.

Download
2022-05-18Resolution

Resolution.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Appoint person director company with name date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-12Officers

Termination director company with name termination date.

Download
2022-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-26Mortgage

Mortgage satisfy charge full.

Download
2022-03-23Accounts

Change account reference date company previous shortened.

Download
2021-12-10Officers

Change person director company with change date.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-03-23Accounts

Change account reference date company previous shortened.

Download
2020-09-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.