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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY | Director | 05 May 2022 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY | Director | 05 May 2022 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY | Director | 05 May 2022 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY | Director | 05 May 2022 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, England, PO6 4TY | Director | 05 May 2022 | Active |
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ | Secretary | 31 December 1991 | Active |
2 The Houlows, Bessagar, Doncaster, DN4 7PL | Secretary | - | Active |
156 Bath Road, Southsea, Portsmouth, PO4 0HU | Secretary | 03 October 1995 | Active |
Technology House,, Parklands Business Park,, Forest Road, Denmead,, PO7 6XP | Secretary | 28 September 2016 | Active |
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH | Secretary | 30 September 1996 | Active |
76, Collington Avenue, Bexhill On Sea, TN39 3RA | Director | 27 April 2006 | Active |
Knapp House, Steels Lane, West Chidham, PO18 8TA | Director | 01 May 1994 | Active |
8 Walpole Gardens, Twickenham, TW2 5SJ | Director | 27 April 2006 | Active |
Littlecroft, 18 Gong Hill Drive, Lower Bourne, Farnham, GU10 3HQ | Director | - | Active |
Flat 5d, Block 4, Ramaniyam Abishek Apartments No 68, Ecr, Thiruvanmayur, India, | Director | 09 January 2014 | Active |
Littlemead Lodge 108 West Lane, Hayling Island, PO11 0JW | Director | - | Active |
65 Withy Close, Romsey, SO51 7SA | Director | 25 June 2004 | Active |
67 Mill Lane, Upton, Chester, CH2 1BS | Director | 26 February 2007 | Active |
51/53, Station Road, Harrow, United Kingdom, HA1 2TY | Director | 05 January 2011 | Active |
Hedge End House, Sandiway Lane, Antrobus, Northwich, Uk, CW9 6LD | Director | 01 February 2009 | Active |
Sawmill Barn, Church Lane, Compton, Chichester, PO18 9HB | Director | 06 April 1999 | Active |
86 Bicester Road, Kidlington, OX5 2LQ | Director | 01 May 1994 | Active |
3235 Sw 166th Street, PO BOX 66948 Seattle Washington 98166, Usa, FOREIGN | Director | - | Active |
51/53, Station Road, Harrow, United Kingdom, HA1 2TY | Director | 05 January 2011 | Active |
2 Firwood Close, Eastleigh, SO53 1HN | Director | 06 April 1999 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 01 May 2017 | Active |
Myrtle Cottage, 182 Castle Street, Portchester, Fareham, PO16 9QH | Director | 01 January 1997 | Active |
6 Caigers Green, Burridge, Southampton, SO31 1EE | Director | 27 April 2006 | Active |
Pure Offices, Office 58, One Port Way, Port Solent, Pure Offices, Office 58, One Port Way, Port Solent, Portsmouth, England, PO6 4TY | Director | 01 May 2017 | Active |
Sherborne House, Milton Lilbourne, Pewsey, SN9 5LQ | Director | 09 April 2005 | Active |
37, Elmara Drive, Bridgewater, Usa, | Director | 05 January 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Accounts with accounts type small. | Download |
2023-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-23 | Address | Change registered office address company with date old address new address. | Download |
2023-06-23 | Accounts | Accounts with accounts type small. | Download |
2023-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-23 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Incorporation | Memorandum articles. | Download |
2022-05-18 | Resolution | Resolution. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2022-05-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2021-12-10 | Officers | Change person director company with change date. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type small. | Download |
2021-03-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.