About

Registered Number: 07570396
Date of Incorporation: 18/03/2011 (14 years ago)
Company Status: Active
Registered Address: 5 Tiber Way, Meridian Business Park, Leicester, LE19 1QP,

 

Guidance Navigation Holdings Ltd was founded on 18 March 2011 and has its registered office in Leicester, it has a status of "Active". The companies directors are Proctor, Jayne Louise, Stoevhase, Maik, Laywood, Gisele, Grothusen, Jan, Henshaw, John Richard, Mccarney, Paul, Verronen, Mika Tapio.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STOEVHASE, Maik 02 October 2017 - 1
GROTHUSEN, Jan 31 March 2011 02 October 2017 1
HENSHAW, John Richard 29 March 2019 21 August 2020 1
MCCARNEY, Paul 01 February 2017 02 October 2017 1
VERRONEN, Mika Tapio 02 October 2017 29 March 2019 1
Secretary Name Appointed Resigned Total Appointments
PROCTOR, Jayne Louise 29 March 2019 - 1
LAYWOOD, Gisele 17 May 2018 13 September 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 August 2020
CS01 - N/A 08 May 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 29 March 2019
AP03 - Appointment of secretary 29 March 2019
AP01 - Appointment of director 29 March 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 15 October 2018
TM02 - Termination of appointment of secretary 17 September 2018
PSC02 - N/A 17 May 2018
PSC09 - N/A 17 May 2018
CS01 - N/A 17 May 2018
AP03 - Appointment of secretary 17 May 2018
AA01 - Change of accounting reference date 07 November 2017
SH01 - Return of Allotment of shares 11 October 2017
AP01 - Appointment of director 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 15 August 2017
CS01 - N/A 22 March 2017
SH01 - Return of Allotment of shares 22 March 2017
AP01 - Appointment of director 06 February 2017
SH01 - Return of Allotment of shares 14 December 2016
AA - Annual Accounts 10 August 2016
TM01 - Termination of appointment of director 07 July 2016
AR01 - Annual Return 29 March 2016
AP01 - Appointment of director 12 February 2016
AD01 - Change of registered office address 15 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 26 March 2015
MR01 - N/A 06 March 2015
SH01 - Return of Allotment of shares 02 December 2014
AA - Annual Accounts 04 September 2014
MR04 - N/A 04 September 2014
AR01 - Annual Return 11 April 2014
TM01 - Termination of appointment of director 11 April 2014
TM01 - Termination of appointment of director 10 April 2014
SH01 - Return of Allotment of shares 25 February 2014
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 05 April 2013
RESOLUTIONS - N/A 16 January 2013
CONNOT - N/A 12 December 2012
RESOLUTIONS - N/A 14 August 2012
RESOLUTIONS - N/A 14 August 2012
RESOLUTIONS - N/A 14 August 2012
SH06 - Notice of cancellation of shares 14 August 2012
SH06 - Notice of cancellation of shares 14 August 2012
SH06 - Notice of cancellation of shares 14 August 2012
SH03 - Return of purchase of own shares 14 August 2012
SH03 - Return of purchase of own shares 14 August 2012
SH03 - Return of purchase of own shares 14 August 2012
SH06 - Notice of cancellation of shares 17 July 2012
SH03 - Return of purchase of own shares 17 July 2012
AA - Annual Accounts 12 June 2012
SH06 - Notice of cancellation of shares 08 June 2012
SH03 - Return of purchase of own shares 08 June 2012
AR01 - Annual Return 21 March 2012
TM01 - Termination of appointment of director 21 September 2011
MG01 - Particulars of a mortgage or charge 29 July 2011
CERTNM - Change of name certificate 10 May 2011
RESOLUTIONS - N/A 09 May 2011
SH01 - Return of Allotment of shares 28 April 2011
AP01 - Appointment of director 27 April 2011
AP01 - Appointment of director 27 April 2011
RESOLUTIONS - N/A 15 April 2011
AP01 - Appointment of director 12 April 2011
AA01 - Change of accounting reference date 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
NEWINC - New incorporation documents 18 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2015 Outstanding

N/A

Debenture containing fixed and floating charges 27 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.