About

Registered Number: 09845565
Date of Incorporation: 28/10/2015 (8 years and 7 months ago)
Company Status: Active
Registered Address: Ramsey House, 10 St Ebbes Street, Oxford, OX1 1PT,

 

Based in Oxford, Navenio Ltd was established in 2015, it has a status of "Active". The business has 6 directors listed in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Matthew Timothy 04 December 2015 - 1
HALL, Christopher Delafield 20 March 2020 - 1
MORAN, Martin Patrick 25 September 2020 - 1
TRIGONI, Agathoniki, Dr 28 October 2015 - 1
WEIL, Timothy Paul 04 December 2015 - 1
Secretary Name Appointed Resigned Total Appointments
STONE, Derek 31 October 2019 - 1

Filing History

Document Type Date
AP01 - Appointment of director 05 October 2020
AA - Annual Accounts 28 August 2020
SH01 - Return of Allotment of shares 13 July 2020
SH01 - Return of Allotment of shares 13 July 2020
RP04SH01 - N/A 03 June 2020
RESOLUTIONS - N/A 17 April 2020
PSC07 - N/A 06 April 2020
SH01 - Return of Allotment of shares 31 March 2020
CH01 - Change of particulars for director 23 March 2020
AP01 - Appointment of director 23 March 2020
AP01 - Appointment of director 23 March 2020
SH01 - Return of Allotment of shares 10 February 2020
CH01 - Change of particulars for director 29 January 2020
CH01 - Change of particulars for director 28 January 2020
AP03 - Appointment of secretary 31 October 2019
TM02 - Termination of appointment of secretary 31 October 2019
AD01 - Change of registered office address 31 October 2019
CS01 - N/A 29 October 2019
AA - Annual Accounts 04 June 2019
AD01 - Change of registered office address 05 April 2019
RESOLUTIONS - N/A 25 March 2019
SH01 - Return of Allotment of shares 06 February 2019
CS01 - N/A 06 November 2018
PSC02 - N/A 06 November 2018
AA - Annual Accounts 19 September 2018
PSC05 - N/A 16 May 2018
CH01 - Change of particulars for director 24 April 2018
AA01 - Change of accounting reference date 14 February 2018
SH01 - Return of Allotment of shares 16 January 2018
SH01 - Return of Allotment of shares 10 January 2018
CS01 - N/A 27 October 2017
PSC07 - N/A 27 October 2017
PSC07 - N/A 27 October 2017
SH01 - Return of Allotment of shares 17 October 2017
AP04 - Appointment of corporate secretary 18 September 2017
RESOLUTIONS - N/A 01 September 2017
PSC02 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
AA - Annual Accounts 25 July 2017
CH02 - Change of particulars for corporate director 12 May 2017
RESOLUTIONS - N/A 14 March 2017
CS01 - N/A 09 November 2016
SH01 - Return of Allotment of shares 01 September 2016
RESOLUTIONS - N/A 23 February 2016
CERTNM - Change of name certificate 12 February 2016
AD01 - Change of registered office address 28 January 2016
RESOLUTIONS - N/A 21 December 2015
SH01 - Return of Allotment of shares 21 December 2015
RESOLUTIONS - N/A 18 December 2015
SH01 - Return of Allotment of shares 18 December 2015
RESOLUTIONS - N/A 17 December 2015
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 December 2015
AP01 - Appointment of director 15 December 2015
AP01 - Appointment of director 15 December 2015
AP02 - Appointment of corporate director 15 December 2015
NEWINC - New incorporation documents 28 October 2015

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.