About

Registered Number: 02329182
Date of Incorporation: 16/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: Business Control Ltd, Red Lion Yard, Frome Road, Bath, BA2 2PP

 

Based in Frome Road, Bath, Navisite Europe Ltd was setup in 1988, it has a status of "Active". The business has 2 directors listed as Brooks Borcherding, Robert, Gavin, John. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROOKS BORCHERDING, Robert 16 August 2010 06 May 2013 1
GAVIN, John 24 January 2005 01 January 2007 1

Filing History

Document Type Date
PSC05 - N/A 18 December 2019
CS01 - N/A 18 December 2019
PSC02 - N/A 18 December 2019
PSC07 - N/A 18 December 2019
AA - Annual Accounts 08 October 2019
TM01 - Termination of appointment of director 13 September 2019
TM01 - Termination of appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
AP01 - Appointment of director 13 September 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 29 October 2018
CH01 - Change of particulars for director 16 October 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 27 May 2016
AP01 - Appointment of director 04 April 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 22 November 2013
TM01 - Termination of appointment of director 28 May 2013
TM01 - Termination of appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AP01 - Appointment of director 28 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 06 December 2012
AA01 - Change of accounting reference date 30 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 22 February 2012
CH01 - Change of particulars for director 22 February 2012
CH01 - Change of particulars for director 22 February 2012
TM01 - Termination of appointment of director 22 February 2012
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 02 December 2010
AP01 - Appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 01 June 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH01 - Change of particulars for director 03 December 2009
CH04 - Change of particulars for corporate secretary 03 December 2009
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 27 November 2008
363a - Annual Return 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 24 July 2007
363s - Annual Return 07 December 2006
288a - Notice of appointment of directors or secretaries 18 September 2006
287 - Change in situation or address of Registered Office 17 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 28 December 2005
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 31 May 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 26 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
AA - Annual Accounts 13 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
395 - Particulars of a mortgage or charge 17 February 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 06 January 2004
288a - Notice of appointment of directors or secretaries 31 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2003
287 - Change in situation or address of Registered Office 12 August 2003
288a - Notice of appointment of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
288b - Notice of resignation of directors or secretaries 12 August 2003
225 - Change of Accounting Reference Date 30 July 2003
CERTNM - Change of name certificate 21 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
288a - Notice of appointment of directors or secretaries 07 February 2003
363s - Annual Return 05 December 2002
288b - Notice of resignation of directors or secretaries 28 October 2002
AA - Annual Accounts 07 October 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
363s - Annual Return 03 December 2001
288a - Notice of appointment of directors or secretaries 05 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288a - Notice of appointment of directors or secretaries 01 November 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
AA - Annual Accounts 17 August 2001
288b - Notice of resignation of directors or secretaries 08 June 2001
288a - Notice of appointment of directors or secretaries 08 June 2001
CERTNM - Change of name certificate 03 April 2001
363s - Annual Return 15 December 2000
363s - Annual Return 29 November 2000
AA - Annual Accounts 02 October 2000
363s - Annual Return 25 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288b - Notice of resignation of directors or secretaries 15 June 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
RESOLUTIONS - N/A 14 April 2000
225 - Change of Accounting Reference Date 15 November 1999
288a - Notice of appointment of directors or secretaries 13 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
AA - Annual Accounts 10 August 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
363s - Annual Return 08 December 1998
AA - Annual Accounts 26 August 1998
288a - Notice of appointment of directors or secretaries 26 July 1998
363s - Annual Return 06 January 1998
AA - Annual Accounts 01 May 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
363s - Annual Return 02 February 1997
363s - Annual Return 31 October 1996
AA - Annual Accounts 01 October 1996
287 - Change in situation or address of Registered Office 01 March 1996
AA - Annual Accounts 07 November 1995
288 - N/A 15 March 1995
363s - Annual Return 15 March 1995
288 - N/A 29 January 1995
288 - N/A 27 January 1995
288 - N/A 30 November 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 23 June 1994
AA - Annual Accounts 27 February 1994
288 - N/A 16 January 1994
363s - Annual Return 09 January 1994
RESOLUTIONS - N/A 15 June 1993
RESOLUTIONS - N/A 18 May 1993
363s - Annual Return 08 April 1993
AA - Annual Accounts 08 April 1993
288 - N/A 08 April 1993
288 - N/A 08 December 1992
288 - N/A 04 August 1992
AA - Annual Accounts 13 December 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 December 1991
287 - Change in situation or address of Registered Office 19 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 April 1991
RESOLUTIONS - N/A 11 March 1991
123 - Notice of increase in nominal capital 11 March 1991
395 - Particulars of a mortgage or charge 20 February 1991
363a - Annual Return 14 February 1991
363 - Annual Return 26 July 1990
287 - Change in situation or address of Registered Office 06 June 1990
288 - N/A 03 April 1990
RESOLUTIONS - N/A 20 March 1990
RESOLUTIONS - N/A 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 1990
123 - Notice of increase in nominal capital 20 March 1990
288 - N/A 20 March 1990
287 - Change in situation or address of Registered Office 20 March 1990
288 - N/A 06 January 1989
NEWINC - New incorporation documents 16 December 1988

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 11 February 2004 Outstanding

N/A

Fixed and floating charge 01 February 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.