About

Registered Number: 03248023
Date of Incorporation: 10/09/1996 (28 years and 7 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 37, London, E14 5LQ,

 

Established in 1996, Naviga Uk (Holdings) Ltd are based in London. This company has 12 directors listed as Neunsinger, Jeffery Paul, Roessler, Scott Edward, Gillogaley, Paul, Peay, Sandra, Carpenter, Jeffery Don, Managing Director, Cho, Justin, Froelich, Joann, Cod/president, Gillogaley, Paul, Kleiner, Robert Frank, Oldham, Don, Oldham, Steven, Walker, Geoffrey Hurst in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEUNSINGER, Jeffery Paul 14 August 2019 - 1
ROESSLER, Scott Edward 14 August 2019 - 1
CARPENTER, Jeffery Don, Managing Director 24 October 1996 02 March 1998 1
CHO, Justin 10 July 2013 14 August 2019 1
FROELICH, Joann, Cod/President 10 September 1996 26 August 2002 1
GILLOGALEY, Paul 30 October 2009 10 July 2013 1
KLEINER, Robert Frank 02 March 1998 19 November 1998 1
OLDHAM, Don 10 September 1996 10 July 2013 1
OLDHAM, Steven 09 June 1999 01 June 2006 1
WALKER, Geoffrey Hurst 17 January 2001 30 October 2009 1
Secretary Name Appointed Resigned Total Appointments
GILLOGALEY, Paul 30 October 2009 10 July 2013 1
PEAY, Sandra 09 June 1999 01 June 2006 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
RESOLUTIONS - N/A 08 October 2019
TM01 - Termination of appointment of director 07 October 2019
AP04 - Appointment of corporate secretary 07 October 2019
AP01 - Appointment of director 07 October 2019
AP01 - Appointment of director 07 October 2019
PSC07 - N/A 01 October 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 15 August 2019
SH01 - Return of Allotment of shares 30 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 19 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 20 June 2017
AD01 - Change of registered office address 19 June 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 10 June 2016
AAMD - Amended Accounts 09 October 2015
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 04 September 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 18 June 2014
CONNOT - N/A 18 June 2014
AA - Annual Accounts 18 October 2013
AP01 - Appointment of director 01 August 2013
TM01 - Termination of appointment of director 31 July 2013
TM01 - Termination of appointment of director 31 July 2013
TM02 - Termination of appointment of secretary 31 July 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
RESOLUTIONS - N/A 15 February 2012
MEM/ARTS - N/A 15 February 2012
MEM/ARTS - N/A 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 06 January 2010
AP01 - Appointment of director 25 November 2009
AP03 - Appointment of secretary 25 November 2009
TM02 - Termination of appointment of secretary 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 02 November 2008
287 - Change in situation or address of Registered Office 24 July 2008
363a - Annual Return 16 June 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 18 September 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
AA - Annual Accounts 02 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 07 November 2005
363a - Annual Return 20 September 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2004
363s - Annual Return 16 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 24 September 2003
AA - Annual Accounts 08 November 2002
363s - Annual Return 13 September 2002
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 17 September 2001
288a - Notice of appointment of directors or secretaries 01 February 2001
AA - Annual Accounts 01 February 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 November 2000
363s - Annual Return 04 October 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 06 October 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
288b - Notice of resignation of directors or secretaries 16 August 1999
288a - Notice of appointment of directors or secretaries 16 August 1999
CERTNM - Change of name certificate 01 July 1999
287 - Change in situation or address of Registered Office 25 June 1999
395 - Particulars of a mortgage or charge 30 April 1999
288b - Notice of resignation of directors or secretaries 16 December 1998
363s - Annual Return 29 September 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
RESOLUTIONS - N/A 24 July 1998
AA - Annual Accounts 10 July 1998
288a - Notice of appointment of directors or secretaries 30 June 1998
288b - Notice of resignation of directors or secretaries 30 June 1998
225 - Change of Accounting Reference Date 16 December 1997
363s - Annual Return 20 November 1997
288a - Notice of appointment of directors or secretaries 02 November 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 15 October 1996
288a - Notice of appointment of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
288b - Notice of resignation of directors or secretaries 14 October 1996
287 - Change in situation or address of Registered Office 14 October 1996
NEWINC - New incorporation documents 10 September 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.