About

Registered Number: 01876409
Date of Incorporation: 11/01/1985 (39 years and 5 months ago)
Company Status: Active
Registered Address: 25 Canada Square, Level 37, London, E14 5LQ,

 

Based in London, Naviga Uk 1 Ltd was setup in 1985, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There are 6 directors listed as Gillogaley, Paul, Dobson, Peter, Finlayson, John, Hall, Richard Andrew, Kerr, Alan John, Mckenzie, John Preston for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOBSON, Peter 14 December 1995 26 April 1999 1
FINLAYSON, John 09 October 1996 17 October 1997 1
HALL, Richard Andrew N/A 31 March 1995 1
KERR, Alan John 14 July 1995 26 April 1999 1
MCKENZIE, John Preston 22 May 2014 15 June 2018 1
Secretary Name Appointed Resigned Total Appointments
GILLOGALEY, Paul 30 October 2009 10 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 12 December 2019
RESOLUTIONS - N/A 27 November 2019
PSC07 - N/A 01 October 2019
AD01 - Change of registered office address 01 October 2019
AP04 - Appointment of corporate secretary 01 October 2019
AP01 - Appointment of director 01 October 2019
TM01 - Termination of appointment of director 01 October 2019
CS01 - N/A 19 June 2019
SH01 - Return of Allotment of shares 30 January 2019
AA - Annual Accounts 02 October 2018
AP01 - Appointment of director 21 June 2018
CS01 - N/A 20 June 2018
TM01 - Termination of appointment of director 20 June 2018
AA - Annual Accounts 30 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
AP01 - Appointment of director 20 August 2014
AR01 - Annual Return 22 July 2014
CERTNM - Change of name certificate 21 February 2014
CONNOT - N/A 21 February 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 13 June 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 02 October 2010
MEM/ARTS - N/A 22 July 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 06 January 2010
AP03 - Appointment of secretary 25 November 2009
TM01 - Termination of appointment of director 18 November 2009
TM02 - Termination of appointment of secretary 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 26 June 2007
AA - Annual Accounts 24 October 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363a - Annual Return 06 July 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
363s - Annual Return 07 July 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 07 July 2004
AA - Annual Accounts 13 November 2003
363s - Annual Return 01 July 2003
288b - Notice of resignation of directors or secretaries 11 September 2002
AA - Annual Accounts 13 August 2002
363s - Annual Return 02 July 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 29 June 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 01 November 2000
363s - Annual Return 11 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1999
363s - Annual Return 20 July 1999
CERTNM - Change of name certificate 01 July 1999
288b - Notice of resignation of directors or secretaries 01 July 1999
RESOLUTIONS - N/A 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 18 May 1999
287 - Change in situation or address of Registered Office 18 May 1999
395 - Particulars of a mortgage or charge 30 April 1999
AA - Annual Accounts 06 April 1999
AA - Annual Accounts 15 October 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
363s - Annual Return 27 July 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 May 1998
288b - Notice of resignation of directors or secretaries 07 May 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 April 1998
395 - Particulars of a mortgage or charge 15 April 1998
288a - Notice of appointment of directors or secretaries 06 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
363s - Annual Return 22 October 1997
RESOLUTIONS - N/A 10 September 1997
RESOLUTIONS - N/A 10 September 1997
AA - Annual Accounts 03 August 1997
288a - Notice of appointment of directors or secretaries 12 November 1996
288a - Notice of appointment of directors or secretaries 12 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
287 - Change in situation or address of Registered Office 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
288b - Notice of resignation of directors or secretaries 01 November 1996
363s - Annual Return 30 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 1996
AA - Annual Accounts 07 May 1996
MEM/ARTS - N/A 31 March 1996
288 - N/A 28 December 1995
363s - Annual Return 26 July 1995
288 - N/A 19 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 May 1995
288 - N/A 04 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 24 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 28 September 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 24 December 1993
395 - Particulars of a mortgage or charge 17 November 1993
363s - Annual Return 26 July 1993
288 - N/A 22 February 1993
AA - Annual Accounts 15 January 1993
363s - Annual Return 22 July 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1992
RESOLUTIONS - N/A 30 June 1992
RESOLUTIONS - N/A 30 June 1992
MEM/ARTS - N/A 30 June 1992
123 - Notice of increase in nominal capital 30 June 1992
AA - Annual Accounts 29 April 1992
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 07 February 1992
288 - N/A 04 February 1992
363a - Annual Return 24 July 1991
363a - Annual Return 18 January 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 17 April 1990
363 - Annual Return 17 April 1990
AA - Annual Accounts 23 March 1990
288 - N/A 23 March 1990
288 - N/A 26 February 1990
288 - N/A 18 January 1990
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 21 December 1989
88(2)O - Return of allotments of shares issued for other than cash - original document 21 December 1989
288 - N/A 14 November 1989
88(2)C - N/A 05 October 1989
363 - Annual Return 31 August 1989
288 - N/A 09 August 1989
288 - N/A 09 August 1989
RESOLUTIONS - N/A 23 June 1989
AA - Annual Accounts 08 June 1989
SA - Shares agreement 13 July 1988
PUC 3 - N/A 13 July 1988
RESOLUTIONS - N/A 06 July 1988
RESOLUTIONS - N/A 05 July 1988
RESOLUTIONS - N/A 16 June 1988
CERTNM - Change of name certificate 13 May 1988
363 - Annual Return 06 January 1988
AA - Annual Accounts 17 November 1987
AA - Annual Accounts 24 April 1987
363 - Annual Return 26 March 1987
395 - Particulars of a mortgage or charge 05 December 1986
CERTNM - Change of name certificate 11 February 1985
MISC - Miscellaneous document 11 January 1983
NEWINC - New incorporation documents 11 January 1983

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 21 April 1999 Outstanding

N/A

Debenture 31 March 1998 Fully Satisfied

N/A

Single debenture 15 November 1993 Fully Satisfied

N/A

Single debenture 26 November 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.