Company NameNavig8 Europe Limited
DirectorsNicolas Busch and Jonathan Charles Keats
Company StatusActive
Company Number04968769
CategoryPrivate Limited Company
Incorporation Date19 November 2003(20 years, 5 months ago)
Previous NameFR8 Logistics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicolas Busch
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Vincent Terrace
London
N1 8HN
Director NameMr Jonathan Charles Keats
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor, The Zig Zag Building 70 Victoria Street
London
SW1E 6SQ
Secretary NameMr Jonathan Charles Keats
StatusCurrent
Appointed19 July 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Secretary NameGary Paul Brocklesby
NationalityBritish
StatusResigned
Appointed19 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address7 Champneys Close
Cheam
Surrey
SM2 7AL
Secretary NameGary Brocklesby
NationalityBritish
StatusResigned
Appointed20 January 2006(2 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 April 2006)
RoleCompany Director
Correspondence AddressThe Brochurst
The Drive
Cheam
Surrey
SM2 7DH
Director NameMr Maxwell David Curtis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2012)
RoleCharter Shipping Brokerage
Country of ResidenceEngland
Correspondence Address7 Blue Dragon Yard
Horseshoe Crescent
Beaconsfield
Buckinghamshire
HP9 1GW
Secretary NameMr Maxwell David Curtis
NationalityBritish
StatusResigned
Appointed01 April 2006(2 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 05 March 2012)
RoleCharter Shipping Brokerage
Country of ResidenceEngland
Correspondence Address7 Blue Dragon Yard
Horseshow Crescent
Beaconsfield
Buckinghamshire
HP9 1GW
Director NameMr Daniel Chung Yan Chu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2021)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Secretary NameMr Daniel Chu
StatusResigned
Appointed08 March 2012(8 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2021)
RoleCompany Director
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameRM Nominees Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameRM Registrars Limited (Corporation)
StatusResigned
Appointed19 November 2003(same day as company formation)
Correspondence AddressInvision House
Wilbury Way
Hitchin
Hertfordshire
SG4 0TW
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed22 November 2004(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 2006)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Contact

Websitenavig8chemicals.com

Location

Registered Address6th Floor, The Zig Zag Building
70, Victoria Street
London
SW1E 6SQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Navig8 Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£43,386,348
Gross Profit£10,572,552
Net Worth-£2,033,968
Cash£745,526
Current Liabilities£16,646,125

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 December 2023 (4 months, 2 weeks ago)
Next Return Due20 December 2024 (8 months from now)

Charges

7 April 2014Delivered on: 11 April 2014
Persons entitled: Dvb Group Merchant Bank (Asia) LTD

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Dvb Group Merchant Bank (Asia) LTD

Classification: A registered charge
Outstanding
7 April 2014Delivered on: 11 April 2014
Persons entitled: Dvb Group Merchant (Asia) LTD

Classification: A registered charge
Outstanding
28 January 2014Delivered on: 29 January 2014
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 February 2008Delivered on: 1 March 2008
Persons entitled: Oc&C Strategy Consultants Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit balance, see image for full details.
Outstanding
8 April 2019Delivered on: 8 April 2019
Persons entitled: Dvb Bank SE Singapore Branch

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 8 April 2019
Persons entitled: Dvb Bank SE Singapore Branch

Classification: A registered charge
Outstanding
8 April 2019Delivered on: 8 April 2019
Persons entitled: Dvb Bank SE Singapore Branch

Classification: A registered charge
Outstanding
28 March 2018Delivered on: 29 March 2018
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
26 August 2016Delivered on: 30 August 2016
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
6 March 2015Delivered on: 12 March 2015
Persons entitled: Macquarie Bank Limited

Classification: A registered charge
Outstanding
16 March 2006Delivered on: 17 March 2006
Satisfied on: 16 May 2009
Persons entitled: FR8 Pride Chartering Pte. LTD.

Classification: A second priority guarantee and assignment
Secured details: All monies due or to become due from FR8 pride pte. LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights and interests in or in connection with the earnings being all moneys whatsoever which arise out of the use or operation of the ship or the assigned contracts being the second time charter and the third time charter. See the mortgage charge document for full details.
Fully Satisfied
16 March 2006Delivered on: 17 March 2006
Satisfied on: 16 May 2009
Persons entitled: FR8 Pride Chartering Pte. LTD.

Classification: A second priority pledge of earnings account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest under in and to the earnings account and the account moneys together with interest on the foregoing proceeds thereof.. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 2 March 2006
Satisfied on: 16 May 2009
Persons entitled: FR8 Venture Chartering Pte. LTD

Classification: Pledge of earnings account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the rights title and interests at the date of the pledge and in the future together with interest on the foregoing proceeds thereof.
Fully Satisfied
16 February 2006Delivered on: 2 March 2006
Satisfied on: 16 May 2009
Persons entitled: FR8 Venture Chartering Pte LTD

Classification: First priority guarantee and assignment
Secured details: All monies due or to become due from the sub-charterer to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The 'assigned property' being all the rights and interests in or in connection with the earnings or the assigned contracts. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 December 2020Satisfaction of charge 049687690015 in full (1 page)
7 December 2020Satisfaction of charge 049687690011 in full (1 page)
7 December 2020Satisfaction of charge 5 in full (1 page)
7 December 2020Satisfaction of charge 049687690013 in full (1 page)
7 December 2020Confirmation statement made on 6 December 2020 with no updates (3 pages)
7 December 2020Satisfaction of charge 049687690008 in full (1 page)
7 December 2020Satisfaction of charge 049687690014 in full (1 page)
7 December 2020Satisfaction of charge 049687690012 in full (1 page)
7 December 2020Satisfaction of charge 049687690009 in full (1 page)
7 December 2020Satisfaction of charge 049687690007 in full (1 page)
30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 3 March 2020 (2 pages)
30 November 2020Change of details for Mr Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
4 February 2020Group of companies' accounts made up to 31 March 2019 (27 pages)
6 December 2019Confirmation statement made on 6 December 2019 with no updates (3 pages)
8 April 2019Registration of charge 049687690014, created on 8 April 2019 (25 pages)
8 April 2019Registration of charge 049687690015, created on 8 April 2019 (18 pages)
8 April 2019Registration of charge 049687690013, created on 8 April 2019 (19 pages)
6 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
6 December 2018Group of companies' accounts made up to 31 March 2018 (26 pages)
29 March 2018Registration of charge 049687690012, created on 28 March 2018 (36 pages)
12 February 2018Registered office address changed from 2nd Floor Kinnaird House 1 Pall Mall East London SW1Y 5AU to 6th Floor, the Zig Zag Building 70, Victoria Street London SW1E 6SQ on 12 February 2018 (1 page)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
8 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (26 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Withdrawal of a person with significant control statement on 27 June 2017 (2 pages)
27 June 2017Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (27 pages)
30 August 2016Satisfaction of charge 049687690006 in full (1 page)
30 August 2016Satisfaction of charge 049687690006 in full (1 page)
30 August 2016Registration of charge 049687690011, created on 26 August 2016 (36 pages)
30 August 2016Registration of charge 049687690011, created on 26 August 2016 (36 pages)
30 August 2016Satisfaction of charge 049687690010 in full (1 page)
30 August 2016Satisfaction of charge 049687690010 in full (1 page)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
8 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
(4 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (25 pages)
12 March 2015Registration of charge 049687690010, created on 6 March 2015 (20 pages)
12 March 2015Registration of charge 049687690010, created on 6 March 2015 (20 pages)
12 March 2015Registration of charge 049687690010, created on 6 March 2015 (20 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
8 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
(4 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
25 September 2014Group of companies' accounts made up to 31 March 2014 (26 pages)
11 April 2014Registration of charge 049687690008 (21 pages)
11 April 2014Registration of charge 049687690008 (21 pages)
11 April 2014Registration of charge 049687690007 (29 pages)
11 April 2014Registration of charge 049687690009 (22 pages)
11 April 2014Registration of charge 049687690007 (29 pages)
11 April 2014Registration of charge 049687690009 (22 pages)
29 January 2014Registration of charge 049687690006 (17 pages)
29 January 2014Registration of charge 049687690006 (17 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (25 pages)
12 March 2013Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
23 October 2012Full accounts made up to 31 March 2012 (22 pages)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a director (1 page)
8 March 2012Appointment of Mr Daniel Chu as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a director (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Appointment of Mr Daniel Chu as a director (2 pages)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Termination of appointment of Maxwell Curtis as a secretary (1 page)
8 March 2012Appointment of Mr Daniel Chu as a director (2 pages)
8 March 2012Appointment of Mr Daniel Chu as a secretary (1 page)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
7 November 2011Full accounts made up to 31 March 2011 (21 pages)
7 November 2011Full accounts made up to 31 March 2011 (21 pages)
9 February 2011Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
9 February 2011Director's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
9 February 2011Secretary's details changed for Mr Maxwell David Curtis on 9 February 2011 (2 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
16 August 2010Full accounts made up to 31 March 2010 (21 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for Max Curtis on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Max Curtis on 15 December 2009 (2 pages)
15 December 2009Director's details changed for Nicolas Busch on 15 November 2009 (2 pages)
15 December 2009Director's details changed for Nicolas Busch on 15 November 2009 (2 pages)
29 September 2009Full accounts made up to 31 March 2009 (20 pages)
29 September 2009Full accounts made up to 31 March 2009 (20 pages)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
18 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
11 December 2008Return made up to 19/11/08; full list of members (3 pages)
11 December 2008Full accounts made up to 31 March 2008 (20 pages)
11 December 2008Return made up to 19/11/08; full list of members (3 pages)
11 December 2008Full accounts made up to 31 March 2008 (20 pages)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page)
3 April 2008Registered office changed on 03/04/2008 from 1ST floor 83 baker street london W1U 6AG (1 page)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
1 March 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
19 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 December 2007Return made up to 19/11/07; full list of members (3 pages)
19 December 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
19 December 2007Return made up to 19/11/07; full list of members (3 pages)
21 November 2007Full accounts made up to 31 December 2006 (14 pages)
21 November 2007Full accounts made up to 31 December 2006 (14 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007Secretary resigned (1 page)
12 June 2007Registered office changed on 12/06/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
12 June 2007Registered office changed on 12/06/07 from: 3RD floor lansdowne house 57 berkeley square london W1J 6ER (1 page)
26 April 2007Memorandum and Articles of Association (12 pages)
26 April 2007Memorandum and Articles of Association (12 pages)
24 April 2007Company name changed FR8 logistics LIMITED\certificate issued on 24/04/07 (2 pages)
24 April 2007Company name changed FR8 logistics LIMITED\certificate issued on 24/04/07 (2 pages)
17 January 2007Return made up to 19/11/06; full list of members (6 pages)
17 January 2007Return made up to 19/11/06; full list of members (6 pages)
22 November 2006New secretary appointed;new director appointed (3 pages)
22 November 2006New secretary appointed;new director appointed (3 pages)
10 November 2006Secretary resigned;director resigned (1 page)
10 November 2006Secretary resigned;director resigned (1 page)
17 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Particulars of mortgage/charge (7 pages)
17 March 2006Particulars of mortgage/charge (7 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
16 March 2006Full accounts made up to 31 December 2005 (12 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
21 February 2006Registered office changed on 21/02/06 from: 51 eastcheap london EC3M 1JP (1 page)
21 February 2006Registered office changed on 21/02/06 from: 51 eastcheap london EC3M 1JP (1 page)
30 January 2006New secretary appointed (2 pages)
30 January 2006New secretary appointed (2 pages)
10 January 2006Return made up to 19/11/05; full list of members (6 pages)
10 January 2006Return made up to 19/11/05; full list of members (6 pages)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
10 November 2005Director's particulars changed (1 page)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
17 October 2005Full accounts made up to 31 December 2004 (11 pages)
24 January 2005Return made up to 19/11/04; full list of members (6 pages)
24 January 2005Return made up to 19/11/04; full list of members (6 pages)
26 November 2004Secretary resigned (1 page)
26 November 2004Registered office changed on 26/11/04 from: 15 carlos place london W1K 2EY (1 page)
26 November 2004Secretary resigned (1 page)
26 November 2004New secretary appointed (2 pages)
26 November 2004New secretary appointed (2 pages)
26 November 2004Registered office changed on 26/11/04 from: 15 carlos place london W1K 2EY (1 page)
19 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
19 November 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
10 December 2003Registered office changed on 10/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003Director resigned (1 page)
10 December 2003Secretary resigned (1 page)
10 December 2003New director appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New secretary appointed (2 pages)
10 December 2003New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page)
19 November 2003Incorporation (14 pages)
19 November 2003Incorporation (14 pages)