Company NameNavigator Asset Management Capital Partners (UK) Limited
Company StatusDissolved
Company Number05343805
CategoryPrivate Limited Company
Incorporation Date26 January 2005(19 years, 3 months ago)
Dissolution Date23 December 2009 (14 years, 4 months ago)
Previous NameBalaton Capital Partners (UK) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAnthony Obiosa Ossom
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityNigerian
StatusClosed
Appointed31 March 2008(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 December 2009)
RoleEquities Trader
Correspondence AddressFlat 5 39 Courtfield Road
London
SW7 4DB
Director NameNicholas Camilleri
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(3 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 23 December 2009)
RoleCompany Director
Correspondence Address10 Welbeck House
62 Welbeck Street
London
W1G 9XE
Secretary NameAnthony Obiosa Ossom
NationalityNigerian
StatusClosed
Appointed24 March 2009(4 years, 1 month after company formation)
Appointment Duration9 months (closed 23 December 2009)
RoleEquities Trader
Correspondence AddressFlat 5 39 Courtfield Road
London
SW7 4DB
Director NameBryson Farrill
Date of BirthApril 1928 (Born 96 years ago)
NationalityCanadian
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleExecutive
Correspondence AddressFlat 5
6 Ashburn Gardens
London
SW7 4DG
Secretary NameVanessa Buerger
NationalityBritish
StatusResigned
Appointed26 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address100a Oakleigh Park Drive
Leigh-On-Sea
SS9 1RS
Director NameMartin Jeffrey Doane
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address33 Willow Avenue
Toronto
Ontario M4e 3kl
Canada
Director NamePaul Edmund Heney
Date of BirthJune 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address2387 Springfield Crescent
Oakville
Ontario L6j 7p7
Canada
Director NameRobert James Kubbernus
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed06 May 2005(3 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address31 Webster Avenue
Toronto
Canada
Secretary NamePaul Edmund Heney
NationalityCanadian
StatusResigned
Appointed26 August 2005(7 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 March 2008)
RoleVp & General Counsel
Correspondence Address2387 Springfield Crescent
Oakville
Ontario L6j 7p7
Canada
Director NameRohit Vinayak Bhoothalingam
Date of BirthJanuary 1979 (Born 45 years ago)
StatusResigned
Appointed31 March 2008(3 years, 2 months after company formation)
Appointment Duration8 months (resigned 28 November 2008)
RoleLawyer/Director
Correspondence Address7g Compton Road
London
N1 2PA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5th Floor
33 Cork Street
London
W1S 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at 1Navigator Asset Management Advisers Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£69,239
Current Liabilities£76,979

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 September 2009Completion of winding up (1 page)
13 July 2009Order of court to wind up (1 page)
6 July 2009Order of court to wind up (2 pages)
22 April 2009Secretary appointed anthony obiosa ossom (2 pages)
22 April 2009Appointment terminate, secretary rohit vinayak bhoothalingham logged form (1 page)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 February 2009Total exemption small company accounts made up to 30 June 2007 (7 pages)
9 February 2009Appointment terminated director rohit bhoothalingam (1 page)
11 September 2008Return made up to 26/01/08; full list of members (4 pages)
10 September 2008Return made up to 26/01/07; full list of members (4 pages)
17 June 2008Director appointed nicholas camilleri (2 pages)
2 May 2008Appointment terminated director and secretary paul heney (1 page)
2 May 2008Director appointed anthony obiosa ossom (2 pages)
2 May 2008Appointment terminated director robert kubbernus (1 page)
2 May 2008Director appointed rohit vinayak bhoothalingam (2 pages)
2 May 2008Appointment terminated director bryson farrill (1 page)
2 May 2008Appointment terminated director martin doane (1 page)
3 November 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
11 August 2006Company name changed balaton capital partners (uk) li mited\certificate issued on 11/08/06 (2 pages)
25 July 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
7 June 2006New secretary appointed (2 pages)
7 June 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(8 pages)
24 March 2006Registered office changed on 24/03/06 from: 33 cork street london W1S 3NQ (1 page)
24 June 2005New director appointed (1 page)
23 June 2005Registered office changed on 23/06/05 from: 5 old bailey 2ND floor london EC4M 7BA (1 page)
14 June 2005New director appointed (1 page)
14 June 2005New director appointed (1 page)
11 February 2005Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
27 January 2005Secretary resigned (1 page)