London
SW1E 6SQ
Director Name | Mr Jonathan Charles Keats |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 July 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 6th Floor, The Zig Zag Building 70 Victoria Street London SW1E 6SQ |
Secretary Name | Mr Jonathan Charles Keats |
---|---|
Status | Current |
Appointed | 19 July 2021(11 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Director Name | Mr Maxwell David Curtis |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Ship Chartering Manager |
Country of Residence | England |
Correspondence Address | 15th Floor 6 New Street Square London EC4A 3BF |
Secretary Name | Mr Maxwell David Curtis |
---|---|
Status | Resigned |
Appointed | 11 November 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 15th Floor 6 New Street Square London EC4A 3BF |
Director Name | Mr Daniel Chung Yan Chu |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | Legal Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Secretary Name | Mr Daniel Chu |
---|---|
Status | Resigned |
Appointed | 08 March 2012(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 03 July 2021) |
Role | Company Director |
Correspondence Address | 6th Floor, The Zig Zag Building 70, Victoria Stree London SW1E 6SQ |
Website | www.navig8group.com |
---|---|
Telephone | 020 74675888 |
Telephone region | London |
Registered Address | 6th Floor, The Zig Zag Building 70, Victoria Street London SW1E 6SQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Navig8 Chemical Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £26,219,876 |
Gross Profit | £6,622,175 |
Net Worth | £999,738 |
Cash | £916,587 |
Current Liabilities | £1,974,811 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 11 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 November 2024 (7 months from now) |
23 November 2020 | Withdrawal of a person with significant control statement on 23 November 2020 (2 pages) |
---|---|
23 November 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
23 November 2020 | Notification of Gary Paul Brocklesby as a person with significant control on 16 November 2020 (2 pages) |
13 January 2020 | Cessation of Gary Paul Brocklesby as a person with significant control on 13 January 2020 (1 page) |
13 January 2020 | Notification of a person with significant control statement (2 pages) |
2 January 2020 | Group of companies' accounts made up to 31 March 2019 (25 pages) |
13 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
9 December 2018 | Group of companies' accounts made up to 31 March 2018 (23 pages) |
13 November 2018 | Confirmation statement made on 11 November 2018 with no updates (3 pages) |
12 February 2018 | Registered 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) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
12 October 2017 | Group of companies' accounts made up to 31 March 2017 (22 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Withdrawal of a person with significant control statement on 27 June 2017 (2 pages) |
27 June 2017 | Notification of Gary Paul Brocklesby as a person with significant control on 6 April 2016 (2 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
5 October 2016 | Group of companies' accounts made up to 31 March 2016 (23 pages) |
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
24 November 2015 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2015-11-24
|
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
25 September 2015 | Group of companies' accounts made up to 31 March 2015 (23 pages) |
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
1 September 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
1 September 2014 | Group of companies' accounts made up to 31 March 2014 (23 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
19 December 2013 | Group of companies' accounts made up to 31 March 2013 (22 pages) |
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
14 October 2013 | Director's details changed for Mr Nicolas Busch on 11 March 2013 (2 pages) |
14 October 2013 | Director's details changed for Mr Nicolas Busch on 11 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
12 March 2013 | Registered office address changed from 15Th Floor 6 New Street Square London EC4A 3BF United Kingdom on 12 March 2013 (1 page) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
6 December 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
23 October 2012 | Full accounts made up to 31 March 2012 (20 pages) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
8 March 2012 | Appointment of Mr Daniel Chu as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a secretary (1 page) |
8 March 2012 | Termination of appointment of Maxwell Curtis as a director (1 page) |
8 March 2012 | Appointment of Mr Daniel Chu as a director (2 pages) |
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
8 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (6 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
13 September 2011 | Full accounts made up to 31 March 2011 (18 pages) |
2 March 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
2 March 2011 | Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 11 November 2010 with a full list of shareholders (6 pages) |
11 November 2009 | Incorporation
|
11 November 2009 | Incorporation
|