Company NameNavig8 Chemicals Europe Limited
DirectorsNicolas Busch and Jonathan Charles Keats
Company StatusActive
Company Number07072127
CategoryPrivate Limited Company
Incorporation Date11 November 2009(14 years, 5 months ago)

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
Appointed11 November 2009(same day as company formation)
RoleShip Broker
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, The Zig Zag Building 70, Victoria Stree
London
SW1E 6SQ
Director NameMr Jonathan Charles Keats
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(11 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(11 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
Director NameMr Maxwell David Curtis
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleShip Chartering Manager
Country of ResidenceEngland
Correspondence Address15th Floor
6 New Street Square
London
EC4A 3BF
Secretary NameMr Maxwell David Curtis
StatusResigned
Appointed11 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address15th Floor
6 New Street Square
London
EC4A 3BF
Director NameMr Daniel Chung Yan Chu
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(2 years, 3 months after company formation)
Appointment Duration9 years, 3 months (resigned 03 July 2021)
RoleLegal 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(2 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

Contact

Websitewww.navig8group.com
Telephone020 74675888
Telephone regionLondon

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 Chemical Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£26,219,876
Gross Profit£6,622,175
Net Worth£999,738
Cash£916,587
Current Liabilities£1,974,811

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 Return11 November 2023 (5 months, 2 weeks ago)
Next Return Due25 November 2024 (7 months from now)

Filing History

23 November 2020Withdrawal of a person with significant control statement on 23 November 2020 (2 pages)
23 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
23 November 2020Notification of Gary Paul Brocklesby as a person with significant control on 16 November 2020 (2 pages)
13 January 2020Cessation of Gary Paul Brocklesby as a person with significant control on 13 January 2020 (1 page)
13 January 2020Notification of a person with significant control statement (2 pages)
2 January 2020Group of companies' accounts made up to 31 March 2019 (25 pages)
13 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
9 December 2018Group of companies' accounts made up to 31 March 2018 (23 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 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)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (22 pages)
12 October 2017Group of companies' accounts made up to 31 March 2017 (22 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 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)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
5 October 2016Group of companies' accounts made up to 31 March 2016 (23 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
(5 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
25 September 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
13 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 2
(5 pages)
1 September 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
1 September 2014Group of companies' accounts made up to 31 March 2014 (23 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
19 December 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
11 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
(5 pages)
14 October 2013Director's details changed for Mr Nicolas Busch on 11 March 2013 (2 pages)
14 October 2013Director's details changed for Mr Nicolas Busch on 11 March 2013 (2 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)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
23 October 2012Full accounts made up to 31 March 2012 (20 pages)
23 October 2012Full accounts made up to 31 March 2012 (20 pages)
8 March 2012Appointment of Mr Daniel Chu 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 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 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 director (2 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
8 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
13 September 2011Full accounts made up to 31 March 2011 (18 pages)
2 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
2 March 2011Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)