Company NameNavitas Petroleum Limited
Company StatusActive
Company Number08412666
CategoryPrivate Limited Company
Incorporation Date21 February 2013(11 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NameMr Gideon Abraham Tadmor Cohen
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIsraeli
StatusCurrent
Appointed26 February 2013(5 days after company formation)
Appointment Duration11 years, 2 months
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address99 Haeshel Street
Herzeila
Pituach
46644
Israel
Director NameMr Amit Kornhauser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIsraeli
StatusCurrent
Appointed11 January 2022(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address22 Sirkin Street
Yehud
56000
Director NameMr Jonathan Sternberg
Date of BirthJune 1988 (Born 35 years ago)
NationalityIsraeli
StatusCurrent
Appointed13 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressApt 12 6700 Belmont Street
Houston
Texas, Tx 77005
United States
Director NameMr Jochanan Wolf
Date of BirthOctober 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed13 April 2022(9 years, 1 month after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4415 Lymbar Drive
Tx77096-4418
Houston
Texas
United States
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed06 July 2022(9 years, 4 months after company formation)
Appointment Duration1 year, 9 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr David Dennis Cuby
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressPO Box 472
Suites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA
Director NameMr Amit Kornhauser
Date of BirthMarch 1976 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed28 February 2013(1 week after company formation)
Appointment Duration2 years, 8 months (resigned 29 October 2015)
RoleCompany Executive
Country of ResidenceIsrael
Correspondence Address22 Sirkin Street
Yehud
56000
Israel
Director NameMr Adrian Gerard John Olivero
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(1 month after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2020)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA
Director NameMr Benjamin Cuby
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2014(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2022)
RoleBusiness Development Manager
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Gibraltar
Director NameChanan Reichman
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIsraeli
StatusResigned
Appointed05 November 2015(2 years, 8 months after company formation)
Appointment Duration6 years, 2 months (resigned 11 January 2022)
RoleCEO
Country of ResidenceIsrael
Correspondence Address40 Apt Remez
11 Tel Aviv 6219223
Israel
Director NameMrs Bianca Carmen Daniell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 April 2022)
RoleCompany Director
Country of ResidenceGibraltar
Correspondence AddressSuites 7b & 8b 50 Town Range
Leanse Place
Gibraltar
Secretary NameFinsbury Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 2013(same day as company formation)
Correspondence AddressPO Box 472
Suites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA
Director NameFinsbury Corporate Services Limited (Corporation)
StatusResigned
Appointed26 February 2013(5 days after company formation)
Appointment Duration3 months (resigned 03 June 2013)
Correspondence AddressLeanse Place Suites 7b & 8b
50 Town Range
Gibraltar
GX11 1AA

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

14 September 2020Termination of appointment of Adrian Gerard John Olivero as a director on 14 September 2020 (1 page)
14 September 2020Appointment of Mrs Bianca Carmen Daniell as a director on 14 September 2020 (2 pages)
16 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 December 2018 (20 pages)
1 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 November 2018Full accounts made up to 31 December 2017 (22 pages)
12 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
13 February 2018Full accounts made up to 31 December 2016 (23 pages)
3 February 2018Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(8 pages)
28 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,000
(8 pages)
25 November 2015Full accounts made up to 31 December 2014 (23 pages)
25 November 2015Full accounts made up to 31 December 2014 (23 pages)
11 November 2015Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Amit Kornhauser as a director on 29 October 2015 (1 page)
11 November 2015Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages)
11 November 2015Termination of appointment of Amit Kornhauser as a director on 29 October 2015 (1 page)
11 November 2015Appointment of Chanan Reichman as a director on 5 November 2015 (2 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(8 pages)
19 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(8 pages)
17 November 2014Full accounts made up to 31 December 2013 (22 pages)
17 November 2014Full accounts made up to 31 December 2013 (22 pages)
6 November 2014Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages)
6 November 2014Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page)
6 November 2014Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages)
6 November 2014Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 6Th Floor York House Empire Way Wembley Middlesex HA9 0QL to Elm Park House Elm Park Court Pinner Middlesex HA5 3NN on 6 November 2014 (1 page)
6 November 2014Termination of appointment of David Dennis Cuby as a director on 5 November 2014 (1 page)
6 November 2014Appointment of Mr Benjamin Cuby as a director on 5 November 2014 (2 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(8 pages)
17 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2,000
(8 pages)
4 June 2013Termination of appointment of Finsbury Corporate Services Limited as a director (1 page)
4 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
4 June 2013Termination of appointment of Finsbury Corporate Services Limited as a director (1 page)
4 June 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (9 pages)
28 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2,000
(4 pages)
28 May 2013Change of share class name or designation (2 pages)
28 May 2013Change of share class name or designation (2 pages)
28 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 2,000
(4 pages)
28 May 2013Particulars of variation of rights attached to shares (2 pages)
28 May 2013Particulars of variation of rights attached to shares (2 pages)
13 May 2013Resolutions
  • RES13 ‐ Inc auth share cap 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
13 May 2013Resolutions
  • RES13 ‐ Inc auth share cap 25/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(6 pages)
4 April 2013Appointment of Mr Adrian Gerard John Olivero as a director (2 pages)
4 April 2013Appointment of Mr Adrian Gerard John Olivero as a director (2 pages)
1 March 2013Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page)
1 March 2013Appointment of Mr Gideon Abraham Tadmor Cohen as a director (2 pages)
1 March 2013Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page)
1 March 2013Appointment of Mr Amit Kornhauser as a director (2 pages)
1 March 2013Appointment of Mr Gideon Abraham Tadmor Cohen as a director (2 pages)
1 March 2013Appointment of Mr Amit Kornhauser as a director (2 pages)
1 March 2013Registered office address changed from York House Empire Way Wembley Middlesex HA9 0QL United Kingdom on 1 March 2013 (1 page)
26 February 2013Appointment of Finsbury Corporate Services Limited as a director (2 pages)
26 February 2013Appointment of Finsbury Corporate Services Limited as a director (2 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)