Advanced company searchLink opens in new window

NAVATA GLOBAL UNDERWRITING AGENCY LIMITED

Company number 02519540

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Sep 2016 CH01 Director's details changed for Mr Roger Lewis on 27 September 2016
27 Sep 2016 CH01 Director's details changed for Mr Jonathan Michael Goldthorpe on 27 September 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
17 Aug 2016 CH01 Director's details changed for Mr Charles Edward Fenton on 17 August 2016
29 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 250,100
21 Jan 2016 AP01 Appointment of Mr Timothy Martin Evans as a director on 19 January 2016
09 Dec 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 December 2015
01 Dec 2015 AP01 Appointment of Mr Roger Lewis as a director on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Charles Edward Fenton as a director on 1 December 2015
01 Dec 2015 AP03 Appointment of Mr Kieran Patrick Halpenny as a secretary on 1 December 2015
01 Dec 2015 AP01 Appointment of Mr Jonathan Michael Goldthorpe as a director on 1 December 2015
01 Dec 2015 AD01 Registered office address changed from 8th Floor Fountain House 130 Fenchurch Street London EC3M 7DJ to 90 Fenchurch Street London EC3M 4st on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Nicholas Whitby Ballantine as a director on 1 December 2015
01 Dec 2015 TM01 Termination of appointment of Ronald Keith Haddon as a director on 1 December 2015
01 Dec 2015 TM02 Termination of appointment of Ronald Keith Haddon as a secretary on 1 December 2015
01 Dec 2015 CH01 Director's details changed for Guy Richard John Pierpont on 1 December 2015
14 Nov 2015 AA Accounts for a small company made up to 31 May 2015
29 Sep 2015 MR04 Satisfaction of charge 2 in full
28 Sep 2015 MR05 All of the property or undertaking has been released from charge 2
11 Aug 2015 AR01 Annual return made up to 21 June 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 250,100
23 Oct 2014 AA Accounts for a small company made up to 31 May 2014
14 Jul 2014 AR01 Annual return made up to 21 June 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250,100
06 May 2014 AP01 Appointment of Mr Christian Paul Kelly as a director
19 Dec 2013 AA Accounts for a small company made up to 31 May 2013
29 Jul 2013 AR01 Annual return made up to 21 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29