NAVITAS LIFE SCIENCES LIMITED

NAVITAS LIFE SCIENCES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNAVITAS LIFE SCIENCES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02082996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NAVITAS LIFE SCIENCES LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is NAVITAS LIFE SCIENCES LIMITED located?

    Registered Office Address
    Pure Offices Office 58
    One Port Way
    PO6 4TY Port Solent
    Portsmouth
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NAVITAS LIFE SCIENCES LIMITED?

    Previous Company Names
    Company NameFromUntil
    WCI CONSULTING LIMITEDMar 27, 2006Mar 27, 2006
    WORLD CLASS INTERNATIONAL CONSULTING LIMITEDJan 09, 2001Jan 09, 2001
    WORLD CLASS INTERNATIONAL LIMITEDFeb 28, 1990Feb 28, 1990
    JIT TECHNOLOGY LIMITEDDec 11, 1986Dec 11, 1986

    What are the latest accounts for NAVITAS LIFE SCIENCES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 25, 2025
    Next Accounts Due OnDec 25, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for NAVITAS LIFE SCIENCES LIMITED?

    Last Confirmation Statement Made Up ToSep 10, 2025
    Next Confirmation Statement DueSep 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 10, 2024
    OverdueNo

    What are the latest filings for NAVITAS LIFE SCIENCES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2024

    16 pagesAA

    Appointment of Mr. Avaneesh Singh as a director on Sep 30, 2024

    2 pagesAP01

    Confirmation statement made on Sep 10, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Lalit Mahapatra as a director on Sep 30, 2024

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Sep 10, 2023 with no updates

    3 pagesCS01

    Registered office address changed from PO Box PO6 4TY Pure Offices, Office 58, One Port Way, Port Solent Pure Offices, Office 58, One Port Way Port Solent Portsmouth PO6 4TY England to Pure Offices Office 58 One Port Way Port Solent Portsmouth PO6 4TY on Jun 23, 2023

    1 pagesAD01

    Accounts for a small company made up to Mar 31, 2022

    17 pagesAA

    Previous accounting period shortened from Mar 26, 2022 to Mar 25, 2022

    1 pagesAA01

    Confirmation statement made on Sep 10, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    16 pagesAA

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Camilo Horvilleur as a director on May 05, 2022

    2 pagesAP01

    Appointment of Lalit Mahapatra as a director on May 05, 2022

    2 pagesAP01

    Appointment of Srinivasan Ramani Harikesanallur as a director on May 05, 2022

    2 pagesAP01

    Appointment of Scott Zhu as a director on May 05, 2022

    2 pagesAP01

    Appointment of Tran King as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Sastri Viswanadha as a director on May 05, 2022

    1 pagesTM01

    Termination of appointment of Shobana Srinivasan as a director on May 05, 2022

    1 pagesTM01

    Termination of appointment of Shalini Daga as a director on May 05, 2022

    1 pagesTM01

    Registration of charge 020829960005, created on May 05, 2022

    34 pagesMR01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Previous accounting period shortened from Mar 27, 2021 to Mar 26, 2021

    1 pagesAA01

    Director's details changed for Mr Varaha Narasimha Sastri Viswanadha on Dec 01, 2021

    2 pagesCH01

    Who are the officers of NAVITAS LIFE SCIENCES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARIKESANALLUR, Srinivasan Ramani
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    United StatesIndianEntrepreneur295764770001
    HORVILLEUR, Camilo
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    United StatesAmericanPrivate Equity295764810001
    KING, Tran
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    United StatesAmericanFinance295789920001
    SINGH, Avaneesh, Mr.
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    IndiaIndianDirector And Company Secretary328038510001
    ZHU, Scott
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    United StatesAmericanInvestor295764530001
    COLLINS, Paul Eric
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    Secretary
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    British11243510002
    CULLINS, Frederick
    2 The Houlows
    Bessagar
    DN4 7PL Doncaster
    S Yorks
    Secretary
    2 The Houlows
    Bessagar
    DN4 7PL Doncaster
    S Yorks
    British20304760001
    GRIFFITHS, Stephen Clive
    156 Bath Road
    Southsea
    PO4 0HU Portsmouth
    Hampshire
    Secretary
    156 Bath Road
    Southsea
    PO4 0HU Portsmouth
    Hampshire
    British74692930001
    PUSEY, Stephen John
    Technology House,
    Parklands Business Park,
    PO7 6XP Forest Road, Denmead,
    Hampshire.
    Secretary
    Technology House,
    Parklands Business Park,
    PO7 6XP Forest Road, Denmead,
    Hampshire.
    215245590001
    TIMS, Jonathan Paul
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    Secretary
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    English14688760002
    ALBERT, Dave
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    Director
    Collington Avenue
    TN39 3RA Bexhill On Sea
    76
    East Sussex
    BritishCompany Director132706090001
    CHEESMAN, David Roger
    Knapp House
    Steels Lane
    PO18 8TA West Chidham
    West Sussex
    Director
    Knapp House
    Steels Lane
    PO18 8TA West Chidham
    West Sussex
    BritishConsultant Director38882230001
    CHEVALLIER, Jonathan Nigel Mayne
    8 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    Director
    8 Walpole Gardens
    TW2 5SJ Twickenham
    Middlesex
    EnglandBritishCompany Director111550110001
    COLLINS, Paul Eric
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    Director
    Littlecroft, 18 Gong Hill Drive
    Lower Bourne
    GU10 3HQ Farnham
    Surrey
    EnglandBritishManaging Director11243510002
    DAGA, Shalini
    Block 4
    Ramaniyam Abishek Apartments No 68, Ecr
    Thiruvanmayur
    Flat 5d
    Chennai, 600 041
    India
    Director
    Block 4
    Ramaniyam Abishek Apartments No 68, Ecr
    Thiruvanmayur
    Flat 5d
    Chennai, 600 041
    India
    IndiaIndianService Professional184144110001
    DUNCAN, Alistair James
    Littlemead Lodge 108 West Lane
    PO11 0JW Hayling Island
    Hampshire
    Director
    Littlemead Lodge 108 West Lane
    PO11 0JW Hayling Island
    Hampshire
    EnglandBritishChairman60552320001
    EVANS, Carol Lesley
    65 Withy Close
    SO51 7SA Romsey
    Hampshire
    Director
    65 Withy Close
    SO51 7SA Romsey
    Hampshire
    EnglandBritishDirector122236710001
    GIFFIN, William Michael
    67 Mill Lane
    Upton
    CH2 1BS Chester
    Cheshire
    Director
    67 Mill Lane
    Upton
    CH2 1BS Chester
    Cheshire
    United KingdomBritishCompany Director119451780001
    HARIKESAVANALLUR RAMANI, Srinivasen
    Station Road
    HA1 2TY Harrow
    51/53
    Middlesex
    United Kingdom
    Director
    Station Road
    HA1 2TY Harrow
    51/53
    Middlesex
    United Kingdom
    IndiaIndianCompany Director157704590001
    HOLMES, Christopher James
    Sandiway Lane
    Antrobus
    CW9 6LD Northwich
    Hedge End House
    Cheshire
    Uk
    Director
    Sandiway Lane
    Antrobus
    CW9 6LD Northwich
    Hedge End House
    Cheshire
    Uk
    EnglandBritishDirector136485490001
    MAHAPATRA, Lalit
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    Director
    Office 58
    One Port Way
    PO6 4TY Port Solent
    Pure Offices
    Portsmouth
    England
    United StatesIndianService295764790001
    RAMSAY, Bruce Winson
    Sawmill Barn
    Church Lane, Compton
    PO18 9HB Chichester
    West Sussex
    Director
    Sawmill Barn
    Church Lane, Compton
    PO18 9HB Chichester
    West Sussex
    United KingdomBritishManagement Consultant64580180001
    REEVE, Adrian Grantley
    86 Bicester Road
    OX5 2LQ Kidlington
    Oxfordshire
    Director
    86 Bicester Road
    OX5 2LQ Kidlington
    Oxfordshire
    BritishConsultant Director23574350002
    SCHONBERGER, Richard J, Dr
    3235 Sw 166th Street
    PO BOX 66948 Seattle Washington 98166
    FOREIGN
    Usa
    Director
    3235 Sw 166th Street
    PO BOX 66948 Seattle Washington 98166
    FOREIGN
    Usa
    AmericanConsultant20304770002
    SIVAN, Sridharan
    Station Road
    HA1 2TY Harrow
    51/53
    Middlesex
    United Kingdom
    Director
    Station Road
    HA1 2TY Harrow
    51/53
    Middlesex
    United Kingdom
    IndiaIndianCompany Director157141650001
    SMITH, David Johnstone
    2 Firwood Close
    SO53 1HN Eastleigh
    Hampshire
    Director
    2 Firwood Close
    SO53 1HN Eastleigh
    Hampshire
    BritishManagement Consultant87345280001
    SRINIVASAN, Shobana
    Pure Offices, Office 58, One Port Way
    Port Solent
    Po6 4ty
    PO6 4TY Portsmouth
    Pure Offices, Office 58, One Port Way, Port Solent
    England
    Director
    Pure Offices, Office 58, One Port Way
    Port Solent
    Po6 4ty
    PO6 4TY Portsmouth
    Pure Offices, Office 58, One Port Way, Port Solent
    England
    IndiaIndianAccountant231964970001
    TIMS, Jonathan Paul
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    Director
    Myrtle Cottage
    182 Castle Street, Portchester
    PO16 9QH Fareham
    Hampshire
    EnglandEnglishAccountant14688760002
    TIZZARD, James Arthur
    6 Caigers Green
    Burridge
    SO31 1EE Southampton
    Hampshire
    Director
    6 Caigers Green
    Burridge
    SO31 1EE Southampton
    Hampshire
    United KingdomBritishCompany Director90164750002
    VISWANADHA, Sastri
    Pure Offices, Office 58, One Port Way
    Port Solent
    Po6 4ty
    PO6 4TY Portsmouth
    Pure Offices, Office 58, One Port Way, Port Solent
    England
    Director
    Pure Offices, Office 58, One Port Way
    Port Solent
    Po6 4ty
    PO6 4TY Portsmouth
    Pure Offices, Office 58, One Port Way, Port Solent
    England
    United StatesAmericanAccountant231963940002
    WOOD, Allan Leigh
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    Director
    Sherborne House
    Milton Lilbourne
    SN9 5LQ Pewsey
    Wiltshire
    EnglandBritishCompany Director37417950004
    YELESWARAPU, Ram
    Elmara Drive
    Bridgewater
    37
    New Jersey 08807
    Usa
    Director
    Elmara Drive
    Bridgewater
    37
    New Jersey 08807
    Usa
    UsaUsaCompany Director157704190001

    Who are the persons with significant control of NAVITAS LIFE SCIENCES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Navitas Life Sciences Holdings Limited
    Parklands Business Park, Forest Road
    Denmead
    PO7 6XP Waterlooville
    Technology House
    England
    Apr 06, 2016
    Parklands Business Park, Forest Road
    Denmead
    PO7 6XP Waterlooville
    Technology House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom Companies Acts
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number07453091
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0