NAVISITE EUROPE LIMITED
Overview
| Company Name | NAVISITE EUROPE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02329182 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NAVISITE EUROPE LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is NAVISITE EUROPE LIMITED located?
| Registered Office Address | 30 Fenchurch Street EC3M 3BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NAVISITE EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERLIANT UK LIMITED | Apr 03, 2001 | Apr 03, 2001 |
| SALES SUCCESS LIMITED | Dec 16, 1988 | Dec 16, 1988 |
What are the latest accounts for NAVISITE EUROPE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NAVISITE EUROPE LIMITED?
| Last Confirmation Statement Made Up To | Nov 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 27, 2025 |
| Overdue | No |
What are the latest filings for NAVISITE EUROPE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 27, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Business Control Ltd as a secretary on Oct 24, 2025 | 1 pages | TM02 | ||
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Full accounts made up to Dec 31, 2023 | 26 pages | AA | ||
Confirmation statement made on Nov 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Gareth John Newton as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Malcolm Joseph Fernandes as a director on May 29, 2024 | 2 pages | AP01 | ||
Appointment of Mr Derek Boyd Simpson as a director on May 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of Janina Murphy as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark Clayman as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Registered office address changed from Business Control Ltd Red Lion Yard Frome Road Bath BA2 2PP to 30 Fenchurch Street London EC3M 3BD on Jun 25, 2024 | 1 pages | AD01 | ||
Termination of appointment of Jason Facer as a director on Nov 28, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Nov 27, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||
Confirmation statement made on Nov 27, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Appointment of Mr Jason Facer as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Nov 27, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Nov 27, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Change of details for Remote Dba Experts Llc as a person with significant control on Sep 05, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Nov 27, 2019 with no updates | 3 pages | CS01 | ||
Notification of Remote Dba Experts Llc as a person with significant control on Sep 05, 2019 | 2 pages | PSC02 | ||
Who are the officers of NAVISITE EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDES, Malcolm Joseph | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 303356100001 | |||||||||
| NEWTON, Gareth John | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 298492590001 | |||||||||
| SIMPSON, Derek Boyd | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United Kingdom | British | 36890280002 | |||||||||
| BASS, Clive John | Secretary | 12 Chatsworth Place TW11 8NQ Teddington Middlesex | British | 96828770001 | ||||||||||
| BUNTING, Caroline Mary | Secretary | 123 Stephendale Road SW6 2PS London | British | 23256870001 | ||||||||||
| MCNALLY, Simon John | Secretary | Glenmoar House Sulby Glen, Sulby IM7 2AZ Ramsey Isle Of Man | British | 65751480002 | ||||||||||
| NIVEN, Barry William | Secretary | 6 Buckthorn Close RG40 5YD Wokingham Berkshire | British | 85724450001 | ||||||||||
| RAYNES, Brett | Secretary | 2 Ramptons Meadow Tadley RG26 6UR Basingstoke Hampshire | British | 35841160001 | ||||||||||
| RAYNES, Juliet | Secretary | 38 Summer Road Hampton Court KT8 9LS East Molesey Surrey | British | 35841170003 | ||||||||||
| SHEAR, Russell Charles | Secretary | 18 Beechwood Avenue N3 3AX London | British | 160674540001 | ||||||||||
| BUSINESS CONTROL LTD | Secretary | Red Lion Yard Odd Down BA2 2PP Bath Business Control Ltd Somerset United Kingdom |
| 114912940001 | ||||||||||
| IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Milestone Royal Parade BR7 6NW Chislehurst Kent | 2525950001 | |||||||||||
| AIELLO, Amy | Director | Flat 3 38 Evelyn Gardens SW7 3BJ London | American | 76302770001 | ||||||||||
| ALFANO, Francis John | Director | 15 Tory Road Riverside 06878 Ct Usa | Usa | 87274020001 | ||||||||||
| ALFANO, Francis John | Director | 15 Tory Road Riverside 06878 Ct Usa | Usa | 87274020001 | ||||||||||
| BALL, Stephen Vincent | Director | 160 Lookout Hill Road Milford Ct 06460-9100 Usa | Usa | 87274210001 | ||||||||||
| BECKER, Arthur | Director | 778 Park Avenue New York New York 10021 Usa | Usa | American | 94383820001 | |||||||||
| BROOKS BORCHERDING, Robert | Director | Business Control Ltd Red Lion Yard BA2 2PP Frome Road Bath | Usa | American | 156106330002 | |||||||||
| BUNTING, Bernard Lawrence | Director | 123 Stephendale Road SW6 2PS London | British | 23256860001 | ||||||||||
| CLAYMAN, Mark | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United States | American | 262362610001 | |||||||||
| DOWELL, Geoffrey | Director | Penns Place 9 Church Street TW12 2EB Hampton Middlesex | United Kingdom | British | 64079660002 | |||||||||
| FACER, Jason | Director | Business Control Ltd Red Lion Yard BA2 2PP Frome Road Bath | United States | American | 291881810001 | |||||||||
| FASSLER, Leonard J | Director | 2 Manhattanville Road 10577 Purchase New York Usa | Usa | 66382680002 | ||||||||||
| GAVIN, John | Director | 62 Countryside Drive Cumberland Rhode Island 02864 Usa | American | 103030930001 | ||||||||||
| KING, Gregory Adam | Director | 60 Columbus Circle New York New York 10023 Usa | Usa | Usa | 178580190001 | |||||||||
| KLEIN, Bruce | Director | 240 Glendale Road Scarsdale Ny 10583 United States Of America | Usa | 78702420001 | ||||||||||
| LANG, Paul Andrew | Director | Atlantic Street 06901 Stamford 400 Ct United States | United States | American | 178582160002 | |||||||||
| LAWTON, Jennifer | Director | 95 Newland Road Massachusetts Arlington 02474 Usa | Us Citizen | 69840270001 | ||||||||||
| MORRISON, Alastair David | Director | The Mill House 1 Weir Mill 101 Mill Street ME19 6DW East Malling Kent | British | 37474940002 | ||||||||||
| MOSS, Steven | Director | 1 Norcutt Road TW2 6SR Twickenham | British | 51831210001 | ||||||||||
| MUNROE, Steven R | Director | 21 Vose Hill Road Westford Massachusetts 01886 United States Of America | Usa | 78702510001 | ||||||||||
| MURPHY, Janina | Director | Fenchurch Street EC3M 3BD London 30 United Kingdom | United States | American | 262363030001 | |||||||||
| PLUNTZE, Jim | Director | Business Control Ltd Red Lion Yard BA2 2PP Frome Road Bath | Usa | American | 93995050002 | |||||||||
| RAYNES, Brett | Director | Alice Villa 38 Summer Road KT8 9LS Hampton Court Surrey | British | 35841160002 | ||||||||||
| RUHAN, Gabriel Martin | Director | Ashfield The Rowans SL9 8SE Chalfont St Peter Buckinghamshire | United Kingdom | British | 104136100002 |
Who are the persons with significant control of NAVISITE EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Remote Dba Experts Llc | Sep 05, 2019 | Ericsson Drive PA 15086 Warrendale 2000 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Charter Communications Inc | Jun 01, 2016 | Atlantic Street Stamford 400 Ct United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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