NAVISITE EUROPE LIMITED

NAVISITE EUROPE LIMITED

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

    Company NameNAVISITE EUROPE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02329182
    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 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 AddressNo

    What were the previous names of NAVISITE EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERLIANT UK LIMITEDApr 03, 2001Apr 03, 2001
    SALES SUCCESS LIMITEDDec 16, 1988Dec 16, 1988

    What are the latest accounts for NAVISITE EUROPE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for NAVISITE EUROPE LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for NAVISITE EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Business Control Ltd as a secretary on Oct 24, 2025

    1 pagesTM02

    Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025

    1 pagesAA01

    Full accounts made up to Dec 31, 2023

    26 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Appointment of Gareth John Newton as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Malcolm Joseph Fernandes as a director on May 29, 2024

    2 pagesAP01

    Appointment of Mr Derek Boyd Simpson as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Janina Murphy as a director on Jan 29, 2024

    1 pagesTM01

    Termination of appointment of Mark Clayman as a director on Jan 29, 2024

    1 pagesTM01

    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 pagesAD01

    Termination of appointment of Jason Facer as a director on Nov 28, 2022

    1 pagesTM01

    Confirmation statement made on Nov 27, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Confirmation statement made on Nov 27, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Appointment of Mr Jason Facer as a director on Dec 22, 2021

    2 pagesAP01

    Confirmation statement made on Nov 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Nov 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Change of details for Remote Dba Experts Llc as a person with significant control on Sep 05, 2019

    2 pagesPSC05

    Confirmation statement made on Nov 27, 2019 with no updates

    3 pagesCS01

    Notification of Remote Dba Experts Llc as a person with significant control on Sep 05, 2019

    2 pagesPSC02

    Who are the officers of NAVISITE EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FERNANDES, Malcolm Joseph
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish303356100001
    NEWTON, Gareth John
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish298492590001
    SIMPSON, Derek Boyd
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United KingdomBritish36890280002
    BASS, Clive John
    12 Chatsworth Place
    TW11 8NQ Teddington
    Middlesex
    Secretary
    12 Chatsworth Place
    TW11 8NQ Teddington
    Middlesex
    British96828770001
    BUNTING, Caroline Mary
    123 Stephendale Road
    SW6 2PS London
    Secretary
    123 Stephendale Road
    SW6 2PS London
    British23256870001
    MCNALLY, Simon John
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    Secretary
    Glenmoar House
    Sulby Glen, Sulby
    IM7 2AZ Ramsey
    Isle Of Man
    British65751480002
    NIVEN, Barry William
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    Secretary
    6 Buckthorn Close
    RG40 5YD Wokingham
    Berkshire
    British85724450001
    RAYNES, Brett
    2 Ramptons Meadow
    Tadley
    RG26 6UR Basingstoke
    Hampshire
    Secretary
    2 Ramptons Meadow
    Tadley
    RG26 6UR Basingstoke
    Hampshire
    British35841160001
    RAYNES, Juliet
    38 Summer Road
    Hampton Court
    KT8 9LS East Molesey
    Surrey
    Secretary
    38 Summer Road
    Hampton Court
    KT8 9LS East Molesey
    Surrey
    British35841170003
    SHEAR, Russell Charles
    18 Beechwood Avenue
    N3 3AX London
    Secretary
    18 Beechwood Avenue
    N3 3AX London
    British160674540001
    BUSINESS CONTROL LTD
    Red Lion Yard
    Odd Down
    BA2 2PP Bath
    Business Control Ltd
    Somerset
    United Kingdom
    Secretary
    Red Lion Yard
    Odd Down
    BA2 2PP Bath
    Business Control Ltd
    Somerset
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04516455
    114912940001
    IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED
    Milestone
    Royal Parade
    BR7 6NW Chislehurst
    Kent
    Secretary
    Milestone
    Royal Parade
    BR7 6NW Chislehurst
    Kent
    2525950001
    AIELLO, Amy
    Flat 3 38 Evelyn Gardens
    SW7 3BJ London
    Director
    Flat 3 38 Evelyn Gardens
    SW7 3BJ London
    American76302770001
    ALFANO, Francis John
    15 Tory Road
    Riverside
    06878 Ct
    Usa
    Director
    15 Tory Road
    Riverside
    06878 Ct
    Usa
    Usa87274020001
    ALFANO, Francis John
    15 Tory Road
    Riverside
    06878 Ct
    Usa
    Director
    15 Tory Road
    Riverside
    06878 Ct
    Usa
    Usa87274020001
    BALL, Stephen Vincent
    160 Lookout Hill Road
    Milford
    Ct 06460-9100
    Usa
    Director
    160 Lookout Hill Road
    Milford
    Ct 06460-9100
    Usa
    Usa87274210001
    BECKER, Arthur
    778 Park Avenue
    New York
    New York 10021
    Usa
    Director
    778 Park Avenue
    New York
    New York 10021
    Usa
    UsaAmerican94383820001
    BROOKS BORCHERDING, Robert
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    Director
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    UsaAmerican156106330002
    BUNTING, Bernard Lawrence
    123 Stephendale Road
    SW6 2PS London
    Director
    123 Stephendale Road
    SW6 2PS London
    British23256860001
    CLAYMAN, Mark
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United StatesAmerican262362610001
    DOWELL, Geoffrey
    Penns Place
    9 Church Street
    TW12 2EB Hampton
    Middlesex
    Director
    Penns Place
    9 Church Street
    TW12 2EB Hampton
    Middlesex
    United KingdomBritish64079660002
    FACER, Jason
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    Director
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    United StatesAmerican291881810001
    FASSLER, Leonard J
    2 Manhattanville Road
    10577 Purchase
    New York
    Usa
    Director
    2 Manhattanville Road
    10577 Purchase
    New York
    Usa
    Usa66382680002
    GAVIN, John
    62 Countryside Drive
    Cumberland
    Rhode Island 02864
    Usa
    Director
    62 Countryside Drive
    Cumberland
    Rhode Island 02864
    Usa
    American103030930001
    KING, Gregory Adam
    60
    Columbus Circle
    New York
    New York 10023
    Usa
    Director
    60
    Columbus Circle
    New York
    New York 10023
    Usa
    UsaUsa178580190001
    KLEIN, Bruce
    240 Glendale Road
    Scarsdale
    Ny 10583
    United States Of America
    Director
    240 Glendale Road
    Scarsdale
    Ny 10583
    United States Of America
    Usa78702420001
    LANG, Paul Andrew
    Atlantic Street
    06901 Stamford
    400
    Ct
    United States
    Director
    Atlantic Street
    06901 Stamford
    400
    Ct
    United States
    United StatesAmerican178582160002
    LAWTON, Jennifer
    95 Newland Road
    Massachusetts
    Arlington
    02474
    Usa
    Director
    95 Newland Road
    Massachusetts
    Arlington
    02474
    Usa
    Us Citizen69840270001
    MORRISON, Alastair David
    The Mill House 1 Weir Mill
    101 Mill Street
    ME19 6DW East Malling
    Kent
    Director
    The Mill House 1 Weir Mill
    101 Mill Street
    ME19 6DW East Malling
    Kent
    British37474940002
    MOSS, Steven
    1 Norcutt Road
    TW2 6SR Twickenham
    Director
    1 Norcutt Road
    TW2 6SR Twickenham
    British51831210001
    MUNROE, Steven R
    21 Vose Hill Road
    Westford
    Massachusetts 01886
    United States Of America
    Director
    21 Vose Hill Road
    Westford
    Massachusetts 01886
    United States Of America
    Usa78702510001
    MURPHY, Janina
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    Director
    Fenchurch Street
    EC3M 3BD London
    30
    United Kingdom
    United StatesAmerican262363030001
    PLUNTZE, Jim
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    Director
    Business Control Ltd
    Red Lion Yard
    BA2 2PP Frome Road
    Bath
    UsaAmerican93995050002
    RAYNES, Brett
    Alice Villa
    38 Summer Road
    KT8 9LS Hampton Court
    Surrey
    Director
    Alice Villa
    38 Summer Road
    KT8 9LS Hampton Court
    Surrey
    British35841160002
    RUHAN, Gabriel Martin
    Ashfield
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    Director
    Ashfield
    The Rowans
    SL9 8SE Chalfont St Peter
    Buckinghamshire
    United KingdomBritish104136100002

    Who are the persons with significant control of NAVISITE EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Remote Dba Experts Llc
    Ericsson Drive
    PA 15086 Warrendale
    2000
    United States
    Sep 05, 2019
    Ericsson Drive
    PA 15086 Warrendale
    2000
    United States
    No
    Legal FormIncorporated Company
    Legal AuthorityPennsylvania, Usa
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Charter Communications Inc
    Atlantic Street
    Stamford
    400
    Ct
    United States
    Jun 01, 2016
    Atlantic Street
    Stamford
    400
    Ct
    United States
    Yes
    Legal FormIncorporated Company
    Country RegisteredState Of Delaware
    Legal AuthorityDelaware, Usa
    Place RegisteredDivision Of Corporations
    Registration Number3637127
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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