NAVITAS UK HOLDINGS LIMITED
Overview
Company Name | NAVITAS UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06009965 |
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 NAVITAS UK HOLDINGS LIMITED?
- First-degree level higher education (85421) / Education
- Post-graduate level higher education (85422) / Education
Where is NAVITAS UK HOLDINGS LIMITED located?
Registered Office Address | The Lambourn Wyndyke Furlong OX14 1UJ Abingdon Oxfordshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NAVITAS UK HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
IBT UK HOLDINGS LIMITED | Nov 27, 2006 | Nov 27, 2006 |
What are the latest accounts for NAVITAS UK HOLDINGS 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for NAVITAS UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Nov 08, 2025 |
---|---|
Next Confirmation Statement Due | Nov 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 08, 2024 |
Overdue | No |
What are the latest filings for NAVITAS UK HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mrs Rachel Harriet Wilkinson on Jul 01, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Christopher Gilbert Wood on Jun 13, 2022 | 2 pages | CH01 | ||
Director's details changed for Mrs Rachel Harriet Wilkinson on Jun 13, 2022 | 2 pages | CH01 | ||
Group of companies' accounts made up to Jun 30, 2024 | 42 pages | AA | ||
Confirmation statement made on Nov 08, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 060099650002, created on Oct 31, 2024 | 32 pages | MR01 | ||
Group of companies' accounts made up to Jun 30, 2023 | 45 pages | AA | ||
Confirmation statement made on Nov 08, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Marron Group Uk Holdings Limited as a person with significant control on Feb 15, 2023 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Jun 30, 2022 | 44 pages | AA | ||
Confirmation statement made on Nov 08, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Christopher Gilbert Wood on Nov 01, 2020 | 2 pages | CH01 | ||
Registered office address changed from Navitas Uk Holdings Ltd Littlemore Park Armstrong Road Oxford OX4 4FY to The Lambourn Wyndyke Furlong Abingdon Oxfordshire OX14 1UJ on Jun 13, 2022 | 1 pages | AD01 | ||
Group of companies' accounts made up to Jun 30, 2021 | 42 pages | AA | ||
Appointment of Professor Helen Elisabeth Higson as a director on Feb 28, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Nov 08, 2021 with updates | 4 pages | CS01 | ||
Change of details for Bgh Bidco Uk Limited as a person with significant control on Mar 17, 2021 | 2 pages | PSC05 | ||
Termination of appointment of Scott Paul Jones as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Appointment of Rachel Harriet Wilkinson as a director on Apr 20, 2021 | 2 pages | AP01 | ||
Termination of appointment of Judith Margaret Lamie as a director on Apr 20, 2021 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2020 | 26 pages | AA | ||
Notification of Bgh Bidco Uk Limited as a person with significant control on Dec 01, 2020 | 2 pages | PSC02 | ||
Cessation of Navitas Limited as a person with significant control on Dec 01, 2020 | 1 pages | PSC07 | ||
Full accounts made up to Jun 30, 2019 | 31 pages | AA | ||
Confirmation statement made on Nov 08, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of NAVITAS UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PENNSEC LIMITED | Secretary | Wood Street EC2V 7AW London 125 United Kingdom |
| 50775150007 | ||||||||||
HIGSON, Helen Elisabeth, Professor | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn Oxfordshire United Kingdom | United Kingdom | British | Professor | 139909550001 | ||||||||
LOVEGROVE, Paul Daniel | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn Oxfordshire United Kingdom | United Kingdom | British | Executive General Manager | 199977420001 | ||||||||
WILKINSON, Rachel Harriet | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn Oxfordshire United Kingdom | England | British | Finance Director | 282255550012 | ||||||||
WOOD, Christopher Gilbert | Director | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn Oxfordshire United Kingdom | England | British | Company Director | 281749520001 | ||||||||
ALLEN, Marcus | Secretary | Littlemore Park Armstrong Road OX4 4FY Oxford Navitas Uk Holdings Ltd England | 192635900001 | |||||||||||
BRUNSKILL, Peter Charles | Secretary | 28/1 Kiara Close North Sydney Nsw 2060 Australia | British | Director Of Finance And Admin | 127472370001 | |||||||||
BRUNSKILL, Peter | Secretary | 19 Pimlico Court SG13 8EB Hertford Hertfordshire | British | 118775870001 | ||||||||||
GRANT, Paul | Secretary | Littlemore Park Armstrong Road OX4 4FY Oxford Navitas Uk Holdings Ltd | 217416880001 | |||||||||||
JAMES, Gerry Anthony | Secretary | c/o Icws 2nd Floor Margam Building Singleton Park SA2 8PP Swansea Swansea University West Glamorgan | British | 161152240001 | ||||||||||
MARSHALL, John | Secretary | Littlemore Park Armstrong Road OX4 4FY Oxford Navitas Uk Holdings Ltd England | 165324300001 | |||||||||||
MARSHALL, John Arthur Robert | Secretary | Swansea University Singleton Park SA2 8PP Swansea Icws Margam Building | British | 44237150001 | ||||||||||
MCINTYRE, Paul | Secretary | 11 Newell Close HP21 7FE Aylesbury Buckinghamshire | British | 121576280001 | ||||||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||||||
BUCKINGHAM, David | Director | Littlemore Park Armstrong Road OX4 4FY Oxford Navitas Uk Holdings Ltd | Australia | British | Chief Executive Officer | 247972300001 | ||||||||
HUTCHINSON, Kerry | Director | Littlemore Park Armstrong Road OX4 4FY Oxford Navitas Uk Holdings Ltd England | United Kingdom | Australian | General Manager | 129280820001 | ||||||||
JONES, Rodney Malcolm | Director | c/o Navitas Ltd 125 St Georges Terrace Perth Level 8 Brookfield Place Wa6000 Australia | Australia | Australian | Director | 167773620001 | ||||||||
JONES, Scott Paul | Director | 125 St Georges Terrace WA 6000 Perth Level 8 Australia | Australia | Australian | Chief Executive Officer | 260287320001 | ||||||||
LAMIE, Judith Margaret, Professor | Director | B18 6BA Birmingham Branston Court United Kingdom | United Kingdom | British | Director | 149039170002 | ||||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of NAVITAS UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marron Group Uk Holdings Limited | Dec 01, 2020 | Wyndyke Furlong OX14 1UJ Abingdon The Lambourn Oxfordshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Navitas Limited | Apr 06, 2016 | Level 8, Brookfield Place 125 St Georges Terrace Perth Level 8 Western Australia Australia | 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