NAVY HOLDCO LIMITED
Overview
Company Name | NAVY HOLDCO LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 12489215 |
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 NAVY HOLDCO LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is NAVY HOLDCO LIMITED located?
Registered Office Address | 85 Great Portland Street First Floor W1W 7LT London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NAVY HOLDCO LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for NAVY HOLDCO LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for NAVY HOLDCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 1 Northumberland Avenue London WC2N 5BW United Kingdom to York House 23 Kingsway London WC2B 6UJ | 1 pages | AD02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Matthew Jon Crisp as a director on Dec 22, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 35 pages | AA | ||||||||||
Confirmation statement made on Feb 27, 2023 with updates | 5 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register(s) moved to registered inspection location 1 Northumberland Avenue London WC2N 5BW | 1 pages | AD03 | ||||||||||
Memorandum and Articles of Association | 41 pages | MA | ||||||||||
Register inspection address has been changed to 1 Northumberland Avenue London WC2N 5BW | 1 pages | AD02 | ||||||||||
Registration of charge 124892150007, created on Oct 21, 2022 | 58 pages | MR01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Notification of Cbpe Capital Ix Gp Llp as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||
Cessation of Centralis Group S.A. as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Statement of capital following an allotment of shares on Aug 19, 2022
| 6 pages | SH01 | ||||||||||
Termination of appointment of Roger Stephen Oliver as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Osborne as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard David Morrison as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Cessation of Roger Stephen Oliver as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Afrm Nominee Limited as a person with significant control on Aug 22, 2022 | 1 pages | PSC07 | ||||||||||
Notification of Centralis Group S.A. as a person with significant control on Aug 22, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Mr Aidan John Foley as a director on Aug 22, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Stephen Humphries as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicole Louise Jessup as a director on Aug 22, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of NAVY HOLDCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FOLEY, Aidan John | Director | Avenue De La Gare L-1610 Luxembourg 8-10 Luxembourg | Luxembourg | Irish | Ceo | 299353070001 | ||||
CRISP, Matthew Jon | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Director | 139409340002 | ||||
FRANCIS, Anthony John Douglas | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Accountant | 264150000001 | ||||
HUMPHRIES, Mark Stephen | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | England | British | Director | 244395390001 | ||||
HUNTER, Louis David Fletcher | Director | Rope Street SE16 7EX London Flat 3 Ensign House United Kingdom | United Kingdom | British | Director | 268343230001 | ||||
JESSUP, Nicole Louise | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Director | 268343200001 | ||||
KING, David John | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | England | British | Director | 245935200001 | ||||
MORRISON, Richard David | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Accountant | 219843870001 | ||||
OLIVER, Roger Stephen | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Director | 15321650004 | ||||
OSBORNE, David John | Director | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | United Kingdom | British | Director | 255061410001 |
Who are the persons with significant control of NAVY HOLDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Centralis Group S.A. | Aug 22, 2022 | Avenue De La Gare L-1610 Luxembourg 8-10 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cbpe Capital Ix Gp Llp | Aug 22, 2022 | George Yard EC3V 9DH London 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Roger Stephen Oliver | Mar 16, 2020 | First Floor W1W 7LT London 85 Great Portland Street United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Afrm Nominee Limited | Mar 16, 2020 | Rope Street SE16 7EX London Flat 3, Ensign House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Richard David Morrison | Feb 28, 2020 | Rope Street SE16 7EX London Flat 3 Ensign House United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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