NAVIGATOR TERMINALS LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 NewConfirmation statement made on 2025-06-01 with no updates

View Document

19/12/2419 December 2024 Current accounting period shortened from 2025-03-31 to 2024-12-31

View Document

01/10/241 October 2024 Appointment of Mr Emmanuel Regis Marie Vivant as a director on 2024-09-17

View Document

01/10/241 October 2024 Termination of appointment of Grant Daniel Rayner as a director on 2024-09-17

View Document

27/09/2427 September 2024 Termination of appointment of David Edward Martin as a secretary on 2024-09-17

View Document

27/09/2427 September 2024 Appointment of Mrs Katherine Jane Hanks as a secretary on 2024-09-17

View Document

21/09/2421 September 2024 Full accounts made up to 2024-03-31

View Document

02/08/242 August 2024 Termination of appointment of Tirath Magdani as a director on 2024-07-24

View Document

02/08/242 August 2024 Appointment of Mr Paul Trevor Bateson as a director on 2024-07-24

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

13/10/2313 October 2023 Full accounts made up to 2023-03-31

View Document

25/08/2325 August 2023 Director's details changed for Grant Daniel Rayner on 2023-02-08

View Document

03/07/233 July 2023 Appointment of Mr Daniel James Savage as a director on 2023-06-20

View Document

03/07/233 July 2023 Registration of charge 098798990003, created on 2023-06-29

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

24/12/2124 December 2021 Full accounts made up to 2021-03-31

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM TRAEGER

View Document

29/11/1829 November 2018 DIRECTOR APPOINTED MRS TAMARA GAIL EARLEY

View Document

24/10/1824 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 098798990001

View Document

12/10/1812 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 098798990002

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR EDWARD VICTOR GILLIS ROSBORG WINTER

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR RODERICK JOHN GADSBY

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR MICHAEL DAVID BRENNAN

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

05/06/185 June 2018 SECOND FILING OF TM01 FOR EDWARD WINTER

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR MATTHEW WOODESON

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR PETER ANTOLIK

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES MCPHILLIMY

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD WINTER

View Document

29/09/1729 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

01/08/171 August 2017 SECRETARY APPOINTED MR MARK ROY CHARLES SHAHA

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL PHILLIPS

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MR PETER SZYMON ANTOLIK

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMIE STORROW

View Document

10/04/1710 April 2017 SECRETARY APPOINTED MR MICHAEL PHILLIPS

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW OWENS

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MR ADAM JOHN TRAEGER

View Document

04/04/174 April 2017 APPOINTMENT TERMINATED, SECRETARY PANKAJ PATEL

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR ROBIN WILLIAM GISBY

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN KERR

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY ROBERT GOLDSMID

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED GRANT DANIEL RAYNER

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON FORREST

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WALMSLEY

View Document

26/10/1626 October 2016 DIRECTOR APPOINTED GAVIN WILLIAM KERR

View Document

18/10/1618 October 2016 ARTICLES OF ASSOCIATION

View Document

18/10/1618 October 2016 ALTER ARTICLES 16/12/2015

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / DIRECTOR MATTHEW AUSTIN WOODESON / 15/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DAVID STORROW / 15/09/2016

View Document

01/09/161 September 2016 SECRETARY APPOINTED MR PANKAJ VALLABHBHAI PATEL

View Document

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM ROPEMAKER PLACE 28 ROPEMAKER STREET LONDON EC2Y 9HD UNITED KINGDOM

View Document

18/04/1618 April 2016 08/04/16 STATEMENT OF CAPITAL GBP 64370281

View Document

18/04/1618 April 2016 SECRETARY APPOINTED ROBERT GOLDSMID

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR ANDREW WILLIAM OWENS

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL WONG

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY OLIVIA SHEPHERD

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY HELEN EVERITT

View Document

08/04/168 April 2016 DIRECTOR APPOINTED JAMIE DAVID STORROW

View Document

08/04/168 April 2016 DIRECTOR APPOINTED ALISON NICOLA FORREST

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MATTHEW AUSTIN WOODESON

View Document

31/03/1631 March 2016 30/03/16 STATEMENT OF CAPITAL GBP 51678281

View Document

23/03/1623 March 2016 COMPANY NAME CHANGED PERISHER STORAGECO LIMITED CERTIFICATE ISSUED ON 23/03/16

View Document

02/02/162 February 2016 ALTER ARTICLES 16/12/2015

View Document

29/01/1629 January 2016 CURREXT FROM 30/11/2016 TO 31/03/2017

View Document

29/12/1529 December 2015 ADOPT ARTICLES 14/12/2015

View Document

24/12/1524 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 098798990001

View Document

19/11/1519 November 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company