NAVIGATE PR LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

29/09/2429 September 2024 Full accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

15/03/2415 March 2024 Termination of appointment of Tim Decker Whipple as a director on 2024-01-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Termination of appointment of William John Lines as a director on 2023-07-30

View Document

10/07/2310 July 2023 Appointment of Mr Dustin Eno as a director on 2023-06-26

View Document

31/05/2331 May 2023 Register(s) moved to registered inspection location Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/05/2331 May 2023 Register inspection address has been changed to Duane Morris Citypoint,16th Floor One Ropemaker Street London EC2Y 9AW

View Document

16/03/2316 March 2023 Full accounts made up to 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

25/11/2225 November 2022 Notification of Tercio Borlenghi Jr. as a person with significant control on 2022-10-24

View Document

15/11/2215 November 2022 Cessation of John Becker as a person with significant control on 2022-10-24

View Document

07/11/227 November 2022 Cessation of Kim Marvin as a person with significant control on 2022-10-24

View Document

07/11/227 November 2022 Cessation of Dino Cusumano as a person with significant control on 2022-10-24

View Document

28/10/2228 October 2022 Termination of appointment of William Charles Long as a director on 2022-10-24

View Document

04/10/224 October 2022 Notification of Kim Marvin as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Cessation of Seacor Holdings Inc as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Notification of Dino Cusumano as a person with significant control on 2021-04-15

View Document

04/10/224 October 2022 Notification of John Becker as a person with significant control on 2021-04-15

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Registered office address changed from Salisbury House London Wall London EC2M 5SQ United Kingdom to Salisbury House 29 Finsbury Circus London EC2M 7AQ on 2021-12-15

View Document

08/12/218 December 2021 Registered office address changed from The Baltic Exchange 38 st Mary Axe London EC3A 8BH to Salisbury House London Wall London EC2M 5SQ on 2021-12-08

View Document

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/05/20

View Document

17/05/2117 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, NO UPDATES

View Document

26/03/2126 March 2021 PREVSHO FROM 31/05/2021 TO 31/12/2020

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

26/02/2026 February 2020 PSC'S CHANGE OF PARTICULARS / SEACOR HOLIDINGS INC / 26/02/2020

View Document

24/02/2024 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEACOR HOLIDINGS INC

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL ELSOM

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM LINES

View Document

24/02/2024 February 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ELSOM

View Document

24/02/2024 February 2020 CESSATION OF MICHAEL TIMOTHY ELSOM AS A PSC

View Document

24/02/2024 February 2020 CESSATION OF WILLIAM JOHN LINES AS A PSC

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR TIM DECKER WHIPPLE

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR WILLIAM CHARLES LONG

View Document

24/02/2024 February 2020 DIRECTOR APPOINTED MR GREGORY PAUL FENTON

View Document

15/01/2015 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY ELSOM / 18/01/2019

View Document

18/01/1918 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL TIMOTHY ELSOM / 18/01/2019

View Document

18/01/1918 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN LINES / 18/01/2019

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, NO UPDATES

View Document

26/01/1826 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

17/05/1617 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LINES / 12/02/2016

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

07/02/157 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/05/1223 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/05/1122 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN LINES / 17/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TIMOTHY ELSOM / 17/05/2010

View Document

12/02/1012 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

21/05/0821 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

21/05/0721 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0619 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: 69 DAGMAR ROAD LONDON N22 7RT

View Document

23/02/0623 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 NEW DIRECTOR APPOINTED

View Document

02/06/042 June 2004 NEW SECRETARY APPOINTED

View Document

25/05/0425 May 2004 REGISTERED OFFICE CHANGED ON 25/05/04 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

25/05/0425 May 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 SECRETARY RESIGNED

View Document

17/05/0417 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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