NAVIGATOR GLOBAL LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewAppointment of Mr Andrew John Wilson as a director on 2025-07-25

View Document

24/07/2524 July 2025 NewDirector's details changed for John Michael Carroll Crawley on 2025-07-23

View Document

24/07/2524 July 2025 NewDirector's details changed for John Michael Carroll Crawley on 2025-07-23

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025

View Document

09/07/259 July 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

27/05/2527 May 2025 Second filing for the appointment of Mr John Michael Carroll Crawley as a director

View Document

23/05/2523 May 2025 Cessation of Santander Asset Finance Plc as a person with significant control on 2025-05-22

View Document

23/05/2523 May 2025 Notification of Santander Uk Plc as a person with significant control on 2025-05-22

View Document

23/05/2523 May 2025 Statement of capital following an allotment of shares on 2025-05-22

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

09/05/259 May 2025 Certificate of change of name

View Document

28/04/2528 April 2025 Second filing for the appointment of Mr Scott Seaton Munro as a director

View Document

09/04/259 April 2025 Appointment of Mr Paul Brazier as a director on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Hayley Reindl as a director on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr John Carroll as a director on 2025-04-09

View Document

09/04/259 April 2025 Appointment of Mr Scott Seaton Munro as a director on 2025-04-09

View Document

09/04/259 April 2025 Termination of appointment of Stephen David Affleck as a director on 2025-04-09

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024

View Document

12/06/2412 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/06/2412 June 2024

View Document

05/12/235 December 2023 Memorandum and Articles of Association

View Document

05/12/235 December 2023 Resolutions

View Document

05/12/235 December 2023 Resolutions

View Document

23/11/2323 November 2023 Registered office address changed from Carlton Park Narborough Leicester LE19 0AL to 2 Triton Square Regent's Place London NW1 3AN on 2023-11-23

View Document

23/11/2323 November 2023 Statement of company's objects

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

29/11/2229 November 2022 Termination of appointment of David Jeffrey Layhe as a director on 2022-11-25

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

28/09/2228 September 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR DAVID JEFFREY LAYHE

View Document

05/08/195 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA KONTER

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MS HAYLEY REINDL

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR MR ASHWORTH

View Document

13/02/1913 February 2019 ADOPT ARTICLES 30/01/2019

View Document

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

08/11/178 November 2017 DIRECTOR APPOINTED MR MR GEORGE SMITH-SALMOND ASHWORTH

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS

View Document

31/10/1731 October 2017 DIRECTOR APPOINTED MS ANNA MARIA KONTER

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM MUSSERT

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM NICHOLAS MUSSERT / 06/01/2017

View Document

19/12/1619 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DAVID AFFLECK / 25/10/2016

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MR STEPHEN DAVID AFFLECK

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN MORLEY

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

17/08/1517 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

10/02/1510 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

18/06/1418 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED ADAM NICHOLAS MUSSERT

View Document

31/10/1231 October 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER

View Document

31/08/1231 August 2012 APPOINTMENT TERMINATED, SECRETARY ABBEY NATIONAL NOMINEES LIMITED

View Document

31/08/1231 August 2012 CORPORATE SECRETARY APPOINTED SANTANDER SECRETARIAT SERVICES LIMITED

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

13/02/1213 February 2012 CORPORATE SECRETARY APPOINTED ABBEY NATIONAL NOMINEES LIMITED

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN ROUGIER

View Document

14/06/1114 June 2011 REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 2 TRITON SQUARE REGENT'S PLACE LONDON NW1 3AN UNITED KINGDOM

View Document

14/06/1114 June 2011 Registered office address changed from , 2 Triton Square, Regent's Place, London, NW1 3AN, United Kingdom on 2011-06-14

View Document

01/06/111 June 2011 DIRECTOR APPOINTED MR ALAN TOBY ROUGIER

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD HAWKER

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM BUILDING 3 FLOOR 2 CARLTON PARK NARBOROUGH LEICESTER LE19 0AL

View Document

10/05/1110 May 2011 Registered office address changed from , Building 3 Floor 2, Carlton Park, Narborough, Leicester, LE19 0AL on 2011-05-10

View Document

06/05/116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 COMPANY NAME CHANGED A & L CF DECEMBER (2) LIMITED CERTIFICATE ISSUED ON 13/08/10

View Document

13/08/1013 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 05/07/2010

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ALLEN HAWKER / 28/10/2009

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/02/1017 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

09/01/109 January 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PATERSON

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RICHARD MORLEY / 03/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WILLIAM EVANS / 03/11/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS

View Document

15/10/0815 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MALCOLM COURTNEY ROGERS

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS

View Document

21/02/0821 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: SOVEREIGN HOUSE 298 DEANSGATE MANCHESTER LANCASHIRE M3 4HH

View Document

28/12/0628 December 2006

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0624 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 SECRETARY RESIGNED

View Document

11/04/0611 April 2006 NEW SECRETARY APPOINTED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/03/057 March 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/03/0417 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/07/038 July 2003 COMPANY NAME CHANGED SOVEREIGN LEASING (NORTHERN) LIM ITED CERTIFICATE ISSUED ON 08/07/03

View Document

14/05/0314 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/06/0217 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/05/0121 May 2001 NEW DIRECTOR APPOINTED

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 AUDITOR'S RESIGNATION

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

29/08/0029 August 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 09/02/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

25/02/9925 February 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

20/01/9920 January 1999 DIRECTOR RESIGNED

View Document

26/10/9826 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/04/9821 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9818 February 1998 RETURN MADE UP TO 09/02/98; NO CHANGE OF MEMBERS

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/9813 January 1998 DIRECTOR RESIGNED

View Document

05/11/975 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/11/975 November 1997 ACC. REF. DATE SHORTENED FROM 25/06/97 TO 31/12/96

View Document

07/07/977 July 1997 NEW SECRETARY APPOINTED

View Document

04/07/974 July 1997 SECRETARY RESIGNED

View Document

04/07/974 July 1997 NEW SECRETARY APPOINTED

View Document

12/03/9712 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/9710 March 1997 RETURN MADE UP TO 09/02/97; CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/9726 February 1997 SECRETARY RESIGNED

View Document

26/02/9726 February 1997 NEW SECRETARY APPOINTED

View Document

19/02/9719 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/96

View Document

02/08/962 August 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

07/03/967 March 1996 RETURN MADE UP TO 09/02/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/06/95

View Document

14/02/9614 February 1996 EXEMPTION FROM APPOINTING AUDITORS 31/01/96

View Document

21/02/9521 February 1995 RETURN MADE UP TO 09/02/95; NO CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL ACCOUNTS MADE UP TO 25/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/10/9414 October 1994 COMPANY NAME CHANGED SOVEREIGN CORPORATE LIMITED CERTIFICATE ISSUED ON 17/10/94

View Document

26/02/9426 February 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

26/02/9426 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/02/9426 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 25/06/93

View Document

08/09/938 September 1993 ADOPT MEM AND ARTS 25/08/93

View Document

11/06/9311 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 ADOPT MEM AND ARTS 30/11/92

View Document

18/02/9318 February 1993 RETURN MADE UP TO 09/02/93; FULL LIST OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/933 February 1993 NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 SECRETARY RESIGNED

View Document

31/01/9331 January 1993 NEW SECRETARY APPOINTED

View Document

23/12/9223 December 1992 FULL ACCOUNTS MADE UP TO 25/06/92

View Document

21/08/9221 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 25/06

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED

View Document

21/08/9221 August 1992 SECRETARY RESIGNED

View Document

13/08/9213 August 1992 NEW SECRETARY APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

13/08/9213 August 1992 NEW DIRECTOR APPOINTED

View Document

03/07/923 July 1992

View Document

03/07/923 July 1992 COMPANY NAME CHANGED BISHOPSCOURT LEASING LIMITED CERTIFICATE ISSUED ON 06/07/92

View Document

03/07/923 July 1992 REGISTERED OFFICE CHANGED ON 03/07/92 FROM: 8 BISHOPSGATE LONDON EC2N 4BQ

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/05

View Document

18/02/9218 February 1992 RETURN MADE UP TO 09/02/92; CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

28/06/9128 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

20/03/9120 March 1991 RETURN MADE UP TO 09/02/91; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 S80A,366A,252,386,3694 19/12/90

View Document

09/05/909 May 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

23/04/9023 April 1990 NEW DIRECTOR APPOINTED

View Document

13/03/9013 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

18/05/8918 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 RETURN MADE UP TO 22/03/89; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

09/03/889 March 1988 RETURN MADE UP TO 19/02/88; FULL LIST OF MEMBERS

View Document

23/02/8823 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

31/07/8731 July 1987 NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

13/04/8713 April 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

08/01/878 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/09/818 September 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/09/81

View Document

17/06/8117 June 1981 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