Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with updates | |
06 May 2022 | AD01 | Registered office address changed from C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU England to Miles House Easthampstead Road Bracknell RG12 1NJ on 6 May 2022 | |
14 Mar 2022 | PSC05 | Change of details for Naviga Uk 1 Limited as a person with significant control on 2 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Jeffery Paul Neunsinger as a director on 2 March 2022 | |
14 Mar 2022 | AP01 | Appointment of Mr Scott Edward Roessler as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Graham Veere Sherren as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of William Robert Gresty as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Stephen Feigen as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Martin Bernard Durham as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Ian Jeffery Eckert as a director on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Nicholas Michael Caplan as a director on 2 March 2022 | |
14 Mar 2022 | TM02 | Termination of appointment of Nebiha Aman as a secretary on 2 March 2022 | |
14 Mar 2022 | TM01 | Termination of appointment of Alasdair Huw Bird as a director on 2 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 107-111 Fleet Street London EC4A 2AB England to C/O Corporation Service Company (Uk) Limited, 5 Churchill Place London E14 5HU on 14 March 2022 | |
14 Mar 2022 | PSC02 | Notification of Naviga Uk 1 Limited as a person with significant control on 2 March 2022 | |
14 Mar 2022 | PSC07 | Cessation of Bgf Gp Limited as a person with significant control on 2 March 2022 | |
09 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
05 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
23 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
03 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from 21 Southampton Row London WC1B 5HA England to 107-111 Fleet Street London EC4A 2AB on 30 June 2020 | |
11 Sep 2019 | AAMD | Amended group of companies' accounts made up to 31 December 2018 | |
30 Aug 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
24 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
24 Jun 2019 | AP03 | Appointment of Ms Nebiha Aman as a secretary on 17 June 2019 |