Advanced company searchLink opens in new window

NAVENIO LIMITED

Company number 09845565

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Nov 2022 TM02 Termination of appointment of Derek Stone as a secretary on 11 October 2022
08 Nov 2022 AP03 Appointment of Mrs Victoria Gray as a secretary on 11 October 2022
02 Nov 2022 CH01 Director's details changed for Dr Agathoniki Trigoni on 27 October 2022
02 Nov 2022 AD01 Registered office address changed from Ramsey House 10 st Ebbes Street Oxford OX1 1PT England to 60 st. Aldates Floor 2 Oxford OX1 1st on 2 November 2022
29 Aug 2022 AP01 Appointment of Mr Ari Naim as a director on 1 August 2022
26 Aug 2022 AA Full accounts made up to 31 December 2021
14 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 6,806.83
11 May 2022 SH01 Statement of capital following an allotment of shares on 9 May 2022
  • GBP 6,794.23
03 May 2022 SH01 Statement of capital following an allotment of shares on 28 April 2022
  • GBP 6,793.89
25 Feb 2022 SH06 Cancellation of shares. Statement of capital on 18 February 2022
  • GBP 6,779.48
21 Feb 2022 SH01 Statement of capital following an allotment of shares on 17 February 2022
  • GBP 6,779.67
17 Feb 2022 AP01 Appointment of Connie Moser as a director on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Christopher Delafield Hall as a director on 17 February 2022
17 Feb 2022 TM01 Termination of appointment of Timothy Paul Weil as a director on 17 February 2022
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 21 December 2021
  • GBP 6,778.99
21 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2021 MA Memorandum and Articles of Association
14 Dec 2021 PSC02 Notification of Oxford Science Enterprises Plc as a person with significant control on 14 December 2021
14 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 14 December 2021
14 Dec 2021 CH02 Director's details changed for Ip2Ipo Services Limited on 1 December 2021
29 Oct 2021 CS01 Confirmation statement made on 27 October 2021 with updates
28 Oct 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 5,377.66
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 2 August 2021
  • GBP 5,376.82
02 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 May 2021
  • GBP 5,368.75