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)
31 Mar 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 5,268.35
22 Dec 2020 CH01 Director's details changed for Miss Yick Gee Philea Chim on 22 December 2020
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 9 November 2020
  • GBP 5,267.02
03 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
03 Nov 2020 PSC08 Notification of a person with significant control statement
16 Oct 2020 SH01 Statement of capital following an allotment of shares on 16 October 2020
  • GBP 5,094.52
16 Oct 2020 PSC07 Cessation of Oxford Sciences Innovation Plc as a person with significant control on 16 October 2020
05 Oct 2020 AP01 Appointment of Mr Martin Patrick Moran as a director on 25 September 2020
28 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 9 July 2020
  • GBP 4,933.27
13 Jul 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,927.44
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 March 2020
  • GBP 4,756.94
17 Apr 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2020 PSC07 Cessation of Ip2Ipo Portfolio (Gp) Limited as a person with significant control on 23 March 2020
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 2,833.22
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020
23 Mar 2020 CH01 Director's details changed for Mr Christopher Delafield Hall on 20 March 2020
23 Mar 2020 AP01 Appointment of Miss Yick Gee Philea Chim as a director on 20 March 2020
23 Mar 2020 AP01 Appointment of Mr Christopher Delafield Hall as a director on 20 March 2020
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 10 February 2020
  • GBP 2,833.21
29 Jan 2020 CH01 Director's details changed for Dr Agothoniki Trigoni on 29 January 2020
28 Jan 2020 CH01 Director's details changed for Dr Agathoniki Trigoni on 28 January 2020
31 Oct 2019 AP03 Appointment of Derek Stone as a secretary on 31 October 2019
31 Oct 2019 TM02 Termination of appointment of Ip2Ipo Services Limited as a secretary on 31 October 2019
31 Oct 2019 AD01 Registered office address changed from Nexus Discovery Way Leeds LS2 3AA United Kingdom to Ramsey House 10 st Ebbes Street Oxford OX1 1PT on 31 October 2019
29 Oct 2019 CS01 Confirmation statement made on 27 October 2019 with updates