Advanced company searchLink opens in new window

NAVLIVE LIMITED

Company number 14203536

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
17 Apr 2026 SH08 Change of share class name or designation
08 Apr 2026 SH01 Statement of capital following an allotment of shares on 9 January 2025
  • GBP 472.069
31 Mar 2026 AA Total exemption full accounts made up to 30 June 2025
19 Sep 2025 CS01 Confirmation statement made on 14 September 2025 with updates
19 Sep 2025 PSC08 Notification of a person with significant control statement
18 Sep 2025 PSC07 Cessation of David Wisth as a person with significant control on 30 April 2025
18 Sep 2025 PSC07 Cessation of Maurice Fallon as a person with significant control on 30 April 2025
18 Sep 2025 CH01 Director's details changed for Dr David Wisth on 1 September 2025
18 Sep 2025 PSC04 Change of details for Dr David Wisth as a person with significant control on 1 September 2025
18 Sep 2025 PSC04 Change of details for Professor Maurice Fallon as a person with significant control on 1 September 2025
18 Sep 2025 AD01 Registered office address changed from 46 Woodstock Road Oxford OX2 6HT England to Navlive Wework Buckingham Palace Road London SW1W 9SH on 18 September 2025
18 Sep 2025 CH01 Director's details changed for Chris Davison on 1 September 2025
18 Sep 2025 CH01 Director's details changed for Mr Matthew Myers on 1 September 2025
18 Sep 2025 RP04SH01 Replacement filing of SH01 - 17/07/25 Statement of Capital gbp 738.763
18 Sep 2025 RP04SH01 Replacement filing of SH01 - 27/03/25 Statement of Capital gbp 705.331
30 Jul 2025 SH01 Statement of capital following an allotment of shares on 17 July 2025
  • GBP 738.763
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2025.
24 Jul 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2025 MA Memorandum and Articles of Association
21 Jul 2025 TM01 Termination of appointment of Nicholas George Dixon-Clegg as a director on 17 July 2025
21 Jul 2025 AP01 Appointment of Mr Matthew Myers as a director on 17 July 2025
12 May 2025 MA Memorandum and Articles of Association
12 May 2025 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalised a sum not exceeding £23,462 25/03/2025
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2025 SH01 Statement of capital following an allotment of shares on 27 March 2025
  • GBP 705.331
  • ANNOTATION Clarification a second filed SH01 was registered on 18/09/2025.
28 Mar 2025 AA Total exemption full accounts made up to 30 June 2024
14 Jan 2025 TM01 Termination of appointment of Maurice Fallon as a director on 31 August 2024