Navmii Holdings Limited

General information

Name:

Navmii Holdings Ltd

Office Address:

Suite 208 Cumberland House 35 Park Row NG1 6EE Nottinghamshire

Number: 07311752

Incorporation date: 2010-07-12

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Navmii Holdings Limited could be gotten hold of in Suite 208 Cumberland House, 35 Park Row in Nottinghamshire. The firm zip code is NG1 6EE. Navmii Holdings has been on the British market since it was registered in 2010. The firm Companies House Registration Number is 07311752. The enterprise's classified under the NACE and SIC code 64209 which means Activities of other holding companies n.e.c.. Navmii Holdings Ltd released its latest accounts for the financial year up to Mon, 31st Oct 2022. The business most recent annual confirmation statement was filed on Wed, 12th Jul 2023.

Currently, the directors officially appointed by this limited company are: Aaron A. formally appointed in 2022, Vasile F. formally appointed in 2012, Matus M. formally appointed in 2012 in June and 4 other members of the Management Board who might be found within the Company Staff section of this page. In order to help the directors in their tasks, this particular limited company has been using the skills of Peter A. as a secretary since 2011.

Financial data based on annual reports

Company staff

Aaron A.

Role: Director

Appointed: 25 October 2022

Latest update: 18 March 2024

Vasile F.

Role: Director

Appointed: 27 June 2012

Latest update: 18 March 2024

Matus M.

Role: Director

Appointed: 27 June 2012

Latest update: 18 March 2024

Andrey T.

Role: Director

Appointed: 01 April 2012

Latest update: 18 March 2024

Peter A.

Role: Secretary

Appointed: 01 July 2011

Latest update: 18 March 2024

Christopher B.

Role: Director

Appointed: 01 November 2010

Latest update: 18 March 2024

Peter A.

Role: Director

Appointed: 12 July 2010

Latest update: 18 March 2024

Matthew T.

Role: Director

Appointed: 12 July 2010

Latest update: 18 March 2024

People with significant control

Peter A. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Peter A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 30 July 2014
Start Date For Period Covered By Report 01 November 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 30 July 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 5 June 2015
Annual Accounts 28 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 28 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 2022-10-31 (AA)
filed on: 24th, July 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

G01 Power Road Studios 114 Power Road

Post code:

W4 5PY

City / Town:

Chiswick

HQ address,
2014

Address:

G01 Power Road Studios 114 Power Road

Post code:

W4 5PY

City / Town:

Chiswick

HQ address,
2015

Address:

G01 Power Road Studios 114 Power Road

Post code:

W4 5PY

City / Town:

Chiswick

HQ address,
2016

Address:

G01 Power Road Studios 114 Power Road

Post code:

W4 5PY

City / Town:

Chiswick

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
13
Company Age

Closest Companies - by postcode