NAVIGANT CAPITAL MARKETS ADVISERS LTD
LONDON AUGMENT-ED LIMITED OFFSHELF 335 LTD

Hellopages » City of London » City of London » EC4V 6JA

Company number 05604810
Status Active - Proposal to Strike off
Incorporation Date 27 October 2005
Company Type Private Limited Company
Address 100 NEW BRIDGE STREET, LONDON, EC4V 6JA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Statement by Directors; Statement of capital on 22 December 2016 GBP 1 ; Solvency Statement dated 21/10/16. The most likely internet sites of NAVIGANT CAPITAL MARKETS ADVISERS LTD are www.navigantcapitalmarketsadvisers.co.uk, and www.navigant-capital-markets-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Brondesbury Park Rail Station is 4.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Navigant Capital Markets Advisers Ltd is a Private Limited Company. The company registration number is 05604810. Navigant Capital Markets Advisers Ltd has been working since 27 October 2005. The present status of the company is Active - Proposal to Strike off. The registered address of Navigant Capital Markets Advisers Ltd is 100 New Bridge Street London Ec4v 6ja. . ABOGADO NOMINEES LIMITED is a Secretary of the company. WEED, Monica Mary is a Director of the company. Secretary OTHERS INTERESTS LTD has been resigned. Secretary SANGHA, Hardeep Singh has been resigned. Director ALLEN, David John has been resigned. Director BULLEN, Roger Graham has been resigned. Director FISCHER, Richard has been resigned. Director HARVEY, Donald Thomas has been resigned. Director HOWARD, Julie Marie has been resigned. Director LENG, James Peter has been resigned. Director MALIK, Pawan has been resigned. Director OSBORNE, Robert Charles has been resigned. Director SANGHA, Hardeep Singh has been resigned. Director STOECKLEIN, Jeffrey Hammond has been resigned. Director OFFSHELF LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ABOGADO NOMINEES LIMITED
Appointed Date: 08 June 2007

Director
WEED, Monica Mary
Appointed Date: 03 November 2008
65 years old

Resigned Directors

Secretary
OTHERS INTERESTS LTD
Resigned: 15 June 2006
Appointed Date: 27 October 2005

Secretary
SANGHA, Hardeep Singh
Resigned: 08 June 2007
Appointed Date: 15 June 2006

Director
ALLEN, David John
Resigned: 30 June 2013
Appointed Date: 01 September 2009
73 years old

Director
BULLEN, Roger Graham
Resigned: 23 June 2015
Appointed Date: 09 July 2008
62 years old

Director
FISCHER, Richard
Resigned: 02 November 2008
Appointed Date: 08 June 2007
64 years old

Director
HARVEY, Donald Thomas
Resigned: 06 June 2008
Appointed Date: 08 June 2007
54 years old

Director
HOWARD, Julie Marie
Resigned: 26 July 2011
Appointed Date: 09 July 2008
62 years old

Director
LENG, James Peter
Resigned: 08 June 2007
Appointed Date: 15 June 2006
54 years old

Director
MALIK, Pawan
Resigned: 13 February 2012
Appointed Date: 26 July 2011
59 years old

Director
OSBORNE, Robert Charles
Resigned: 08 June 2007
Appointed Date: 15 June 2006
64 years old

Director
SANGHA, Hardeep Singh
Resigned: 08 June 2007
Appointed Date: 15 June 2006
50 years old

Director
STOECKLEIN, Jeffrey Hammond
Resigned: 17 October 2009
Appointed Date: 08 June 2007
71 years old

Director
OFFSHELF LTD
Resigned: 15 June 2006
Appointed Date: 27 October 2005

Persons With Significant Control

Navigant Consulting (Europe) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NAVIGANT CAPITAL MARKETS ADVISERS LTD Events

22 Dec 2016
Statement by Directors
22 Dec 2016
Statement of capital on 22 December 2016
  • GBP 1

22 Dec 2016
Solvency Statement dated 21/10/16
22 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

15 Nov 2016
Accounts for a dormant company made up to 31 December 2015
...
... and 62 more events
29 Jun 2006
New director appointed
29 Jun 2006
New director appointed
29 Jun 2006
Registered office changed on 29/06/06 from: churchill house regent road stoke on trent staffordshire ST1 3RQ
23 May 2006
Company name changed offshelf 335 LTD\certificate issued on 23/05/06
27 Oct 2005
Incorporation