NATIV LIMITED
LONDON CUBIC I.T. LIMITED

Hellopages » Greater London » Kensington and Chelsea » W8 5HD

Company number 04301123
Status Active
Incorporation Date 9 October 2001
Company Type Private Limited Company
Address ST. JAMES HOUSE, 13 KENSINGTON SQUARE, LONDON, W8 5HD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Termination of appointment of Ramesh Srinivasan as a director on 8 November 2016; Appointment of Mr David Wilson as a director on 8 November 2016. The most likely internet sites of NATIV LIMITED are www.nativ.co.uk, and www.nativ.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Brondesbury Park Rail Station is 2.9 miles; to Barnes Bridge Rail Station is 3.3 miles; to Barbican Rail Station is 4.2 miles; to Brentford Rail Station is 5.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nativ Limited is a Private Limited Company. The company registration number is 04301123. Nativ Limited has been working since 09 October 2001. The present status of the company is Active. The registered address of Nativ Limited is St James House 13 Kensington Square London W8 5hd. . GOODWILLE LIMITED is a Secretary of the company. WILSON, David, Mr is a Director of the company. Secretary ASHWORTH, Gordon Neville has been resigned. Secretary RYAN, Nicholas Paul has been resigned. Secretary SCHATZ, Bradley Lawrence has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ASHWORTH, Gordon Neville has been resigned. Director FOLLAND, Jonathan Mark has been resigned. Director FULCHER, Jay B has been resigned. Director RYAN, Nicholas Paul has been resigned. Director SCHATZ, Bradley Lawrence has been resigned. Director SRINIVASAN, Ramesh has been resigned. Director TART, Alana Elizabeth has been resigned. Director VYNNE, Thorbjorn Gronnegaard has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
GOODWILLE LIMITED
Appointed Date: 04 November 2015

Director
WILSON, David, Mr
Appointed Date: 08 November 2016
57 years old

Resigned Directors

Secretary
ASHWORTH, Gordon Neville
Resigned: 17 September 2015
Appointed Date: 18 February 2010

Secretary
RYAN, Nicholas Paul
Resigned: 18 February 2010
Appointed Date: 01 April 2002

Secretary
SCHATZ, Bradley Lawrence
Resigned: 01 April 2002
Appointed Date: 29 October 2001

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 26 October 2001
Appointed Date: 09 October 2001

Director
ASHWORTH, Gordon Neville
Resigned: 17 September 2015
Appointed Date: 01 April 2010
63 years old

Director
FOLLAND, Jonathan Mark
Resigned: 17 September 2015
Appointed Date: 01 November 2001
51 years old

Director
FULCHER, Jay B
Resigned: 01 January 2016
Appointed Date: 06 October 2015
63 years old

Director
RYAN, Nicholas Paul
Resigned: 13 October 2011
Appointed Date: 29 October 2001
51 years old

Director
SCHATZ, Bradley Lawrence
Resigned: 03 May 2002
Appointed Date: 01 November 2001
52 years old

Director
SRINIVASAN, Ramesh
Resigned: 08 November 2016
Appointed Date: 01 January 2016
65 years old

Director
TART, Alana Elizabeth
Resigned: 07 April 2016
Appointed Date: 29 June 2015
48 years old

Director
VYNNE, Thorbjorn Gronnegaard
Resigned: 03 May 2002
Appointed Date: 01 November 2001
55 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 26 October 2001
Appointed Date: 09 October 2001

Persons With Significant Control

Nativ Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NATIV LIMITED Events

19 Dec 2016
Confirmation statement made on 9 October 2016 with updates
13 Dec 2016
Termination of appointment of Ramesh Srinivasan as a director on 8 November 2016
13 Dec 2016
Appointment of Mr David Wilson as a director on 8 November 2016
06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Termination of appointment of Alana Elizabeth Tart as a director on 7 April 2016
...
... and 76 more events
01 Nov 2001
Registered office changed on 01/11/01 from: 55 brushfield street london E1 6AA
30 Oct 2001
Secretary resigned
30 Oct 2001
Director resigned
29 Oct 2001
Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN
09 Oct 2001
Incorporation

NATIV LIMITED Charges

5 December 2011
Rent deposit deed
Delivered: 9 December 2011
Status: Outstanding
Persons entitled: Mount Eden Land Limited
Description: The deposited sum.
21 November 2008
Rent deposit deed
Delivered: 25 November 2008
Status: Satisfied on 9 December 2011
Persons entitled: Mount Eden Land Limited
Description: The deposited sum to the landlord as continued security for…
26 March 2003
Debenture
Delivered: 1 April 2003
Status: Satisfied on 16 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…