NAVISITE EUROPE LIMITED - FROME ROAD


Company Profile Company Filings

Overview

NAVISITE EUROPE LIMITED is a Private Limited Company from FROME ROAD and has the status: Active.
NAVISITE EUROPE LIMITED was incorporated 35 years ago on 16/12/1988 and has the registered number: 02329182. The accounts status is FULL and accounts are next due on 30/09/2024.

NAVISITE EUROPE LIMITED - FROME ROAD

This company is listed in the following categories:
63110 - Data processing, hosting and related activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

BUSINESS CONTROL LTD
FROME ROAD
BATH
BA2 2PP

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
27/11/2023 11/12/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
BUSINESS CONTROL LTD Corporate Secretary 2006-07-17 CURRENT
JANINA MURPHY Apr 1972 American Director 2019-09-05 CURRENT
MR MARK CLAYMAN Jan 1969 American Director 2019-09-05 CURRENT
ALAN SCHWARTZ Mar 1943 Usa Director 2001-06-25 UNTIL 2003-05-16 RESIGNED
CLIVE JOHN BASS Dec 1968 Secretary 2004-03-22 UNTIL 2006-07-17 RESIGNED
SUMEET SABHARWAL Mar 1973 American Director 2015-12-31 UNTIL 2019-09-06 RESIGNED
MR GABRIEL MARTIN RUHAN Sep 1964 Irish Director 2003-12-08 UNTIL 2012-02-22 RESIGNED
MR STEPHEN DERRICK SCOTT May 1962 British Director 2003-12-08 UNTIL 2005-01-07 RESIGNED
MR JIM PLUNTZE Aug 1961 American Director 2007-01-01 UNTIL 2013-01-18 RESIGNED
STEVEN R MUNROE Jul 1960 Usa Director 2001-06-25 UNTIL 2002-07-24 RESIGNED
STEVEN MOSS May 1967 British Director 1997-01-01 UNTIL 1997-08-01 RESIGNED
ALASTAIR DAVID MORRISON Jul 1964 British Director 1995-01-14 UNTIL 1999-09-14 RESIGNED
JENNIFER LAWTON Sep 1963 Us Citizen Director 2000-04-06 UNTIL 2001-04-30 RESIGNED
BRETT RAYNES Nov 1963 British Director 1994-01-04 UNTIL 2000-04-06 RESIGNED
DAVID YUILE Apr 1966 British Director 1997-08-31 UNTIL 2001-06-25 RESIGNED
MR RUSSELL CHARLES SHEAR Oct 1961 British Secretary 2000-04-06 UNTIL 2003-07-16 RESIGNED
JULIET RAYNES Aug 1967 British Secretary 1995-01-14 UNTIL 2000-04-06 RESIGNED
BRETT RAYNES Nov 1963 British Secretary 1994-01-04 UNTIL 1995-01-14 RESIGNED
MR BARRY WILLIAM NIVEN Dec 1976 British Secretary 2003-07-31 UNTIL 2003-12-08 RESIGNED
CAROLINE MARY BUNTING Aug 1961 British Secretary 1992-05-01 UNTIL 1994-01-04 RESIGNED
MR SIMON JOHN MCNALLY Nov 1971 British Secretary 2003-12-08 UNTIL 2004-03-22 RESIGNED
MR GEOFFREY DOWELL Jun 1946 British Director 1999-04-01 UNTIL 1999-09-14 RESIGNED
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary RESIGNED
AMY AIELLO Nov 1970 American Director 2001-04-30 UNTIL 2002-10-22 RESIGNED
FRANCIS JOHN ALFANO Jun 1961 Usa Director 2002-12-05 UNTIL 2003-05-16 RESIGNED
FRANCIS JOHN ALFANO Jun 1961 Usa Director 1999-09-14 UNTIL 2001-06-25 RESIGNED
STEPHEN VINCENT BALL May 1971 Usa Director 2002-12-05 UNTIL 2003-05-16 RESIGNED
ARTHUR BECKER Aug 1950 American Director 2004-03-15 UNTIL 2010-08-16 RESIGNED
MR ROBERT BROOKS BORCHERDING Sep 1966 American Director 2010-08-16 UNTIL 2013-05-06 RESIGNED
BERNARD LAWRENCE BUNTING Dec 1957 British Director RESIGNED
BRUCE KLEIN Mar 1959 Usa Director 2001-06-25 UNTIL 2002-08-01 RESIGNED
LEONARD J FASSLER Aug 1931 American Director 1999-09-14 UNTIL 2000-04-06 RESIGNED
JOHN GAVIN May 1955 American Director 2005-01-24 UNTIL 2007-01-01 RESIGNED
GREGORY ADAM KING Feb 1969 Usa Director 2013-05-06 UNTIL 2015-12-31 RESIGNED
MR JASON FACER Jun 1972 American Director 2021-12-22 UNTIL 2022-11-28 RESIGNED
PAUL ANDREW LANG Apr 1966 American Director 2013-05-06 UNTIL 2019-09-06 RESIGNED
NEIL TURNER Jul 1953 British Director 2001-09-05 UNTIL 2003-12-08 RESIGNED
PETER JONATHAN SHORTT Dec 1957 British Director RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Remote Dba Experts Llc 2019-09-05 Warrendale   Significant influence or control
Charter Communications Inc 2016-06-01 - 2019-09-05 Stamford   Ct Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BASE ONE INTEGRATED MARKETING COMMUNICATIONS LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 73110 - Advertising agencies
PW GROUP HOLDINGS LIMITED LONDON ENGLAND Dissolved... DORMANT 64999 - Financial intermediation not elsewhere classified
HAMMERSMITH AND FULHAM ASSOCIATION FOR MENTAL HEALTH LONDON Active SMALL 86900 - Other human health activities
ETC VENUES LIMITED LONDON Active FULL 55100 - Hotels and similar accommodation
INTERLIANT UK HOLDINGS LIMITED ODD DOWN Active FULL 74990 - Non-trading company
ORIEL DRIVE (D) MANAGEMENT COMPANY LIMITED LONDON UNITED KINGDOM Active DORMANT 98000 - Residents property management
MOBILEWAVE GROUP PLC LONDON ENGLAND Dissolved... GROUP 70100 - Activities of head offices
UNIFORM SCHOOLWEAR LIMITED LEEDS ENGLAND Active TOTAL EXEMPTION FULL 14120 - Manufacture of workwear
VELOCITY TECHNOLOGY SOLUTIONS UK II LTD BATH ENGLAND Dissolved... SMALL 62090 - Other information technology service activities
BRAMLEY CMT SERVICES LTD LONDON Dissolved... TOTAL EXEMPTION SMALL 14120 - Manufacture of workwear
EVERFOX LTD MALVERN ENGLAND Active SMALL 62012 - Business and domestic software development
CLCKWRK LTD BATH ENGLAND Active GROUP 62020 - Information technology consultancy activities
CL NUMBER ONE LIMITED HOOK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CL NUMBER TWO LIMITED THAMES DITTON ENGLAND Dissolved... NO ACCOUNTS FILED 68209 - Other letting and operating of own or leased real estate
CL NUMBER FIVE LIMITED HOOK ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
CL NUMBER FOUR LIMITED HOOK ENGLAND Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
MERCURY TECHNOLOGY GROUP, LTD. BATH UNITED KINGDOM Active SMALL 63110 - Data processing, hosting and related activities
VELOCITY TECHNOLOGY SOLUTIONS UK LIMITED GLASGOW SCOTLAND Active FULL 62020 - Information technology consultancy activities
VELOCITY TECHNOLOGY SOLUTIONS UK HOLDINGS LIMITED GLASGOW SCOTLAND Active GROUP 82990 - Other business support service activities n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Navisite Europe Limited - Period Ending 2022-12-31 2024-01-03 31-12-2022 £1,818,864 Cash £5,636,231 equity
Navisite Europe Limited - Period Ending 2020-12-31 2021-12-22 31-12-2020 £940,445 Cash £5,133,354 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
AVALON ELECTRONICS LIMITED BATH ENGLAND Active MICRO ENTITY 26200 - Manufacture of computers and peripheral equipment
15 LOWER OLDFIELD PARK (BATH) MANAGEMENT CO. LIMITED BATH Active MICRO ENTITY 98000 - Residents property management
A & S MANAGEMENT SERVICES LTD FROME ROAD Active MICRO ENTITY 64999 - Financial intermediation not elsewhere classified
BELLEVUE PARTNERS LIMITED BATH ENGLAND Active MICRO ENTITY 70221 - Financial management
BATHCUBE LTD BATH ENGLAND Active MICRO ENTITY 74909 - Other professional, scientific and technical activities n.e.c.
AFTERTHOUGHT SOFTWARE LTD. BATH ENGLAND Active MICRO ENTITY 61200 - Wireless telecommunications activities
MRHD CONSULTING LTD BATH UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
INSIGHT DEVELOPMENTS BATH LTD BATH UNITED KINGDOM Active MICRO ENTITY 41100 - Development of building projects
TGE BUILDING LIMITED BATH UNITED KINGDOM Active MICRO ENTITY 43999 - Other specialised construction activities n.e.c.
NARNARAYAN PROPERTIES LIMITED BATH ENGLAND Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate