NAVIGATE RESPONSE LIMITED - LONDON
Company Profile | Company Filings |
Overview
NAVIGATE RESPONSE LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
NAVIGATE RESPONSE LIMITED was incorporated 12 years ago on 29/02/2012 and has the registered number: 07969104. The accounts status is FULL and accounts are next due on 30/09/2024.
NAVIGATE RESPONSE LIMITED was incorporated 12 years ago on 29/02/2012 and has the registered number: 07969104. The accounts status is FULL and accounts are next due on 30/09/2024.
NAVIGATE RESPONSE LIMITED - LONDON
This company is listed in the following categories:
70210 - Public relations and communications activities
70210 - Public relations and communications activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SALISBURY HOUSE
LONDON
EC2M 7AQ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/02/2023 | 14/03/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIM DECKER WHIPPLE | Aug 1962 | American | Director | 2020-02-21 | CURRENT |
MR GREGORY PAUL FENTON | Mar 1964 | American | Director | 2020-02-21 | CURRENT |
MR DUSTIN ENO | Jun 1986 | British,Canadian | Director | 2023-06-26 | CURRENT |
MR RICHARD JOHN SAYER | May 1943 | British | Director | 2012-05-11 UNTIL 2014-02-10 | RESIGNED |
MR WILLIAM CHARLES LONG | Mar 1966 | American | Director | 2020-02-21 UNTIL 2022-10-24 | RESIGNED |
WILLIAM JOHN LINES | Oct 1973 | British | Director | 2012-02-29 UNTIL 2020-02-21 | RESIGNED |
WILLIAM JOHN LINES | Oct 1973 | British | Director | 2022-05-25 UNTIL 2023-07-30 | RESIGNED |
MICHAEL TIMOTHY ELSOM | Aug 1965 | United Kingdom | Director | 2012-02-29 UNTIL 2020-02-21 | RESIGNED |
MR MARK WILLIAM CLARK | Mar 1957 | British | Director | 2012-02-29 UNTIL 2016-11-11 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr. Tercio Borlenghi Jr. | 2022-10-24 | 3/1970 | Sao Paulo |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Mr Dino Cusumano | 2021-04-15 - 2022-10-24 | 8/1974 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Mr John Becker | 2021-04-15 - 2022-10-24 | 8/1952 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Kim Marvin | 2021-04-15 - 2022-10-24 | 11/1961 | London |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as firm Right to appoint and remove directors as firm |
Seacor Holdings Inc | 2020-02-21 - 2021-04-15 | Fort Lauderdale Florida |
Ownership of shares 75 to 100 percent as firm Voting rights 75 to 100 percent as trust Right to appoint and remove directors as firm Significant influence or control |
|
Mr William John Lines | 2016-11-11 - 2020-02-21 | 10/1974 | London | Ownership of shares 25 to 50 percent |
Mr Michael Timothy Elsom | 2016-04-06 - 2020-02-21 | 8/1965 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Navigate Response Limited - Period Ending 2022-12-31 | 2023-12-21 | 31-12-2022 | £469,999 Cash £475,256 equity |
Navigate Response Limited - Period Ending 2021-12-31 | 2023-03-17 | 31-12-2021 | £436,112 Cash £281,247 equity |
Navigate Response Limited - Period Ending 2020-12-31 | 2022-01-01 | 31-12-2020 | £237,349 Cash £175,589 equity |
Navigate Response Limited - Period Ending 2020-05-31 | 2021-05-29 | 31-05-2020 | £175,507 Cash £116,443 equity |
Navigate Response Limited - Period Ending 2019-05-31 | 2020-01-17 | 31-05-2019 | £146,457 Cash £94,908 equity |
Navigate Response Limited - Period Ending 2018-05-31 | 2019-03-01 | 31-05-2018 | £120,947 Cash £98,454 equity |
Navigate Response Limited - Period Ending 2017-05-31 | 2018-01-27 | 31-05-2017 | £99,319 Cash £73,361 equity |
Navigate Response Limited - Period Ending 2016-05-31 | 2017-01-31 | 31-05-2016 | £47,850 Cash £30,462 equity |
Navigate Response Limited - Period Ending 2015-05-31 | 2016-03-01 | 31-05-2015 | £24,247 Cash £17,664 equity |
Navigate Response Limited - Period Ending 2014-05-31 | 2015-02-10 | 31-05-2014 | £12,402 Cash £-12,590 equity |