Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
Company Information for

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED

585, DELAVALE HOUSE, HIGH STREET, EDGWARE, MIDDLESEX, HA8 4DU,
Company Registration Number
07351967
Private Limited Company
Active

Company Overview

About Viridis Navitas Capital Partners Ltd
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED was founded on 2010-08-20 and has its registered office in Edgware. The organisation's status is listed as "Active". Viridis Navitas Capital Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
 
Legal Registered Office
585
DELAVALE HOUSE
HIGH STREET
EDGWARE
MIDDLESEX
HA8 4DU
Other companies in W1G
 
Previous Names
VIRIDIS NAVITAS CAPITAL SERVICES LTD28/03/2013
Filing Information
Company Number 07351967
Company ID Number 07351967
Date formed 2010-08-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 29/06/2016
Return next due 17/09/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-05 14:20:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANDREW GILMORE
Company Secretary 2012-02-10
MARK ANDREW GILMORE
Company Secretary 2010-08-20
MICHAEL AVISON
Director 2013-12-01
MARK ANDREW GILMORE
Director 2010-08-20
DAVID NEWMAN
Director 2010-09-23
JEREMY JOACHIM RAMSDEN
Director 2013-12-01
STEVEN MICHAEL STRAUSS
Director 2010-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN CLARK
Director 2013-12-01 2015-11-02
FULCIERI MALTINI
Director 2011-04-15 2013-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL AVISON VN CARBON CAPTURE (COAL) LTD Director 2014-03-19 CURRENT 2013-04-05 Dissolved 2017-10-10
MICHAEL AVISON HYDROGEN POWER GENERATION SOLUTIONS LTD Director 2013-12-01 CURRENT 2012-08-28 Active
MICHAEL AVISON VN CARBON CAPTURE (GAS) LTD Director 2013-11-04 CURRENT 2013-04-05 Dissolved 2017-10-10
MARK ANDREW GILMORE FILTER SQUARED LIMITED Director 2018-01-30 CURRENT 2018-01-30 Active
MARK ANDREW GILMORE VN-AC IP LTD Director 2016-11-17 CURRENT 2016-11-17 Active
MARK ANDREW GILMORE VN-KERB TURBO SOLUTIONS LIMITED Director 2016-11-10 CURRENT 2016-11-10 Active
MARK ANDREW GILMORE VN ANAEROBIC DIGESTION LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-09-08
MARK ANDREW GILMORE NANO OPTICAL SENSOR EQUIPMENT SOLUTIONS LTD Director 2013-11-22 CURRENT 2013-11-22 Active
MARK ANDREW GILMORE CABIN AIR SENSOR SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
MARK ANDREW GILMORE VN CARBON CAPTURE (COAL) LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-10-10
MARK ANDREW GILMORE VN CARBON CAPTURE (GAS) LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-10-10
MARK ANDREW GILMORE COMPARE INVESTMENTS DOT GURU LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
MARK ANDREW GILMORE HYDROGEN POWER GENERATION SOLUTIONS LTD Director 2013-03-05 CURRENT 2012-08-28 Active
MARK ANDREW GILMORE AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD Director 2011-05-11 CURRENT 2011-05-11 Active
MARK ANDREW GILMORE VIRIDIS NAVITAS IP LIMITED Director 2010-12-01 CURRENT 2010-12-01 Active
MARK ANDREW GILMORE ONTAPIT CONSULTING LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DAVID NEWMAN VN-AD LTD Director 2015-02-11 CURRENT 2014-12-31 Dissolved 2015-09-22
DAVID NEWMAN VN ANAEROBIC DIGESTION LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2015-09-08
DAVID NEWMAN VN CARBON CAPTURE (COAL) LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-10-10
DAVID NEWMAN VN CARBON CAPTURE (GAS) LTD Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2017-10-10
DAVID NEWMAN COMPARE INVESTMENTS DOT GURU LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
DAVID NEWMAN VIRIDIS NAVITAS IP LIMITED Director 2012-09-10 CURRENT 2010-12-01 Active
DAVID NEWMAN HYDROGEN POWER GENERATION SOLUTIONS LTD Director 2012-08-28 CURRENT 2012-08-28 Active
DAVID NEWMAN AUTOMOTIVE AND MARITIME HYDROGEN SOLUTIONS LTD Director 2011-05-11 CURRENT 2011-05-11 Active
JEREMY JOACHIM RAMSDEN ACTIMETER LTD Director 2017-05-30 CURRENT 2017-05-30 Active - Proposal to Strike off
JEREMY JOACHIM RAMSDEN THE FIRS LOWER SCHOOL Director 2013-11-28 CURRENT 2011-11-17 Active
JEREMY JOACHIM RAMSDEN HENGE HOLDINGS LTD Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
JEREMY JOACHIM RAMSDEN HENGE PRECISION MATERIALS LTD Director 2013-11-28 CURRENT 2013-11-28 Active - Proposal to Strike off
JEREMY JOACHIM RAMSDEN NANO OPTICAL SENSOR EQUIPMENT SOLUTIONS LTD Director 2013-11-22 CURRENT 2013-11-22 Active
JEREMY JOACHIM RAMSDEN CABIN AIR SENSOR SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2013-11-22 Active
STEVEN MICHAEL STRAUSS DEFREITAS SCHOLARS CIC Director 2017-08-31 CURRENT 2017-08-31 Active - Proposal to Strike off
STEVEN MICHAEL STRAUSS YORK HOUSE PROPERTY DEVELOPMENTS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
STEVEN MICHAEL STRAUSS YORK HOUSE DMA LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active
STEVEN MICHAEL STRAUSS VOLOPA GROUP LIMITED Director 2017-01-23 CURRENT 2016-03-01 Active
STEVEN MICHAEL STRAUSS BLANK HOLDINGS LIMITED Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12Director's details changed for Mr Michael Avison on 2024-02-12
2024-02-12Director's details changed for Mr Mark Andrew Gilmore on 2024-02-12
2024-02-12Director's details changed for Mr David Newman on 2024-02-12
2024-02-12Director's details changed for Professor Jeremy Joachim Ramsden on 2024-02-12
2024-02-12SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2024-02-12
2024-02-12Change of details for Mr Mark Andrew Gilmore as a person with significant control on 2024-02-12
2024-02-12Change of details for Mr David Newman as a person with significant control on 2024-02-12
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM 14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-12CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-08-31CONFIRMATION STATEMENT MADE ON 20/08/23, WITH NO UPDATES
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 20/08/22, WITH NO UPDATES
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 20/08/21, WITH NO UPDATES
2021-09-20CH01Director's details changed for Mr Jeremy Joachim Ramsden on 2021-08-02
2021-09-16CH01Director's details changed for Mr Michael Avison on 2021-08-02
2021-08-06CH01Director's details changed for Mr David Newman on 2021-08-02
2021-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2021-08-02
2021-08-06PSC04Change of details for Mr David Newman as a person with significant control on 2021-08-02
2021-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL STRAUSS
2021-03-23AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02PSC04Change of details for Mr David Newman as a person with significant control on 2020-09-01
2020-12-02CH01Director's details changed for Mr David Newman on 2020-09-01
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 20/08/20, WITH NO UPDATES
2020-08-17CH01Director's details changed for Mr Michael Avison on 2020-08-17
2020-07-30TM02Termination of appointment of Mark Andrew Gilmore on 2012-02-10
2020-01-09AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CH01Director's details changed for Mr David Newman on 2019-11-07
2019-11-07PSC04Change of details for Mr David Newman as a person with significant control on 2019-11-07
2019-09-10CS01CONFIRMATION STATEMENT MADE ON 20/08/19, WITH NO UPDATES
2019-01-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-31LATEST SOC31/08/18 STATEMENT OF CAPITAL;GBP 10
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 10
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH UPDATES
2017-10-02CH01Director's details changed for Mr Michael Avison on 2017-01-02
2017-01-07AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES
2016-08-01AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-12-24AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN CLARK
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 10
2015-08-26AR0120/08/15 ANNUAL RETURN FULL LIST
2015-01-06AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 10
2014-08-20AR0120/08/14 ANNUAL RETURN FULL LIST
2013-12-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18AP01DIRECTOR APPOINTED MR ANDREW JOHN CLARK
2013-12-17AP01DIRECTOR APPOINTED MR MICHAEL AVISON
2013-12-17AP01DIRECTOR APPOINTED PROFESSOR JEREMY JOACHIM RAMSDEN
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR FULCIERI MALTINI
2013-09-05AR0120/08/13 ANNUAL RETURN FULL LIST
2013-03-28RES15CHANGE OF NAME 28/03/2013
2013-03-28CERTNMCompany name changed viridis navitas capital services LTD\certificate issued on 28/03/13
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/12 FROM 5Th Floor 7-10 Chandos Street London W1G 9DQ
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GILMORE / 27/11/2012
2012-12-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NEWMAN / 27/11/2012
2012-12-07CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANDREW GILMORE on 2012-11-27
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL STRAUSS / 23/11/2012
2012-11-07AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-06AR0120/08/12 FULL LIST
2012-02-13AP03SECRETARY APPOINTED MR MARK ANDREW GILMORE
2011-12-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-08-30AR0120/08/11 FULL LIST
2011-04-28AP01DIRECTOR APPOINTED DR FULCIERI MALTINI
2011-02-17SH0128/08/10 STATEMENT OF CAPITAL GBP 10
2010-10-11AA01CURRSHO FROM 31/08/2011 TO 31/03/2011
2010-10-05AP01DIRECTOR APPOINTED STEVEN MICHAEL STRAUSS
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW GILMORE / 23/09/2010
2010-10-05AP01DIRECTOR APPOINTED DAVID NEWMAN
2010-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2010 FROM SIMMONS GAINSFORD 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM
2010-08-20MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2010-08-20NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED
Trademarks
We have not found any records of VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.