Background WavePink WaveYellow Wave

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED (07351967)

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED (07351967) is an active UK company. incorporated on 20 August 2010. with registered office in Borehamwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED has been registered for 15 years. Current directors include AVISON, Michael, GILMORE, Mark Andrew, NEWMAN, David and 1 others.

Company Number
07351967
Status
active
Type
ltd
Incorporated
20 August 2010
Age
15 years
Address
C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place, Borehamwood, WD6 1JN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AVISON, Michael, GILMORE, Mark Andrew, NEWMAN, David, RAMSDEN, Jeremy Joachim, Professor
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED

VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED is an active company incorporated on 20 August 2010 with the registered office located in Borehamwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VIRIDIS NAVITAS CAPITAL PARTNERS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07351967

LTD Company

Age

15 Years

Incorporated 20 August 2010

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

VIRIDIS NAVITAS CAPITAL SERVICES LTD
From: 20 August 2010To: 28 March 2013
Contact
Address

C/O Ecsserviceoffice Ltd, Office No. 011, 4 Imperial Place Maxwell Road Borehamwood, WD6 1JN,

Previous Addresses

PO Box 585 Delavale House High Street Edgware Middlesex HA8 4DU England
From: 9 February 2024To: 24 April 2025
, 14th Floor 33 Cavendish Square, London, W1G 0PW, United Kingdom
From: 6 August 2021To: 9 February 2024
, 4th Floor, 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ
From: 7 December 2012To: 6 August 2021
, 5th Floor 7-10 Chandos Street, London, W1G 9DQ
From: 5 October 2010To: 7 December 2012
, Simmons Gainsford 7 - 10 Chandos Street, London, W1G 9DQ, United Kingdom
From: 20 August 2010To: 5 October 2010
Timeline

11 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Aug 10
Director Joined
Oct 10
Director Joined
Oct 10
Funding Round
Feb 11
Director Joined
Apr 11
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 15
Director Left
Apr 21
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GILMORE, Mark Andrew

Active
4 Imperial Place, BorehamwoodWD6 1JN
Secretary
Appointed 10 Feb 2012

AVISON, Michael

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born December 1957
Director
Appointed 01 Dec 2013

GILMORE, Mark Andrew

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1966
Director
Appointed 20 Aug 2010

NEWMAN, David

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1951
Director
Appointed 23 Sept 2010

RAMSDEN, Jeremy Joachim, Professor

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born August 1955
Director
Appointed 01 Dec 2013

GILMORE, Mark Andrew

Resigned
Chandos Street, LondonW1G 9DQ
Secretary
Appointed 20 Aug 2010
Resigned 10 Feb 2012

CLARK, Andrew John

Resigned
TilehurstRG30 4JG
Born March 1961
Director
Appointed 01 Dec 2013
Resigned 02 Nov 2015

MALTINI, Fulcieri, Dr

Resigned
11290 Alairac
Born June 1932
Director
Appointed 15 Apr 2011
Resigned 30 Oct 2013

STRAUSS, Steven Michael

Resigned
Floor, Cavendish SquareW1G 9DQ
Born January 1960
Director
Appointed 23 Sept 2010
Resigned 31 Mar 2021

Persons with significant control

2

Mr Mark Andrew Gilmore

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Newman

Active
4 Imperial Place, BorehamwoodWD6 1JN
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 February 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
12 February 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
6 August 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2020
CH01Change of Director Details
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
30 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Accounts With Accounts Type Dormant
29 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Certificate Change Of Name Company
28 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Appoint Person Secretary Company With Name
13 February 2012
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
16 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Capital Allotment Shares
17 February 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 October 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
5 October 2010
AD01Change of Registered Office Address
Incorporation Company
20 August 2010
NEWINCIncorporation