Background WavePink WaveYellow Wave

NAVIGATOR TERMINAL INVEST LIMITED (11092782)

NAVIGATOR TERMINAL INVEST LIMITED (11092782) is an active UK company. incorporated on 1 December 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NAVIGATOR TERMINAL INVEST LIMITED has been registered for 8 years. Current directors include LINDEMAN, Oyvind Hoel, REAY, John Gibson.

Company Number
11092782
Status
active
Type
ltd
Incorporated
1 December 2017
Age
8 years
Address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
LINDEMAN, Oyvind Hoel, REAY, John Gibson
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NAVIGATOR TERMINAL INVEST LIMITED

NAVIGATOR TERMINAL INVEST LIMITED is an active company incorporated on 1 December 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NAVIGATOR TERMINAL INVEST LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11092782

LTD Company

Age

8 Years

Incorporated 1 December 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

Level 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom
From: 27 July 2020To: 11 September 2024
150 Aldersgate Street London EC1A 4AB United Kingdom
From: 1 December 2017To: 27 July 2020
Timeline

7 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Mar 18
Loan Secured
Apr 19
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Nov 21
Director Left
Jul 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 08 Aug 2025

LINDEMAN, Oyvind Hoel

Active
20 Fenchurch Street, LondonEC3M 3BY
Born February 1979
Director
Appointed 01 Dec 2017

REAY, John Gibson

Active
20 Fenchurch Street, LondonEC3M 3BY
Born November 1983
Director
Appointed 31 Aug 2021

CORNHILL SECRETARIES LIMITED

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Corporate secretary
Appointed 01 Dec 2017
Resigned 19 Apr 2024

OCORIAN (UK) LIMITED

Resigned
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 30 May 2024
Resigned 08 Aug 2025

DEANS, Henry, Dr

Resigned
North Lane, NomanslandsSP5 2BU
Born July 1967
Director
Appointed 31 Aug 2021
Resigned 28 Oct 2021

NOLAN, Niall Joseph

Resigned
194-204 Bermondsey Street, LondonSE1 3TQ
Born June 1963
Director
Appointed 01 Dec 2017
Resigned 30 Jun 2023

Persons with significant control

1

Ajeltake Road, MajuroMH96960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 November 2025
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
28 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
28 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 September 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
3 July 2023
RESOLUTIONSResolutions
Memorandum Articles
3 July 2023
MAMA
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2022
AAAnnual Accounts
Administrative Restoration Company
15 November 2022
RT01RT01
Gazette Dissolved Compulsory
17 May 2022
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Gazette Filings Brought Up To Date
21 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
21 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 December 2018
PSC09Update to PSC Statements
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Incorporation Company
1 December 2017
NEWINCIncorporation