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

NAVITAS LIFE SCIENCES LIMITED

Pure Offices Office 58, One Port Way, Port Solent, PORTSMOUTH, PO6 4TY,
Company Registration Number
02082996
Private Limited Company
Active

Company Overview

About Navitas Life Sciences Ltd
NAVITAS LIFE SCIENCES LIMITED was founded on 1986-12-11 and has its registered office in Port Solent. The organisation's status is listed as "Active". Navitas Life Sciences Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NAVITAS LIFE SCIENCES LIMITED
 
Legal Registered Office
Pure Offices Office 58
One Port Way
Port Solent
PORTSMOUTH
PO6 4TY
Other companies in PO7
 
Previous Names
WCI CONSULTING LIMITED22/01/2015
WORLD CLASS INTERNATIONAL CONSULTING LIMITED27/03/2006
Filing Information
Company Number 02082996
Company ID Number 02082996
Date formed 1986-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-25
Latest return 2023-09-10
Return next due 2024-09-24
Type of accounts SMALL
VAT Number /Sales tax ID GB166176393  
Last Datalog update: 2024-03-25 17:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAVITAS LIFE SCIENCES 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.
Companies with same name NAVITAS LIFE SCIENCES LIMITED
The following companies were found which have the same name as NAVITAS LIFE SCIENCES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NAVITAS LIFE SCIENCES HOLDINGS LIMITED PURE OFFICES OFFICE 58 ONE PORT WAY, PORT SOLENT PORTSMOUTH PO6 4TY Active Company formed on the 2010-11-29
NAVITAS LIFE SCIENCES, INC. 711 CAPITOL WAY S STE 204 OLYMPIA WA 985011267 Dissolved Company formed on the 1995-02-13
NAVITAS LIFE SCIENCES PRIVATE LIMITED FLAT NO.103 SPRING VIEW LAKSHMI APARTMETNS D.NO.12-13-36 STREET NO.5 TARNAKA HYDERABAD Telangana 500017 ACTIVE Company formed on the 2010-07-14
NAVITAS LIFE SCIENCES PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2008-09-12
NAVITAS LIFE SCIENCES INCORPORATED New Jersey Unknown
NAVITAS LIFE SCIENCES INCORPORATED California Unknown
NAVITAS LIFE SCIENCES INC North Carolina Unknown
NAVITAS LIFE SCIENCES SG PTE. LTD. ANSON ROAD Singapore 079903 Active Company formed on the 2021-03-15
NAVITAS LIFE SCIENCES A/S Singapore Active Company formed on the 2008-10-09
NAVITAS LIFE SCIENCES SERVICES LIMITED Pure Offices, Office 58 1 Port Way Port Solent Portsmouth PO6 4TY Active Company formed on the 2021-09-15

Company Officers of NAVITAS LIFE SCIENCES LIMITED

Current Directors
Officer Role Date Appointed
SHALINI DAGA
Director 2014-01-09
SHOBANA SRINIVASAN
Director 2017-05-01
VARAHA NARASIMHA SASTRI VISWANADHA
Director 2017-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PUSEY
Company Secretary 2016-09-28 2017-05-01
JAMES ARTHUR TIZZARD
Director 2006-04-27 2017-05-01
RAM YELESWARAPU
Director 2011-01-05 2017-05-01
JONATHAN PAUL TIMS
Company Secretary 1996-09-30 2016-09-28
SRIDHARAN SIVAN
Director 2011-01-05 2014-01-10
SRINIVASEN HARIKESAVANALLUR RAMANI
Director 2011-01-05 2011-04-26
JONATHAN PAUL TIMS
Director 1997-01-01 2011-04-26
WILLIAM MICHAEL GIFFIN
Director 2007-02-26 2011-01-05
CHRISTOPHER JAMES HOLMES
Director 2009-02-01 2011-01-05
ALLAN LEIGH WOOD
Director 2005-04-09 2008-12-05
JONATHAN NIGEL MAYNE CHEVALLIER
Director 2006-04-27 2008-10-17
DAVE ALBERT
Director 2006-04-27 2006-08-31
CAROL LESLEY EVANS
Director 2004-06-25 2005-04-29
PAUL ERIC COLLINS
Director 1991-09-10 2004-06-25
DAVID ROGER CHEESMAN
Director 1994-05-01 2003-04-01
BRUCE WINSON RAMSAY
Director 1999-04-06 2003-01-17
DAVID JOHNSTONE SMITH
Director 1999-04-06 2000-08-31
ALISTAIR JAMES DUNCAN
Director 1991-09-10 1998-03-06
ADRIAN GRANTLEY REEVE
Director 1994-05-01 1997-01-30
PAUL ERIC COLLINS
Company Secretary 1991-12-31 1996-09-30
STEPHEN CLIVE GRIFFITHS
Company Secretary 1995-10-03 1996-09-30
RICHARD J SCHONBERGER
Director 1991-09-10 1995-12-30
FREDERICK CULLINS
Company Secretary 1991-09-10 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHOBANA SRINIVASAN NAVITAS LIFE SCIENCES HOLDINGS LIMITED Director 2017-05-01 CURRENT 2010-11-29 Active
VARAHA NARASIMHA SASTRI VISWANADHA WCI CONSULTING LIMITED Director 2017-05-01 CURRENT 2014-08-19 Dissolved 2018-03-27
VARAHA NARASIMHA SASTRI VISWANADHA TAKE GLOBAL LTD. Director 2017-05-01 CURRENT 2014-08-28 Dissolved 2018-03-27
VARAHA NARASIMHA SASTRI VISWANADHA NAVITAS LIFE SCIENCES HOLDINGS LIMITED Director 2017-05-01 CURRENT 2010-11-29 Active

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
2024-03-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-24CONFIRMATION STATEMENT MADE ON 10/09/23, WITH NO UPDATES
2023-06-23REGISTERED OFFICE CHANGED ON 23/06/23 FROM PO Box PO6 4TY Pure Offices, Office 58, One Port Way, Port Solent Pure Offices, Office 58, One Port Way Port Solent Portsmouth PO6 4TY England
2023-06-23SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-03-23Previous accounting period shortened from 26/03/22 TO 25/03/22
2023-03-23Previous accounting period shortened from 26/03/22 TO 25/03/22
2022-09-14CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-09-14CS01CONFIRMATION STATEMENT MADE ON 10/09/22, WITH NO UPDATES
2022-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-05-18MEM/ARTSARTICLES OF ASSOCIATION
2022-05-18RES01ADOPT ARTICLES 18/05/22
2022-05-12AP01DIRECTOR APPOINTED TRAN KING
2022-05-12TM01APPOINTMENT TERMINATED, DIRECTOR SHALINI DAGA
2022-05-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 020829960005
2022-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-03-23AA01Previous accounting period shortened from 27/03/21 TO 26/03/21
2021-12-10CH01Director's details changed for Mr Varaha Narasimha Sastri Viswanadha on 2021-12-01
2021-09-16CS01CONFIRMATION STATEMENT MADE ON 10/09/21, WITH NO UPDATES
2021-06-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2021-03-23AA01Previous accounting period shortened from 28/03/20 TO 27/03/20
2020-09-23CS01CONFIRMATION STATEMENT MADE ON 10/09/20, WITH NO UPDATES
2020-06-15AD01REGISTERED OFFICE CHANGED ON 15/06/20 FROM Pure Offices Office 50, One Port Way Port Solent Portsmouth PO6 4TY England
2020-03-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-24AA01Previous accounting period shortened from 29/03/19 TO 28/03/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 10/09/19, WITH NO UPDATES
2019-04-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-03-23AA01Previous accounting period shortened from 30/03/18 TO 29/03/18
2018-12-24AA01Previous accounting period shortened from 31/03/18 TO 30/03/18
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 10/09/18, WITH NO UPDATES
2017-09-10CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM PURE OFFICES PURE OFFICES, OFFICE 50 ONE PORT WAY, PORT SOLENT PORTSMOUTH PO6 4TY ENGLAND
2017-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/2017 FROM TECHNOLOGY HOUSE, PARKLANDS BUSINESS PARK, FOREST ROAD, DENMEAD, HAMPSHIRE. PO7 6XP
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-22AP01DIRECTOR APPOINTED MS SHOBANA SRINIVASAN
2017-05-22TM02Termination of appointment of Stephen John Pusey on 2017-05-01
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RAM YELESWARAPU
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TIZZARD
2017-05-22AP01DIRECTOR APPOINTED MR VARAHA NARASIMHA SASTRI VISWANADHA
2016-09-29AP03Appointment of Mr Stephen John Pusey as company secretary on 2016-09-28
2016-09-28TM02Termination of appointment of Jonathan Paul Tims on 2016-09-28
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 24000
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-09-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 24000
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-01-22RES15CHANGE OF NAME 16/01/2015
2015-01-22CERTNMCompany name changed wci consulting LIMITED\certificate issued on 22/01/15
2015-01-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 24000
2014-09-30AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-13TM01APPOINTMENT TERMINATED, DIRECTOR SRIDHARAN SIVAN
2014-01-10AP01DIRECTOR APPOINTED MS SHALINI DAGA
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17LATEST SOC17/09/13 STATEMENT OF CAPITAL;GBP 24000
2013-09-17AR0110/09/13 FULL LIST
2013-08-15AA01PREVSHO FROM 01/01/2014 TO 31/03/2013
2012-12-03RES13DEED OF NOVATION 09/10/2012
2012-09-18AR0110/09/12 FULL LIST
2012-05-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-08AUDAUDITOR'S RESIGNATION
2011-09-23AR0110/09/11 FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN TIMS
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SRINIVASEN HARIKESAVANALLUR RAMANI
2011-03-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-11AP01DIRECTOR APPOINTED MR SRINIVASEN HARIKESAVANALLUR RAMANI
2011-02-11AP01DIRECTOR APPOINTED MR RAM YELESWARAPU
2011-02-11AP01DIRECTOR APPOINTED MR SRIDHARAN SIVAN
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOLMES
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GIFFIN
2010-10-13AR0110/09/10 FULL LIST
2010-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER HOLMES / 01/01/2010
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-05MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 4
2009-09-28363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-08-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR ALLAN WOOD
2009-02-20288aDIRECTOR APPOINTED MR CHRISTOPHER HOLMES
2008-11-04288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES TIZZARD / 01/08/2006
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN CHEVALLIER
2008-10-07363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-01363sRETURN MADE UP TO 10/09/07; NO CHANGE OF MEMBERS
2007-08-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-11288aNEW DIRECTOR APPOINTED
2006-10-31363sRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-09288aNEW DIRECTOR APPOINTED
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-18288bDIRECTOR RESIGNED
2006-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-05-12288aNEW DIRECTOR APPOINTED
2006-05-12288aNEW DIRECTOR APPOINTED
2006-03-27CERTNMCOMPANY NAME CHANGED WORLD CLASS INTERNATIONAL CONSUL TING LIMITED CERTIFICATE ISSUED ON 27/03/06
2005-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-10-17363sRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-09-07288bDIRECTOR RESIGNED
2005-09-07288aNEW DIRECTOR APPOINTED
2004-09-17288aNEW DIRECTOR APPOINTED
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-09-08288bDIRECTOR RESIGNED
2004-06-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-10-06363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-11AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-08288bDIRECTOR RESIGNED
2003-04-08288bDIRECTOR RESIGNED
2002-10-04363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-06-11AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-09155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-04-20395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to NAVITAS LIFE SCIENCES 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 NAVITAS LIFE SCIENCES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-20 PART of the property or undertaking has been released from charge HSBC BANK PLC
DEBENTURE 2001-05-31 Satisfied HSBC BANK PLC
CHARGE 1992-08-03 Satisfied MIDLAND BANK PLC
MORTGAGE DEBENTURE 1990-11-19 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 NAVITAS LIFE SCIENCES LIMITED

Intangible Assets
Patents
We have not found any records of NAVITAS LIFE SCIENCES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAVITAS LIFE SCIENCES LIMITED
Trademarks
We have not found any records of NAVITAS LIFE SCIENCES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAVITAS LIFE SCIENCES 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 (70229 - Management consultancy activities other than financial management) as NAVITAS LIFE SCIENCES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where NAVITAS LIFE SCIENCES 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 NAVITAS LIFE SCIENCES 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 NAVITAS LIFE SCIENCES 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.