NAVARINO (UK) LIMITED

Register to unlock more data on OkredoRegister

NAVARINO (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09887097

Incorporation date

24/11/2015

Size

Group

Contacts

Registered address

Registered address

15 Berkeley Street, 3rd Floor, London W1J 8DYCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2015)
dot icon16/04/2026
Memorandum and Articles of Association
dot icon16/04/2026
Resolutions
dot icon15/04/2026
Notification of a person with significant control statement
dot icon26/03/2026
Cessation of Panagiotis Tsikopoulos as a person with significant control on 2026-03-19
dot icon26/03/2026
Termination of appointment of Richard Roithner as a director on 2026-03-19
dot icon26/03/2026
Termination of appointment of Panagiotis Tsikopoulos as a director on 2026-03-19
dot icon24/03/2026
Appointment of Mrs Dafni Olga Effimia Kasimati as a director on 2026-03-19
dot icon24/03/2026
Appointment of Dimitrios Bempedelis as a director on 2026-03-19
dot icon24/03/2026
Termination of appointment of Alison Claire Horrocks as a director on 2026-03-19
dot icon24/03/2026
Termination of appointment of Nicholas Exarchos as a director on 2026-03-19
dot icon24/03/2026
Cessation of Dimitrios Tsikopoulos as a person with significant control on 2026-03-19
dot icon24/03/2026
Cessation of Inmarsat Solutions Limited as a person with significant control on 2026-03-19
dot icon18/03/2026
Registration of charge 098870970010, created on 2026-03-12
dot icon17/03/2026
Registration of charge 098870970009, created on 2026-03-11
dot icon13/02/2026
Registration of charge 098870970008, created on 2026-02-12
dot icon29/01/2026
Change of details for Mr Dimitris Tsikopoulos as a person with significant control on 2026-01-28
dot icon09/12/2025
Registered office address changed from , Office 4.02 Green Park House, 15 Stratton Street, London, W1J 8LQ, United Kingdom to 15 Berkeley Street 3rd Floor London W1J 8DY on 2025-12-09
dot icon25/11/2025
Confirmation statement made on 2025-11-23 with no updates
dot icon31/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/02/2025
Registration of charge 098870970007, created on 2025-02-21
dot icon27/12/2024
Registration of charge 098870970004, created on 2024-12-19
dot icon27/12/2024
Registration of charge 098870970005, created on 2024-12-19
dot icon27/12/2024
Registration of charge 098870970006, created on 2024-12-20
dot icon04/12/2024
Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon04/12/2024
Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
dot icon03/12/2024
Director's details changed for Panagiotis Tsikopoulos on 2024-01-01
dot icon03/12/2024
Change of details for Panagiotis Tsikopoulos as a person with significant control on 2024-01-01
dot icon03/12/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon18/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon08/07/2024
Appointment of Richard Roithner as a director on 2024-07-01
dot icon12/06/2024
Termination of appointment of Hans Fredrik Gustavsson as a director on 2024-05-31
dot icon12/04/2024
Registered office address changed from , Camburgh House 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom to 15 Berkeley Street 3rd Floor London W1J 8DY on 2024-04-12
dot icon15/12/2023
Appointment of Mr Athanasios Kyriakopoulos as a director on 2023-12-07
dot icon11/12/2023
Change of details for Panagiotis Tsikopoulos as a person with significant control on 2021-01-01
dot icon08/12/2023
Change of details for Panagiotis Tsikopoulos as a person with significant control on 2021-01-01
dot icon08/12/2023
Director's details changed for Panagiotis Tsikopoulos on 2021-01-01
dot icon08/12/2023
Director's details changed for Panagiotis Tsikopoulos on 2021-01-01
dot icon08/12/2023
Termination of appointment of Raymond Anthony Brough as a director on 2023-11-12
dot icon08/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon11/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon25/11/2015
Registered office address changed from , Camburgh House 27 New Dover Street, Canterbury, Kent, CT1 3DN, United Kingdom to 15 Berkeley Street 3rd Floor London W1J 8DY on 2015-11-25

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NAVARINO (UK) LIMITED

NAVARINO (UK) LIMITED is an(a) Active company incorporated on 24/11/2015 with the registered office located at 15 Berkeley Street, 3rd Floor, London W1J 8DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAVARINO (UK) LIMITED?

toggle

NAVARINO (UK) LIMITED is currently Active. It was registered on 24/11/2015 .

Where is NAVARINO (UK) LIMITED located?

toggle

NAVARINO (UK) LIMITED is registered at 15 Berkeley Street, 3rd Floor, London W1J 8DY.

What does NAVARINO (UK) LIMITED do?

toggle

NAVARINO (UK) LIMITED operates in the Retail sale of telecommunications equipment other than mobile telephones (47.42/9 - SIC 2007) sector.

What is the latest filing for NAVARINO (UK) LIMITED?

toggle

The latest filing was on 16/04/2026: Memorandum and Articles of Association.