Napier Watt Limited
- Active
- Incorporated on 21 Jun 2010
Reg Address: 35 Berkeley Square, Mayfair, London W1J 5BF, England
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Napier Watt Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Louise Natalie Yasaman Torkmorad | Director | 1 Jul 2015 | British | Active |
2 | Jonathan Charles Adams | Director | 25 Jun 2010 | British | Active |
3 | Elizabeth Anne Watt | Director | 25 Jun 2010 | British | Resigned 7 Feb 2014 |
4 | Clifford Donald Wing | Director | 21 Jun 2010 | British | Resigned 21 Jun 2010 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr Jonathan Charles Adams Natures of Control: Individual Person With Significant Control Ownership Of Shares 75 To 100 Percent | 20 Jun 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Napier Watt Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 19 Mar 2024 | Download PDF |
2 | Accounts - Micro Entity | 16 Aug 2023 | Download PDF |
3 | Confirmation Statement - Updates | 15 Feb 2023 | Download PDF |
4 | Accounts - Micro Entity | 2 Nov 2022 | Download PDF |
5 | Confirmation Statement - No Updates | 15 Aug 2022 | Download PDF |
6 | Confirmation Statement - Updates | 5 Aug 2021 | Download PDF |
7 | Accounts - Micro Entity | 5 Oct 2020 | Download PDF 4 Pages |
8 | Confirmation Statement - Updates | 10 Aug 2020 | Download PDF 4 Pages |
9 | Confirmation Statement - No Updates | 17 Jul 2020 | Download PDF 3 Pages |
10 | Accounts - Micro Entity | 10 Feb 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 23 Jun 2019 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 25 Aug 2018 | Download PDF 2 Pages |
13 | Accounts - Total Exemption Full | 21 Aug 2018 | Download PDF 4 Pages |
14 | Confirmation Statement - No Updates | 3 Jul 2018 | Download PDF 3 Pages |
15 | Accounts - Total Exemption Full | 13 Jan 2018 | Download PDF 9 Pages |
16 | Confirmation Statement - No Updates | 12 Jul 2017 | Download PDF 3 Pages |
17 | Accounts - Micro Entity | 22 Mar 2017 | Download PDF 8 Pages |
18 | Address - Change Registered Office Company With Date Old New | 19 Jan 2017 | Download PDF 1 Pages |
19 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2016 | Download PDF 6 Pages |
20 | Accounts - Total Exemption Small | 12 Dec 2015 | Download PDF 5 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 11 Sep 2015 | Download PDF 3 Pages |
22 | Officers - Appoint Person Director Company With Name Date | 2 Sep 2015 | Download PDF 2 Pages |
23 | Address - Change Registered Office Company With Date Old New | 18 Mar 2015 | Download PDF 2 Pages |
24 | Accounts - Total Exemption Small | 18 Feb 2015 | Download PDF 5 Pages |
25 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Jul 2014 | Download PDF 3 Pages |
26 | Accounts - Total Exemption Small | 24 Mar 2014 | Download PDF 5 Pages |
27 | Capital - Return Purchase Own Shares | 26 Feb 2014 | Download PDF 3 Pages |
28 | Officers - Termination Director Company With Name | 18 Feb 2014 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Sep 2013 | Download PDF 4 Pages |
30 | Address - Change Registered Office Company With Date Old | 30 Sep 2013 | Download PDF 1 Pages |
31 | Accounts - Total Exemption Small | 29 Apr 2013 | Download PDF 5 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Jul 2012 | Download PDF 4 Pages |
33 | Address - Change Registered Office Company With Date Old | 27 Jun 2012 | Download PDF 1 Pages |
34 | Accounts - Total Exemption Small | 26 Jan 2012 | Download PDF 4 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Aug 2011 | Download PDF 4 Pages |
36 | Capital - Allotment Shares | 22 Jul 2010 | Download PDF 4 Pages |
37 | Officers - Appoint Person Director Company With Name | 21 Jul 2010 | Download PDF 3 Pages |
38 | Address - Change Registered Office Company With Date Old | 21 Jul 2010 | Download PDF 2 Pages |
39 | Officers - Appoint Person Director Company With Name | 21 Jul 2010 | Download PDF 3 Pages |
40 | Officers - Termination Director Company With Name | 28 Jun 2010 | Download PDF 1 Pages |
41 | Incorporation - Company | 21 Jun 2010 | Download PDF 32 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Xander Prime Ltd Mutual People: Jonathan Charles Adams | Active |