Napier Watt Limited

  • Active
  • Incorporated on 21 Jun 2010

Reg Address: 35 Berkeley Square, Mayfair, London W1J 5BF, England

Company Classifications:
68310 - Real estate agencies


  • Summary The company with name "Napier Watt Limited" is a ltd and located in 35 Berkeley Square, Mayfair, London W1J 5BF. Napier Watt Limited is currently in active status and it was incorporated on 21 Jun 2010 (14 years 3 months 3 days ago). Details about company profile is given in below sections.

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