Company NameNavigator Terminals Midco Limited
Company StatusActive
Company Number09877838
CategoryPrivate Limited Company
Incorporation Date18 November 2015(8 years, 5 months ago)
Previous NamePerisher Midco Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGrant Daniel Rayner
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAustralian
StatusCurrent
Appointed14 October 2016(11 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressGround Floor Tower 1
201 Sussex Street
Sydney
Nsw2000
Australia
Director NameMr Robin William Gisby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2016(1 year after company formation)
Appointment Duration7 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr James McPhillimy
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleChartered Engineer/Consultant
Country of ResidenceScotland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Roderick John Gadsby
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish,Canadian
StatusCurrent
Appointed27 March 2018(2 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Michael David Brennan
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusCurrent
Appointed31 May 2018(2 years, 6 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr David Edward Martin
StatusCurrent
Appointed01 January 2020(4 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Tirath Magdani
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2021(5 years, 4 months after company formation)
Appointment Duration3 years
RoleChief Executive
Country of ResidenceUnited Arab Emirates
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Daniel Chor Choy Wong
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Michael Arthur Walmsley
Date of BirthMay 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleFinancial Services
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Edward Victor Gillis Rosborg Winter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameOlivia Ann Shepherd
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameHelen Louise Everitt
StatusResigned
Appointed18 November 2015(same day as company formation)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameJamie David Storrow
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 2016(4 months, 1 week after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 March 2017)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address3rd Floor 14 Waterloo Place
London
SW1Y 4AR
Director NameMatthew Austin Woodeson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor 14 Waterloo Place
London
SW1Y 4AR
Director NameAlison Nicola Forrest
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2016(4 months, 1 week after company formation)
Appointment Duration6 months, 2 weeks (resigned 14 October 2016)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Andrew William Owens
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(4 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameRobert Goldsmid
StatusResigned
Appointed08 April 2016(4 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 June 2016)
RoleCompany Director
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Pankaj Vallabhbhai Patel
StatusResigned
Appointed27 July 2016(8 months, 1 week after company formation)
Appointment Duration8 months, 1 week (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameGavin William Kerr
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 October 2016(11 months after company formation)
Appointment Duration1 month, 1 week (resigned 24 November 2016)
RoleDirector Infrastructure Investments
Country of ResidenceAustralia
Correspondence AddressGround Floor Tower 1 201 Sussex Street
Sydney
Nsw 2000
Director NameMr Adam John Traeger
Date of BirthApril 1982 (Born 42 years ago)
NationalityAustralian
StatusResigned
Appointed31 January 2017(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 2018)
RoleConsultant
Country of ResidenceAustralia
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Michael Phillips
StatusResigned
Appointed01 April 2017(1 year, 4 months after company formation)
Appointment Duration3 months (resigned 30 June 2017)
RoleCompany Director
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Peter Szymon Antolik
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2017(1 year, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 27 March 2018)
RoleCivil Servant
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Secretary NameMr Mark Roy Charles Shaha
StatusResigned
Appointed30 June 2017(1 year, 7 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2019)
RoleCompany Director
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Edward Victor Gillis Rosborg Winter
Date of BirthJanuary 1983 (Born 41 years ago)
NationalitySwedish
StatusResigned
Appointed27 March 2018(2 years, 4 months after company formation)
Appointment Duration4 months (resigned 31 July 2018)
RoleCorporate Adviser
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMrs Tamara Gail Earley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2018(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 23 June 2020)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED
Director NameMr Christopher John Brookhouse
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2020(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 08 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOliver Road West Thurrock
Grays
Essex
RM20 3ED

Location

Registered AddressOliver Road
West Thurrock
Grays
Essex
RM20 3ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

29 June 2023Delivered on: 3 July 2023
Persons entitled: Natwest Markets PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
10 October 2018Delivered on: 12 October 2018
Persons entitled: Natwest Markets PLC as Security Agent

Classification: A registered charge
Particulars: None.
Outstanding
18 December 2015Delivered on: 24 December 2015
Persons entitled: The Royal Bank of Scotland PLC (As Trustee for Each of the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

16 December 2020Full accounts made up to 31 March 2020 (66 pages)
31 July 2020Termination of appointment of Tamara Gail Earley as a director on 23 June 2020 (1 page)
31 July 2020Appointment of Mr Christopher John Brookhouse as a director on 23 June 2020 (2 pages)
12 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
3 January 2020Appointment of Mr David Edward Martin as a secretary on 1 January 2020 (2 pages)
3 January 2020Termination of appointment of Mark Roy Charles Shaha as a secretary on 31 December 2019 (1 page)
14 November 2019Full accounts made up to 31 March 2019 (62 pages)
11 June 2019Confirmation statement made on 1 June 2019 with updates (4 pages)
29 November 2018Termination of appointment of Adam John Traeger as a director on 27 November 2018 (1 page)
29 November 2018Appointment of Mrs Tamara Gail Earley as a director on 27 November 2018 (2 pages)
24 October 2018Satisfaction of charge 098778380001 in full (4 pages)
12 October 2018Registration of charge 098778380002, created on 10 October 2018 (30 pages)
28 September 2018Full accounts made up to 31 March 2018 (66 pages)
6 August 2018Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 31 July 2018 (1 page)
25 June 2018Appointment of Mr Edward Victor Gillis Rosborg Winter as a director on 27 March 2018 (2 pages)
14 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
14 June 2018Appointment of Mr Michael David Brennan as a director on 31 May 2018 (2 pages)
5 June 2018Second filing for the termination of Edward Winter as a director (5 pages)
5 April 2018Termination of appointment of Matthew Austin Woodeson as a director on 27 March 2018 (1 page)
5 April 2018Termination of appointment of Peter Szymon Antolik as a director on 27 March 2018 (1 page)
5 April 2018Termination of appointment of Edward Victor Gillis Rosborg Winter as a director on 5 February 2018
  • ANNOTATION Clarification a second filed TM01 was registered on 05/06/2018.
(2 pages)
5 April 2018Appointment of Mr James Mcphillimy as a director on 27 March 2018 (2 pages)
5 April 2018Appointment of Mr Roderick John Gadsby as a director on 27 March 2018 (2 pages)
19 March 2018Withdrawal of a person with significant control statement on 19 March 2018 (2 pages)
19 March 2018Notification of a person with significant control statement (2 pages)
26 September 2017Full accounts made up to 31 March 2017 (67 pages)
26 September 2017Full accounts made up to 31 March 2017 (67 pages)
1 August 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
1 August 2017Appointment of Mr Mark Roy Charles Shaha as a secretary on 30 June 2017 (2 pages)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
7 July 2017Termination of appointment of Michael Phillips as a secretary on 30 June 2017 (1 page)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages)
13 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
13 June 2017Appointment of Mr Peter Szymon Antolik as a director on 23 May 2017 (2 pages)
7 June 2017Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page)
7 June 2017Termination of appointment of Jamie David Storrow as a director on 23 March 2017 (1 page)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
10 April 2017Appointment of Mr Michael Phillips as a secretary on 1 April 2017 (2 pages)
4 April 2017Appointment of Mr Adam John Traeger as a director on 31 January 2017 (2 pages)
4 April 2017Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page)
4 April 2017Termination of appointment of Andrew William Owens as a director on 31 January 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Termination of appointment of Pankaj Vallabhbhai Patel as a secretary on 31 March 2017 (1 page)
4 April 2017Appointment of Mr Adam John Traeger as a director on 31 January 2017 (2 pages)
17 February 2017Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages)
17 February 2017Appointment of Mr Robin William Gisby as a director on 24 November 2016 (2 pages)
14 December 2016Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page)
14 December 2016Termination of appointment of Gavin William Kerr as a director on 24 November 2016 (1 page)
8 December 2016Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page)
8 December 2016Termination of appointment of Robert Goldsmid as a secretary on 15 June 2016 (1 page)
26 October 2016Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages)
26 October 2016Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages)
26 October 2016Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Grant Daniel Rayner as a director on 14 October 2016 (3 pages)
26 October 2016Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Michael Arthur Walmsley as a director on 14 October 2016 (2 pages)
26 October 2016Termination of appointment of Alison Nicola Forrest as a director on 14 October 2016 (2 pages)
26 October 2016Appointment of Gavin William Kerr as a director on 14 October 2016 (3 pages)
19 September 2016Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages)
19 September 2016Director's details changed for Director Matthew Austin Woodeson on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages)
16 September 2016Director's details changed for Jamie David Storrow on 15 September 2016 (2 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (2 pages)
2 September 2016Appointment of Mr Pankaj Vallabhbhai Patel as a secretary on 27 July 2016 (2 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 64,370,281
(6 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 64,370,281
(6 pages)
20 April 2016Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page)
20 April 2016Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to Oliver Road West Thurrock Grays Essex RM20 3ED on 20 April 2016 (1 page)
18 April 2016Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page)
18 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 64,370,281
(3 pages)
18 April 2016Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page)
18 April 2016Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages)
18 April 2016Statement of capital following an allotment of shares on 8 April 2016
  • GBP 64,370,281
(3 pages)
18 April 2016Termination of appointment of Olivia Ann Shepherd as a secretary on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Helen Louise Everitt as a secretary on 8 April 2016 (1 page)
18 April 2016Termination of appointment of Daniel Chor Choy Wong as a director on 8 April 2016 (1 page)
18 April 2016Appointment of Robert Goldsmid as a secretary on 8 April 2016 (2 pages)
18 April 2016Appointment of Mr Andrew William Owens as a director on 8 April 2016 (2 pages)
8 April 2016Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Jamie David Storrow as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Alison Nicola Forrest as a director on 31 March 2016 (2 pages)
8 April 2016Appointment of Matthew Austin Woodeson as a director on 31 March 2016 (2 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 51,678,281
(3 pages)
31 March 2016Statement of capital following an allotment of shares on 30 March 2016
  • GBP 51,678,281
(3 pages)
23 March 2016Company name changed perisher midco LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
23 March 2016Company name changed perisher midco LIMITED\certificate issued on 23/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-22
(3 pages)
29 January 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
29 January 2016Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
24 December 2015Registration of charge 098778380001, created on 18 December 2015 (34 pages)
24 December 2015Registration of charge 098778380001, created on 18 December 2015 (34 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 November 2015Incorporation
Statement of capital on 2015-11-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)