Navitas Life Sciences Holdings Limited PORTSMOUTH


Founded in 2010, Navitas Life Sciences Holdings, classified under reg no. 07453091 is an active company. Currently registered at Pure Offices Office 58 PO6 4TY, Portsmouth the company has been in the business for fourteen years. Its financial year was closed on 26th March and its latest financial statement was filed on 2022-03-31. Since 2015-01-22 Navitas Life Sciences Holdings Limited is no longer carrying the name Take Global.

The company has 5 directors, namely Tran K., Scott Z. and Lalit M. and others. Of them, Tran K., Scott Z., Lalit M., Camilo H., Srinivasan H. have been with the company the longest, being appointed on 5 May 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Navitas Life Sciences Holdings Limited Address / Contact

Office Address Pure Offices Office 58
Office Address2 One Port Way, Port Solent
Town Portsmouth
Post code PO6 4TY
Country of origin United Kingdom

Company Information / Profile

Registration Number 07453091
Date of Incorporation Mon, 29th Nov 2010
Industry Activities of other holding companies n.e.c.
End of financial Year 26th March
Company age 14 years old
Account next due date Tue, 26th Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 20th Dec 2023 (2023-12-20)
Last confirmation statement dated Tue, 6th Dec 2022

Company staff

Tran K.

Position: Director

Appointed: 05 May 2022

Scott Z.

Position: Director

Appointed: 05 May 2022

Lalit M.

Position: Director

Appointed: 05 May 2022

Camilo H.

Position: Director

Appointed: 05 May 2022

Srinivasan H.

Position: Director

Appointed: 05 May 2022

Varaha V.

Position: Director

Appointed: 01 May 2017

Resigned: 05 May 2022

Shobana S.

Position: Director

Appointed: 01 May 2017

Resigned: 05 May 2022

Stephen P.

Position: Secretary

Appointed: 28 September 2016

Resigned: 01 May 2017

Ram Y.

Position: Director

Appointed: 24 June 2015

Resigned: 01 May 2017

Jonathan T.

Position: Secretary

Appointed: 04 March 2013

Resigned: 28 September 2016

James T.

Position: Director

Appointed: 04 March 2013

Resigned: 01 May 2017

Sridharan S.

Position: Director

Appointed: 05 January 2011

Resigned: 01 November 2013

Srinivasan H.

Position: Director

Appointed: 05 January 2011

Resigned: 01 May 2017

Barbara K.

Position: Director

Appointed: 29 November 2010

Resigned: 29 November 2010

Ravi V.

Position: Director

Appointed: 29 November 2010

Resigned: 01 May 2017

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats identified, there is Sami M. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Anthony T. This PSC has significiant influence or control over the company,. Then there is Take Solutions Global Holdings Pte Limited, who also meets the Companies House criteria to be listed as a PSC. This PSC has a legal form of "a company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Sami M.

Notified on 5 May 2022
Nature of control: significiant influence or control

Anthony T.

Notified on 5 May 2022
Nature of control: significiant influence or control

Take Solutions Global Holdings Pte Limited

10 Anson Road, #34-15, International Plaza, Singapore, 079903, Singapore

Legal authority Singapore
Legal form Company
Notified on 6 April 2016
Ceased on 13 December 2018
Nature of control: 75,01-100% shares

Company previous names

Take Global January 22, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand 4 8652 95542630457
Current Assets859 96513 8327 7685 23959 63048 457
Debtors859 9658 9674 8134 81359 60048 000
Net Assets Liabilities15 780 20815 824 67315 824 79115 816 55724 795 03524 784 457
Other Debtors 8 9674 8134 813  
Other
Accrued Liabilities Deferred Income27 66615 40015 40017 40020 79520 200
Amounts Owed By Group Undertakings Participating Interests833 191   59 60048 000
Amounts Owed To Group Undertakings Participating Interests17 334 72716 462 35616 467 97816 465 743  
Bank Borrowings Overdrafts2 168     
Comprehensive Income Expense90 63544 465118-8 2348 978 478-10 578
Creditors17 380 15816 489 56016 483 37816 489 08321 14820 553
Fixed Assets32 300 40132 300 40132 300 40132 300 40124 756 55324 756 553
Investments32 300 40132 300 40132 300 40132 300 40124 756 553-7 543 848
Investments Fixed Assets32 300 40132 300 40132 300 40132 300 40124 756 55324 756 553
Investments In Group Undertakings Participating Interests32 300 40132 300 40132 300 40132 300 40124 756 553-7 543 848
Net Current Assets Liabilities-16 520 193-16 475 728-16 475 610-16 483 84438 48227 904
Prepayments Accrued Income26 7745 314    
Profit Loss90 63544 465118-8 2348 978 478-10 578
Total Assets Less Current Liabilities15 780 20815 824 67315 824 79115 816 55724 795 03524 784 457
Trade Creditors Trade Payables 11 804 5 940353353

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-03-31
filed on: 26th, December 2023
Free Download (13 pages)

Company search