| Date | Description |
| 2025-09-29 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/25 |
| 2025-09-23 |
update statutory_documents REPLACEMENT FILING OF SH01 - 27/08/25 STATEMENT OF CAPITAL GBP 1906549.86 |
| 2025-09-18 |
delete otherexecutives Noel Lamb |
| 2025-09-18 |
delete address 6th Floor
125 London
Wall
London, EC2Y 5AS |
| 2025-09-18 |
delete email na..@apexfs.group |
| 2025-09-18 |
delete person Noel Lamb |
| 2025-09-18 |
insert address 4th Floor
46-48 James Street
London, W1U 1EZ |
| 2025-09-18 |
insert address 4th Floor, 46-48 James Street, London, England, United Kingdom, W1U 1EZ |
| 2025-09-18 |
insert email na..@nsm.group |
| 2025-09-18 |
update primary_contact 6th Floor
125 London
Wall
London, EC2Y 5AS => 4th Floor
46-48 James Street
London, W1U 1EZ |
| 2025-09-18 |
update website_status IndexPageFetchError => OK |
| 2025-09-01 |
update statutory_documents REPLACEMENT FILING OF SH01 - 20/08/25 STATEMENT OF CAPITAL GBP 1906547.04 |
| 2025-08-29 |
update statutory_documents 20/08/25 STATEMENT OF CAPITAL GBP 1895617.04 |
| 2025-07-28 |
update statutory_documents 22/07/25 STATEMENT OF CAPITAL GBP 1895617.04 |
| 2025-06-19 |
update statutory_documents RE: RECEIVE COMPANY'S ANNUAL REPORT AND ACCOUNTS / RE: APPROVE DIRECTORS' REMUNERATION REPORT / RE: RECIEVE AND ADOPT REMUNERATION POLICY / RE: RE-ELECT VARIOUS DIRECTORS / RE: RE-APPIONT AUDITORS / RE: AUTH DIRECTORS TO FIX REMUNERATION OF THE AUDITOR / RE: APPROVE CONTINUATION OF THE COMPANY / RE: DIVIDENDS / RE: GENERAL MEETING OF THE COMPANY OTHER THAN AGM MAY BE CALLED ON NOT LESS THAN 14 DAYS NOTICE/ RE: COMPANY BUSINESS 05/06/2025 |
| 2025-06-18 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NOEL LAMB |
| 2025-05-06 |
update website_status OK => IndexPageFetchError |
| 2025-05-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/24 |
| 2025-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2025 FROM
4TH FLOOR JAMES STREET
LONDON
W1U 1EZ
ENGLAND |
| 2025-01-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2025 FROM
6TH FLOOR, 125 LONDON WALL
LONDON
EC2Y 5AS
ENGLAND |
| 2024-12-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED NSM FUNDS (UK) LIMITED |
| 2024-12-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY APEX LISTED COMPANIES SERVICES (UK) LIMITED |
| 2024-11-03 |
delete address 60 Threadneedle Street
London
EC2R 8HP |
| 2024-11-03 |
delete phone +44 20 3207 7800 |
| 2024-10-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/24, NO UPDATES |
| 2024-09-24 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/24 |
| 2024-07-25 |
delete chairman Rosemary Morgan |
| 2024-07-25 |
delete otherexecutives Chetan Ghosh |
| 2024-07-25 |
delete otherexecutives Rosemary Morgan |
| 2024-07-25 |
insert otherexecutives Claire Boyle |
| 2024-07-25 |
insert otherexecutives Noel Lamb |
| 2024-07-25 |
delete email na..@apexfs.com |
| 2024-07-25 |
insert address 60 Threadneedle Street
London
EC2R 8HP |
| 2024-07-25 |
insert email na..@apexfs.group |
| 2024-07-25 |
insert person Claire Boyle |
| 2024-07-25 |
insert person Noel Lamb |
| 2024-07-25 |
insert phone +44 20 3207 7800 |
| 2024-07-25 |
update person_title Chetan Ghosh: Director => Non - Executive Director and Chair of the Audit Committee |
| 2024-07-25 |
update person_title Rosemary Morgan: Member of the Board; Non - Executive Chairman => Non - Executive Director, Chairman of the Board and Management Engagement Committee |
| 2024-06-26 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2024-06-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
| 2023-10-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/23, NO UPDATES |
| 2023-10-12 |
update statutory_documents APPROVAL AND ADOPTION OF THE REVISED INVESTMENT POLITCY 20/09/2023 |
| 2023-10-12 |
update statutory_documents 10/10/23 STATEMENT OF CAPITAL GBP 1891417.04 |
| 2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MR NOEL LAMB |
| 2023-10-11 |
update statutory_documents DIRECTOR APPOINTED MRS CLAIRE MARGUERITE BOYLE |
| 2023-10-07 |
update accounts_last_madeup_date 2022-12-31 => 2023-06-30 |
| 2023-10-01 |
insert email na..@apexfs.com |
| 2023-10-01 |
insert registration_number 1446629 |
| 2023-10-01 |
insert registration_number 959302 |
| 2023-10-01 |
update person_description Chetan Ghosh => Chetan Ghosh |
| 2023-10-01 |
update person_description Rosemary Morgan => Rosemary Morgan |
| 2023-10-01 |
update person_title Chetan Ghosh: Non - Executive Director; Chief Investment Officer for Centrica => Director |
| 2023-09-25 |
update statutory_documents INTERIM ACCOUNTS MADE UP TO 30/06/23 |
| 2023-06-29 |
update statutory_documents COMPANY BUSINESS/SHORT NOTICE OF GENERAL MEETINGS OTHER THAN AN ANNUAL MEETING 08/06/2023 |
| 2023-06-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
| 2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
| 2023-04-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
| 2023-01-18 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE FUND SERVICES (UK) LIMITED / 18/01/2023 |
| 2022-10-26 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 15/12/2021 |
| 2022-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/22, NO UPDATES |
| 2022-06-23 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-06-20 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2022-06-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
| 2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
| 2022-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
| 2022-01-07 |
delete address 1ST FLOOR, SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AB |
| 2022-01-07 |
insert address 6TH FLOOR, 125 LONDON WALL LONDON ENGLAND EC2Y 5AS |
| 2022-01-07 |
update registered_address |
| 2021-12-30 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 2021-12-22 |
update statutory_documents 26/11/21 STATEMENT OF CAPITAL GBP 1130214.33 |
| 2021-12-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/12/2021 FROM
1ST FLOOR, SENATOR HOUSE 85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
ENGLAND |
| 2021-10-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES |
| 2021-06-09 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 2021-06-09 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2021-06-09 |
update statutory_documents A GENERAL MEETING OF THE COMPANY, NOT AGM, MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS' NOTICE 12/05/2021 |
| 2021-06-04 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
| 2021-05-07 |
update account_category NO ACCOUNTS FILED => FULL |
| 2021-05-07 |
update accounts_last_madeup_date null => 2020-12-31 |
| 2021-05-07 |
update accounts_next_due_date 2021-04-22 => 2022-06-30 |
| 2021-04-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
| 2020-10-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
| 2020-08-14 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRAXISIFM FUND SERVICES (UK) LIMITED / 31/07/2020 |
| 2020-08-09 |
delete address MERMAID HOUSE 2 PUDDLE DOCK LONDON UNITED KINGDOM EC4V 3DB |
| 2020-08-09 |
insert address 1ST FLOOR, SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON ENGLAND EC4V 4AB |
| 2020-08-09 |
update registered_address |
| 2020-07-31 |
update statutory_documents REGISTERED OFFICE CHANGED ON 31/07/2020 FROM
MERMAID HOUSE 2 PUDDLE DOCK
LONDON
EC4V 3DB
UNITED KINGDOM |
| 2020-01-28 |
update statutory_documents SAIL ADDRESS CREATED |
| 2020-01-28 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
| 2020-01-16 |
update statutory_documents ADOPT ARTICLES 06/01/2020 |
| 2020-01-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FRANK COMBS |
| 2019-12-17 |
update statutory_documents NOTICE OF INTENTION TO CARRY ON BUSINESS AS AN INVESTMENT COMPANY |
| 2019-12-07 |
insert company_previous_name NAVF PLC |
| 2019-12-07 |
update account_ref_month 10 => 12 |
| 2019-12-07 |
update name NAVF PLC => NIPPON ACTIVE VALUE FUND PLC |
| 2019-11-19 |
update statutory_documents DIRECTOR APPOINTED ALICIA OGAWA |
| 2019-11-19 |
update statutory_documents DIRECTOR APPOINTED AYAKO HIROTA WEISSMAN |
| 2019-11-18 |
update statutory_documents CURREXT FROM 31/10/2020 TO 31/12/2020 |
| 2019-11-18 |
update statutory_documents DIRECTOR APPOINTED MS ROSEMARY JANE MORGAN |
| 2019-11-15 |
update statutory_documents COMPANY NAME CHANGED NAVF PLC
CERTIFICATE ISSUED ON 15/11/19 |
| 2019-11-15 |
update statutory_documents REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME |
| 2019-11-12 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
| 2019-11-12 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
| 2019-10-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RACHEL NANCY HILL / 22/10/2019 |
| 2019-10-22 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |