DAVINCI EDINBURGH OPERATOR GP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Mr Ajaykapoor Harrissing Golam. Appointment date: 2023-09-01. 2023-09-06 View Report
Officers. Officer name: Mr Julian Xavier Withrington. Appointment date: 2023-09-01. 2023-09-06 View Report
Officers. Officer name: Saltgate (Uk) Limited. Appointment date: 2023-09-01. 2023-09-06 View Report
Officers. Termination date: 2023-09-01. Officer name: Carmine Rossi. 2023-09-06 View Report
Officers. Termination date: 2023-09-01. Officer name: Amy Nicole Lejune. 2023-09-06 View Report
Officers. Officer name: Iq Eq Secretaries (Uk) Limited. Termination date: 2023-09-01. 2023-09-06 View Report
Address. Old address: 4th Floor 3 More London Riverside London SE1 2AQ England. Change date: 2023-09-06. New address: 2nd Floor 107 Cheapside London EC2V 6DN. 2023-09-06 View Report
Officers. Termination date: 2023-07-14. Officer name: Olufemi Oyewole Adeuja. 2023-07-14 View Report
Officers. Appointment date: 2023-07-14. Officer name: Mr Carmine Rossi. 2023-07-14 View Report
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type dormant. 2023-05-03 View Report
Accounts. Change account reference date company previous shortened. 2022-12-13 View Report
Officers. Change date: 2022-08-26. Officer name: Ms Amy Nicole Lejune. 2022-08-26 View Report
Confirmation statement. Statement with no updates. 2022-06-07 View Report
Mortgage. Charge number: 119587840005. Charge creation date: 2022-04-29. 2022-05-09 View Report
Mortgage. Charge creation date: 2022-04-22. Charge number: 119587840004. 2022-05-04 View Report
Persons with significant control. Psc name: Casl Edinburgh Property Owner Limited. Change date: 2022-04-22. 2022-05-03 View Report
Change of name. Description: Company name changed casl edinburgh operator gp LIMITED\certificate issued on 27/04/22. 2022-04-27 View Report
Officers. Termination date: 2022-04-22. Officer name: Robert Beesley. 2022-04-26 View Report
Officers. Appointment date: 2022-04-22. Officer name: Iq Eq Secretaries (Uk) Limited. 2022-04-26 View Report
Officers. Appointment date: 2022-04-22. Officer name: Miss Amy Nicole Lejune. 2022-04-26 View Report
Officers. Appointment date: 2022-04-22. Officer name: Mr Olufemi Oyewole Adeuja. 2022-04-26 View Report
Address. Old address: 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom. Change date: 2022-04-26. New address: 4th Floor 3 More London Riverside London SE1 2AQ. 2022-04-26 View Report
Mortgage. Charge number: 119587840001. 2022-04-25 View Report
Mortgage. Charge number: 119587840003. 2022-04-25 View Report
Mortgage. Charge number: 119587840002. 2022-04-25 View Report
Persons with significant control. Psc name: Casl Edinburgh Property Owner Limited. Change date: 2021-10-26. 2022-01-27 View Report
Address. Change date: 2021-10-26. New address: 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW. Old address: 2 Cross Keys Close London W1U 2DF England. 2021-10-26 View Report
Accounts. Accounts type micro entity. 2021-09-30 View Report
Mortgage. Charge number: 119587840003. Charge creation date: 2021-09-13. 2021-09-14 View Report
Officers. Officer name: Matthew Taylor. Termination date: 2021-07-05. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-06-24 View Report
Officers. Change date: 2020-07-24. Officer name: Mr Matthew Taylor. 2021-03-08 View Report
Accounts. Accounts type micro entity. 2020-08-17 View Report
Accounts. Change account reference date company previous shortened. 2020-05-22 View Report
Address. Change date: 2020-05-12. Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom. New address: 2 Cross Keys Close London W1U 2DF. 2020-05-12 View Report
Officers. Officer name: Mr Matthew Taylor. Appointment date: 2020-05-06. 2020-05-12 View Report
Confirmation statement. Statement with no updates. 2020-05-01 View Report
Mortgage. Charge number: 119587840002. Charge creation date: 2019-08-07. 2019-08-14 View Report
Mortgage. Charge number: 119587840001. Charge creation date: 2019-08-07. 2019-08-14 View Report
Incorporation. Capital: GBP 100 2019-04-23 View Report