DAVINCI EDINBURGH OPERATOR GP LIMITED

Register to unlock more data on OkredoRegister

DAVINCI EDINBURGH OPERATOR GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11958784

Incorporation date

23/04/2019

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 23/04/2019)
dot icon06/05/2026
Confirmation statement made on 2026-04-22 with no updates
dot icon25/02/2026
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2025
Registration of charge 119587840009, created on 2025-12-01
dot icon28/11/2025
Registration of charge 119587840008, created on 2025-11-24
dot icon27/11/2025
Registration of charge 119587840007, created on 2025-11-24
dot icon26/11/2025
Registration of charge 119587840006, created on 2025-11-24
dot icon08/08/2025
Satisfaction of charge 119587840004 in full
dot icon08/08/2025
Satisfaction of charge 119587840005 in full
dot icon06/05/2025
Confirmation statement made on 2025-04-22 with no updates
dot icon26/02/2025
Change of details for Davinci Edinburgh Property Owner Limited as a person with significant control on 2023-09-06
dot icon06/02/2025
Accounts for a dormant company made up to 2023-12-31
dot icon08/05/2024
Confirmation statement made on 2024-04-22 with updates
dot icon25/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon06/09/2023
Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01
dot icon06/09/2023
Registered office address changed from 4th Floor 3 More London Riverside London SE1 2AQ England to 2nd Floor 107 Cheapside London EC2V 6DN on 2023-09-06
dot icon06/09/2023
Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01
dot icon06/09/2023
Termination of appointment of Carmine Rossi as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01
dot icon06/09/2023
Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01
dot icon06/09/2023
Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01
dot icon14/07/2023
Appointment of Mr Carmine Rossi as a director on 2023-07-14
dot icon14/07/2023
Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14
dot icon22/05/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon03/05/2023
Accounts for a dormant company made up to 2021-12-31
dot icon13/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon26/08/2022
Director's details changed for Ms Amy Nicole Lejune on 2022-08-26
dot icon07/06/2022
Confirmation statement made on 2022-04-22 with no updates
dot icon09/05/2022
Registration of charge 119587840005, created on 2022-04-29
dot icon04/05/2022
Registration of charge 119587840004, created on 2022-04-22
dot icon03/05/2022
Change of details for Casl Edinburgh Property Owner Limited as a person with significant control on 2022-04-22
dot icon27/04/2022
Certificate of change of name
dot icon26/04/2022
Appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2022-04-22
dot icon26/04/2022
Termination of appointment of Robert Beesley as a director on 2022-04-22
dot icon26/04/2022
Appointment of Miss Amy Nicole Lejune as a director on 2022-04-22
dot icon26/04/2022
Appointment of Mr Olufemi Oyewole Adeuja as a director on 2022-04-22
dot icon26/04/2022
Registered office address changed from 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom to 4th Floor 3 More London Riverside London SE1 2AQ on 2022-04-26
dot icon25/04/2022
Satisfaction of charge 119587840002 in full
dot icon25/04/2022
Satisfaction of charge 119587840001 in full
dot icon25/04/2022
Satisfaction of charge 119587840003 in full
dot icon27/01/2022
Change of details for Casl Edinburgh Property Owner Limited as a person with significant control on 2021-10-26
dot icon26/10/2021
Registered office address changed from 2 Cross Keys Close London W1U 2DF England to 1st Floor 22 Cross Keys Close Marylebone London W1U 2DW on 2021-10-26
dot icon30/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/09/2021
Registration of charge 119587840003, created on 2021-09-13
dot icon08/07/2021
Termination of appointment of Matthew Taylor as a director on 2021-07-05
dot icon24/06/2021
Confirmation statement made on 2021-04-22 with no updates
dot icon08/03/2021
Director's details changed for Mr Matthew Taylor on 2020-07-24
dot icon17/08/2020
Micro company accounts made up to 2019-12-31
dot icon22/05/2020
Previous accounting period shortened from 2020-04-30 to 2019-12-31
dot icon12/05/2020
Appointment of Mr Matthew Taylor as a director on 2020-05-06
dot icon12/05/2020
Registered office address changed from C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT United Kingdom to 2 Cross Keys Close London W1U 2DF on 2020-05-12
dot icon01/05/2020
Confirmation statement made on 2020-04-22 with no updates
dot icon14/08/2019
Registration of charge 119587840001, created on 2019-08-07
dot icon14/08/2019
Registration of charge 119587840002, created on 2019-08-07
dot icon23/04/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IQ EQ SECRETARIES (UK) LIMITED
Corporate Secretary
22/04/2022 - 01/09/2023
240
SALTGATE (UK) LIMITED
Corporate Secretary
01/09/2023 - Present
131
Taylor, Matthew
Director
06/05/2020 - 05/07/2021
47
Lejune, Amy Nicole
Director
22/04/2022 - 01/09/2023
107
Adeuja, Olufemi Oyewole
Director
22/04/2022 - 14/07/2023
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAVINCI EDINBURGH OPERATOR GP LIMITED

DAVINCI EDINBURGH OPERATOR GP LIMITED is an(a) Active company incorporated on 23/04/2019 with the registered office located at 2nd Floor 107 Cheapside, London EC2V 6DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAVINCI EDINBURGH OPERATOR GP LIMITED?

toggle

DAVINCI EDINBURGH OPERATOR GP LIMITED is currently Active. It was registered on 23/04/2019 .

Where is DAVINCI EDINBURGH OPERATOR GP LIMITED located?

toggle

DAVINCI EDINBURGH OPERATOR GP LIMITED is registered at 2nd Floor 107 Cheapside, London EC2V 6DN.

What does DAVINCI EDINBURGH OPERATOR GP LIMITED do?

toggle

DAVINCI EDINBURGH OPERATOR GP LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for DAVINCI EDINBURGH OPERATOR GP LIMITED?

toggle

The latest filing was on 06/05/2026: Confirmation statement made on 2026-04-22 with no updates.