DAVINCI EDINBURGH PROPERTY OWNER LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewStatement of capital following an allotment of shares on 2025-07-21

View Document

06/02/256 February 2025 Accounts for a small company made up to 2023-12-31

View Document

03/10/243 October 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

23/03/2423 March 2024 Accounts for a small company made up to 2022-12-31

View Document

06/10/236 October 2023 Confirmation statement made on 2023-09-18 with no updates

View Document

06/09/236 September 2023 Appointment of Saltgate (Uk) Limited as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Iq Eq Secretaries (Uk) Limited as a secretary on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Carmine Rossi as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Amy Nicole Lejune as a director on 2023-09-01

View Document

06/09/236 September 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

View Document

06/09/236 September 2023 Appointment of Mr Julian Xavier Withrington as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Ajaykapoor Harrissing Golam as a director on 2023-09-01

View Document

14/07/2314 July 2023 Termination of appointment of Olufemi Oyewole Adeuja as a director on 2023-07-14

View Document

14/07/2314 July 2023 Appointment of Mr Carmine Rossi as a director on 2023-07-14

View Document

22/03/2322 March 2023 Full accounts made up to 2021-12-31

View Document

13/12/2213 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-18 with updates

View Document

09/05/229 May 2022 Registration of charge 115782020010, created on 2022-04-29

View Document

05/05/225 May 2022 Registration of charge 115782020008, created on 2022-04-22

View Document

05/05/225 May 2022 Registration of charge 115782020009, created on 2022-04-22

View Document

04/05/224 May 2022 Registration of charge 115782020007, created on 2022-04-22

View Document

03/05/223 May 2022 Notification of Apollo Global Management, Inc. as a person with significant control on 2022-04-22

View Document

03/05/223 May 2022 Cessation of Casl Edinburgh Mezzanine Limited as a person with significant control on 2022-04-22

View Document

26/04/2226 April 2022 Termination of appointment of Carlo Matta as a director on 2022-04-22

View Document

25/04/2225 April 2022 Satisfaction of charge 115782020005 in full

View Document

25/04/2225 April 2022 Satisfaction of charge 115782020006 in full

View Document

27/01/2227 January 2022 Change of details for Casl Edinburgh Mezzanine Limited as a person with significant control on 2021-10-28

View Document

05/01/225 January 2022 Full accounts made up to 2020-12-31

View Document

28/10/2128 October 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 2021-10-28

View Document

20/10/2120 October 2021 Full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-18 with no updates

View Document

19/08/2019 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

28/07/2028 July 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN DAVIS

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR CHRISTIAN DAVIS

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM C/O FIELDFISHER RIVERBANK HOUSE, 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

06/04/206 April 2020 PREVEXT FROM 30/09/2019 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/10/1914 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115782020005

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

26/09/1926 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115782020001

View Document

22/08/1922 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115782020002

View Document

19/08/1919 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115782020004

View Document

14/08/1914 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115782020003

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115782020002

View Document

14/01/1914 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115782020001

View Document

19/09/1819 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information