Davinci Glasgow Operator Gp Limited

DataGardener
live
Micro

Davinci Glasgow Operator Gp Limited

11962061Private Limited With Share Capital

2Nd Floor 107 Cheapside, London, EC2V6DN
Incorporated

25/04/2019

Company Age

6 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Davinci Glasgow Operator Gp Limited (11962061) is a private limited with share capital incorporated on 25/04/2019 (6 years old) and registered in london, EC2V6DN. The company operates under SIC code 68209 and is classified as Micro.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 25/04/2019
EC2V6DN

Financial Overview

Total Assets

£101

Liabilities

£1

Net Assets

£100

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

2

Charges

9

Registered

4

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

58
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-02-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2026
Memorandum Articles
Category:Incorporation
Date:19-12-2025
Resolution
Category:Resolution
Date:19-12-2025
Resolution
Category:Resolution
Date:19-12-2025
Memorandum Articles
Category:Incorporation
Date:04-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-08-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:25-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2023
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:06-09-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:06-09-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-05-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:04-05-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:13-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-05-2022
Certificate Change Of Name Company
Category:Change Of Name
Date:27-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:26-04-2022
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:26-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:26-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-06-2021
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:18-08-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-05-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-05-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-08-2019
Incorporation Company
Category:Incorporation
Date:25-04-2019

Risk Assessment

not scored

International Score

Accounts

Typedormant
Due Date30/09/2026
Filing Date23/02/2026
Latest Accounts31/12/2024

Trading Addresses

2Nd Floor 107 Cheapside, London, EC2V6DNRegistered

Contact

2Nd Floor 107 Cheapside, London, EC2V6DN