Background WavePink WaveYellow Wave

CORVIGLIA CAPITAL LTD (08902612)

CORVIGLIA CAPITAL LTD (08902612) is an active UK company. incorporated on 19 February 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORVIGLIA CAPITAL LTD has been registered for 12 years. Current directors include HANSON, Edward Peter.

Company Number
08902612
Status
active
Type
ltd
Incorporated
19 February 2014
Age
12 years
Address
C/O Rayner Essex Llp Tavistock House South, London, WC1H 9LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HANSON, Edward Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORVIGLIA CAPITAL LTD

CORVIGLIA CAPITAL LTD is an active company incorporated on 19 February 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORVIGLIA CAPITAL LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08902612

LTD Company

Age

12 Years

Incorporated 19 February 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

C/O Rayner Essex Llp Tavistock House South Tavistock Square London, WC1H 9LG,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 26 May 2022To: 26 May 2022
Palladium House 1-4 Argyll Street London W1F 7LD
From: 7 August 2014To: 26 May 2022
Challoner House 19 Clerkenwell Close London EC1R 0RR United Kingdom
From: 19 February 2014To: 7 August 2014
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Secured
Nov 17
Loan Secured
Feb 18
Loan Secured
Aug 21
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HANSON, Edward Peter

Active
Tavistock House South, LondonWC1H 9LG
Born April 1975
Director
Appointed 19 Feb 2014

R.B.S. NOMINEES LIMITED

Resigned
19-21 Clerkenwell Close, LondonEC1R 0RR
Corporate secretary
Appointed 19 Feb 2014
Resigned 17 Sept 2014

SOLAR SECRETARIES LIMITED

Resigned
Palladium House, LondonW1F 7LD
Corporate secretary
Appointed 17 Sept 2014
Resigned 20 May 2022

Persons with significant control

1

Mr Robert Michael Whyte

Active
81 Fulham Road, LondonSW3 6RD
Born April 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
25 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Group
9 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
16 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 December 2022
AAAnnual Accounts
Auditors Resignation Company
20 July 2022
AUDAUD
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Accounts With Accounts Type Group
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
1 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
23 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Group
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
26 September 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2014
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
19 February 2014
NEWINCIncorporation