Background WavePink WaveYellow Wave

DAVINCI GLASGOW PROPERTY OWNER LIMITED (11471147)

DAVINCI GLASGOW PROPERTY OWNER LIMITED (11471147) is an active UK company. incorporated on 18 July 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DAVINCI GLASGOW PROPERTY OWNER LIMITED has been registered for 7 years. Current directors include GOLAM, Ajaykapoor Harrissing, WITHRINGTON, Julian Xavier.

Company Number
11471147
Status
active
Type
ltd
Incorporated
18 July 2018
Age
7 years
Address
2nd Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLAM, Ajaykapoor Harrissing, WITHRINGTON, Julian Xavier
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVINCI GLASGOW PROPERTY OWNER LIMITED

DAVINCI GLASGOW PROPERTY OWNER LIMITED is an active company incorporated on 18 July 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DAVINCI GLASGOW PROPERTY OWNER LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11471147

LTD Company

Age

7 Years

Incorporated 18 July 2018

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

CASL GLASGOW PROPERTY OWNER LIMITED
From: 6 September 2018To: 27 April 2022
CASL GLASGOW NEW PROPCO LIMITED
From: 18 July 2018To: 6 September 2018
Contact
Address

2nd Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

4th Floor 3 More London Riverside London SE1 2AQ England
From: 26 April 2022To: 6 September 2023
1st Floor 22 Cross Keys Close Marylebone London W1U 2DW United Kingdom
From: 28 October 2021To: 26 April 2022
2 Cross Keys Close London W1U 2DF England
From: 11 May 2020To: 28 October 2021
C/O Fieldfisher Riverbank House, 2 Swan Lane London EC4R 3TT United Kingdom
From: 18 July 2018To: 11 May 2020
Timeline

42 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Sept 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Loan Cleared
Sept 19
Director Joined
May 20
Director Left
Jul 20
Loan Secured
Sept 21
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Jul 25
Funding Round
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Owner Exit
Aug 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Funding Round
Jan 26
3
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

SALTGATE (UK) LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 01 Sept 2023

GOLAM, Ajaykapoor Harrissing

Active
107 Cheapside, LondonEC2V 6DN
Born May 1973
Director
Appointed 01 Sept 2023

WITHRINGTON, Julian Xavier

Active
107 Cheapside, LondonEC2V 6DN
Born March 1975
Director
Appointed 01 Sept 2023

IQ EQ SECRETARIES (UK) LIMITED

Resigned
3 More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 22 Apr 2022
Resigned 01 Sept 2023

ADEUJA, Olufemi Oyewole

Resigned
3 More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 22 Apr 2022
Resigned 14 Jul 2023

DAVIS, Christian

Resigned
Cross Keys Close, LondonW1U 2DF
Born November 1978
Director
Appointed 06 May 2020
Resigned 22 Jul 2020

HALES, Michael

Resigned
E. Randolph Street, Suite 2100, ChicagoIL 60601
Born December 1979
Director
Appointed 18 Jul 2018
Resigned 17 Sept 2018

LEJUNE, Amy Nicole

Resigned
3 More London Riverside, LondonSE1 2AQ
Born June 1977
Director
Appointed 22 Apr 2022
Resigned 01 Sept 2023

MATTA, Carlo

Resigned
3 More London Riverside, LondonSE1 2AQ
Born April 1967
Director
Appointed 06 Sept 2018
Resigned 22 Apr 2022

ROSSI, Carmine

Resigned
107 Cheapside, LondonEC2V 6DN
Born November 1986
Director
Appointed 14 Jul 2023
Resigned 01 Sept 2023

Persons with significant control

3

1 Active
2 Ceased
Pandora Avenue, Victoria

Nature of Control

Voting rights 75 to 100 percent
Notified 30 Jul 2025
Little Falls Drive, Wilmington19808

Nature of Control

Voting rights 75 to 100 percent
Notified 22 Apr 2022
Ceased 30 Jul 2025
22 Cross Keys Close, LondonW1U 2DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 22 Apr 2022
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Small
25 February 2026
AAAnnual Accounts
Capital Allotment Shares
15 January 2026
SH01Allotment of Shares
Memorandum Articles
3 December 2025
MAMA
Resolution
3 December 2025
RESOLUTIONSResolutions
Resolution
3 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
6 August 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 July 2025
CS01Confirmation Statement
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 September 2023
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
27 April 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
26 April 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 April 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 September 2018
RESOLUTIONSResolutions
Incorporation Company
18 July 2018
NEWINCIncorporation