Background WavePink WaveYellow Wave

HGIT EDINBURGH LIMITED (12327637)

HGIT EDINBURGH LIMITED (12327637) is an active UK company. incorporated on 21 November 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. HGIT EDINBURGH LIMITED has been registered for 6 years. Current directors include VESIU, Jonida, WHITAKER, Paivi Helena.

Company Number
12327637
Status
active
Type
ltd
Incorporated
21 November 2019
Age
6 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
VESIU, Jonida, WHITAKER, Paivi Helena
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HGIT EDINBURGH LIMITED

HGIT EDINBURGH LIMITED is an active company incorporated on 21 November 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. HGIT EDINBURGH LIMITED was registered 6 years ago.(SIC: 68320)

Status

active

Active since 6 years ago

Company No

12327637

LTD Company

Age

6 Years

Incorporated 21 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 3 March 2022To: 21 July 2025
1 1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 3 March 2022To: 3 March 2022
8 Sackville Street London W1S 3DG United Kingdom
From: 21 November 2019To: 3 March 2022
Timeline

48 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Loan Secured
Jul 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Loan Secured
Oct 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 Resigned

CSC FIDUCIARY SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 06 Mar 2026

VESIU, Jonida

Active
5 Churchill Place, LondonE14 5HU
Born June 1983
Director
Appointed 03 Dec 2025

WHITAKER, Paivi Helena

Active
5 Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 19 Jun 2025

CRESTBRIDGE UK LIMITED

Resigned
LondonW1S 3DG
Corporate secretary
Appointed 21 Nov 2019
Resigned 01 Mar 2022

CSC CLS (UK) LIMITED

Resigned
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2022
Resigned 06 Mar 2026

CLARKE, Samantha Louise

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1986
Director
Appointed 25 Apr 2024
Resigned 25 Apr 2024

DREWETT, Simon Derwood Auston

Resigned
LondonW1S 3DG
Born December 1970
Director
Appointed 30 Sept 2020
Resigned 01 Mar 2022

GALLANT, Darren Peter

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born September 1968
Director
Appointed 01 Mar 2022
Resigned 25 Apr 2024

HANCOCK, Ian

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1967
Director
Appointed 22 May 2024
Resigned 19 Jun 2025

LOVELL, Cherie Tanya

Resigned
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 30 Oct 2023
Resigned 19 Dec 2025

OBASI, Bruno Chibuzo

Resigned
LondonW1S 3DG
Born May 1973
Director
Appointed 25 Nov 2019
Resigned 31 Dec 2021

PATTERSON, Wendy Jane

Resigned
LondonW1S 3DG
Born May 1969
Director
Appointed 21 Nov 2019
Resigned 30 Sept 2020

ROTSEY, Carol Ann

Resigned
LondonW1S 3DG
Born November 1979
Director
Appointed 03 Sept 2021
Resigned 01 Mar 2022

TOWNSON, Neil David

Resigned
LondonW1S 3DG
Born August 1960
Director
Appointed 25 Nov 2019
Resigned 31 Dec 2021

VAKALI, Eleni

Resigned
5 Welbeck Street, LondonW1G 9YQ
Born January 1984
Director
Appointed 18 Nov 2021
Resigned 31 Dec 2021

WHITAKER, Paivi Helena

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born January 1963
Director
Appointed 01 Mar 2022
Resigned 30 Oct 2023

WINDSOR, Paul Justin

Resigned
LondonW1S 3DG
Born September 1957
Director
Appointed 21 Nov 2019
Resigned 31 Dec 2021

HGR II INTERNATIONAL INVESTMENT MANAGER LLC

Resigned
Wilmington, New Castle County19801
Corporate director
Appointed 31 Dec 2021
Resigned 01 Mar 2022

HGR II INTERNATIONAL INVESTMENT MANAGER LLC

Resigned
Wilmington, New Castle County19801
Corporate director
Appointed 21 Nov 2019
Resigned 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

81

Appoint Corporate Secretary Company With Name Date
9 March 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
3 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2025
MR01Registration of a Charge
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
16 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2022
AAAnnual Accounts
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Memorandum Articles
9 March 2022
MAMA
Resolution
9 March 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
3 March 2022
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Appoint Corporate Director Company With Name Date
11 January 2022
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
13 August 2020
AA01Change of Accounting Reference Date
Resolution
31 July 2020
RESOLUTIONSResolutions
Memorandum Articles
31 July 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Incorporation Company
21 November 2019
NEWINCIncorporation