ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Hgit Edinburgh Limited

Hgit Edinburgh Limited is an active company incorporated on 21 November 2019 with the registered office located in London, Greater London. Hgit Edinburgh Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
12327637
Private limited company
Age
6 years
Incorporated 21 November 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 November 2025 (2 months ago)
Next confirmation dated 20 November 2026
Due by 4 December 2026 (10 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 21 Jul 2025 (6 months ago)
Previous address was 1 Bartholomew Lane London EC2N 2AX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Finnish • Lives in UK • Born in Jan 1963
Director • Albanian • Lives in UK • Born in Jun 1983
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Fiduciary Services (UK) Limited
Jonida Vesiu, Paivi Helena Whitaker, and 1 more are mutual people.
Active
Spin And Tumble Holdco Limited
Paivi Helena Whitaker, Jonida Vesiu, and 1 more are mutual people.
Active
Spin And Tumble 2 Limited
Paivi Helena Whitaker, Jonida Vesiu, and 1 more are mutual people.
Active
Spin And Tumble 1 Limited
Paivi Helena Whitaker, Jonida Vesiu, and 1 more are mutual people.
Active
CSC Management Services (UK) Limited
Paivi Helena Whitaker is a mutual person.
Active
CSC Fund Solutions (UK) Limited
Paivi Helena Whitaker and CSC CLS (UK) Limited are mutual people.
Active
05545006 Limited
CSC CLS (UK) Limited is a mutual person.
Active
CSC ITG Holdings Limited
Jonida Vesiu and Paivi Helena Whitaker are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1K
Decreased by £815K (-100%)
Turnover
£1.99M
Increased by £433K (+28%)
Employees
Unreported
Same as previous period
Total Assets
£30.77M
Increased by £929K (+3%)
Total Liabilities
-£27.4M
Increased by £463K (+2%)
Net Assets
£3.37M
Increased by £466K (+16%)
Debt Ratio (%)
89%
Decreased by 1.22% (-1%)
Latest Activity
Full Accounts Submitted
18 Days Ago on 3 Jan 2026
Cherie Tanya Lovell Resigned
1 Month Ago on 19 Dec 2025
Confirmation Submitted
1 Month Ago on 4 Dec 2025
Jonida Vesiu Appointed
1 Month Ago on 3 Dec 2025
New Charge Registered
2 Months Ago on 1 Nov 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
New Charge Registered
2 Months Ago on 29 Oct 2025
Csc Cls (Uk) Limited Details Changed
6 Months Ago on 21 Jul 2025
Registered Address Changed
6 Months Ago on 21 Jul 2025
Ms Cherie Tanya Lovell Details Changed
6 Months Ago on 27 Jun 2025
Get Credit Report
Discover Hgit Edinburgh Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 March 2025
Submitted on 3 Jan 2026
Termination of appointment of Cherie Tanya Lovell as a director on 19 December 2025
Submitted on 23 Dec 2025
Confirmation statement made on 20 November 2025 with no updates
Submitted on 4 Dec 2025
Appointment of Jonida Vesiu as a director on 3 December 2025
Submitted on 3 Dec 2025
Registration of charge 123276370013, created on 1 November 2025
Submitted on 3 Nov 2025
Registration of charge 123276370012, created on 29 October 2025
Submitted on 3 Nov 2025
Registration of charge 123276370011, created on 29 October 2025
Submitted on 30 Oct 2025
Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
Submitted on 19 Sep 2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 21 July 2025
Submitted on 21 Jul 2025
Director's details changed for Ms Cherie Tanya Lovell on 27 June 2025
Submitted on 3 Jul 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year