DIVEX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDIVEX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC390704
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DIVEX LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is DIVEX LIMITED located?

    Registered Office Address
    Jfd Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Aberdeen
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of DIVEX LIMITED?

    Previous Company Names
    Company NameFromUntil
    HYPERCO HOLDINGS LIMITEDDec 22, 2010Dec 22, 2010

    What are the latest accounts for DIVEX LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DIVEX LIMITED?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for DIVEX LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    2 pagesAA

    Termination of appointment of Daniel John Gray as a director on Sep 26, 2025

    1 pagesTM01

    Termination of appointment of Sarah Caldwell as a director on Sep 26, 2025

    1 pagesTM01

    Appointment of Ms Heather Nisbet as a director on Sep 26, 2025

    2 pagesAP01

    Appointment of Mr David Lindsay Cunningham as a director on Sep 26, 2025

    2 pagesAP01

    Confirmation statement made on Sep 15, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 15, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    Confirmation statement made on Sep 15, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    Termination of appointment of Peter Alexander Speirs as a secretary on Dec 31, 2022

    1 pagesTM02

    Termination of appointment of Peter Alexander Speirs as a director on Dec 31, 2022

    1 pagesTM01

    Confirmation statement made on Sep 15, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Peter Alexander Speirs as a director on Sep 02, 2022

    2 pagesAP01

    Appointment of Mr Peter Alexander Speirs as a secretary on Sep 01, 2022

    2 pagesAP03

    Termination of appointment of James Henry John Marsh as a secretary on Sep 01, 2022

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Confirmation statement made on Sep 15, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Daniel John Gray as a director on Feb 16, 2021

    2 pagesAP01

    Termination of appointment of Giovanni Corbetta as a director on Feb 16, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Sep 15, 2020 with no updates

    3 pagesCS01

    Registered office address changed from C/O James Fisher Offshore Limited North Meadows Oldmeldrum Aberdeenshire AB51 0GQ to Jfd Westhill Industrial Estate Enterprise Drive Westhill Aberdeen AB32 6TQ on Nov 12, 2019

    1 pagesAD01

    Change of details for Jfd Limited as a person with significant control on Oct 10, 2019

    2 pagesPSC05

    Who are the officers of DIVEX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, David Lindsay
    Cornhill
    EC3V 3QX London
    3rd Floor, 68
    England
    Director
    Cornhill
    EC3V 3QX London
    3rd Floor, 68
    England
    ScotlandBritish340752110001
    NISBET, Heather
    Cornhill
    EC3V 3QX London
    3rd Floor, 68
    England
    Director
    Cornhill
    EC3V 3QX London
    3rd Floor, 68
    England
    EnglandBritish262123470001
    HOGGAN, Michael
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    Secretary
    North Meadows
    AB51 0GC Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United Kingdom
    194965260001
    MARSH, James Henry John
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    Secretary
    Michaelson Road
    LA14 1HR Barrow-In-Furness
    Fisher House
    Cumbria
    United Kingdom
    235023100001
    SPEIRS, Peter Alexander
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Secretary
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    299637530001
    CALDWELL, Sarah
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Director
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    United KingdomBritish247148360001
    CORBETTA, Giovanni
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Director
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    ScotlandBritish160476180001
    DUTCH, Susan Helen
    7 Queens Terrace
    AB10 1XL Aberdeen
    Hall Morrice
    United Kingdom
    Director
    7 Queens Terrace
    AB10 1XL Aberdeen
    Hall Morrice
    United Kingdom
    United KingdomBritish243225230001
    GRAY, Daniel John
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Director
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    ScotlandBritish281203030001
    HOWARTH, Michael John
    123 Ashgrove Road West
    AB16 5FA Aberdeen
    National Hyperbaric Centre
    United Kingdom
    Director
    123 Ashgrove Road West
    AB16 5FA Aberdeen
    National Hyperbaric Centre
    United Kingdom
    United KingdomBritish172532620001
    MANSON, Robert Alexander
    Old Bar Road
    IV2 5BX Nairn
    17
    Uk
    Director
    Old Bar Road
    IV2 5BX Nairn
    17
    Uk
    United KingdomBritish161131510001
    MARSH, Martin Graham
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    Director
    North Meadows
    AB51 0GQ Oldmeldrum
    C/O James Fisher Offshore Limited
    Aberdeenshire
    United KingdomBritish194923760001
    SMITH, David Russell
    Queens Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    Director
    Queens Terrace
    AB10 1XL Aberdeen
    7
    United Kingdom
    ScotlandBritish20205140001
    SPEIRS, Peter Alexander
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Director
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    EnglandBritish245392360001

    Who are the persons with significant control of DIVEX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jfd Limited
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    Apr 06, 2016
    Westhill Industrial Estate
    Enterprise Drive
    AB32 6TQ Westhill
    Jfd
    Aberdeen
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies (Scotland)
    Registration NumberSc123684
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0