CAPELLA UK HOLDCO 4 LIMITED

CAPELLA UK HOLDCO 4 LIMITED

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

    Company NameCAPELLA UK HOLDCO 4 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12591754
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CAPELLA UK HOLDCO 4 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is CAPELLA UK HOLDCO 4 LIMITED located?

    Registered Office Address
    Third Floor
    2 More London Riverside
    SE1 2DB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CAPELLA UK HOLDCO 4 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRE UK COSEC 5 LTDMay 07, 2020May 07, 2020

    What are the latest accounts for CAPELLA UK HOLDCO 4 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CAPELLA UK HOLDCO 4 LIMITED?

    Last Confirmation Statement Made Up ToMay 06, 2026
    Next Confirmation Statement DueMay 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2025
    OverdueNo

    What are the latest filings for CAPELLA UK HOLDCO 4 LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing for the appointment of Dushyant Sangar as a director

    3 pagesRP04AP01

    Termination of appointment of Michael David Vrana as a director on May 16, 2025

    1 pagesTM01

    Termination of appointment of Rachana Gautam Vashi as a director on May 16, 2025

    1 pagesTM01

    Appointment of Mr Dushyant Singh Sangar as a director on May 30, 2025

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 02, 2025Clarification A second filed AP01 was registered on 02/06/2025.

    Confirmation statement made on May 06, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    27 pagesAA

    Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU

    1 pagesAD02

    Registered office address changed from 7th Floor Cottons Centre Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on Jul 19, 2024

    1 pagesAD01

    Confirmation statement made on May 06, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2023

    28 pagesAA

    Confirmation statement made on May 06, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    25 pagesAA

    Appointment of Ms Rachana Gautam Vashi as a director on Feb 24, 2023

    2 pagesAP01

    Termination of appointment of Gemma Nandita Kataky as a director on Feb 24, 2023

    1 pagesTM01

    Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

    1 pagesAD03

    Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH

    1 pagesAD02

    Appointment of Rebecca Louise Kanakis as a director on Jul 22, 2022

    2 pagesAP01

    Termination of appointment of Simon David Austin Davies as a director on Jul 22, 2022

    1 pagesTM01

    Confirmation statement made on May 06, 2022 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Dec 22, 2021

    • Capital: GBP 2
    3 pagesSH01

    Full accounts made up to Sep 30, 2021

    19 pagesAA

    Previous accounting period extended from May 31, 2021 to Sep 30, 2021

    1 pagesAA01

    Termination of appointment of Rebecca Louise Taylor as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Mr James Neil Mortimer as a director on Jan 24, 2022

    2 pagesAP01

    Registered office address changed from 12 st. James's Square London SW1Y 4LB England to 7th Floor Cottons Centre Cottons Lane London SE1 2QG on Jan 24, 2022

    1 pagesAD01

    Who are the officers of CAPELLA UK HOLDCO 4 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KANAKIS, Rebecca Louise
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandBritish299050010001
    MORTIMER, James Neil
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish280627890001
    SANGAR, Dushyant Singh
    More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    United KingdomBritish286210520001
    DAVIES, Simon David Austin
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomBritish197508390001
    KATAKY, Gemma Nandita
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomBritish208442910001
    MORTON, Emma Jane
    St. James's Square
    SW1Y 4LB London
    12
    England
    Director
    St. James's Square
    SW1Y 4LB London
    12
    England
    EnglandBritish264422520001
    TAYLOR, Rebecca Louise
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomNew Zealander280931220001
    VASHI, Rachana Gautam
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    Director
    2 More London Riverside
    SE1 2DB London
    Third Floor
    United Kingdom
    EnglandAmerican302030820001
    VRANA, Michael David
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    Director
    Cottons Lane
    SE1 2QG London
    7th Floor
    England
    United KingdomAmerican197849520002

    Who are the persons with significant control of CAPELLA UK HOLDCO 4 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    St. James's Square
    SW1Y 4LB London
    12
    England
    Jun 04, 2021
    St. James's Square
    SW1Y 4LB London
    12
    England
    No
    Legal FormCompany
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12591756
    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.
    Mr Stephen Allen Schwarzman
    St. James's Square
    SW1Y 4LB London
    12
    England
    May 07, 2020
    St. James's Square
    SW1Y 4LB London
    12
    England
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over 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