CAPELLA UK MIDCO 4 LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 New | Second filing for the appointment of Dushyant Sangar as a director |
02/06/252 June 2025 New | Termination of appointment of Michael David Vrana as a director on 2025-05-16 |
02/06/252 June 2025 New | Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16 |
30/05/2530 May 2025 New | Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30 |
19/05/2519 May 2025 | Confirmation statement made on 2025-05-06 with no updates |
02/05/252 May 2025 | Full accounts made up to 2024-09-30 |
12/02/2512 February 2025 | Change of details for Capella Uk Pledgeco 4 Limited as a person with significant control on 2024-07-18 |
10/12/2410 December 2024 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU |
19/07/2419 July 2024 | 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 2024-07-19 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
09/04/249 April 2024 | Full accounts made up to 2023-09-30 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
12/04/2312 April 2023 | Full accounts made up to 2022-09-30 |
06/03/236 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24 |
06/03/236 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24 |
11/01/2311 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH |
10/01/2310 January 2023 | Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 52-54 Gracechurch Street London EC3V 0EH |
10/01/2310 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH |
10/01/2310 January 2023 | Register inspection address has been changed to 52-54 Gracechurch Street London EC3V 0EH |
06/04/226 April 2022 | Full accounts made up to 2021-09-30 |
24/01/2224 January 2022 | Appointment of Mr James Neil Mortimer as a director on 2022-01-24 |
24/01/2224 January 2022 | Termination of appointment of Rebecca Louise Taylor as a director on 2022-01-24 |
24/01/2224 January 2022 | Previous accounting period extended from 2021-05-31 to 2021-09-30 |
24/01/2224 January 2022 | 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 2022-01-24 |
25/06/2125 June 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-06-04 |
25/06/2125 June 2021 | Notification of Capella Uk Pledgeco 4 Limited as a person with significant control on 2021-06-04 |
07/05/207 May 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company