CAPELLA UK MIDCO 2 LIMITED
Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Termination of appointment of Michael David Vrana as a director on 2025-05-16 |
02/06/252 June 2025 | Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16 |
02/06/252 June 2025 | Second filing for the appointment of Dushyant Sangar as a director |
30/05/2530 May 2025 | Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30 |
02/05/252 May 2025 | Full accounts made up to 2024-09-30 |
03/03/253 March 2025 | Confirmation statement made on 2025-02-19 with no updates |
13/02/2513 February 2025 | Change of details for Capella Uk Holdco 2 Ltd 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 |
09/04/249 April 2024 | Full accounts made up to 2023-09-30 |
28/03/2428 March 2024 | Resolutions |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | |
28/03/2428 March 2024 | Statement of capital on 2024-03-28 |
28/03/2428 March 2024 | Resolutions |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with updates |
19/02/2419 February 2024 | Statement of capital following an allotment of shares on 2024-02-15 |
12/04/2312 April 2023 | Full accounts made up to 2022-09-30 |
10/03/2310 March 2023 | Second filing of Confirmation Statement dated 2023-03-05 |
06/03/236 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24 |
06/03/236 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24 |
05/03/235 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
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 from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH |
06/04/226 April 2022 | Full accounts made up to 2021-09-30 |
24/11/2124 November 2021 | Cessation of Capella Uk Bondco Plc as a person with significant control on 2021-11-23 |
24/11/2124 November 2021 | Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-11-23 |
24/11/2124 November 2021 | Notification of Capella Uk Holdco 2 Ltd as a person with significant control on 2021-11-23 |
03/08/213 August 2021 | Termination of appointment of Emma Jane Morton as a director on 2021-07-30 |
03/08/213 August 2021 | Appointment of James Neil Mortimer as a director on 2021-07-30 |
12/07/2112 July 2021 | Full accounts made up to 2020-09-30 |
06/10/206 October 2020 | Registered office address changed from , 12 st. James's Square, London, SW1Y 4LB, England to Third Floor 2 More London Riverside London SE1 2DB on 2020-10-06 |
20/02/2020 February 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