CAPELLA UK PLEDGECO 1 LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Second filing for the appointment of Dushyant Sangar as a director

View Document

02/06/252 June 2025 Termination of appointment of Michael David Vrana as a director on 2025-05-16

View Document

02/06/252 June 2025 Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16

View Document

30/05/2530 May 2025 Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30

View Document

02/05/252 May 2025 Full accounts made up to 2024-09-30

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

17/02/2517 February 2025 Satisfaction of charge 124738570004 in full

View Document

13/02/2513 February 2025 Change of details for Capella Uk Mezzco 1 Limited as a person with significant control on 2024-07-18

View Document

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

View Document

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

View Document

03/07/243 July 2024 Satisfaction of charge 124738570001 in full

View Document

09/04/249 April 2024 Full accounts made up to 2023-09-30

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

12/04/2312 April 2023 Full accounts made up to 2022-09-30

View Document

10/03/2310 March 2023 Second filing of Confirmation Statement dated 2023-03-03

View Document

06/03/236 March 2023 Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24

View Document

06/03/236 March 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

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

View Document

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

View Document

10/01/2310 January 2023 Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH

View Document

06/04/226 April 2022 Full accounts made up to 2021-09-30

View Document

24/11/2124 November 2021 Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-11-23

View Document

04/08/214 August 2021 Termination of appointment of Emma Jane Morton as a director on 2021-07-30

View Document

04/08/214 August 2021 Appointment of James Neil Mortimer as a director on 2021-07-30

View Document

16/07/2116 July 2021 Previous accounting period shortened from 2021-02-28 to 2020-09-30

View Document

20/02/2020 February 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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