CAPELLA UK MIDCO 1 LIMITED

Register to unlock more data on OkredoRegister

CAPELLA UK MIDCO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12473722

Incorporation date

20/02/2020

Size

Full

Contacts

Registered address

Registered address

Third Floor, 2 More London Riverside, London SE1 2DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2020)
dot icon01/05/2026
Appointment of Mr Matthew Graham Merrick as a director on 2026-04-30
dot icon02/03/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon02/06/2025
Termination of appointment of Rachana Gautam Vashi as a director on 2025-05-16
dot icon02/06/2025
Termination of appointment of Michael David Vrana as a director on 2025-05-16
dot icon02/06/2025
Second filing for the appointment of Dushyant Sangar as a director
dot icon30/05/2025
Appointment of Mr Dushyant Singh Sangar as a director on 2025-05-30
dot icon02/05/2025
Full accounts made up to 2024-09-30
dot icon03/03/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon10/12/2024
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU
dot icon19/07/2024
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
dot icon09/04/2024
Full accounts made up to 2023-09-30
dot icon04/03/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon12/04/2023
Full accounts made up to 2022-09-30
dot icon10/03/2023
Second filing of Confirmation Statement dated 2023-03-03
dot icon06/03/2023
Appointment of Ms Rachana Gautam Vashi as a director on 2023-02-24
dot icon06/03/2023
Termination of appointment of Gemma Nandita Kataky as a director on 2023-02-24
dot icon03/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon10/01/2023
Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH
dot icon10/01/2023
Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH
dot icon14/08/2022
Appointment of Rebecca Louise Kanakis as a director on 2022-07-22
dot icon14/08/2022
Termination of appointment of Simon David Austin Davies as a director on 2022-07-22
dot icon12/06/2022
Confirmation statement made on 2022-02-19 with updates
dot icon06/04/2022
Full accounts made up to 2021-09-30
dot icon24/11/2021
Cessation of Stephen Allen Schwarzman as a person with significant control on 2021-11-23
dot icon24/11/2021
Cessation of Capella Uk Bondco Plc as a person with significant control on 2021-11-23
dot icon24/11/2021
Notification of Capella Uk Holdco 2 Ltd as a person with significant control on 2021-11-23
dot icon04/08/2021
Termination of appointment of Emma Jane Morton as a director on 2021-07-30
dot icon04/08/2021
Appointment of James Neil Mortimer as a director on 2021-07-30
dot icon12/07/2021
Full accounts made up to 2020-09-30
dot icon15/03/2021
Confirmation statement made on 2021-02-19 with updates
dot icon23/11/2020
Register inspection address has been changed to 12 st. James's Square London SW1Y 4LB
dot icon06/10/2020
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 2020-10-06
dot icon19/06/2020
Statement of capital on 2020-06-19
dot icon19/06/2020
Resolutions
dot icon19/06/2020
Statement by Directors
dot icon19/06/2020
Solvency Statement dated 08/06/20
dot icon09/06/2020
Current accounting period shortened from 2021-02-28 to 2020-09-30
dot icon09/06/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon30/04/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-25
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-25
dot icon20/02/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, Simon David Austin
Director
20/02/2020 - 22/07/2022
148
Kanakis, Rebecca Louise
Director
22/07/2022 - Present
34
Kataky, Gemma Nandita
Director
20/02/2020 - 24/02/2023
208
Morton, Emma Jane
Director
20/02/2020 - 30/07/2021
64
Mortimer, James Neil
Director
30/07/2021 - Present
97

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPELLA UK MIDCO 1 LIMITED

CAPELLA UK MIDCO 1 LIMITED is an(a) Active company incorporated on 20/02/2020 with the registered office located at Third Floor, 2 More London Riverside, London SE1 2DB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPELLA UK MIDCO 1 LIMITED?

toggle

CAPELLA UK MIDCO 1 LIMITED is currently Active. It was registered on 20/02/2020 .

Where is CAPELLA UK MIDCO 1 LIMITED located?

toggle

CAPELLA UK MIDCO 1 LIMITED is registered at Third Floor, 2 More London Riverside, London SE1 2DB.

What does CAPELLA UK MIDCO 1 LIMITED do?

toggle

CAPELLA UK MIDCO 1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CAPELLA UK MIDCO 1 LIMITED?

toggle

The latest filing was on 01/05/2026: Appointment of Mr Matthew Graham Merrick as a director on 2026-04-30.