Background WavePink WaveYellow Wave

CAPELLA UK BIDCO 2 LIMITED (12474170)

CAPELLA UK BIDCO 2 LIMITED (12474170) is an active UK company. incorporated on 20 February 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CAPELLA UK BIDCO 2 LIMITED has been registered for 6 years. Current directors include KANAKIS, Rebecca Louise, MORTIMER, James Neil, SANGAR, Dushyant Singh.

Company Number
12474170
Status
active
Type
ltd
Incorporated
20 February 2020
Age
6 years
Address
Third Floor, London, SE1 2DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KANAKIS, Rebecca Louise, MORTIMER, James Neil, SANGAR, Dushyant Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPELLA UK BIDCO 2 LIMITED

CAPELLA UK BIDCO 2 LIMITED is an active company incorporated on 20 February 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CAPELLA UK BIDCO 2 LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12474170

LTD Company

Age

6 Years

Incorporated 20 February 2020

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Third Floor 2 More London Riverside London, SE1 2DB,

Previous Addresses

7th Floor, Cottons Centre Cottons Lane London SE1 2QG England
From: 6 October 2020To: 19 July 2024
12 st. James's Square London SW1Y 4LB England
From: 20 February 2020To: 6 October 2020
Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Loan Secured
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Funding Round
Jun 20
Capital Update
Jun 20
Director Left
Aug 21
Director Joined
Aug 21
Owner Exit
Nov 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Funding Round
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Capital Update
Mar 24
Funding Round
Apr 24
Loan Secured
Jul 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
5
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

KANAKIS, Rebecca Louise

Active
2 More London Riverside, LondonSE1 2DB
Born February 1980
Director
Appointed 22 Jul 2022

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 30 Jul 2021

SANGAR, Dushyant Singh

Active
More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 16 May 2025

DAVIES, Simon David Austin

Resigned
Floor, Cottons Centre, LondonSE1 2QG
Born August 1976
Director
Appointed 20 Feb 2020
Resigned 22 Jul 2022

KATAKY, Gemma Nandita

Resigned
Floor, Cottons Centre, LondonSE1 2QG
Born September 1983
Director
Appointed 20 Feb 2020
Resigned 24 Feb 2023

MORTON, Emma Jane

Resigned
Floor, Cottons Centre, LondonSE1 2QG
Born April 1980
Director
Appointed 20 Feb 2020
Resigned 30 Jul 2021

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Feb 2023
Resigned 16 May 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 20 Feb 2020
Resigned 16 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
Floor, Cottons Centre, LondonSE1 2QG
Born February 1947

Nature of Control

Significant influence or control
Notified 20 Feb 2020
Ceased 23 Nov 2021
2 More London Riverside, LondonSE1 2DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 June 2025
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Capital Allotment Shares
3 April 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
28 March 2024
SH19Statement of Capital
Legacy
28 March 2024
SH20SH20
Legacy
28 March 2024
CAP-SSCAP-SS
Resolution
28 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2024
MR01Registration of a Charge
Capital Allotment Shares
19 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 March 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
24 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Sail Address Company With New Address
23 November 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Resolution
19 June 2020
RESOLUTIONSResolutions
Legacy
19 June 2020
SH20SH20
Legacy
19 June 2020
CAP-SSCAP-SS
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Incorporation Company
20 February 2020
NEWINCIncorporation