Background WavePink WaveYellow Wave

CAPELLA UK PLEDGECO 4 LIMITED (12591756)

CAPELLA UK PLEDGECO 4 LIMITED (12591756) is an active UK company. incorporated on 7 May 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 PLEDGECO 4 LIMITED has been registered for 5 years. Current directors include KANAKIS, Rebecca Louise, MORTIMER, James Neil, SANGAR, Dushyant Singh.

Company Number
12591756
Status
active
Type
ltd
Incorporated
7 May 2020
Age
5 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 PLEDGECO 4 LIMITED

CAPELLA UK PLEDGECO 4 LIMITED is an active company incorporated on 7 May 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 PLEDGECO 4 LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12591756

LTD Company

Age

5 Years

Incorporated 7 May 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

8 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 19 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

BRE UK COSEC 3 LTD
From: 7 May 2020To: 8 June 2021
Contact
Address

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

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG England
From: 24 January 2022To: 19 July 2024
12 st. James's Square London SW1Y 4LB England
From: 7 May 2020To: 24 January 2022
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
May 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Director Left
Aug 21
Director Left
Jan 22
Director Joined
Jan 22
Funding Round
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 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 24 Jan 2022

SANGAR, Dushyant Singh

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

DAVIES, Simon David Austin

Resigned
Cottons Lane, LondonSE1 2QG
Born August 1976
Director
Appointed 07 Jun 2021
Resigned 22 Jul 2022

KATAKY, Gemma Nandita

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1983
Director
Appointed 07 Jun 2021
Resigned 24 Feb 2023

MORTON, Emma Jane

Resigned
St. James's Square, LondonSW1Y 4LB
Born April 1980
Director
Appointed 07 May 2020
Resigned 30 Jul 2021

TAYLOR, Rebecca Louise

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1986
Director
Appointed 07 Jun 2021
Resigned 24 Jan 2022

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
Cottons Lane, LondonSE1 2QG
Born December 1980
Director
Appointed 07 Jun 2021
Resigned 16 May 2025

Persons with significant control

2

1 Active
1 Ceased
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 04 Jun 2021

Mr Stephen Allen Schwarzman

Ceased
St. James's Square, LondonSW1Y 4LB
Born February 1947

Nature of Control

Significant influence or control
Notified 07 May 2020
Ceased 04 Jun 2021
Fundings
Financials
Latest Activities

Filing History

36

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
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
12 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
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Move Registers To Sail Company With New Address
11 January 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
14 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2022
TM01Termination of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Capital Allotment Shares
12 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 January 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Resolution
8 June 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Incorporation Company
7 May 2020
NEWINCIncorporation