Background WavePink WaveYellow Wave

CAPELLA 2 HOLDCO LIMITED (15093477)

CAPELLA 2 HOLDCO LIMITED (15093477) is an active UK company. incorporated on 24 August 2023. 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 2 HOLDCO LIMITED has been registered for 2 years. Current directors include KANAKIS, Rebecca Louise, MORTIMER, James Neil, SANGAR, Dushyant Singh.

Company Number
15093477
Status
active
Type
ltd
Incorporated
24 August 2023
Age
2 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 2 HOLDCO LIMITED

CAPELLA 2 HOLDCO LIMITED is an active company incorporated on 24 August 2023 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 2 HOLDCO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15093477

LTD Company

Age

2 Years

Incorporated 24 August 2023

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 July 2025 (8 months ago)
Period: 24 August 2023 - 30 September 2024(14 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

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

Previous Addresses

7th Floor Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 24 August 2023To: 19 July 2024
Timeline

21 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
New Owner
Sept 23
Funding Round
Oct 23
Capital Update
Feb 24
Funding Round
Mar 24
Owner Exit
Apr 24
New Owner
May 24
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
Owner Exit
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Funding Round
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Owner Exit
Jul 25
4
Funding
3
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

KANAKIS, Rebecca Louise

Active
2 More London Riverside, LondonSE1 2DB
Born February 1980
Director
Appointed 24 Aug 2023

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 24 Aug 2023

SANGAR, Dushyant Singh

Active
2 More London Riverside, LondonSE1 2DB
Born January 1982
Director
Appointed 03 Jul 2025

VASHI, Rachana Gautam

Resigned
2 More London Riverside, LondonSE1 2DB
Born August 1980
Director
Appointed 24 Aug 2023
Resigned 03 Jul 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 24 Aug 2023
Resigned 03 Jul 2025

Persons with significant control

7

1 Active
6 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 14 May 2024
Ceased 31 Jul 2025
Cottons Centre, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Ceased 08 Apr 2024
Cottons Centre, LondonSE1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2024
Ceased 08 Apr 2024
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 08 Apr 2024

Mr Stephen Allen Schwarzman

Ceased
Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 14 May 2024

Mr Stephen Allen Schwarzman

Ceased
Park Avenue, New YorkNY 10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 08 Apr 2024

Mr Stephen Allen Schwarzman

Ceased
Park Avenue, New York10154
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Aug 2023
Ceased 08 Apr 2024
Fundings
Financials
Latest Activities

Filing History

43

Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Replacement Filing Of Director Appointment With Name
26 February 2026
RP01AP01RP01AP01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
13 October 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2025
TM01Termination of Director
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
3 April 2025
RP04CS01RP04CS01
Change To A Person With Significant Control
13 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With New Address
10 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement
11 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
23 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
13 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Capital Allotment Shares
8 March 2024
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 February 2024
SH19Statement of Capital
Legacy
23 February 2024
SH20SH20
Legacy
23 February 2024
CAP-SSCAP-SS
Resolution
23 February 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
16 January 2024
RP04SH01RP04SH01
Capital Allotment Shares
1 November 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 September 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
4 September 2023
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2023
NEWINCIncorporation