Background WavePink WaveYellow Wave

CAPELLA 2 ARTEMIS PLEDGECO LIMITED (15536270)

CAPELLA 2 ARTEMIS PLEDGECO LIMITED (15536270) is an active UK company. incorporated on 2 March 2024. 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 ARTEMIS PLEDGECO LIMITED has been registered for 2 years. Current directors include KANAKIS, Rebecca Louise, MORTIMER, James Neil, SANGAR, Dushyant.

Company Number
15536270
Status
active
Type
ltd
Incorporated
2 March 2024
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
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAPELLA 2 ARTEMIS PLEDGECO LIMITED

CAPELLA 2 ARTEMIS PLEDGECO LIMITED is an active company incorporated on 2 March 2024 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 ARTEMIS PLEDGECO LIMITED was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15536270

LTD Company

Age

2 Years

Incorporated 2 March 2024

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: 2 March 2024 - 30 September 2024(7 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 1 March 2026 (1 month ago)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
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: 2 March 2024To: 19 July 2024
Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Mar 24
Funding Round
May 24
Funding Round
May 24
Loan Secured
May 24
Funding Round
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
3
Funding
3
Officers
1
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 02 Mar 2024

MORTIMER, James Neil

Active
2 More London Riverside, LondonSE1 2DB
Born May 1979
Director
Appointed 02 Mar 2024

SANGAR, Dushyant

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

VASHI, Rachana Gautam

Resigned
Cottons Centre, LondonSE1 2QG
Born August 1980
Director
Appointed 02 Mar 2024
Resigned 03 Jul 2025

VRANA, Michael David

Resigned
2 More London Riverside, LondonSE1 2DB
Born December 1980
Director
Appointed 02 Mar 2024
Resigned 03 Jul 2025

Persons with significant control

1

Mr Stephen Allen Schwarzman

Active
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 02 Mar 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 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
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
12 March 2025
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
12 March 2025
AD03Change of Location of Company Records
Change Sail Address Company With 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
23 May 2024
MR01Registration of a Charge
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
14 March 2024
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 March 2024
PSC09Update to PSC Statements
Incorporation Company
2 March 2024
NEWINCIncorporation