Background WavePink WaveYellow Wave

KAREELA HOLDCO LIMITED (16079756)

KAREELA HOLDCO LIMITED (16079756) is an active UK company. incorporated on 14 November 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. KAREELA HOLDCO LIMITED has been registered for 1 year. Current directors include ANTOLOVICH, Alexander Leon, COLE, Joshua David, PATEL, Anup.

Company Number
16079756
Status
active
Type
ltd
Incorporated
14 November 2024
Age
1 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ANTOLOVICH, Alexander Leon, COLE, Joshua David, PATEL, Anup
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAREELA HOLDCO LIMITED

KAREELA HOLDCO LIMITED is an active company incorporated on 14 November 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. KAREELA HOLDCO LIMITED was registered 1 year ago.(SIC: 64999)

Status

active

Active since 1 years ago

Company No

16079756

LTD Company

Age

1 Years

Incorporated 14 November 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 months left

Last Filed

Made up to N/A
Submitted on 19 November 2024 (1 year ago)

Next Due

Due by 14 August 2026
Period: 14 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 14 November 2024To: 19 November 2024
Timeline

7 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Owner Exit
Nov 24
Funding Round
Feb 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 18 Nov 2024

ANTOLOVICH, Alexander Leon

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 18 Nov 2024

COLE, Joshua David

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1992
Director
Appointed 18 Nov 2024

PATEL, Anup

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1978
Director
Appointed 18 Nov 2024

MACQUARIE EUROPEAN INVESTMENT HOLDINGS LIMITED

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Corporate secretary
Appointed 18 Nov 2024
Resigned 18 Nov 2024

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 14 Nov 2024
Resigned 18 Nov 2024

CAVANAGH, Lauren Alice

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born July 1985
Director
Appointed 14 Nov 2024
Resigned 18 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Nov 2024
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Change To A Person With Significant Control
1 December 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
27 November 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 November 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
19 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Incorporation Company
14 November 2024
NEWINCIncorporation