VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Capella UK Bidco 3 Limited

Address
Third Floor
2 More London Riverside
London
SE1 2DB
VAT ID no VAT ID available
Company No. 12469191 Show on Companies House
Accountsfull
last accounts made up to 30 September 2022
Sector (SIC)68209 - Rental and operating of own or leased real estate
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
gb-flag GB Capella Uk Pledgeco 3 Limited Status: Active Notified: 18/02/2020 Companies House Number: Capella Uk Pledgeco 3 Limited Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Schwarzman, Stephen Allen Status: Ceased Notified: 18/02/2020 Ceased: 23/11/2021 Date of Birth: 02/1947 Nature of Control
  • Significant influence or control
  • Officers (4)

    Source: Companies House
    Kanakis, Rebecca Louise Cottons Lane, London, England Status: Active Notified: 22/07/2022 Date of Birth: 02/1980 Occupation: Vice President Role: Director Country of Residence: England Nationality: British
    Mortimer, James Neil Cottons Lane, London, England Status: Active Notified: 30/07/2021 Date of Birth: 05/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Vashi, Rachana Gautam Cottons Lane, London, England Status: Active Notified: 24/02/2023 Date of Birth: 08/1980 Occupation: Director Role: Director Country of Residence: England Nationality: American
    Vrana, Michael David Cottons Lane, London, England Status: Active Notified: 18/02/2020 Date of Birth: 12/1980 Occupation: Managing Director Role: Director Country of Residence: England Nationality: American

    Companies Controlled by This Company (8)

    gb-flag Cain Management Limited Status: Active Notified: 25/06/2021 Companies House Number: 08999049 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqsa Development Finance 3 Limited Status: Active Notified: 10/11/2021 Companies House Number: 13735005 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Iqsa Newcastle Propco Limited Status: Active Notified: 03/12/2020 Companies House Number: 13060057 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Central Business and Technology Park Management Company Limited Status: Ceased Notified: 20/01/2023 Ceased: 20/01/2023 Companies House Number: 02755487 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Iqsa Blythswood Limited Status: Ceased Notified: 04/09/2020 Ceased: 15/02/2024 Companies House Number: 12858862 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqsa Clyde Limited Status: Ceased Notified: 24/02/2023 Ceased: 24/02/2023 Companies House Number: 14686322 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Iqsa Nelson Limited Status: Ceased Notified: 07/10/2022 Ceased: 07/10/2022 Companies House Number: 14405566 Nature of Control
  • Significant influence or control
  • gb-flag GB Iqsa TTS Nottingham Limited Status: Ceased Notified: 15/03/2023 Ceased: 15/03/2023 Companies House Number: 14731628 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors