Cottons Lane
London
SE1 2QG
Director Name | Mr James Neil Mortimer |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 February 2021(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Interim Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dushyant Singh Sangar |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2021(10 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Scott Loughlin |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2022(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Chief Development Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rachana Gautam Vashi |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | American |
Status | Current |
Appointed | 24 February 2023(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Rebecca Jane Worthington |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Matthew Graham Merrick |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Ms Gemma Nandita Kataky |
---|---|
Date of Birth | September 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2020(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Peter Gerald Holden |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2020(3 weeks, 4 days after company formation) |
Appointment Duration | 2 months, 1 week (resigned 08 December 2020) |
Role | Chief Development And Investment Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Robert Roger |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2021(5 months, 3 weeks after company formation) |
Appointment Duration | 5 months (resigned 30 July 2021) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Director Name | Mr Dominic John Rowell |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2021(10 months, 4 weeks after company formation) |
Appointment Duration | 12 months (resigned 28 July 2022) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
Registered Address | 7th Floor, Cottons Centre Cottons Lane London SE1 2QG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 30 September 2023 (6 months, 4 weeks ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Full |
Accounts Year End | 30 September |
Latest Return | 21 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 5 October 2024 (5 months, 1 week from now) |
1 March 2024 | Registration of charge 128588620006, created on 15 February 2024 (87 pages) |
---|---|
28 February 2024 | Registration of charge 128588620005, created on 15 February 2024 (30 pages) |
26 February 2024 | Cessation of Capella Uk Bidco 3 Limited as a person with significant control on 15 February 2024 (1 page) |
26 February 2024 | Notification of Capella Uk Bidco 2 Limited as a person with significant control on 15 February 2024 (2 pages) |
26 February 2024 | Registration of charge 128588620004, created on 21 February 2024 (12 pages) |
22 February 2024 | Registration of charge 128588620003, created on 15 February 2024 (17 pages) |
19 February 2024 | Registration of charge 128588620002, created on 15 February 2024 (14 pages) |
19 February 2024 | Registration of charge 128588620001, created on 15 February 2024 (16 pages) |
4 October 2023 | Confirmation statement made on 21 September 2023 with no updates (3 pages) |
13 April 2023 | Full accounts made up to 30 September 2022 (20 pages) |
2 March 2023 | Appointment of Ms Rachana Gautam Vashi as a director on 24 February 2023 (2 pages) |
2 March 2023 | Termination of appointment of Gemma Nandita Kataky as a director on 24 February 2023 (1 page) |
6 January 2023 | Register(s) moved to registered inspection location 52-54 Gracechurch Street London EC3V 0EH (1 page) |
6 January 2023 | Register inspection address has been changed from 12 st. James's Square London SW1Y 4LB England to 52-54 Gracechurch Street London EC3V 0EH (1 page) |
8 November 2022 | Confirmation statement made on 21 September 2022 with no updates (3 pages) |
14 August 2022 | Appointment of Mr Matthew Scott Loughlin as a director on 27 July 2022 (2 pages) |
14 August 2022 | Termination of appointment of Dominic John Rowell as a director on 28 July 2022 (1 page) |
6 April 2022 | Full accounts made up to 30 September 2021 (18 pages) |
24 November 2021 | Change of details for Capella Uk Bidco 3 Limited as a person with significant control on 23 November 2021 (2 pages) |
21 September 2021 | Confirmation statement made on 21 September 2021 with no updates (3 pages) |
15 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
13 August 2021 | Termination of appointment of Matthew Graham Merrick as a director on 30 July 2021 (1 page) |
13 August 2021 | Termination of appointment of Robert Roger as a director on 30 July 2021 (1 page) |
13 August 2021 | Appointment of Mr Dominic John Rowell as a director on 30 July 2021 (2 pages) |
13 August 2021 | Appointment of Mr Dushyant Singh Sangar as a director on 30 July 2021 (2 pages) |
10 March 2021 | Appointment of Robert Roger as a director on 25 February 2021 (2 pages) |
10 March 2021 | Appointment of James Neil Mortimer as a director on 25 February 2021 (2 pages) |
10 March 2021 | Termination of appointment of Rebecca Jane Worthington as a director on 26 February 2021 (1 page) |
13 January 2021 | Termination of appointment of Peter Gerald Holden as a director on 8 December 2020 (1 page) |
23 November 2020 | Register inspection address has been changed to 12 st. James's Square London SW1Y 4LB (1 page) |
28 October 2020 | Appointment of Mr Peter Gerald Holden as a director on 29 September 2020 (2 pages) |
4 September 2020 | Incorporation Statement of capital on 2020-09-04
|