ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Capella UK Topco Limited

Capella UK Topco Limited is an active company incorporated on 17 February 2020 with the registered office located in London, Greater London. Capella UK Topco Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12467359
Private limited company
Age
5 years
Incorporated 17 February 2020
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 16 February 2025 (8 months ago)
Next confirmation dated 16 February 2026
Due by 2 March 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Group
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Third Floor
2 More London Riverside
London
SE1 2DB
United Kingdom
Address changed on 10 Dec 2024 (11 months ago)
Previous address was 52-54 Gracechurch Street London EC3V 0EH England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1980
Director • British • Lives in UK • Born in May 1979
Director • British • Lives in UK • Born in Jan 1982
Director • Managing Director • Lives in UK • Born in Dec 1980
Director • American • Lives in England • Born in Aug 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Iqsa Services Limited
James Neil Mortimer, Rebecca Louise Kanakis, and 3 more are mutual people.
Active
Iqsa Group Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Holdco Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Midco 3 Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Mezzco 3 Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Pledgeco 3 Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Bidco 3 Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Capella UK Holdco 2 Limited
Dushyant Singh Sangar, James Neil Mortimer, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£241.3M
Increased by £146.7M (+155%)
Turnover
£356.7M
Increased by £44.9M (+14%)
Employees
721
Increased by 42 (+6%)
Total Assets
£6.32B
Increased by £446.3M (+8%)
Total Liabilities
-£4.06B
Increased by £229.1M (+6%)
Net Assets
£2.26B
Increased by £217.2M (+11%)
Debt Ratio (%)
64%
Decreased by 0.98% (-2%)
Latest Activity
Mr Dushyant Singh Sangar Appointed
5 Months Ago on 30 May 2025
Michael David Vrana Resigned
5 Months Ago on 16 May 2025
Rachana Gautam Vashi Resigned
5 Months Ago on 16 May 2025
Group Accounts Submitted
6 Months Ago on 2 May 2025
Confirmation Submitted
8 Months Ago on 28 Feb 2025
Inspection Address Changed
11 Months Ago on 10 Dec 2024
Registered Address Changed
1 Year 3 Months Ago on 19 Jul 2024
Full Accounts Submitted
1 Year 7 Months Ago on 11 Apr 2024
Confirmation Submitted
1 Year 8 Months Ago on 1 Mar 2024
Full Accounts Submitted
2 Years 7 Months Ago on 12 Apr 2023
Get Credit Report
Discover Capella UK Topco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Rachana Gautam Vashi as a director on 16 May 2025
Submitted on 2 Jun 2025
Termination of appointment of Michael David Vrana as a director on 16 May 2025
Submitted on 2 Jun 2025
Second filing for the appointment of Dushyant Sangar as a director
Submitted on 2 Jun 2025
Appointment of Mr Dushyant Singh Sangar as a director on 30 May 2025
Submitted on 30 May 2025
Group of companies' accounts made up to 30 September 2024
Submitted on 2 May 2025
Confirmation statement made on 16 February 2025 with no updates
Submitted on 28 Feb 2025
Register inspection address has been changed from 52-54 Gracechurch Street London EC3V 0EH England to 10th Floor, 110 Cannon Street London EC4N 6EU
Submitted on 10 Dec 2024
Registered office address changed from 7th Floor, Cottons Centre Cottons Lane London SE1 2QG England to Third Floor 2 More London Riverside London SE1 2DB on 19 July 2024
Submitted on 19 Jul 2024
Full accounts made up to 30 September 2023
Submitted on 11 Apr 2024
Confirmation statement made on 16 February 2024 with updates
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year