Background WavePink WaveYellow Wave

PRESANELLA 3 LIMITED (09306872)

PRESANELLA 3 LIMITED (09306872) is an active UK company. incorporated on 12 November 2014. with registered office in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PRESANELLA 3 LIMITED has been registered for 11 years. Current directors include SPRANK, Thorsten.

Company Number
09306872
Status
active
Type
ltd
Incorporated
12 November 2014
Age
11 years
Address
14 Swan Close, Orpington, BR5 2NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
SPRANK, Thorsten
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESANELLA 3 LIMITED

PRESANELLA 3 LIMITED is an active company incorporated on 12 November 2014 with the registered office located in Orpington. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PRESANELLA 3 LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09306872

LTD Company

Age

11 Years

Incorporated 12 November 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

AURELIUS ETA UK INVESTMENTS LIMITED
From: 12 November 2014To: 8 December 2025
Contact
Address

14 Swan Close Orpington, BR5 2NA,

Previous Addresses

33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom
From: 4 June 2025To: 9 December 2025
33 3rd Floor Glasshouse Street London W1B 5DG United Kingdom
From: 3 June 2025To: 4 June 2025
6th Floor 33 Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 3 June 2025
33 6th Floor Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 6 July 2018
33 6th Floor Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 6 July 2018
1 Savile Row 3rd Floor London W1S 3JR
From: 12 November 2014To: 6 July 2018
Timeline

12 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 14
Funding Round
Dec 14
Director Left
Jun 15
Director Joined
Jun 15
Funding Round
Dec 21
Funding Round
Sept 22
Owner Exit
Oct 22
Loan Cleared
Nov 25
Capital Update
Dec 25
Director Left
Dec 25
Director Joined
Feb 26
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SPRANK, Thorsten

Active
Swan Close, OrpingtonBR5 2NA
Born March 1965
Director
Appointed 08 Dec 2025

DEPKEN, Ekhard

Resigned
Glasshouse Street, LondonW1B 5DG
Born November 1965
Director
Appointed 10 Jun 2015
Resigned 08 Dec 2025

WHITAKER, Kimberley Louise

Resigned
3rd Floor, LondonW1S 3JR
Born March 1982
Director
Appointed 12 Nov 2014
Resigned 10 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Bromley Lane, ChislehurstBR7 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2025
Ludwig-Ganghofer-Str., 82031 Gruenwald

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
16 January 2026
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
15 January 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 January 2026
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Certificate Change Of Name Company
8 December 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 November 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
31 October 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 September 2022
AAAnnual Accounts
Capital Allotment Shares
2 September 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2021
SH01Allotment of Shares
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Memorandum Articles
15 December 2016
MAMA
Resolution
15 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
12 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 October 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Current Extended
17 November 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Capital Allotment Shares
2 December 2014
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2014
MR01Registration of a Charge
Incorporation Company
12 November 2014
NEWINCIncorporation