Background WavePink WaveYellow Wave

PRESANELLA 8 LIMITED (10889105)

PRESANELLA 8 LIMITED (10889105) is an active UK company. incorporated on 28 July 2017. with registered office in Orpington. The company operates in the Human Health and Social Work Activities sector, engaged in hospital activities and 1 other business activities. PRESANELLA 8 LIMITED has been registered for 8 years. Current directors include SPRANK, Thorsten.

Company Number
10889105
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
14 Swan Close, Orpington, BR5 2NA
Industry Sector
Human Health and Social Work Activities
Business Activity
Hospital activities
Directors
SPRANK, Thorsten
SIC Codes
86101, 86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESANELLA 8 LIMITED

PRESANELLA 8 LIMITED is an active company incorporated on 28 July 2017 with the registered office located in Orpington. The company operates in the Human Health and Social Work Activities sector, specifically engaged in hospital activities and 1 other business activity. PRESANELLA 8 LIMITED was registered 8 years ago.(SIC: 86101, 86220)

Status

active

Active since 8 years ago

Company No

10889105

LTD Company

Age

8 Years

Incorporated 28 July 2017

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 19 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

BURCOT HALL HOSPITAL LTD
From: 10 June 2020To: 2 December 2025
AURELIUS DELTA LIMITED
From: 28 July 2017To: 10 June 2020
Contact
Address

14 Swan Close Orpington, BR5 2NA,

Previous Addresses

33 Glasshouse Street 3rd Floor London W1B 5DG United Kingdom
From: 4 June 2025To: 1 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 United Kingdom
From: 17 August 2022To: 3 June 2025
Pines Hospital 192 Altrincham Road Manchester M22 4RZ England
From: 9 June 2020To: 17 August 2022
6th Floor 33 Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 9 June 2020
33 6th Floor Glasshouse Street London W1B 5DG England
From: 6 July 2018To: 6 July 2018
7 Vigo Street London W1S 3HF United Kingdom
From: 28 July 2017To: 6 July 2018
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Aug 18
Funding Round
Apr 19
Director Joined
Jun 19
Director Left
Sept 19
Director Left
May 20
Director Left
Jun 20
Director Joined
Jun 20
Funding Round
Jun 20
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Capital Update
Nov 25
Director Left
Nov 25
Owner Exit
Nov 25
Director Joined
Jan 26
3
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SPRANK, Thorsten

Active
Swan Close, OrpingtonBR5 2NA
Born March 1965
Director
Appointed 01 Dec 2025

CRYER, Martyn Christopher

Resigned
Swan Close, OrpingtonBR5 2NA
Born October 1981
Director
Appointed 16 Aug 2022
Resigned 01 Dec 2025

NAGLER, Tristan Howard

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born March 1976
Director
Appointed 28 Jul 2017
Resigned 09 Jun 2020

SINGH, Narinder

Resigned
33, LondonW1B 5DG
Born January 1969
Director
Appointed 25 Apr 2022
Resigned 16 Aug 2022

TÄUBL, Matthias

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born January 1978
Director
Appointed 02 Aug 2018
Resigned 26 May 2020

VEVERKA, Anthony Rudolph

Resigned
192 Altrincham Road, ManchesterM22 4RZ
Born August 1961
Director
Appointed 09 Jun 2020
Resigned 25 Apr 2022

VEVERKA, Anthony Rudolph

Resigned
33 Glasshouse Street, LondonW1B 5DG
Born August 1961
Director
Appointed 07 Jun 2019
Resigned 25 Sept 2019

Persons with significant control

3

1 Active
2 Ceased
Bromley Lane, ChislehurstBR7 6LH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2025
33 Glasshouse Street, LondonW1B 5DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 01 Dec 2025
Ludwig Ganghofer Strasse, Grunwald82301

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2017
Ceased 10 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Certificate Change Of Name Company
2 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
SH20SH20
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
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 Total Exemption Full
19 February 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 July 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With Updates
17 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Resolution
10 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2019
TM01Termination of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Capital Allotment Shares
16 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
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
Incorporation Company
28 July 2017
NEWINCIncorporation