Background WavePink WaveYellow Wave

PROMONTORIA UK WP BIDCO LTD (12901874)

PROMONTORIA UK WP BIDCO LTD (12901874) is an active UK company. incorporated on 24 September 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMONTORIA UK WP BIDCO LTD has been registered for 5 years. Current directors include BOEKHOUT, Ewoud Adrian, MANYIKA, Renda, PARSALL, Debra Amy and 3 others.

Company Number
12901874
Status
active
Type
ltd
Incorporated
24 September 2020
Age
5 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOEKHOUT, Ewoud Adrian, MANYIKA, Renda, PARSALL, Debra Amy, SNOEK, Cornelis Johannes, STERNBERG, Aline, WALKER, Jordina Roberta Therese
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMONTORIA UK WP BIDCO LTD

PROMONTORIA UK WP BIDCO LTD is an active company incorporated on 24 September 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROMONTORIA UK WP BIDCO LTD was registered 5 years ago.(SIC: 64999)

Status

active

Active since 5 years ago

Company No

12901874

LTD Company

Age

5 Years

Incorporated 24 September 2020

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 9 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

PROMONTORIA LOGISTICS UK 2 LTD
From: 24 September 2020To: 10 February 2021
Contact
Address

10th Floor 5 Churchill Place London, E14 5HU,

Timeline

31 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Jun 21
Funding Round
Jul 21
Funding Round
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Owner Exit
Oct 21
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Funding Round
May 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 25
Director Left
Apr 25
Capital Update
Jun 25
Capital Update
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
5
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 24 Sept 2020

BOEKHOUT, Ewoud Adrian

Active
Oude Utrechtseweg, Baarn
Born July 1969
Director
Appointed 08 Mar 2022

MANYIKA, Renda

Active
5 Churchill Place, LondonE14 5HU
Born September 1986
Director
Appointed 11 Dec 2023

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 24 Sept 2020

SNOEK, Cornelis Johannes

Active
Oude Utrechtseweg, Baarn
Born May 1975
Director
Appointed 08 Mar 2022

STERNBERG, Aline

Active
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 07 Apr 2025

WALKER, Jordina Roberta Therese

Active
5 Churchill Place, LondonE14 5HU
Born November 1984
Director
Appointed 11 Dec 2023

HOFLAND, Raoul Rene

Resigned
Baarn3743 KN
Born May 1967
Director
Appointed 24 Sept 2020
Resigned 08 Mar 2022

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 24 Sept 2020
Resigned 15 Sept 2023

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 15 Sept 2023
Resigned 07 Apr 2025

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 24 Sept 2020
Resigned 11 Dec 2023

SCHIPPER, Gerardus Johannes

Resigned
Baarn3743 KN
Born October 1965
Director
Appointed 24 Sept 2020
Resigned 08 Mar 2022

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 24 Sept 2020
Resigned 11 Dec 2023

Persons with significant control

3

0 Active
3 Ceased
Oude Utrechtseweg, Baarn 3743 Kn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2021
Ceased 05 Feb 2021
Oude Utrechtseweg, Baarn, 3743kn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2020
Ceased 05 Feb 2021
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 25 Sept 2020
Fundings
Financials
Latest Activities

Filing History

55

Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2026
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
20 January 2026
SH19Statement of Capital
Legacy
20 January 2026
SH20SH20
Legacy
20 January 2026
CAP-SSCAP-SS
Resolution
20 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 June 2025
SH19Statement of Capital
Legacy
30 June 2025
SH20SH20
Legacy
30 June 2025
CAP-SSCAP-SS
Resolution
30 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Change Sail Address Company With New Address
24 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Capital Allotment Shares
9 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
7 October 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2021
MR01Registration of a Charge
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Capital Allotment Shares
16 July 2021
SH01Allotment of Shares
Resolution
13 July 2021
RESOLUTIONSResolutions
Memorandum Articles
13 July 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2021
MR01Registration of a Charge
Resolution
10 February 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
16 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
24 September 2020
NEWINCIncorporation