Background WavePink WaveYellow Wave

PROMONTORIA LOGISTICS UK 5 LTD (13341411)

PROMONTORIA LOGISTICS UK 5 LTD (13341411) is an active UK company. incorporated on 16 April 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMONTORIA LOGISTICS UK 5 LTD has been registered for 4 years. Current directors include BOEKHOUT, Ewoud Adrian, MANYIKA, Renda, PARSALL, Debra Amy and 3 others.

Company Number
13341411
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 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 LOGISTICS UK 5 LTD

PROMONTORIA LOGISTICS UK 5 LTD is an active company incorporated on 16 April 2021 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 LOGISTICS UK 5 LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13341411

LTD Company

Age

4 Years

Incorporated 16 April 2021

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

11 months left

Last Filed

Made up to 14 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 28 February 2027
For period ending 14 February 2027
Contact
Address

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

Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Owner Exit
Apr 21
Owner Exit
Jul 21
Loan Secured
Dec 21
Funding Round
Jan 22
Loan Secured
Jan 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Loan Secured
Aug 24
Funding Round
Jan 25
Director Joined
Apr 25
Director Left
Apr 25
2
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 16 Apr 2021

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 16 Apr 2021

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 16 Apr 2021
Resigned 08 Mar 2022

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 16 Apr 2021
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 16 Apr 2021
Resigned 11 Dec 2023

SCHIPPER, Gerardus Johannes

Resigned
Baarn3743 KN
Born October 1965
Director
Appointed 16 Apr 2021
Resigned 08 Mar 2022

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 16 Apr 2021
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 01 Jun 2021
Ceased 01 Jun 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 21 Apr 2021
Ceased 21 Apr 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 16 Apr 2021
Ceased 21 Apr 2021
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
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
14 February 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
14 February 2025
CS01Confirmation Statement
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 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
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
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
Second Filing Cessation Of A Person With Significant Control
22 February 2022
RP04PSC07RP04PSC07
Memorandum Articles
17 February 2022
MAMA
Resolution
17 February 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
14 February 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2022
MR01Registration of a Charge
Capital Allotment Shares
4 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2021
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
21 April 2021
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 April 2021
NEWINCIncorporation