Background WavePink WaveYellow Wave

PROMONTORIA BATTERSEA LTD (13446738)

PROMONTORIA BATTERSEA LTD (13446738) is an active UK company. incorporated on 9 June 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMONTORIA BATTERSEA LTD has been registered for 4 years. Current directors include MANYIKA, Renda, MEE, Nicholas James, PARSALL, Debra Amy and 3 others.

Company Number
13446738
Status
active
Type
ltd
Incorporated
9 June 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
MANYIKA, Renda, MEE, Nicholas James, PARSALL, Debra Amy, SCHIPPER, Gerardus 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 BATTERSEA LTD

PROMONTORIA BATTERSEA LTD is an active company incorporated on 9 June 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 BATTERSEA LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13446738

LTD Company

Age

4 Years

Incorporated 9 June 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 3 October 2025 (5 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

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

Timeline

20 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 21
Director Left
Jul 21
Funding Round
Jul 21
Director Joined
Jul 21
Director Joined
Dec 21
Director Joined
Dec 21
Owner Exit
May 22
Director Joined
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Funding Round
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Funding Round
Jul 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jan 26
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 09 Jun 2021

MANYIKA, Renda

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

MEE, Nicholas James

Active
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1985
Director
Appointed 24 Jun 2021

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 09 Jun 2021

SCHIPPER, Gerardus Johannes

Active
Baarn3743 KN
Born October 1965
Director
Appointed 09 Jun 2021

STERNBERG, Aline

Active
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 01 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 09 Jun 2021
Resigned 24 Jun 2021

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 09 Jun 2021
Resigned 15 Sept 2023

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 15 Sept 2023
Resigned 01 Apr 2025

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 23 Jul 2021
Resigned 11 Dec 2023

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 23 Jul 2021
Resigned 11 Dec 2023

Persons with significant control

2

0 Active
2 Ceased
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 09 Jun 2021
Ceased 09 Jun 2021
Oude Utrechtseweg, Baarn

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jun 2021
Ceased 09 Jun 2021
Fundings
Financials
Latest Activities

Filing History

37

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
2 July 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Capital Allotment Shares
24 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 September 2023
SH01Allotment of Shares
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
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
25 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
25 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Resolution
17 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Memorandum Articles
11 July 2021
MAMA
Capital Name Of Class Of Shares
11 July 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Capital Allotment Shares
5 July 2021
SH01Allotment of Shares
Memorandum Articles
2 July 2021
MAMA
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
18 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
9 June 2021
NEWINCIncorporation