Background WavePink WaveYellow Wave

PROMONTORIA HURLINGHAM LTD (13542588)

PROMONTORIA HURLINGHAM LTD (13542588) is an active UK company. incorporated on 2 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMONTORIA HURLINGHAM LTD has been registered for 4 years. Current directors include MANYIKA, Renda, MEE, Nicholas James, PARSALL, Debra Amy and 3 others.

Company Number
13542588
Status
active
Type
ltd
Incorporated
2 August 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 HURLINGHAM LTD

PROMONTORIA HURLINGHAM LTD is an active company incorporated on 2 August 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 HURLINGHAM LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13542588

LTD Company

Age

4 Years

Incorporated 2 August 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 6 May 2025 (10 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 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

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

Timeline

27 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Aug 21
Owner Exit
Aug 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Funding Round
Feb 22
Loan Secured
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Loan Secured
May 22
Funding Round
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Funding Round
Jan 24
Funding Round
Feb 24
Funding Round
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
May 25
Loan Secured
Nov 25
Funding Round
Jan 26
7
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Aug 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 26 Jan 2022

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 02 Aug 2021

SCHIPPER, Gerardus Johannes

Active
Baarn3743 KN
Born October 1965
Director
Appointed 02 Aug 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 02 Aug 2021
Resigned 26 Jan 2022

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 28 Mar 2022
Resigned 15 Sept 2023

KLEANTHOUS, Constantinos

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1983
Director
Appointed 02 Aug 2021
Resigned 26 Jan 2022

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 28 Mar 2022
Resigned 11 Dec 2023

NOWACKI, John Paul

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1979
Director
Appointed 02 Aug 2021
Resigned 26 Jan 2022

STERNBERG, Aline

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1988
Director
Appointed 02 Aug 2021
Resigned 11 Dec 2023

Persons with significant control

1

0 Active
1 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 02 Aug 2021
Ceased 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

48

Resolution
9 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Resolution
20 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Capital Allotment Shares
9 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
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
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Capital Allotment Shares
15 February 2024
SH01Allotment of Shares
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2023
CH01Change of Director Details
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
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2022
MR01Registration of a Charge
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Resolution
1 February 2022
RESOLUTIONSResolutions
Memorandum Articles
1 February 2022
MAMA
Capital Name Of Class Of Shares
27 January 2022
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
3 August 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
3 August 2021
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2021
NEWINCIncorporation