Background WavePink WaveYellow Wave

EDEN HOLDCO 3 LIMITED (15049698)

EDEN HOLDCO 3 LIMITED (15049698) is an active UK company. incorporated on 4 August 2023. with registered office in Guildford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EDEN HOLDCO 3 LIMITED has been registered for 2 years. Current directors include MICHEL, Peter, PRETORIUS, Sybrand Gerhardus, Dr..

Company Number
15049698
Status
active
Type
ltd
Incorporated
4 August 2023
Age
2 years
Address
1 Occam Court, The Surrey Research Park, Guildford, GU2 7HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MICHEL, Peter, PRETORIUS, Sybrand Gerhardus, Dr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDEN HOLDCO 3 LIMITED

EDEN HOLDCO 3 LIMITED is an active company incorporated on 4 August 2023 with the registered office located in Guildford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EDEN HOLDCO 3 LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15049698

LTD Company

Age

2 Years

Incorporated 4 August 2023

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 23 June 2025 (9 months ago)
Period: 4 August 2023 - 31 December 2024(17 months)
Type: Audit Exemption (Subsidiary)

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 3 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

1 Occam Court, The Surrey Research Park Guildford, GU2 7HJ,

Previous Addresses

C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom
From: 4 August 2023To: 16 August 2024
Timeline

19 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Director Joined
Aug 23
Loan Secured
Sept 23
Owner Exit
Oct 23
Loan Secured
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Left
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
Funding Round
Jan 25
Funding Round
Apr 25
Director Left
Aug 25
Director Joined
Sept 25
Funding Round
Oct 25
Funding Round
Nov 25
6
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MICHEL, Peter

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born November 1988
Director
Appointed 04 Aug 2023

PRETORIUS, Sybrand Gerhardus, Dr.

Active
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born April 1970
Director
Appointed 11 Sept 2025

BLETCHER, Joanne

Resigned
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Secretary
Appointed 15 Aug 2024
Resigned 31 Dec 2025

ALTER DOMUS (UK) LIMITED

Resigned
30 St Mary Axe, LondonEC3A 8BF
Corporate secretary
Appointed 04 Aug 2023
Resigned 15 Aug 2024

ARMSTRONG, Paul Richard

Resigned
10th Floor, LondonEC3A 8BF
Born November 1973
Director
Appointed 04 Aug 2023
Resigned 13 Nov 2023

CURTAIN, Jonathan Andrew

Resigned
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ
Born June 1976
Director
Appointed 31 Dec 2024
Resigned 31 Jul 2025

MOLTON, Matthew Leonard

Resigned
10th Floor, LondonEC3A 8BF
Born April 1983
Director
Appointed 04 Aug 2023
Resigned 15 Aug 2024

ROGGENTIN, Simon Mathias

Resigned
10th Floor, LondonEC3A 8BF
Born January 1980
Director
Appointed 30 Aug 2023
Resigned 14 Nov 2023

TROTT, Timothy Luke

Resigned
10th Floor, LondonEC3A 8BF
Born June 1981
Director
Appointed 04 Aug 2023
Resigned 15 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Occam Court, The Surrey Research Park, GuildfordGU2 7HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Sept 2023
10th Floor, LondonEC3A 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2023
Ceased 13 Sept 2023
Fundings
Financials
Latest Activities

Filing History

37

Termination Secretary Company With Name Termination Date
6 January 2026
TM02Termination of Secretary
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 June 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Legacy
9 June 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
11 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
2 April 2025
CH01Change of Director Details
Capital Allotment Shares
31 January 2025
SH01Allotment of Shares
Resolution
15 January 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 August 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Change To A Person With Significant Control
16 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
16 August 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 August 2024
AP03Appointment of Secretary
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
21 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Resolution
17 November 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 August 2023
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2023
NEWINCIncorporation