Background WavePink WaveYellow Wave

PROMONTORIA ISF UK BRIDGWATER LIMITED (15346732)

PROMONTORIA ISF UK BRIDGWATER LIMITED (15346732) is an active UK company. incorporated on 12 December 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROMONTORIA ISF UK BRIDGWATER LIMITED has been registered for 2 years. Current directors include HOFLAND, Raoul Rene, MANYIKA, Renda, PARSALL, Debra Amy and 3 others.

Company Number
15346732
Status
active
Type
ltd
Incorporated
12 December 2023
Age
2 years
Address
10th Floor 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HOFLAND, Raoul Rene, MANYIKA, Renda, 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 ISF UK BRIDGWATER LIMITED

PROMONTORIA ISF UK BRIDGWATER LIMITED is an active company incorporated on 12 December 2023 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 ISF UK BRIDGWATER LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15346732

LTD Company

Age

2 Years

Incorporated 12 December 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 7 July 2025 (8 months ago)
Period: 12 December 2023 - 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

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

Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Funding Round
Oct 24
Director Joined
Apr 25
Director Left
Apr 25
Funding Round
Jun 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Capital Update
Oct 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

CSC CORPORATE SERVICES (UK) LIMITED

Active
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 12 Dec 2023

HOFLAND, Raoul Rene

Active
Oude Utrechtseweg, Baarn
Born May 1967
Director
Appointed 14 Dec 2023

MANYIKA, Renda

Active
5 Churchill Place, LondonE14 5HU
Born September 1986
Director
Appointed 12 Dec 2023

PARSALL, Debra Amy

Active
5 Churchill Place, LondonE14 5HU
Born October 1981
Director
Appointed 12 Dec 2023

SCHIPPER, Gerardus Johannes

Active
Oude Utrechtseweg, Baarn
Born October 1965
Director
Appointed 14 Dec 2023

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 12 Dec 2023

MCGRATH, Catherine Mary Elizabeth

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1989
Director
Appointed 12 Dec 2023
Resigned 01 Apr 2025

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 12 Dec 2023
Ceased 14 Dec 2023
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
30 October 2025
SH19Statement of Capital
Legacy
30 October 2025
SH20SH20
Legacy
30 October 2025
CAP-SSCAP-SS
Resolution
30 October 2025
RESOLUTIONSResolutions
Resolution
13 August 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
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
Change Sail Address Company With New Address
23 December 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Capital Allotment Shares
17 October 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Incorporation Company
12 December 2023
NEWINCIncorporation