ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

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, Greater London. Promontoria ISF UK Bridgwater Limited was registered 1 year 9 months ago.
Status
Active
Active since incorporation
Company No
15346732
Private limited company
Age
1 year 9 months
Incorporated 12 December 2023
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 20 December 2024 (9 months ago)
Next confirmation dated 20 December 2025
Due by 3 January 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 12 Dec31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Address
10th Floor 5 Churchill Place
London
E14 5HU
United Kingdom
Address changed on 23 Dec 2024 (9 months ago)
Previous address was
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1984
Director • British • Lives in UK • Born in Sep 1986
Director • Belgian • Lives in UK • Born in Jul 1988
Director • British • Lives in England • Born in Dec 1989
Director • Managing Director • Dutch • Lives in Netherlands • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CSC Directors (No.3) Limited
Debra Amy Parsall, Catherine Mary Elizabeth McGrath, and 3 more are mutual people.
Active
CSC Corporate Services (London) Limited
Debra Amy Parsall, Catherine Mary Elizabeth McGrath, and 3 more are mutual people.
Active
CSC Directors (No.4) Limited
Debra Amy Parsall, Catherine Mary Elizabeth McGrath, and 3 more are mutual people.
Active
CSC Nominees (UK) Limited
Jordina Roberta Therese Walker, Debra Amy Parsall, and 3 more are mutual people.
Active
More! Self Storage UK1 Limited
Catherine Mary Elizabeth McGrath, Debra Amy Parsall, and 3 more are mutual people.
Active
Aldgate Hotel Opco Limited
Debra Amy Parsall, Catherine Mary Elizabeth McGrath, and 3 more are mutual people.
Active
CSC Directors (No. 1) Limited
Catherine Mary Elizabeth McGrath, Debra Amy Parsall, and 3 more are mutual people.
Active
CSC Directors (No. 2) Limited
Catherine Mary Elizabeth McGrath, Debra Amy Parsall, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Dec 2024
For period 1 Dec31 Dec 2024
Traded for 13 months
Cash in Bank
£625K
Turnover
£1.27M
Employees
Unreported
Total Assets
£24.59M
Total Liabilities
-£18.76M
Net Assets
£5.83M
Debt Ratio (%)
76%
Latest Activity
Charge Satisfied
1 Month Ago on 7 Aug 2025
New Charge Registered
1 Month Ago on 5 Aug 2025
Small Accounts Submitted
2 Months Ago on 7 Jul 2025
Ms Aline Sternberg Appointed
6 Months Ago on 1 Apr 2025
Catherine Mary Elizabeth Mcgrath Resigned
6 Months Ago on 1 Apr 2025
Inspection Address Changed
9 Months Ago on 23 Dec 2024
Confirmation Submitted
9 Months Ago on 20 Dec 2024
New Charge Registered
1 Year 6 Months Ago on 27 Mar 2024
Confirmation Submitted
1 Year 9 Months Ago on 20 Dec 2023
Notification of PSC Statement
1 Year 9 Months Ago on 20 Dec 2023
Get Credit Report
Discover Promontoria ISF UK Bridgwater Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 13 Aug 2025
Satisfaction of charge 153467320001 in full
Submitted on 7 Aug 2025
Registration of charge 153467320002, created on 5 August 2025
Submitted on 5 Aug 2025
Accounts for a small company made up to 31 December 2024
Submitted on 7 Jul 2025
Statement of capital following an allotment of shares on 24 June 2025
Submitted on 24 Jun 2025
Appointment of Ms Aline Sternberg as a director on 1 April 2025
Submitted on 4 Apr 2025
Termination of appointment of Catherine Mary Elizabeth Mcgrath as a director on 1 April 2025
Submitted on 4 Apr 2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
Submitted on 23 Dec 2024
Confirmation statement made on 20 December 2024 with updates
Submitted on 20 Dec 2024
Statement of capital following an allotment of shares on 16 October 2024
Submitted on 17 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year