Company NameSostenya Group Limited
Company StatusActive
Company Number08926790
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Previous NameSostenya Group Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pietro Colucci
Date of BirthJuly 1960 (Born 63 years ago)
NationalityItalian
StatusCurrent
Appointed14 May 2014(2 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Diretor
Country of ResidenceItaly
Correspondence AddressSpaces Oxford Street Mappin House
4 Winsley Street
London
W1W 8HF
Secretary NameMr Pietro Colucci
StatusCurrent
Appointed03 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence AddressSpaces Oxford Street Mappin House
4 Winsley Street
London
W1W 8HF
Director NameMr Luca Sirugo
Date of BirthApril 1972 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed23 December 2016(2 years, 9 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressSpaces Oxford Street Mappin House
4 Winsley Street
London
W1W 8HF
Director NameMr Matthew Davis
Date of BirthAugust 1976 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed08 May 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressSpaces Oxford Street Mappin House
4 Winsley Street
London
W1W 8HF
Director NameMr Andrea La Magra
Date of BirthMay 1980 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMr John Alexander Troostwyk
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Secretary NameJohn Alexander Troostwyk
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressRoyalty House 32 Sackville Street
Mayfair
London
W1S 3EA
Director NameMr Anthony Stephen Airs
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(2 years, 2 months after company formation)
Appointment Duration11 months (resigned 06 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Welbeck Street
London
W1G 8DY
Director NameMr Donatello Pirlo
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed01 November 2016(2 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 December 2016)
RoleConsultant
Country of ResidenceEngland
Correspondence Address44 Welbeck Street
London
W1G 8DY

Location

Registered AddressSpaces Oxford Street Mappin House
4 Winsley Street
London
W1W 8HF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due28 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 December

Returns

Latest Return6 March 2023 (1 year, 1 month ago)
Next Return Due20 March 2024 (overdue)

Filing History

13 April 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
1 March 2023Compulsory strike-off action has been discontinued (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
23 February 2023Accounts for a small company made up to 31 December 2021 (21 pages)
14 July 2022Registered office address changed from 44 Welbeck Street London W1G 8DY England to Spaces Oxford Street Mappin House 4 Winsley Street London W1W 8HF on 14 July 2022 (1 page)
11 March 2022Confirmation statement made on 6 March 2022 with updates (4 pages)
28 July 2021Group of companies' accounts made up to 31 December 2020 (51 pages)
28 April 2021Certificate of re-registration from Public Limited Company to Private (1 page)
28 April 2021Re-registration from a public company to a private limited company (1 page)
28 April 2021Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 April 2021Re-registration of Memorandum and Articles (19 pages)
15 March 2021Confirmation statement made on 6 March 2021 with updates (4 pages)
2 November 2020Group of companies' accounts made up to 31 December 2019 (44 pages)
9 March 2020Confirmation statement made on 6 March 2020 with updates (5 pages)
2 March 2020Director's details changed for Pietro Colucci on 2 March 2020 (2 pages)
2 March 2020Change of details for Mr. Pietro Colucci as a person with significant control on 2 March 2020 (2 pages)
13 February 2020Director's details changed for Pietro Colucci on 13 February 2020 (2 pages)
13 February 2020Change of details for Mr. Pietro Colucci as a person with significant control on 13 February 2020 (2 pages)
11 February 2020Group of companies' accounts made up to 31 December 2018 (37 pages)
28 June 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
1 November 2018Group of companies' accounts made up to 31 December 2017 (39 pages)
29 June 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
9 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
3 November 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
17 May 2017Appointment of Mr Matthew Davis as a director on 8 May 2017 (2 pages)
17 May 2017Appointment of Mr Matthew Davis as a director on 8 May 2017 (2 pages)
19 April 2017Termination of appointment of Anthony Stephen Airs as a director on 6 April 2017 (1 page)
19 April 2017Termination of appointment of Anthony Stephen Airs as a director on 6 April 2017 (1 page)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
16 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
23 December 2016Appointment of Mr Luca Sirugo as a director on 23 December 2016 (2 pages)
23 December 2016Termination of appointment of Donatello Pirlo as a director on 23 December 2016 (1 page)
23 December 2016Termination of appointment of Donatello Pirlo as a director on 23 December 2016 (1 page)
23 December 2016Appointment of Mr Luca Sirugo as a director on 23 December 2016 (2 pages)
21 December 2016Amended group of companies' accounts made up to 31 December 2015 (28 pages)
21 December 2016Amended group of companies' accounts made up to 31 December 2015 (28 pages)
3 November 2016Appointment of Mr Donatello Pirlo as a director on 1 November 2016 (2 pages)
3 November 2016Appointment of Mr Donatello Pirlo as a director on 1 November 2016 (2 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
27 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
27 June 2016Previous accounting period shortened from 31 December 2015 to 30 December 2015 (1 page)
12 May 2016Appointment of Mr. Anthony Stephen Airs as a director on 9 May 2016 (2 pages)
12 May 2016Appointment of Mr. Anthony Stephen Airs as a director on 9 May 2016 (2 pages)
19 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 53,590,000
(3 pages)
19 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 53,590,000
(3 pages)
11 March 2016Appointment of Mr Pietro Colucci as a secretary on 3 March 2016 (2 pages)
11 March 2016Termination of appointment of John Alexander Troostwyk as a director on 3 March 2016 (1 page)
11 March 2016Termination of appointment of Andrea La Magra as a director on 3 March 2016 (1 page)
11 March 2016Appointment of Mr Pietro Colucci as a secretary on 3 March 2016 (2 pages)
11 March 2016Termination of appointment of John Alexander Troostwyk as a secretary on 3 March 2016 (1 page)
11 March 2016Termination of appointment of John Alexander Troostwyk as a secretary on 3 March 2016 (1 page)
11 March 2016Termination of appointment of Andrea La Magra as a director on 3 March 2016 (1 page)
11 March 2016Termination of appointment of John Alexander Troostwyk as a director on 3 March 2016 (1 page)
10 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
10 August 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,590,000
(15 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,590,000
(15 pages)
8 May 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 53,590,000
(15 pages)
10 April 2015Registered office address changed from St Michael's House 1 George Yard Lombard Street London EC3V 9DF to 44 Welbeck Street London W1G 8DY on 10 April 2015 (1 page)
10 April 2015Registered office address changed from St Michael's House 1 George Yard Lombard Street London EC3V 9DF to 44 Welbeck Street London W1G 8DY on 10 April 2015 (1 page)
23 May 2014Resolutions
  • RES13 ‐ Exchange agreement 12/05/2014
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 53,590,000.00
(4 pages)
23 May 2014Appointment of Pietro Colucci as a director (3 pages)
23 May 2014Appointment of Pietro Colucci as a director (3 pages)
23 May 2014Resolutions
  • RES13 ‐ Exchange agreement 12/05/2014
  • RES10 ‐ Resolution of allotment of securities
(7 pages)
23 May 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 53,590,000.00
(4 pages)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
21 May 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
25 April 2014Trading certificate for a public company (4 pages)
25 April 2014Commence business and borrow (1 page)
25 April 2014Trading certificate for a public company (4 pages)
25 April 2014Commence business and borrow (1 page)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
6 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)