Company NameBlue Sky Natural Resources Limited
Company StatusActive
Company Number10142949
CategoryPrivate Limited Company
Incorporation Date22 April 2016(7 years, 12 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Mauro Grandinetti
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusCurrent
Appointed30 September 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Pellegrino De Santis
Date of BirthMarch 1959 (Born 65 years ago)
NationalityItalian
StatusCurrent
Appointed04 March 2022(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceItaly
Correspondence Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Director NameMr Ferdinando Fusaro
Date of BirthAugust 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed01 June 2023(7 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleBuisnessman
Country of ResidenceUnited Kingdom
Correspondence Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
Director NameMr Matteo Turi
Date of BirthMay 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed22 April 2016(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address33 Cork Street
London
W1S 2AT
Director NameMs Tracey Granger
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2019(2 years, 11 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cork Street
London
W1S 2AT
Director NameMr Mauro Grandinetti
Date of BirthOctober 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed03 July 2019(3 years, 2 months after company formation)
Appointment Duration11 months (resigned 01 June 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address10 Philpot Lane
London
EC3M 8AA
Director NameMr Salvatore Scifo
Date of BirthApril 1976 (Born 48 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2019(3 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2020)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address36 Browns Road 36 Browns Road
London
E17 4RW
Director NameMr Paolo Polidoro
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2019(3 years, 4 months after company formation)
Appointment Duration2 years (resigned 30 September 2021)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence AddressGreytown House, 221 - 227 High Street
Orpington
BR6 0NZ
Director NameMr Maurizio Donato Scuotto
Date of BirthJanuary 1967 (Born 57 years ago)
NationalitySwiss
StatusResigned
Appointed01 June 2020(4 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Philpot Lane
London
EC3M 8AA

Location

Registered Address19 The Circle
Queen Elizabeth Street
London
SE1 2JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 June 2023 (10 months, 1 week ago)
Next Return Due27 June 2024 (2 months, 1 week from now)

Filing History

14 August 2020Confirmation statement made on 12 August 2020 with updates (42 pages)
12 August 2020Statement of capital following an allotment of shares on 8 May 2020
  • CHF 42,690
  • EUR 66,205
  • GBP 7,620
(5 pages)
12 August 2020Termination of appointment of Salvatore Scifo as a director on 30 June 2020 (1 page)
9 July 2020Termination of appointment of Mauro Grandinetti as a director on 1 June 2020 (1 page)
9 July 2020Appointment of Mr Maurizio Donato Scuotto as a director on 1 June 2020 (2 pages)
1 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
30 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • CHF 35,490
  • EUR 50,310
  • GBP 7,620
(5 pages)
30 April 2020Confirmation statement made on 30 April 2020 with updates (41 pages)
27 January 2020Sub-division of shares on 17 April 2019 (4 pages)
27 January 2020Sub-division of shares on 17 April 2019 (4 pages)
16 January 2020Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1
  • EUR 25,000
(4 pages)
16 January 2020Statement of capital following an allotment of shares on 9 December 2018
  • GBP 1,816
  • EUR 25,000
(4 pages)
9 January 2020Registered office address changed from 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS England to 10 Philpot Lane London EC3M 8AA on 9 January 2020 (1 page)
8 January 2020Second filed SH01 - 14/03/18 Statement of Capital eur 25000 14/03/18 Statement of Capital gbp 1000 (6 pages)
8 January 2020Second filed SH01 - 01/01/19 Statement of Capital gbp 5441.00 01/01/19 Statement of Capital eur 25000.00 (7 pages)
8 January 2020Second filed SH01 - 01/04/18 Statement of Capital eur 25000 01/04/18 Statement of Capital gbp 1500 (6 pages)
8 January 2020Second filed SH01 - 04/03/19 Statement of Capital gbp 6441.00 04/03/19 Statement of Capital chf 20 04/03/19 Statement of Capital eur 25000.00 (8 pages)
8 January 2020Second filed SH01 - 29/03/19 Statement of Capital gbp 4260.00 29/03/19 Statement of Capital eur 27500.00 29/03/19 Statement of Capital chf 20.00 (8 pages)
8 January 2020Second filing of Confirmation Statement dated 29/11/2017 (5 pages)
8 January 2020Second filed SH01 - 19/02/18 Statement of Capital eur 25000 19/02/18 Statement of Capital gbp 500 (6 pages)
8 January 2020Second filing of Confirmation Statement dated 19/12/2017 (5 pages)
7 January 2020Second filing of Confirmation Statement dated 15/12/2018 (12 pages)
16 December 2019Registered office address changed from 33 Cork Street London W1S 2AT England to 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 16 December 2019 (1 page)
22 November 2019Statement of capital following an allotment of shares on 29 November 2017
  • GBP 1
  • EUR 25,000
(4 pages)
20 November 2019Second filed SH01 - 19/02/18 Statement of Capital eur 25000.00 19/02/18 Statement of Capital gbp 500.00 (6 pages)
20 November 2019Second filing of Confirmation Statement dated 19/12/2017 (5 pages)
20 November 2019Second filed SH01 - 01/04/18 Statement of Capital eur 25000.00 01/04/18 Statement of Capital gbp 1500.00 (6 pages)
20 November 2019Second filing of Confirmation Statement dated 29/11/2017 (5 pages)
20 November 2019Second filed SH01 - 14/03/18 Statement of Capital eur 25000.00 14/03/18 Statement of Capital gbp 1000.00 (6 pages)
18 November 2019Confirmation statement made on 16 November 2019 with updates (36 pages)
16 November 2019Statement of capital following an allotment of shares on 31 October 2019
  • CHF 35,490
  • EUR 50,310
  • GBP 7,620
(6 pages)
15 November 2019Amended total exemption full accounts made up to 31 December 2018 (10 pages)
8 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company business directors appointed and removed 16/09/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
27 September 2019Appointment of Mr Salvatore Scifo as a director on 16 September 2019 (2 pages)
26 September 2019Termination of appointment of Tracey Granger as a director on 16 September 2019 (1 page)
26 September 2019Appointment of Mr Paolo Polidoro as a director on 16 September 2019 (2 pages)
26 September 2019Termination of appointment of Matteo Turi as a director on 16 September 2019 (1 page)
7 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
10 July 2019Appointment of Mr Mauro Grandinetti as a director on 3 July 2019 (2 pages)
12 May 2019Previous accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
24 April 2019Confirmation statement made on 17 April 2019 with updates (34 pages)
15 April 2019Confirmation statement made on 31 March 2019 with updates (27 pages)
29 March 2019Statement of capital following an allotment of shares on 29 March 2019
  • CHF 1,000
  • EUR 27,500
  • GBP 5,900
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2020.
(4 pages)
27 March 2019Appointment of Ms Tracey Granger as a director on 27 March 2019 (2 pages)
5 March 2019Statement of capital following an allotment of shares on 4 March 2019
  • EUR 27,500
  • GBP 5,500
  • CHF 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2020.
(4 pages)
31 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
6 January 2019Statement of capital following an allotment of shares on 1 January 2019
  • EUR 27,500
  • GBP 5,500
  • ANNOTATION Clarification a second filed SH01 was registered on 08/01/2020.
(4 pages)
31 December 2018Confirmation statement made on 22 December 2018 with updates (20 pages)
17 December 2018Confirmation statement made on 15 December 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 07/01/2020.
(19 pages)
9 June 2018Statement of capital following an allotment of shares on 1 April 2018
  • EUR 25,000
  • GBP 1,500
(5 pages)
9 June 2018Statement of capital following an allotment of shares on 1 June 2018
  • EUR 25,000
  • GBP 1,500
(3 pages)
9 May 2018Registered office address changed from , 14 Gray's Inn Road, London, WC1X 8HN, England to 33 Cork Street London W1S 2AT on 9 May 2018 (1 page)
1 April 2018Registered office address changed from , 5 Ealing Road, Northolt, UB5 6AE, England to 33 Cork Street London W1S 2AT on 1 April 2018 (1 page)
25 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • EUR 25,000
  • GBP 1,000
(5 pages)
19 March 2018Registered office address changed from , UB5 6AE 5 Mowbray Gardens, Northolt, Non-Uk, UB5 6AE, United Kingdom to 33 Cork Street London W1S 2AT on 19 March 2018 (1 page)
28 February 2018Statement of capital following an allotment of shares on 19 February 2018
  • EUR 25,000
  • GBP 500
(5 pages)
30 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 20/11/2019.
(7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (7 pages)
29 November 2017Confirmation statement made on 29 November 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 April 2016Incorporation
Statement of capital on 2016-04-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)