Company NameSustainability Group Limited
Company StatusActive
Company Number11751567
CategoryPrivate Limited Company
Incorporation Date7 January 2019(5 years, 3 months ago)
Previous NamesYuchelka Performance Yachts Limited and Yuchelka Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Asker Fawmy
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2019(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit G002 The Metal Box Factory 30 Great Guildford
London
SE1 0HS
Director NameMr Michael Joscelyn Penrose
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressUnit G002 The Metal Box Factory 30 Great Guildford
London
SE1 0HS
Director NameMs Alexandra Faith Smith
Date of BirthMay 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleChief Operations Officer
Country of ResidenceEngland
Correspondence AddressUnit G002 The Metal Box Factory 30 Great Guildford
London
SE1 0HS
Director NameMr Jasper Dominic Christian Smith
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2021(2 years after company formation)
Appointment Duration3 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit G002 The Metal Box Factory 30 Great Guildford
London
SE1 0HS

Location

Registered AddressUnit G002 The Metal Box Factory
30 Great Guildford Street
London
SE1 0HS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 February 2024 (1 month, 3 weeks ago)
Next Return Due12 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2021Statement of capital following an allotment of shares on 2 February 2021
  • GBP 174.959
(3 pages)
26 February 2021Confirmation statement made on 26 February 2021 with updates (5 pages)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
17 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Acquisition of share capital in sustainability group LIMITED in exchange for 121000 ordinary shares approved 25/01/2021
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
17 February 2021Memorandum and Articles of Association (31 pages)
8 February 2021Cessation of Asker Fawmy as a person with significant control on 2 February 2021 (1 page)
8 February 2021Notification of Michael Joscelyn Penrose as a person with significant control on 2 February 2021 (2 pages)
8 February 2021Notification of Alexandra Faith Smith as a person with significant control on 2 February 2021 (2 pages)
3 February 2021Appointment of Mr Jasper Smith as a director on 2 February 2021 (2 pages)
3 February 2021Appointment of Ms Alexandra Faith Smith as a director on 2 February 2021 (2 pages)
3 February 2021Appointment of Mr Michael Joscelyn Penrose as a director on 2 February 2021 (2 pages)
27 October 2020Confirmation statement made on 22 July 2020 with updates (4 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
26 May 2020Previous accounting period extended from 31 January 2020 to 31 March 2020 (1 page)
3 April 2020Statement of capital following an allotment of shares on 2 April 2020
  • GBP 173.959
(3 pages)
24 December 2019Statement of capital following an allotment of shares on 19 December 2019
  • GBP 162.804
(3 pages)
24 October 2019Statement of capital following an allotment of shares on 23 October 2019
  • GBP 158.138
(3 pages)
22 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
23 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
(3 pages)
22 May 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 200
(3 pages)
25 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 200
(3 pages)
7 January 2019Incorporation
Statement of capital on 2019-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)