Background WavePink WaveYellow Wave

SUSTAINABLE RESOURCES INTERNATIONAL LIMITED (03468778)

SUSTAINABLE RESOURCES INTERNATIONAL LIMITED (03468778) is an active UK company. incorporated on 14 November 1997. with registered office in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SUSTAINABLE RESOURCES INTERNATIONAL LIMITED has been registered for 28 years. Current directors include APIARIUS, Laurenz, Mr., BAHLSEN, Hubertus Hans, Mr., KOHLER, Philip Heinrich, Mr. and 1 others.

Company Number
03468778
Status
active
Type
ltd
Incorporated
14 November 1997
Age
28 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
APIARIUS, Laurenz, Mr., BAHLSEN, Hubertus Hans, Mr., KOHLER, Philip Heinrich, Mr., SMITH, Anthony John, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE RESOURCES INTERNATIONAL LIMITED

SUSTAINABLE RESOURCES INTERNATIONAL LIMITED is an active company incorporated on 14 November 1997 with the registered office located in Kingston Upon Thames. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SUSTAINABLE RESOURCES INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03468778

LTD Company

Age

28 Years

Incorporated 14 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

BELLANDVISION LIMITED
From: 4 February 1998To: 23 April 2009
BELLAND VISION LIMITED
From: 14 November 1997To: 4 February 1998
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

, the Quadrant 118 London Road, Kingston, Surrey, KT2 6QJ, England
From: 9 May 2014To: 12 August 2014
, Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ
From: 14 November 1997To: 9 May 2014
Timeline

10 key events • 1997 - 2015

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Oct 15
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

APIARIUS, Laurenz, Mr.

Active
Leyboldstrasse, Koln (Cologne)50968
Born March 1985
Director
Appointed 06 Dec 2011

BAHLSEN, Hubertus Hans, Mr.

Active
25 Rue Grimaldi, 98000
Born August 1959
Director
Appointed 13 Jul 2007

KOHLER, Philip Heinrich, Mr.

Active
Buchenweg 25, Starnberg
Born September 1964
Director
Appointed 13 Jul 2007

SMITH, Anthony John, Mr.

Active
Manresa Road, LondonSW3 6AS
Born January 1945
Director
Appointed 13 Jul 2007

BURFORD, Pamela

Resigned
12 The Shrubberies, LondonE18 1BD
Secretary
Appointed 14 Nov 1997
Resigned 14 Nov 1997

NUTTALL, Graeme John

Resigned
2 Swan Lane, LondonEC4R 3TT
Secretary
Appointed 15 Jun 1998
Resigned 31 Mar 2024

FORTH TRUSTEES LIMITED

Resigned
12 The Shrubberies, LondonE18 1BD
Corporate secretary
Appointed 14 Nov 1997
Resigned 15 Jun 1998

BAHLSEN, Andrea Maria, Mrs.

Resigned
In Der Appenhalten 37, Meilen8706
Born October 1963
Director
Appointed 23 Apr 1998
Resigned 23 Apr 1998

BAHLSEN, Hubertus Hans, Mr.

Resigned
Beverly Palace 8d, Monaco98000
Born August 1959
Director
Appointed 13 Jul 2007
Resigned 13 Jul 2007

BELZ, Roland Karl, Mr.

Resigned
Kuehlenfels, Pottenstein91278
Born April 1949
Director
Appointed 25 Jul 2008
Resigned 05 Oct 2010

BELZ, Roland

Resigned
Kuhlenfels 14, Pottenstein
Born April 1949
Director
Appointed 25 Jul 2008
Resigned 25 Jul 2008

BELZ, Roland

Resigned
Kuhlenfels 14, Pottenstein
Born April 1949
Director
Appointed 14 Nov 1997
Resigned 10 Jun 2002

MOORE, Christopher Robin

Resigned
40b Lancaster Park, Richmond Upon ThamesTW10 6AD
Born December 1941
Director
Appointed 10 Jun 2002
Resigned 13 Jul 2007

MURPHY, Josephine

Resigned
12 The Shrubberies, LondonE18 1BD
Born January 1970
Director
Appointed 14 Nov 1997
Resigned 14 Nov 1997

WESSELS BAHLSEN, Andrea Maria, Mrs.

Resigned
Lindens Road, Marlborough, Mount Pleasant 7273
Born October 1963
Director
Appointed 23 Apr 1998
Resigned 01 Dec 2013

Persons with significant control

1

Mr Hubertus Hans Bahlsen

Active
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born August 1959

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 November 2019
AAAnnual Accounts
Liquidation Voluntary Arrangement Completion
25 February 2019
CVA4CVA4
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC04Change of PSC Details
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
21 November 2018
CVA1CVA1
Accounts With Accounts Type Small
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2014
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 August 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2009
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2009
AAAnnual Accounts
Legacy
23 October 2009
MG02MG02
Legacy
23 October 2009
MG02MG02
Legacy
14 May 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Memorandum Articles
28 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 April 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2009
363aAnnual Return
Legacy
12 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 July 2008
AAAnnual Accounts
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
18 December 2007
363sAnnual Return (shuttle)
Legacy
14 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 August 2007
AAAnnual Accounts
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Resolution
20 June 2007
RESOLUTIONSResolutions
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Small
4 January 2006
AAAnnual Accounts
Legacy
4 January 2006
287Change of Registered Office
Legacy
26 October 2005
244244
Legacy
30 June 2005
88(2)R88(2)R
Legacy
26 January 2005
363aAnnual Return
Accounts With Accounts Type Small
14 January 2005
AAAnnual Accounts
Legacy
29 September 2004
244244
Legacy
22 March 2004
287Change of Registered Office
Legacy
14 February 2004
363aAnnual Return
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Resolution
24 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
88(2)R88(2)R
Legacy
25 September 2003
244244
Legacy
12 September 2003
288cChange of Particulars
Legacy
24 August 2003
288cChange of Particulars
Legacy
13 February 2003
363aAnnual Return
Legacy
8 February 2003
88(2)R88(2)R
Legacy
8 February 2003
88(2)R88(2)R
Accounts With Accounts Type Small
31 January 2003
AAAnnual Accounts
Legacy
22 October 2002
244244
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
88(2)R88(2)R
Legacy
3 July 2002
88(2)R88(2)R
Legacy
3 July 2002
88(2)R88(2)R
Legacy
3 July 2002
88(2)R88(2)R
Legacy
3 July 2002
88(2)R88(2)R
Auditors Resignation Company
19 June 2002
AUDAUD
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Small
30 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
18 December 2001
88(2)R88(2)R
Legacy
13 December 2001
353353
Legacy
13 December 2001
325325
Legacy
3 September 2001
244244
Accounts With Accounts Type Small
19 February 2001
AAAnnual Accounts
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
88(2)R88(2)R
Legacy
5 December 2000
88(2)R88(2)R
Legacy
10 October 2000
244244
Legacy
3 August 2000
288cChange of Particulars
Legacy
14 January 2000
363aAnnual Return
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Legacy
22 September 1999
88(2)R88(2)R
Accounts With Accounts Type Small
16 September 1999
AAAnnual Accounts
Legacy
13 September 1999
244244
Legacy
26 July 1999
88(2)Return of Allotment of Shares
Legacy
26 July 1999
88(2)Return of Allotment of Shares
Legacy
3 March 1999
288cChange of Particulars
Legacy
15 December 1998
363aAnnual Return
Legacy
15 December 1998
88(2)R88(2)R
Legacy
15 December 1998
88(2)R88(2)R
Resolution
14 October 1998
RESOLUTIONSResolutions
Legacy
21 September 1998
287Change of Registered Office
Legacy
21 September 1998
225Change of Accounting Reference Date
Legacy
15 September 1998
287Change of Registered Office
Legacy
11 September 1998
395Particulars of Mortgage or Charge
Legacy
9 September 1998
395Particulars of Mortgage or Charge
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
88(2)R88(2)R
Legacy
12 June 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288bResignation of Director or Secretary
Legacy
9 December 1997
288aAppointment of Director or Secretary
Incorporation Company
14 November 1997
NEWINCIncorporation