Background WavePink WaveYellow Wave

STS GROUP INVESTMENTS LIMITED (08737122)

STS GROUP INVESTMENTS LIMITED (08737122) is an active UK company. incorporated on 17 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STS GROUP INVESTMENTS LIMITED has been registered for 12 years. Current directors include SOUGLIS, Chrysostomos Thomas.

Company Number
08737122
Status
active
Type
ltd
Incorporated
17 October 2013
Age
12 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SOUGLIS, Chrysostomos Thomas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STS GROUP INVESTMENTS LIMITED

STS GROUP INVESTMENTS LIMITED is an active company incorporated on 17 October 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. STS GROUP INVESTMENTS LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08737122

LTD Company

Age

12 Years

Incorporated 17 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Previous Addresses

1 Old Court Mews 311 Chase Road London N14 6JS
From: 23 February 2018To: 6 October 2020
25-27 Norfolk Square Hyde Park London W2 1RX
From: 8 November 2013To: 23 February 2018
6 Duke Street London W1U 3EN
From: 17 October 2013To: 8 November 2013
Timeline

17 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Apr 15
Loan Secured
May 15
Loan Secured
Jan 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
Aug 20
Owner Exit
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SOUGLIS, Chrysostomos Thomas

Active
282 Chase Road, LondonN14 6NZ
Born April 1982
Director
Appointed 17 Oct 2013

DEMETRIOU, Stephen Eros

Resigned
311 Chase Road, LondonN14 6JS
Born July 1979
Director
Appointed 17 Oct 2013
Resigned 30 Jun 2020

IOANNOU, Stylianos Xenofon

Resigned
311 Chase Road, LondonN14 6JS
Born August 1988
Director
Appointed 17 Oct 2013
Resigned 30 Jun 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Stylianos Xenofon Ioannou

Ceased
311 Chase Road, LondonN14 6JS
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Stephen Eros Demetriou

Ceased
311 Chase Road, LondonN14 6JS
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2020

Mr Chrysostomos Thomas Souglis

Active
282 Chase Road, LondonN14 6NZ
Born April 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

54

Accounts With Accounts Type Unaudited Abridged
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 June 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
6 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change To A Person With Significant Control
27 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
14 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
15 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2013
AR01AR01
Change Person Director Company With Change Date
27 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Incorporation Company
17 October 2013
NEWINCIncorporation