Background WavePink WaveYellow Wave

SORGENTE BRAND UK LIMITED (10105855)

SORGENTE BRAND UK LIMITED (10105855) is an active UK company. incorporated on 6 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SORGENTE BRAND UK LIMITED has been registered for 9 years. Current directors include ALUNNI TULLINI MAINETTI, Paola, MAINETTI, Valter, Prof.

Company Number
10105855
Status
active
Type
ltd
Incorporated
6 April 2016
Age
9 years
Address
C/O Rpgcc, London, EC3V 0BT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALUNNI TULLINI MAINETTI, Paola, MAINETTI, Valter, Prof
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORGENTE BRAND UK LIMITED

SORGENTE BRAND UK LIMITED is an active company incorporated on 6 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SORGENTE BRAND UK LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10105855

LTD Company

Age

9 Years

Incorporated 6 April 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (2 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

Overdue

14 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

C/O Rpgcc 40 Gracechurch Street London, EC3V 0BT,

Previous Addresses

38 Craven Street London WC2N 5NG England
From: 6 April 2016To: 27 February 2024
Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Jun 16
Director Joined
Sept 20
Director Left
Sept 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALUNNI TULLINI MAINETTI, Paola

Active
Monte Carlo98000
Born April 1947
Director
Appointed 06 Apr 2016

MAINETTI, Valter, Prof

Active
40 Gracechurch Street, LondonEC3V 0BT
Born October 1947
Director
Appointed 16 Sept 2020

BELLUZZO, Alessandro

Resigned
LondonWC2N 5NG
Born January 1977
Director
Appointed 30 May 2016
Resigned 16 Sept 2020

Persons with significant control

2

Ms Paola Alunni Tullini

Active
40 Gracechurch Street, LondonEC3V 0BT
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Prof Valter Mainetti

Active
40 Gracechurch Street, LondonEC3V 0BT
Born October 1947

Nature of Control

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

Filing History

30

Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 May 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
27 February 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 July 2022
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Incorporation Company
6 April 2016
NEWINCIncorporation