Background WavePink WaveYellow Wave

BOTTLES GROUP LTD (10249460)

BOTTLES GROUP LTD (10249460) is an active UK company. incorporated on 24 June 2016. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOTTLES GROUP LTD has been registered for 9 years. Current directors include CASTELLANOS, Julio Bruno.

Company Number
10249460
Status
active
Type
ltd
Incorporated
24 June 2016
Age
9 years
Address
Penthouse, London, W1K 7AH
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
CASTELLANOS, Julio Bruno
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOTTLES GROUP LTD

BOTTLES GROUP LTD is an active company incorporated on 24 June 2016 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOTTLES GROUP LTD was registered 9 years ago.(SIC: 56101)

Status

active

Active since 9 years ago

Company No

10249460

LTD Company

Age

9 Years

Incorporated 24 June 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

BOTTLES & BATTLES LIMITED
From: 24 June 2016To: 17 April 2018
Contact
Address

Penthouse 117 Park Lane London, W1K 7AH,

Previous Addresses

46-54 High Street Ingatestone CM4 9DW England
From: 8 August 2019To: 7 July 2025
6th Floor, New Baltic House 65 Fenchurch Street C/O Brookcity Ltd London EC3M 4BE
From: 9 April 2018To: 8 August 2019
C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE United Kingdom
From: 29 March 2018To: 9 April 2018
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 24 June 2016To: 29 March 2018
Timeline

12 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
New Owner
Aug 17
New Owner
Apr 20
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Funding Round
Jul 25
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

CASTELLANOS, Julio Bruno

Active
117 Park Lane, LondonW1K 7AH
Born February 1965
Director
Appointed 25 Jun 2025

DI GRAVELLONA, Francesco Barbavara

Resigned
Shelton Street, LondonWC2H 9JQ
Born December 1971
Director
Appointed 24 Jun 2016
Resigned 06 Mar 2017

IMPRONTA, Ivo

Resigned
Shelton Street, LondonWC2H 9JQ
Born February 1968
Director
Appointed 24 Jun 2016
Resigned 06 Mar 2017

MANCINI, Franco

Resigned
117 Park Lane, LondonW1K 7AH
Born January 1971
Director
Appointed 24 Jun 2016
Resigned 25 Jun 2025

MARANO, Daniele

Resigned
117 Park Lane, LondonW1K 7AH
Born March 1970
Director
Appointed 24 Jun 2016
Resigned 25 Jun 2025

MAZZEI, Francesco

Resigned
Shelton Street, LondonWC2H 9JQ
Born October 1973
Director
Appointed 24 Jun 2016
Resigned 06 Mar 2017

Persons with significant control

3

1 Active
2 Ceased
117 Park Lane, LondonW1K 7AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jun 2025

Mr Daniele Marano

Ceased
117 Park Lane, LondonW1K 7AH
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2018
Ceased 25 Jun 2025

Mr Franco Mancini

Ceased
117 Park Lane, LondonW1K 7AH
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jun 2016
Ceased 25 Jun 2025
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Extended
15 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
26 June 2025
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Unaudited Abridged
25 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 March 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change To A Person With Significant Control
24 April 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
27 March 2020
AAAnnual Accounts
Legacy
10 March 2020
RP04CS01RP04CS01
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
13 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Resolution
17 April 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 August 2017
PSC01Notification of Individual PSC
Confirmation Statement
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Incorporation Company
24 June 2016
NEWINCIncorporation