Background WavePink WaveYellow Wave

SOSTENEO BESS 1 (UK) LIMITED (13935642)

SOSTENEO BESS 1 (UK) LIMITED (13935642) is an active UK company. incorporated on 23 February 2022. with registered office in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in transmission of electricity. SOSTENEO BESS 1 (UK) LIMITED has been registered for 4 years. Current directors include CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph.

Company Number
13935642
Status
active
Type
ltd
Incorporated
23 February 2022
Age
4 years
Address
168 Church Road, Hove, BN3 2DL
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Transmission of electricity
Directors
CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph
SIC Codes
35120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOSTENEO BESS 1 (UK) LIMITED

SOSTENEO BESS 1 (UK) LIMITED is an active company incorporated on 23 February 2022 with the registered office located in Hove. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in transmission of electricity. SOSTENEO BESS 1 (UK) LIMITED was registered 4 years ago.(SIC: 35120)

Status

active

Active since 4 years ago

Company No

13935642

LTD Company

Age

4 Years

Incorporated 23 February 2022

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 22 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

PACIFIC GREEN BATTERY ENERGY PARKS 1 LIMITED
From: 23 February 2022To: 21 July 2023
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch London E1W 1YW England
From: 17 July 2023To: 1 August 2024
4 4 Thomas More Square C/- Generali Investments Holding S.P.A. Uk Branch London E1W 1YW United Kingdom
From: 5 July 2023To: 17 July 2023
4 Albemarle Street London W1S 4GA England
From: 23 February 2022To: 5 July 2023
Timeline

19 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
May 22
Loan Secured
Jun 22
Funding Round
Oct 22
Funding Round
Oct 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Oct 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Director Joined
Dec 24
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONSTANTINOU, Evripides

Active
Church Road, HoveBN3 2DL
Born June 1968
Director
Appointed 26 Jun 2023

HAWKINS, Simon Andrew

Active
Church Road, HoveBN3 2DL
Born August 1958
Director
Appointed 20 Nov 2024

TWOMEY, Christopher Michael Joseph

Active
Church Road, HoveBN3 2DL
Born December 1984
Director
Appointed 26 Jun 2023

HAMMES, Christo

Resigned
Albemarle Street, LondonW1S 4GA
Born June 1981
Director
Appointed 30 Mar 2022
Resigned 26 Jun 2023

PATRI, Michele

Resigned
Church Road, HoveBN3 2DL
Born June 1963
Director
Appointed 26 Jun 2023
Resigned 10 Oct 2024

POULTER, Scott Frazer

Resigned
Albemarle Street, LondonW1S 4GA
Born May 1968
Director
Appointed 23 Feb 2022
Resigned 26 Jun 2023

REVELLI, Paolo

Resigned
26 Grosvenor Gardens, LondonSW1W 0GT
Born April 1959
Director
Appointed 30 Mar 2022
Resigned 26 Jun 2023

Persons with significant control

3

1 Active
2 Ceased
Piazza Duca Degli Abruzzi, Trieste34132

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2023
Caledon Capital Partners Llp, LondonSW1W 0GT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Mar 2022
Ceased 26 Jun 2023
Albemarle Street, LondonW1S 4GA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 23 Feb 2022
Ceased 26 Jun 2023
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Resolution
10 September 2024
RESOLUTIONSResolutions
Memorandum Articles
10 September 2024
MAMA
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
1 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
21 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 July 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Resolution
4 July 2023
RESOLUTIONSResolutions
Memorandum Articles
4 July 2023
MAMA
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Memorandum Articles
7 January 2023
MAMA
Memorandum Articles
7 January 2023
MAMA
Resolution
7 January 2023
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Capital Allotment Shares
12 May 2022
SH01Allotment of Shares
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
6 May 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 May 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2022
NEWINCIncorporation