Background WavePink WaveYellow Wave

SOSTENEO BESS 2 (UK) LIMITED (14358420)

SOSTENEO BESS 2 (UK) LIMITED (14358420) is an active UK company. incorporated on 15 September 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 2 (UK) LIMITED has been registered for 3 years. Current directors include CONSTANTINOU, Evripides, HAWKINS, Simon Andrew, TWOMEY, Christopher Michael Joseph.

Company Number
14358420
Status
active
Type
ltd
Incorporated
15 September 2022
Age
3 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 2 (UK) LIMITED

SOSTENEO BESS 2 (UK) LIMITED is an active company incorporated on 15 September 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 2 (UK) LIMITED was registered 3 years ago.(SIC: 35120)

Status

active

Active since 3 years ago

Company No

14358420

LTD Company

Age

3 Years

Incorporated 15 September 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

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026

Previous Company Names

PACIFIC GREEN BATTERY ENERGY PARKS 2 LIMITED
From: 15 September 2022To: 8 January 2024
Contact
Address

168 Church Road Hove, BN3 2DL,

Previous Addresses

4 C/O Generali Investments Holding S.P.a Uk Branch Thomas More Square London E1W 1YW England
From: 5 January 2024To: 1 August 2024
4 Albemarle Street London W1S 4GA England
From: 15 September 2022To: 5 January 2024
Timeline

19 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Sept 22
Owner Exit
Oct 22
Director Joined
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
Director Joined
Jun 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Mar 24
Owner Exit
Mar 24
Director Left
Oct 24
Director Joined
Dec 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CONSTANTINOU, Evripides

Active
Church Road, HoveBN3 2DL
Born June 1968
Director
Appointed 21 Dec 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 21 Dec 2023

CARMICHAEL, Neil Philip, Dr

Resigned
Albemarle Street, LondonW1S 4GA
Born October 1953
Director
Appointed 22 Feb 2023
Resigned 21 Dec 2023

HAMMES, Christo

Resigned
Albemarle Street, LondonW1S 4GA
Born June 1981
Director
Appointed 26 Jun 2023
Resigned 21 Dec 2023

PATRI, Michele

Resigned
Thomas More Square, LondonE1W 1YW
Born June 1963
Director
Appointed 21 Dec 2023
Resigned 10 Oct 2024

POULTER, Scott Frazer

Resigned
Albemarle Street, LondonW1S 4GA
Born May 1968
Director
Appointed 15 Sept 2022
Resigned 21 Dec 2023

SHEAD, Alexander

Resigned
Albemarle Street, LondonW1S 4GA
Born July 1961
Director
Appointed 22 Feb 2023
Resigned 21 Dec 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
Notified 21 Dec 2023
Albemarle Street, LondonW1S 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2022
Ceased 21 Dec 2023
Albemarle Street, LondonW1S 4GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2022
Ceased 17 Oct 2022
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 April 2025
AAAnnual Accounts
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
Second Filing Of Director Appointment With Name
15 November 2024
RP04AP01RP04AP01
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Accounts Amended With Accounts Type Small
23 September 2024
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
12 March 2024
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
18 January 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Memorandum Articles
8 November 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2023
MR01Registration of a Charge
Resolution
1 November 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
13 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 September 2022
NEWINCIncorporation