Background WavePink WaveYellow Wave

SUSTAINABLE LAND ACQUISITIONS LIMITED (15003227)

SUSTAINABLE LAND ACQUISITIONS LIMITED (15003227) is an active UK company. incorporated on 14 July 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. SUSTAINABLE LAND ACQUISITIONS LIMITED has been registered for 2 years. Current directors include DESAI, Vinay, GOH, Wesley.

Company Number
15003227
Status
active
Type
ltd
Incorporated
14 July 2023
Age
2 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DESAI, Vinay, GOH, Wesley
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUSTAINABLE LAND ACQUISITIONS LIMITED

SUSTAINABLE LAND ACQUISITIONS LIMITED is an active company incorporated on 14 July 2023 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. SUSTAINABLE LAND ACQUISITIONS LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15003227

LTD Company

Age

2 Years

Incorporated 14 July 2023

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 30 September 2025 (6 months 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

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 13 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6AF England
From: 6 January 2025To: 6 January 2025
St. Magnus House, 6th Floor, 3 Lower Thames Street London EC3R 6HD England
From: 14 July 2023To: 6 January 2025
Timeline

10 key events • 2023 - 2024

Funding Officers Ownership
Director Joined
Jul 23
Company Founded
Jul 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Oct 24
Director Left
Oct 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DESAI, Vinay

Active
Lower Thames Street, LondonEC3R 6AF
Born February 1990
Director
Appointed 10 Oct 2024

GOH, Wesley

Active
Lower Thames Street, LondonEC3R 6AF
Born April 1991
Director
Appointed 01 Aug 2024

CASUCCIO, Roberto

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born October 1989
Director
Appointed 14 Jul 2023
Resigned 10 Oct 2024

HOPPSTADIUS, Magnus

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Born September 1975
Director
Appointed 14 Jul 2023
Resigned 01 Aug 2024

THAMES STREET SERVICES LIMITED

Resigned
3 Lower Thames Street, LondonEC3R 6HD
Corporate director
Appointed 14 Jul 2023
Resigned 01 Aug 2024

Persons with significant control

1

Lower Thames Street, LondonEC3R 6AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Confirmation Statement With Updates
13 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Incorporation Company
14 July 2023
NEWINCIncorporation