Background WavePink WaveYellow Wave

CONSTANTINE STORAGE HOLDINGS LIMITED (15206314)

CONSTANTINE STORAGE HOLDINGS LIMITED (15206314) is an active UK company. incorporated on 12 October 2023. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CONSTANTINE STORAGE HOLDINGS LIMITED has been registered for 2 years. Current directors include CAPUTO, Fabrizio, GUBAR, Iuliia, PARKER, James.

Company Number
15206314
Status
active
Type
ltd
Incorporated
12 October 2023
Age
2 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CAPUTO, Fabrizio, GUBAR, Iuliia, PARKER, James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE STORAGE HOLDINGS LIMITED

CONSTANTINE STORAGE HOLDINGS LIMITED is an active company incorporated on 12 October 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. CONSTANTINE STORAGE HOLDINGS LIMITED was registered 2 years ago.(SIC: 35110)

Status

active

Active since 2 years ago

Company No

15206314

LTD Company

Age

2 Years

Incorporated 12 October 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 11 July 2025 (8 months ago)
Period: 12 October 2023 - 31 December 2024(15 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

2 Hilliards Court Chester Business Park Chester CH4 9QP United Kingdom
From: 12 October 2023To: 3 September 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Director Joined
Nov 23
Director Joined
Nov 23
Share Issue
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Oct 25
Director Left
Oct 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CAPUTO, Fabrizio

Active
5th Floor, LondonW1D 1NN
Born May 1977
Director
Appointed 12 Oct 2023

GUBAR, Iuliia

Active
5th Floor, LondonW1D 1NN
Born June 1988
Director
Appointed 31 Jul 2025

PARKER, James

Active
5th Floor, LondonW1D 1NN
Born October 1990
Director
Appointed 04 Jun 2024

GARFITT, Sarah Jane

Resigned
5th Floor, LondonW1D 1NN
Born July 1986
Director
Appointed 08 Nov 2023
Resigned 31 Jul 2025

RHYS JONES, Barnaby David

Resigned
5th Floor, LondonW1D 1NN
Born February 1972
Director
Appointed 08 Nov 2023
Resigned 03 Jun 2024

Persons with significant control

2

5th Floor, LondonW1D 1NN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 08 Nov 2023
Hilliards Court, ChesterCH4 9QP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2023
Fundings
Financials
Latest Activities

Filing History

19

Memorandum Articles
28 November 2025
MAMA
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
24 October 2025
RP01CS01RP01CS01
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
7 October 2025
RP01CS01RP01CS01
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
15 July 2024
AA01Change of Accounting Reference Date
Capital Name Of Class Of Shares
24 January 2024
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
14 December 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control
17 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2023
AP01Appointment of Director
Incorporation Company
12 October 2023
NEWINCIncorporation