Sustain 2016 Ltd MANCHESTER


Sustain 2016 started in year 1997 as Private Limited Company with registration number 03384793. The Sustain 2016 company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Manchester at 26 Atwood Road. Postal code: M20 6TD. Since 2023-08-11 Sustain 2016 Ltd is no longer carrying the name Anthesis Energy Uk.

At the moment there are 2 directors in the the company, namely Ian F. and Tobias P.. In addition one secretary - Hanna F. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sustain 2016 Ltd Address / Contact

Office Address 26 Atwood Road
Office Address2 Didsbury
Town Manchester
Post code M20 6TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03384793
Date of Incorporation Wed, 11th Jun 1997
Industry Environmental consulting activities
End of financial Year 31st December
Company age 27 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 12th Jun 2024 (2024-06-12)
Last confirmation statement dated Mon, 29th May 2023

Company staff

Hanna F.

Position: Secretary

Appointed: 01 June 2019

Ian F.

Position: Director

Appointed: 31 October 2016

Tobias P.

Position: Director

Appointed: 28 June 2006

Alan M.

Position: Director

Appointed: 31 October 2016

Resigned: 05 September 2019

Alan M.

Position: Secretary

Appointed: 31 October 2016

Resigned: 01 June 2019

Anthony N.

Position: Director

Appointed: 23 May 2012

Resigned: 23 July 2014

Mary S.

Position: Director

Appointed: 01 February 2012

Resigned: 20 July 2018

Julie B.

Position: Director

Appointed: 01 April 2011

Resigned: 31 October 2016

Mary S.

Position: Secretary

Appointed: 01 November 2009

Resigned: 31 October 2016

Jean B.

Position: Director

Appointed: 01 September 2009

Resigned: 30 June 2011

David B.

Position: Director

Appointed: 01 July 2009

Resigned: 25 July 2012

Katherine B.

Position: Director

Appointed: 01 February 2009

Resigned: 28 February 2011

Alexander S.

Position: Director

Appointed: 28 June 2006

Resigned: 31 December 2010

Simon G.

Position: Director

Appointed: 28 June 2006

Resigned: 05 November 2010

Anthony N.

Position: Director

Appointed: 11 June 1997

Resigned: 30 September 2009

Lisbeth M.

Position: Director

Appointed: 11 June 1997

Resigned: 31 January 2009

Anthony N.

Position: Secretary

Appointed: 11 June 1997

Resigned: 30 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 1997

Resigned: 11 June 1997

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Project Calcutta Bidco B Limited from London, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Anthesis Consulting Group Limited that entered Oxford, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Project Calcutta Bidco B Limited

Unit J, 175 Long Lane, London, England Unit J, 175 Long Lane, London, SE1 4GT, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 13059802
Notified on 15 March 2021
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Anthesis Consulting Group Limited

The Future Centre, 9 Newtec Place, Magdalen Road, Oxford, OX4 1RE, United Kingdom

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 08425819
Notified on 31 October 2016
Ceased on 15 March 2021
Nature of control: 75,01-100% shares

Company previous names

Anthesis Energy Uk August 11, 2023
Anthesis Uk Energy June 8, 2018
Sustain May 21, 2018

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 10th, April 2024
Free Download (21 pages)

Company search