Sustainability Limited LONDON


Sustainability started in year 1987 as Private Limited Company with registration number 02108210. The Sustainability company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 2nd Floor, Exchequer Court. Postal code: EC3A 8AA.

Currently there are 2 directors in the the company, namely Stuart K. and Mark L.. In addition one secretary - Jonathan B. - is with the firm. Currently 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.

Sustainability Limited Address / Contact

Office Address 2nd Floor, Exchequer Court
Office Address2 St. Mary Axe
Town London
Post code EC3A 8AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02108210
Date of Incorporation Tue, 10th Mar 1987
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 37 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Jonathan B.

Position: Secretary

Appointed: 31 May 2023

Stuart K.

Position: Director

Appointed: 02 February 2022

Mark L.

Position: Director

Appointed: 08 November 2005

Julia H.

Position: Secretary

Resigned: 05 June 1995

Vincent S.

Position: Director

Appointed: 22 February 2021

Resigned: 02 January 2024

Roy B.

Position: Secretary

Appointed: 26 February 2019

Resigned: 31 May 2023

David M.

Position: Director

Appointed: 02 January 2019

Resigned: 21 February 2021

Claudio B.

Position: Director

Appointed: 02 January 2019

Resigned: 02 February 2022

Peter R.

Position: Director

Appointed: 02 January 2019

Resigned: 31 March 2020

Rob C.

Position: Director

Appointed: 04 April 2012

Resigned: 02 January 2020

Julia H.

Position: Director

Appointed: 10 May 2011

Resigned: 12 May 2016

Gary K.

Position: Director

Appointed: 01 January 2010

Resigned: 31 December 2010

Helen M.

Position: Secretary

Appointed: 05 October 2009

Resigned: 20 November 2017

Peter Z.

Position: Director

Appointed: 06 February 2009

Resigned: 15 February 2012

John S.

Position: Director

Appointed: 01 December 2007

Resigned: 02 January 2019

Sophia T.

Position: Director

Appointed: 07 April 2004

Resigned: 19 November 2010

Tom D.

Position: Director

Appointed: 01 November 2001

Resigned: 06 February 2009

Peter Z.

Position: Director

Appointed: 20 December 2000

Resigned: 08 November 2005

Sebastian B.

Position: Director

Appointed: 20 December 2000

Resigned: 01 April 2004

Virginia T.

Position: Director

Appointed: 01 June 1999

Resigned: 06 October 2002

Shelly F.

Position: Director

Appointed: 01 January 1997

Resigned: 31 December 2002

Geoffrey L.

Position: Secretary

Appointed: 05 June 1995

Resigned: 05 October 2009

Geoffrey L.

Position: Director

Appointed: 01 January 1995

Resigned: 02 January 2019

John J.

Position: Director

Appointed: 01 April 1992

Resigned: 31 August 1999

Julia H.

Position: Director

Appointed: 31 December 1990

Resigned: 08 November 1995

John E.

Position: Director

Appointed: 31 December 1990

Resigned: 10 June 2014

People with significant control

The register of PSCs who own or have control over the company is made up of 8 names. As BizStats discovered, there is Erm Limited from London, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Eagle 4 Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Eagle 3 Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Erm Limited

Second Floor, Exchequer Court 33 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 03128071
Notified on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eagle 4 Limited

Second Floor, Exchequer Court 33 St Mary Axe, London, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05593414
Notified on 7 October 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Eagle 3 Limited

Second Floor, Exchequer Court 33 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 05593411
Notified on 5 October 2019
Ceased on 7 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emerald 3 Limited

Second Floor, Exchequer Court 33 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07479235
Notified on 4 October 2019
Ceased on 5 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Emerald 2 Limited

Second Floor, Exchequer Court 33 St Mary Axe, London, EC3A 8AA, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07551799
Notified on 3 October 2019
Ceased on 4 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Erm Emilion Limited

2nd Floor Exchequer Court 33 St Mary Axe, London, EC3A 8AA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 09632034
Notified on 2 January 2019
Ceased on 3 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John E.

Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: 25-50% shares

Geoff L.

Notified on 6 April 2016
Ceased on 2 January 2019
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to Friday 31st March 2023
filed on: 29th, January 2024
Free Download (21 pages)

Company search