BLUE SKY NATURAL RESOURCES LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY NATURAL RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10142949

Incorporation date

22/04/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

19 The Circle, Queen Elizabeth Street, London SE1 2JECopy
copy info iconCopy
See on map
Latest events (Record since 22/04/2016)
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon02/09/2025
First Gazette notice for compulsory strike-off
dot icon05/11/2024
Termination of appointment of Ferdinando Fusaro as a director on 2024-09-04
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-13 with updates
dot icon14/08/2023
Change of details for Mr Gerardo Caradonna as a person with significant control on 2023-08-08
dot icon14/08/2023
Director's details changed for Mr Ferdinando Fusaro on 2023-08-08
dot icon08/08/2023
Registered office address changed from 17 Carlisle Street First Floor London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 2023-08-08
dot icon26/06/2023
Appointment of Mr Ferdinando Fusaro as a director on 2023-06-01
dot icon13/06/2023
Cessation of Igea Pharma N.V. as a person with significant control on 2023-06-01
dot icon13/06/2023
Notification of Gerardo Caradonna as a person with significant control on 2023-06-01
dot icon13/06/2023
Confirmation statement made on 2023-06-13 with updates
dot icon05/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/09/2022
Confirmation statement made on 2022-09-28 with updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon09/05/2022
Registered office address changed from First Floor 17, Carlisle Street London W1D 3BU England to 17 Carlisle Street First Floor London W1D 3BU on 2022-05-09
dot icon28/03/2022
Termination of appointment of Mauro Grandinetti as a director on 2022-03-04
dot icon28/03/2022
Appointment of Mr Pellegrino De Santis as a director on 2022-03-04
dot icon02/03/2022
Registered office address changed from 10 Philpot Lane London EC3M 8AA England to First Floor 17, Carlisle Street London W1D 3BU on 2022-03-02
dot icon13/10/2021
Appointment of Mr Mauro Grandinetti as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Maurizio Donato Scuotto as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Paolo Polidoro as a director on 2021-09-30
dot icon12/10/2021
Termination of appointment of Mauro Grandinetti as a director on 2021-09-30
dot icon06/10/2021
Notification of Igea Pharma N.V. as a person with significant control on 2021-09-23
dot icon05/10/2021
Withdrawal of a person with significant control statement on 2021-10-05
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/09/2021
Confirmation statement made on 2021-09-28 with updates
dot icon24/09/2021
Confirmation statement made on 2021-09-24 with updates
dot icon04/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon05/05/2021
Second filing of Confirmation Statement dated 2021-04-28
dot icon29/04/2021
28/04/21 Statement of Capital eur 84492.5 28/04/21 Statement of Capital gbp 7620 28/04/21 Statement of Capital chf 42690
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-26
dot icon15/03/2021
Appointment of Mr Mauro Grandinetti as a director on 2021-03-01
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon12/08/2020
Termination of appointment of Salvatore Scifo as a director on 2020-06-30
dot icon12/08/2020
Statement of capital following an allotment of shares on 2020-05-08
dot icon09/07/2020
Appointment of Mr Maurizio Donato Scuotto as a director on 2020-06-01
dot icon09/07/2020
Termination of appointment of Mauro Grandinetti as a director on 2020-06-01
dot icon01/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/04/2020
Confirmation statement made on 2020-04-30 with updates
dot icon30/04/2020
Statement of capital following an allotment of shares on 2020-01-31
dot icon27/01/2020
Sub-division of shares on 2019-04-17
dot icon27/01/2020
Sub-division of shares on 2019-04-17
dot icon16/01/2020
Statement of capital following an allotment of shares on 2017-11-29
dot icon16/01/2020
Statement of capital following an allotment of shares on 2018-12-09
dot icon09/01/2020
Registered office address changed from 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS England to 10 Philpot Lane London EC3M 8AA on 2020-01-09
dot icon08/01/2020
Second filing of Confirmation Statement dated 19/12/2017
dot icon08/01/2020
Second filing of Confirmation Statement dated 29/11/2017
dot icon08/01/2020
Second filed SH01 - 01/04/18 Statement of Capital eur 25000 01/04/18 Statement of Capital gbp 1500
dot icon08/01/2020
Second filed SH01 - 14/03/18 Statement of Capital eur 25000 14/03/18 Statement of Capital gbp 1000
dot icon08/01/2020
Second filed SH01 - 19/02/18 Statement of Capital eur 25000 19/02/18 Statement of Capital gbp 500
dot icon08/01/2020
Second filed SH01 - 29/03/19 Statement of Capital gbp 4260.00 29/03/19 Statement of Capital eur 27500.00 29/03/19 Statement of Capital chf 20.00
dot icon08/01/2020
Second filed SH01 - 04/03/19 Statement of Capital gbp 6441.00 04/03/19 Statement of Capital chf 20 04/03/19 Statement of Capital eur 25000.00
dot icon08/01/2020
Second filed SH01 - 01/01/19 Statement of Capital gbp 5441.00 01/01/19 Statement of Capital eur 25000.00
dot icon07/01/2020
Second filing of Confirmation Statement dated 15/12/2018
dot icon16/12/2019
Registered office address changed from 33 Cork Street London W1S 2AT England to 4th Floor Nuffield House 41-46 Piccadilly London W1J 0DS on 2019-12-16
dot icon22/11/2019
Statement of capital following an allotment of shares on 2017-11-29
dot icon20/11/2019
Second filing of Confirmation Statement dated 29/11/2017
dot icon20/11/2019
Second filing of Confirmation Statement dated 19/12/2017
dot icon20/11/2019
Second filed SH01 - 19/02/18 Statement of Capital eur 25000.00 19/02/18 Statement of Capital gbp 500.00
dot icon20/11/2019
Second filed SH01 - 14/03/18 Statement of Capital eur 25000.00 14/03/18 Statement of Capital gbp 1000.00
dot icon20/11/2019
Second filed SH01 - 01/04/18 Statement of Capital eur 25000.00 01/04/18 Statement of Capital gbp 1500.00
dot icon18/11/2019
Confirmation statement made on 2019-11-16 with updates
dot icon16/11/2019
Statement of capital following an allotment of shares on 2019-10-31
dot icon15/11/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon08/10/2019
Resolutions
dot icon27/09/2019
Appointment of Mr Salvatore Scifo as a director on 2019-09-16
dot icon26/09/2019
Appointment of Mr Paolo Polidoro as a director on 2019-09-16
dot icon26/09/2019
Termination of appointment of Tracey Granger as a director on 2019-09-16
dot icon26/09/2019
Termination of appointment of Matteo Turi as a director on 2019-09-16
dot icon07/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/07/2019
Appointment of Mr Mauro Grandinetti as a director on 2019-07-03
dot icon12/05/2019
Previous accounting period shortened from 2019-04-30 to 2018-12-31
dot icon24/04/2019
Confirmation statement made on 2019-04-17 with updates
dot icon15/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-03-29
dot icon27/03/2019
Appointment of Ms Tracey Granger as a director on 2019-03-27
dot icon05/03/2019
Statement of capital following an allotment of shares on 2019-03-04
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon06/01/2019
Statement of capital following an allotment of shares on 2019-01-01
dot icon31/12/2018
Confirmation statement made on 2018-12-22 with updates
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with updates
dot icon09/06/2018
Statement of capital following an allotment of shares on 2018-06-01
dot icon09/06/2018
Statement of capital following an allotment of shares on 2018-04-01
dot icon09/05/2018
Registered office address changed from , 14 Gray's Inn Road, London, WC1X 8HN, England to 33 Cork Street London W1S 2AT on 2018-05-09
dot icon01/04/2018
Registered office address changed from , 5 Ealing Road, Northolt, UB5 6AE, England to 33 Cork Street London W1S 2AT on 2018-04-01
dot icon25/03/2018
Statement of capital following an allotment of shares on 2018-03-14
dot icon19/03/2018
Registered office address changed from , UB5 6AE 5 Mowbray Gardens, Northolt, Non-Uk, UB5 6AE, United Kingdom to 33 Cork Street London W1S 2AT on 2018-03-19
dot icon28/02/2018
Statement of capital following an allotment of shares on 2018-02-19
dot icon30/12/2017
Micro company accounts made up to 2017-04-30
dot icon19/12/2017
Confirmation statement made on 2017-12-19 with updates
dot icon29/11/2017
Confirmation statement made on 2017-11-29 with updates
dot icon01/05/2017
Confirmation statement made on 2017-04-21 with updates
dot icon22/04/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-60.28 % *

* during past year

Cash in Bank

£4,490.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.67M
-
0.00
11.30K
-
2022
-
3.66M
-
0.00
4.49K
-
2022
-
3.66M
-
0.00
4.49K
-

Employees

2022

Employees

-

Net Assets(GBP)

3.66M £Descended-0.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.49K £Descended-60.28 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turi, Matteo
Director
22/04/2016 - 16/09/2019
49
Granger, Tracey
Director
27/03/2019 - 16/09/2019
-
Grandinetti, Mauro
Director
01/03/2021 - 30/09/2021
13
Grandinetti, Mauro
Director
30/09/2021 - 04/03/2022
13
Grandinetti, Mauro
Director
03/07/2019 - 01/06/2020
13

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY NATURAL RESOURCES LIMITED

BLUE SKY NATURAL RESOURCES LIMITED is an(a) Active company incorporated on 22/04/2016 with the registered office located at 19 The Circle, Queen Elizabeth Street, London SE1 2JE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE SKY NATURAL RESOURCES LIMITED?

toggle

BLUE SKY NATURAL RESOURCES LIMITED is currently Active. It was registered on 22/04/2016 .

Where is BLUE SKY NATURAL RESOURCES LIMITED located?

toggle

BLUE SKY NATURAL RESOURCES LIMITED is registered at 19 The Circle, Queen Elizabeth Street, London SE1 2JE.

What does BLUE SKY NATURAL RESOURCES LIMITED do?

toggle

BLUE SKY NATURAL RESOURCES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for BLUE SKY NATURAL RESOURCES LIMITED?

toggle

The latest filing was on 10/10/2025: Compulsory strike-off action has been suspended.