Company NameGym Renewables One Limited
DirectorsDavid Paul Tilstone and Jonathan Brazier Duffy
Company StatusActive
Company Number07233497
CategoryPrivate Limited Company
Incorporation Date23 April 2010(14 years ago)
Previous NamesIntercede 2355 Limited and RWE Npower Renewables (Newco) 5 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Paul Tilstone
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr Jonathan Brazier Duffy
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed25 October 2019(9 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
Secretary NameAlter Domus (UK) Limited (Corporation)
StatusCurrent
Appointed17 June 2020(10 years, 1 month after company formation)
Appointment Duration3 years, 10 months
Correspondence Address10th Floor
30 St Mary Axe
London
EC3A 8BF
Director NameMr William George Henry Yuill
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2010(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address26 Springfield Park
North Parade
Horsham
RH12 2BF
Director NameMr Paul Coffey
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameDr Dominic Anthony Szanto
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2010)
RoleCommercial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameMr Peter Russell Sharman
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(6 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAuckland House Lydiard Fields
Great Western Way
Swindon
Wiltshire
SN5 8ZT
Director NameJonathan Graham Coleridge Boles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 month, 3 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 01 March 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Matthew Shackleton Chinn
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameGerard Thomas Gent
NationalityBritish
StatusResigned
Appointed18 June 2010(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2012)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameRichard Gaffney
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(6 months, 2 weeks after company formation)
Appointment Duration3 years, 12 months (resigned 03 November 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMs Tania Louise Songini
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(10 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameHelen Claire Carless
NationalityBritish
StatusResigned
Appointed01 February 2012(1 year, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 August 2016)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Jonathan Graham Coleridge Boles
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2014(4 years after company formation)
Appointment Duration4 years, 6 months (resigned 19 November 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Chris Scarr
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2014(4 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 October 2015)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Martin James Heath
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2015(5 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 October 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Secretary NameMrs Simone Eufemia Agatha Davina
StatusResigned
Appointed02 August 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 October 2019)
RoleCompany Director
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMrs Jamie Sue Schlueter Pietzsch
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed21 September 2017(7 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 October 2019)
RoleHead Of Business Administration
Country of ResidenceGermany
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Andrew John Bown
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2018(8 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 October 2019)
RoleInvestment Director
Country of ResidenceEngland
Correspondence AddressFaraday House Sir William Siemens Square
Frimley
Camberley
Surrey
GU16 8QD
Director NameMr Karl Ben Smith
Date of BirthJune 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed25 October 2019(9 years, 6 months after company formation)
Appointment Duration3 years (resigned 18 November 2022)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Secretary NameMr Dominic Tan
StatusResigned
Appointed25 October 2019(9 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 June 2020)
RoleCompany Director
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMitre Directors Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Director NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed23 April 2010(same day as company formation)
Correspondence AddressMitre House 160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Alter Domus (Uk) Limited 10th Floor
30 St Mary Axe
London
EC3A 8BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

212.6m at £1Gym Renewables LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,207,890
Net Worth£212,334,972
Current Liabilities£18,537,958

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

25 October 2019Delivered on: 28 October 2019
Persons entitled: Sumitomo Mitsui Banking Corporation Europe Limited

Classification: A registered charge
Outstanding

Filing History

30 October 2023Full accounts made up to 31 December 2022 (40 pages)
16 August 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
10 August 2023Change of details for Mgref 2 Ali Gym Limited as a person with significant control on 3 October 2022 (2 pages)
31 January 2023Director's details changed for Mr David Paul Tilstone on 5 September 2022 (2 pages)
30 November 2022Termination of appointment of Karl Ben Smith as a director on 18 November 2022 (1 page)
6 October 2022Director's details changed for Mr David Paul Tilstone on 3 October 2022 (2 pages)
6 October 2022Director's details changed for Mr Jonathan Brazier Duffy on 3 October 2022 (2 pages)
6 October 2022Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 (1 page)
3 October 2022Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 3 October 2022 (1 page)
30 September 2022Full accounts made up to 31 December 2021 (40 pages)
17 August 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
11 March 2022Cessation of Green Investment Group Management Limited as a person with significant control on 1 December 2021 (1 page)
11 March 2022Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 1 December 2021 (2 pages)
31 August 2021Full accounts made up to 31 December 2020 (37 pages)
16 August 2021Confirmation statement made on 16 August 2021 with updates (5 pages)
9 October 2020Full accounts made up to 31 December 2019 (38 pages)
8 September 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 September 2020Statement of capital on 8 September 2020
  • GBP 1,471,069
(5 pages)
8 September 2020Solvency Statement dated 26/08/20 (1 page)
8 September 2020Statement by Directors (1 page)
25 August 2020Confirmation statement made on 16 August 2020 with updates (4 pages)
24 August 2020Director's details changed for Mr David Paul Tilstone on 21 August 2020 (2 pages)
22 June 2020Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England to C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD on 22 June 2020 (1 page)
22 June 2020Appointment of Alter Domus (Uk) Limited as a secretary on 17 June 2020 (2 pages)
22 June 2020Termination of appointment of Dominic Tan as a secretary on 17 June 2020 (1 page)
6 February 2020Notification of Green Investment Group Management Limited as a person with significant control on 22 January 2020 (2 pages)
15 November 2019Cessation of Gym Renewables Limited as a person with significant control on 25 October 2019 (1 page)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
4 November 2019Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Ropemaker Place 28 Ropemaker Street London EC2Y 9HD on 4 November 2019 (1 page)
1 November 2019Termination of appointment of Simone Eufemia Agatha Davina as a secretary on 25 October 2019 (1 page)
1 November 2019Notification of Mgref 2 Ali Gym Limited as a person with significant control on 25 October 2019 (2 pages)
1 November 2019Termination of appointment of Jamie Sue Schlueter Pietzsch as a director on 25 October 2019 (1 page)
1 November 2019Termination of appointment of Andrew John Bown as a director on 25 October 2019 (1 page)
1 November 2019Appointment of Mr David Paul Tilstone as a director on 25 October 2019 (2 pages)
1 November 2019Termination of appointment of Martin James Heath as a director on 25 October 2019 (1 page)
1 November 2019Appointment of Mr Jonathan Brazier Duffy as a director on 25 October 2019 (2 pages)
1 November 2019Appointment of Mr Karl Ben Smith as a director on 25 October 2019 (2 pages)
1 November 2019Appointment of Mr Dominic Tan as a secretary on 25 October 2019 (2 pages)
28 October 2019Registration of charge 072334970001, created on 25 October 2019 (34 pages)
21 August 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
16 August 2019Statement of capital on 16 August 2019
  • GBP 147,107,001
(5 pages)
16 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 August 2019Solvency Statement dated 14/08/19 (3 pages)
16 August 2019Statement by Directors (3 pages)
24 April 2019Full accounts made up to 31 December 2018 (26 pages)
18 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
19 November 2018Appointment of Mr Andrew John Bown as a director on 19 November 2018 (2 pages)
19 November 2018Termination of appointment of Jonathan Graham Coleridge Boles as a director on 19 November 2018 (1 page)
4 September 2018Director's details changed for Mrs Jamie Sue Schlueter Pietzsch on 4 September 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (23 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (5 pages)
25 September 2017Appointment of Mrs Jamie Sue Schlueter Pietzsch as a director on 21 September 2017 (2 pages)
25 September 2017Appointment of Mrs Jamie Sue Schlueter Pietzsch as a director on 21 September 2017 (2 pages)
21 September 2017Statement of capital on 21 September 2017
  • GBP 162,607,001.00
(3 pages)
21 September 2017Solvency Statement dated 05/09/17 (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2017Solvency Statement dated 05/09/17 (1 page)
21 September 2017Statement by Directors (1 page)
21 September 2017Statement of capital on 21 September 2017
  • GBP 162,607,001.00
(3 pages)
21 September 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
4 September 2017Full accounts made up to 31 December 2016 (22 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
11 October 2016Full accounts made up to 31 December 2015 (26 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Appointment of Mrs Simone Eufemia Agatha Davina as a secretary on 2 August 2016 (2 pages)
6 August 2016Termination of appointment of Helen Claire Carless as a secretary on 1 August 2016 (1 page)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 212,607,001
(4 pages)
22 March 2016Director's details changed for Martin James Heath on 1 November 2015 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 212,607,001
(4 pages)
22 March 2016Director's details changed for Martin James Heath on 1 November 2015 (2 pages)
30 November 2015Appointment of Martin James Heath as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Martin James Heath as a director on 1 November 2015 (3 pages)
30 November 2015Appointment of Martin James Heath as a director on 1 November 2015 (3 pages)
4 November 2015Termination of appointment of Chris Scarr as a director on 31 October 2015 (1 page)
4 November 2015Termination of appointment of Chris Scarr as a director on 31 October 2015 (1 page)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 212,607,001
(4 pages)
2 April 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 212,607,001
(4 pages)
4 November 2014Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page)
4 November 2014Termination of appointment of Richard Gaffney as a director on 3 November 2014 (1 page)
31 October 2014Appointment of Chris Scarr as a director on 24 October 2014 (3 pages)
31 October 2014Appointment of Chris Scarr as a director on 24 October 2014 (3 pages)
3 October 2014Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page)
3 October 2014Termination of appointment of Matthew Shackleton Chinn as a director on 1 October 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
1 October 2014Full accounts made up to 31 December 2013 (18 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 212,607,001
(3 pages)
14 July 2014Statement of capital following an allotment of shares on 14 July 2014
  • GBP 212,607,001
(3 pages)
20 May 2014Appointment of Jonathan Graham Coleridge Boles as a director (3 pages)
20 May 2014Appointment of Jonathan Graham Coleridge Boles as a director (3 pages)
9 May 2014Termination of appointment of Tania Songini as a director (1 page)
9 May 2014Termination of appointment of Tania Songini as a director (1 page)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(5 pages)
31 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-31
(5 pages)
6 March 2014Memorandum and Articles of Association (34 pages)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2014Memorandum and Articles of Association (34 pages)
10 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 186,607,001
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 186,607,001
(3 pages)
10 February 2014Statement of capital following an allotment of shares on 7 February 2014
  • GBP 186,607,001
(3 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
18 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 151,607,001
(3 pages)
31 May 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 151,607,001
(3 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
2 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (5 pages)
27 March 2013Director's details changed for Matthew Shackleton Chinn on 27 February 2013 (2 pages)
27 March 2013Director's details changed for Matthew Shackleton Chinn on 27 February 2013 (2 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 103,607,001
(3 pages)
16 November 2012Statement of capital following an allotment of shares on 16 November 2012
  • GBP 103,607,001
(3 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
10 October 2012Full accounts made up to 31 December 2011 (16 pages)
27 July 2012Section 519 (1 page)
27 July 2012Section 519 (1 page)
10 July 2012Section 516 companies act 2006 (1 page)
10 July 2012Section 516 companies act 2006 (1 page)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 88,107,001
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 88,107,001
(3 pages)
12 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 88,107,001
(3 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
22 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (6 pages)
15 February 2012Appointment of Helen Claire Carless as a secretary (3 pages)
15 February 2012Appointment of Helen Claire Carless as a secretary (3 pages)
8 February 2012Termination of appointment of Gerard Gent as a secretary (2 pages)
8 February 2012Termination of appointment of Gerard Gent as a secretary (2 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
24 November 2011Full accounts made up to 31 December 2010 (15 pages)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 66,500,001
(3 pages)
30 September 2011Statement of capital following an allotment of shares on 30 September 2011
  • GBP 66,500,001
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 46,500,001
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 46,500,001
(3 pages)
13 July 2011Statement of capital following an allotment of shares on 6 July 2011
  • GBP 46,500,001
(3 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
12 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (6 pages)
9 March 2011Termination of appointment of Jonathan Boles as a director (2 pages)
9 March 2011Termination of appointment of Jonathan Boles as a director (2 pages)
9 March 2011Appointment of Tania Songini as a director (3 pages)
9 March 2011Appointment of Tania Songini as a director (3 pages)
2 December 2010Appointment of Richard Gaffney as a director (3 pages)
2 December 2010Appointment of Richard Gaffney as a director (3 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 October 2010Memorandum and Articles of Association (18 pages)
7 October 2010Memorandum and Articles of Association (18 pages)
7 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 23,000,001
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 23,000,001
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 23,000,001
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 20,500,001
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 25 August 2010
  • GBP 20,500,001
(3 pages)
7 July 2010Appointment of Gerard Thomas Gent as a secretary (3 pages)
7 July 2010Appointment of Gerard Thomas Gent as a secretary (3 pages)
6 July 2010Director's details changed for Jonathan Graham Coleridge Boles on 29 June 2010 (2 pages)
6 July 2010Director's details changed for Jonathan Graham Coleridge Boles on 29 June 2010 (2 pages)
5 July 2010Company name changed rwe npower renewables (newco) 5 LIMITED\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Director's details changed for Matthew Shackleton Chinn on 29 June 2010 (2 pages)
5 July 2010Company name changed rwe npower renewables (newco) 5 LIMITED\certificate issued on 05/07/10
  • CONNOT ‐
(3 pages)
5 July 2010Director's details changed for Matthew Shackleton Chinn on 29 June 2010 (2 pages)
30 June 2010Termination of appointment of Paul Coffey as a director (2 pages)
30 June 2010Termination of appointment of Paul Coffey as a director (2 pages)
29 June 2010Termination of appointment of Peter Sharman as a director (2 pages)
29 June 2010Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 29 June 2010 (2 pages)
29 June 2010Appointment of Jonathan Graham Coleridge Boles as a director (3 pages)
29 June 2010Appointment of Matthew Shackleton Chinn as a director (3 pages)
29 June 2010Appointment of Jonathan Graham Coleridge Boles as a director (3 pages)
29 June 2010Appointment of Matthew Shackleton Chinn as a director (3 pages)
29 June 2010Termination of appointment of Peter Sharman as a director (2 pages)
29 June 2010Termination of appointment of Dominic Szanto as a director (2 pages)
29 June 2010Registered office address changed from Auckland House Lydiard Fields Great Western Way Swindon SN5 8ZT United Kingdom on 29 June 2010 (2 pages)
29 June 2010Termination of appointment of Dominic Szanto as a director (2 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
14 June 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
13 May 2010Memorandum and Articles of Association (18 pages)
13 May 2010Memorandum and Articles of Association (18 pages)
10 May 2010Company name changed intercede 2355 LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
10 May 2010Company name changed intercede 2355 LIMITED\certificate issued on 10/05/10
  • CONNOT ‐
(3 pages)
6 May 2010Appointment of Dr Dominic Anthony Szanto as a director (3 pages)
6 May 2010Appointment of Paul Coffey as a director (3 pages)
6 May 2010Appointment of Dr Dominic Anthony Szanto as a director (3 pages)
6 May 2010Appointment of Paul Coffey as a director (3 pages)
6 May 2010Appointment of Peter Sharman as a director (3 pages)
6 May 2010Appointment of Peter Sharman as a director (3 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 May 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
5 May 2010Termination of appointment of William Yuill as a director (2 pages)
5 May 2010Termination of appointment of Mitre Directors Limited as a director (2 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
5 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a director (2 pages)
5 May 2010Termination of appointment of Mitre Secretaries Limited as a secretary (2 pages)
5 May 2010Termination of appointment of William Yuill as a director (2 pages)
23 April 2010Incorporation (42 pages)
23 April 2010Incorporation (42 pages)