Company NameRenewable Strategy Holdings Limited
DirectorsBrooke Shapiro and Joshua Shapiro
Company StatusActive
Company Number08819181
CategoryPrivate Limited Company
Incorporation Date18 December 2013(10 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Brooke Shapiro
Date of BirthMarch 1986 (Born 38 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(9 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1979 Marcus Avenue
Suite 200
Lake Success
New York
11042
Director NameMr Joshua Shapiro
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed12 December 2023(9 years, 12 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1979 Marcus Avenue
Suite 200
Lake Success
New York
11042
Director NameMr Elias Dencker
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityNorwegian
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 The Fairway
Bromley
BR1 2JR
Secretary NameStanley James Gain
StatusResigned
Appointed18 December 2013(same day as company formation)
RoleCompany Director
Correspondence Address11b Woodland Terrace
Charlton
London
SE7 8EW
Director NameMrs Natalie Michelle Dencker
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86 High Street
Carshalton
SM5 3AE
Secretary NameMr Dennis Scudder
StatusResigned
Appointed24 February 2017(3 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 December 2023)
RoleCompany Director
Correspondence Address32 Newton Abbot Road
Northfleet
Gravesend
DA11 7DT

Location

Registered Address86 High Street
Carshalton
SM5 3AE
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Elias Dencker
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

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

Filing History

30 January 2024Confirmation statement made on 16 December 2023 with updates (4 pages)
30 January 2024Cessation of Natalie Michelle Dencker as a person with significant control on 12 December 2023 (1 page)
30 January 2024Cessation of Elias Dencker as a person with significant control on 12 December 2023 (1 page)
30 January 2024Notification of Janet Shapiro as a person with significant control on 12 December 2023 (2 pages)
27 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
13 December 2023Termination of appointment of Elias Dencker as a director on 12 December 2023 (1 page)
13 December 2023Termination of appointment of Dennis Scudder as a secretary on 12 December 2023 (1 page)
13 December 2023Appointment of Mr Joshua Shapiro as a director on 12 December 2023 (2 pages)
13 December 2023Termination of appointment of Natalie Michelle Dencker as a director on 12 December 2023 (1 page)
13 December 2023Appointment of Mrs Brooke Shapiro as a director on 12 December 2023 (2 pages)
7 July 2023Total exemption full accounts made up to 31 March 2023 (4 pages)
19 January 2023Notification of Natalie Michelle Dencker as a person with significant control on 1 April 2019 (2 pages)
29 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
29 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
9 February 2022Change of details for Mr Elias Dencker as a person with significant control on 16 January 2022 (2 pages)
17 January 2022Confirmation statement made on 16 December 2021 with no updates (3 pages)
9 September 2021Total exemption full accounts made up to 31 March 2021 (4 pages)
29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 December 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
6 January 2020Confirmation statement made on 16 December 2019 with updates (4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
4 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
23 October 2017Registered office address changed from 21 the Fairway Bromley Kent BR1 2JR to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page)
23 October 2017Registered office address changed from 21 the Fairway Bromley Kent BR1 2JR to 86 High Street Carshalton SM5 3AE on 23 October 2017 (1 page)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 July 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 February 2017Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages)
24 February 2017Termination of appointment of Stanley James Gain as a secretary on 24 February 2017 (1 page)
24 February 2017Appointment of Mrs Natalie Dencker as a director on 24 February 2017 (2 pages)
24 February 2017Appointment of Mrs Natalie Dencker as a director on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Mr Elias Dencker on 24 February 2017 (2 pages)
24 February 2017Appointment of Mr Dennis Scudder as a secretary on 24 February 2017 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
10 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
10 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-10
  • GBP 1,000
(4 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 August 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
5 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(4 pages)
29 April 2014Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 41 the Fairway Bromley Kent BR1 2JR England on 29 April 2014 (2 pages)
7 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
7 January 2014Current accounting period extended from 31 December 2014 to 31 March 2015 (3 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1,000
(27 pages)
18 December 2013Incorporation
Statement of capital on 2013-12-18
  • GBP 1,000
(27 pages)