Background WavePink WaveYellow Wave

RENEWI HOLDINGS LIMITED (03886399)

RENEWI HOLDINGS LIMITED (03886399) is an active UK company. incorporated on 30 November 1999. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RENEWI HOLDINGS LIMITED has been registered for 26 years. Current directors include DUBOURG HRACHOVEC, Lea, DUESBERG, Gabriele Ruth.

Company Number
03886399
Status
active
Type
ltd
Incorporated
30 November 1999
Age
26 years
Address
The Stanley Building, London, N1C 4AG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DUBOURG HRACHOVEC, Lea, DUESBERG, Gabriele Ruth
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWI HOLDINGS LIMITED

RENEWI HOLDINGS LIMITED is an active company incorporated on 30 November 1999 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RENEWI HOLDINGS LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03886399

LTD Company

Age

26 Years

Incorporated 30 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

SHANKS HOLDINGS LIMITED
From: 8 February 2000To: 9 October 2017
DMWSL 286 LIMITED
From: 30 November 1999To: 8 February 2000
Contact
Address

The Stanley Building 7 Pancras Square London, N1C 4AG,

Previous Addresses

7 Pancras Square London N1C 4AG England
From: 10 October 2024To: 10 October 2024
Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England
From: 25 January 2023To: 10 October 2024
Dunedin House Auckland Park Mount Farm Milton Keynes Buckinghamshire MK1 1BU
From: 30 November 1999To: 25 January 2023
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Director Left
Oct 11
Director Joined
Feb 12
Director Left
Aug 12
Director Joined
Aug 12
Capital Update
Mar 13
Funding Round
Mar 14
Director Left
Mar 19
Director Joined
Mar 19
Funding Round
Jan 21
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Sept 24
Director Left
Sept 24
Funding Round
Sept 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Mar 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
5
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

DUBOURG HRACHOVEC, Lea

Active
7 Pancras Square, LondonN1C 4AG
Born August 1984
Director
Appointed 06 Jun 2025

DUESBERG, Gabriele Ruth

Active
7 Pancras Square, LondonN1C 4AG
Born February 1982
Director
Appointed 06 Jun 2025

GIBSON, Carolyn Ann

Resigned
Polo Barn, Great MissendenHP16 0QH
Secretary
Appointed 01 Feb 2007
Resigned 30 Apr 2008

GRIFFIN-SMITH, Philip Bernard

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Secretary
Appointed 01 May 2008
Resigned 31 May 2023

KAYE, Paul

Resigned
Old Market Place, CheltenhamGL54 5BJ
Secretary
Appointed 07 Feb 2000
Resigned 31 Jan 2007

MURRAY, Dominic Pieter James

Resigned
7 Pancras Square, LondonN1C 4AG
Secretary
Appointed 01 Jun 2023
Resigned 08 Nov 2024

DM COMPANY SERVICES LIMITED

Resigned
16 Charlotte Square, EdinburghEH2 4DF
Corporate nominee secretary
Appointed 30 Nov 1999
Resigned 07 Feb 2000

AVERILL, Michael Charles Edward

Resigned
Little Meadow Upton Road, AylesburyHP17 8UQ
Born May 1951
Director
Appointed 07 Feb 2000
Resigned 30 Sept 2007

BREEDYK, Martin

Resigned
7 Pancras Square, LondonN1C 4AG
Born January 1972
Director
Appointed 09 Nov 2024
Resigned 06 Jun 2025

COOPER, Christine Jane

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born December 1962
Director
Appointed 15 Dec 2023
Resigned 31 Aug 2024

DE BONT, Otto Frank

Resigned
7 Pancras Square, LondonN1C 4AG
Born January 1967
Director
Appointed 01 Apr 2019
Resigned 06 Jun 2025

DILNOT, Peter George

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born August 1969
Director
Appointed 01 Feb 2012
Resigned 31 Mar 2019

DOWNES, David John

Resigned
Holden Brook, OckleyRH5 5PF
Born December 1945
Director
Appointed 07 Feb 2000
Resigned 31 Dec 2005

DRURY, Thomas Waterworth

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born September 1961
Director
Appointed 01 Oct 2007
Resigned 30 Sept 2011

MILES, Neil Rowland

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born March 1970
Director
Appointed 01 Apr 2022
Resigned 02 Oct 2023

MURRAY, Dominic Pieter James

Resigned
7 Pancras Square, LondonN1C 4AG
Born September 1976
Director
Appointed 01 Sept 2024
Resigned 08 Nov 2024

RAWLING, Mark Andrew

Resigned
Wavendon Business Park, Ortensia Drive, Wavendon, Milton KeynesMK17 8LX
Born February 1979
Director
Appointed 03 Oct 2023
Resigned 15 Dec 2023

SURCH, Christopher

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born November 1961
Director
Appointed 01 May 2009
Resigned 26 Aug 2012

VAN'T LAND, Cornelius Geradus Hendrikus

Resigned
Pieter De Hooghlaan 43, Oud Beyerland
Born October 1943
Director
Appointed 31 Aug 2001
Resigned 09 Sept 2008

WELHAM, Fraser Andrew Norton

Resigned
Pennard, High WycombeHP13 6QJ
Born August 1964
Director
Appointed 01 Jan 2006
Resigned 27 May 2009

WOOLRYCH, Toby Richard

Resigned
Auckland Park, Milton KeynesMK1 1BU
Born September 1966
Director
Appointed 27 Aug 2012
Resigned 31 Mar 2022

Persons with significant control

1

Charlotte Square, EdinburghEH2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
16 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2025
AP01Appointment of Director
Resolution
2 June 2025
RESOLUTIONSResolutions
Memorandum Articles
2 June 2025
MAMA
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Capital Allotment Shares
12 March 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 June 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 January 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
25 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Capital Allotment Shares
29 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
9 October 2017
RESOLUTIONSResolutions
Change Of Name Notice
9 October 2017
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
30 August 2017
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Legacy
25 March 2013
CAP-SSCAP-SS
Legacy
25 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 March 2013
SH19Statement of Capital
Resolution
25 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
12 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Full
2 December 2011
AAAnnual Accounts
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Legacy
3 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
15 September 2008
288bResignation of Director or Secretary
Legacy
7 July 2008
287Change of Registered Office
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288cChange of Particulars
Legacy
21 December 2007
363aAnnual Return
Legacy
26 October 2007
288aAppointment of Director or Secretary
Legacy
26 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Accounts With Accounts Type Full
15 February 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Statement Of Affairs
28 January 2005
SASA
Legacy
28 January 2005
88(2)R88(2)R
Legacy
4 January 2005
288cChange of Particulars
Legacy
22 December 2004
363sAnnual Return (shuttle)
Statement Of Affairs
27 April 2004
SASA
Legacy
27 April 2004
88(2)R88(2)R
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Resolution
17 February 2003
RESOLUTIONSResolutions
Auditors Resignation Company
17 February 2003
AUDAUD
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
363sAnnual Return (shuttle)
Legacy
11 October 2001
88(2)R88(2)R
Legacy
11 October 2001
123Notice of Increase in Nominal Capital
Resolution
11 October 2001
RESOLUTIONSResolutions
Resolution
11 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Resolution
10 April 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
225Change of Accounting Reference Date
Memorandum Articles
16 April 2000
MEM/ARTSMEM/ARTS
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
288aAppointment of Director or Secretary
Legacy
22 February 2000
287Change of Registered Office
Legacy
22 February 2000
288bResignation of Director or Secretary
Legacy
22 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 February 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 November 1999
NEWINCIncorporation