Background WavePink WaveYellow Wave

RENANTIS UK LIMITED (04501104)

RENANTIS UK LIMITED (04501104) is an active UK company. incorporated on 1 August 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. RENANTIS UK LIMITED has been registered for 23 years. Current directors include BECKS-PHELPS, Finley Sean, BLACK, Sarah Elizabeth, CAMERON, Anna Graham.

Company Number
04501104
Status
active
Type
ltd
Incorporated
1 August 2002
Age
23 years
Address
Third Floor, London, SW1W 0EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BECKS-PHELPS, Finley Sean, BLACK, Sarah Elizabeth, CAMERON, Anna Graham
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENANTIS UK LIMITED

RENANTIS UK LIMITED is an active company incorporated on 1 August 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. RENANTIS UK LIMITED was registered 23 years ago.(SIC: 74909)

Status

active

Active since 23 years ago

Company No

04501104

LTD Company

Age

23 Years

Incorporated 1 August 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

FALCK RENEWABLES WIND LIMITED
From: 3 March 2011To: 29 November 2022
FALCK RENEWABLES WIND PLC
From: 3 March 2011To: 3 March 2011
FALCK RENEWABLES PLC
From: 21 December 2007To: 3 March 2011
FALCK RENEWABLES LIMITED
From: 1 August 2002To: 21 December 2007
Contact
Address

Third Floor 10 Lower Grosvenor Place London, SW1W 0EN,

Previous Addresses

2nd Floor 75-77 Margaret Street London W1W 8SY United Kingdom
From: 7 October 2019To: 6 October 2022
7-10 Beaumont Mews London W1G 6EB
From: 1 August 2002To: 7 October 2019
Timeline

114 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Jul 02
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Funding Round
Jan 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
May 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Jan 14
Director Joined
Feb 14
Loan Secured
Mar 14
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Feb 15
Director Left
May 15
Director Joined
Jun 15
Director Left
Oct 15
Loan Secured
Feb 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Jun 17
Director Left
Jun 17
Loan Secured
Dec 17
Loan Secured
Jan 18
Loan Secured
Jan 18
Loan Secured
Apr 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Director Left
Feb 23
Owner Exit
Nov 23
New Owner
Nov 23
New Owner
Nov 23
New Owner
Nov 23
Owner Exit
Feb 24
New Owner
Feb 24
Director Left
Jan 25
Director Left
Jun 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Joined
Feb 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
1
Funding
49
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BECKS-PHELPS, Finley Sean

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1987
Director
Appointed 20 Nov 2025

BLACK, Sarah Elizabeth

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born July 1984
Director
Appointed 03 Feb 2026

CAMERON, Anna Graham

Active
10 Lower Grosvenor Place, LondonSW1W 0EN
Born May 1984
Director
Appointed 03 Jul 2025

HUNTER, Erin Lynn Murchie

Resigned
Brighton Place, AberdeenAB10 6RS
Secretary
Appointed 13 Apr 2005
Resigned 08 Feb 2018

SINATRA, Carlo

Resigned
Via Manzoni 8/Bis, Monza20052
Secretary
Appointed 20 Apr 2005
Resigned 16 Oct 2007

CORNHILL SECRETARIES LIMITED

Resigned
St Paul's House, LondonEC4M 7BP
Corporate nominee secretary
Appointed 01 Aug 2002
Resigned 01 Aug 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
8th Floor, LondonEC4A 4AB
Corporate secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2021

WIGMORE SECRETARIES LIMITED

Resigned
38 Wigmore Street, LondonW1U 2HA
Corporate nominee secretary
Appointed 01 Aug 2003
Resigned 13 Apr 2005

ADAM, Patrick Paul

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1958
Director
Appointed 26 Jun 2018
Resigned 30 May 2025

BOTTA, Giorgio

Resigned
7-10 Beaumont MewsW1G 6EB
Born July 1966
Director
Appointed 25 Jul 2013
Resigned 26 Mar 2014

CHIERICONI, Sergio

Resigned
7-10 Beaumont MewsW1G 6EB
Born April 1967
Director
Appointed 03 Feb 2014
Resigned 24 May 2017

COLOMBO, Achille

Resigned
20 Balcombe Street, LondonNW1 6NB
Born February 1939
Director
Appointed 07 Oct 2002
Resigned 15 Sept 2009

CURRIE, Ewan Duncan

Resigned
7-10 Beaumont MewsW1G 6EB
Born January 1965
Director
Appointed 19 Feb 2015
Resigned 26 Jun 2018

DIBLEY, Richard Stewart

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1972
Director
Appointed 24 May 2017
Resigned 24 Jan 2025

FALCK, Enrico Ottaviano

Resigned
Via Olmetto, Milan
Born May 1975
Director
Appointed 21 Mar 2012
Resigned 26 Mar 2014

FALCK, Enrico Ottaviano

Resigned
Via Olmetto, Milan
Born May 1975
Director
Appointed 21 Dec 2009
Resigned 21 Mar 2012

FALCK, Federico Sergio

Resigned
7-10 Beaumont MewsW1G 6EB
Born August 1949
Director
Appointed 21 Mar 2012
Resigned 26 Mar 2014

FALCK, Federico Sergio Francesco

Resigned
Via Del Vecchio Politecnico 5, 20121 Milan
Born August 1949
Director
Appointed 01 Jun 2009
Resigned 21 Mar 2012

FERRARI, Massimo

Resigned
7-10 Beaumont MewsW1G 6EB
Born January 1963
Director
Appointed 26 Mar 2014
Resigned 15 May 2015

GILBERT, William Scott, Mr.

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born August 1975
Director
Appointed 26 Jun 2018
Resigned 20 Feb 2023

HELLER, William Jacob, Mr.

Resigned
7-10 Beaumont MewsW1G 6EB
Born September 1956
Director
Appointed 21 Mar 2012
Resigned 29 Dec 2013

HELLER, William Jacob, Mr.

Resigned
20 Balcombe Street, LondonNW1 6ND
Born September 1956
Director
Appointed 07 Oct 2002
Resigned 21 Mar 2012

MANZONI, Piero

Resigned
7-10 Beaumont MewsW1G 6EB
Born October 1962
Director
Appointed 21 Mar 2012
Resigned 26 Mar 2014

MANZONI, Piero

Resigned
Via Cassinazza 5, 27010 Giussago Pv
Born October 1962
Director
Appointed 01 Jun 2009
Resigned 21 Mar 2012

MARGETTS, Robert John, Sir

Resigned
C/O Matlin Patterson, 3 St James's Square LondonSW1Y 4JU
Born November 1946
Director
Appointed 25 Oct 2007
Resigned 12 Nov 2010

OXBURGH, Ernest Ronald, Lord

Resigned
14 Bentley Road, CambridgeCB2 8AW
Born November 1934
Director
Appointed 04 Jul 2007
Resigned 12 Nov 2010

PICTON-TURBERVILL, David

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1964
Director
Appointed 09 Jul 2025
Resigned 20 Nov 2025

PICTON-TURBERVILL, David

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born February 1964
Director
Appointed 30 Sept 2016
Resigned 09 Jul 2025

PUNJ, Atul

Resigned
10, Prithvi Raj Road, New DelhiFOREIGN
Born October 1957
Director
Appointed 25 Oct 2007
Resigned 24 Mar 2008

REDBURN, Timothy John

Resigned
Little Abbotts Snower Hill Road, BetchworthRH3 7AQ
Born September 1953
Director
Appointed 25 Oct 2007
Resigned 12 Nov 2010

RUNDEDDU, Paolo Luigi

Resigned
7-10 Beaumont MewsW1G 6EB
Born January 1966
Director
Appointed 21 Mar 2012
Resigned 26 Mar 2014

RUNDEDDU, Paolo Luigi

Resigned
Urbano 111, Milan
Born January 1966
Director
Appointed 21 Dec 2009
Resigned 21 Mar 2012

SALA, Davide Vittorio

Resigned
7-10 Beaumont MewsW1G 6EB
Born November 1971
Director
Appointed 26 Mar 2014
Resigned 25 Sept 2015

SCALONE, Carmelo

Resigned
10 Lower Grosvenor Place, LondonSW1W 0EN
Born November 1975
Director
Appointed 09 Jul 2025
Resigned 20 Nov 2025

SCHENK, Hans Rudolf

Resigned
Via Praccio 38, Massagno 6900
Born September 1952
Director
Appointed 07 Oct 2002
Resigned 10 Dec 2009

Persons with significant control

7

1 Active
6 Ceased

Mr Kevin Mccullough

Ceased
10 Lower Grosvenor Place, LondonSW1W 0EN
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jan 2026
Ceased 01 Jan 2026

Mr Clarence O'Neill Brown

Ceased
10 Lower Grosvenor Place, LondonSW1W 0EN
Born November 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2024
Ceased 19 Jan 2024
12 Blenheim Place, EdinburghEH7 5JH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2024

Mr Michael Nagle

Ceased
Copyhold Lane, Haywards HeathRH17 5EB
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2022
Ceased 01 Jan 2026

Mr Vumindaba Dube

Ceased
2nd Floor, Camana Bay
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2022
Ceased 19 Jan 2024

Mr Henry Fayne

Ceased
Apt 12e, New York
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2022
Ceased 10 Jan 2024
Milan20121

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 May 2022
Fundings
Financials
Latest Activities

Filing History

285

Notification Of A Person With Significant Control
6 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
28 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 April 2024
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 December 2022
MR04Satisfaction of Charge
Certificate Change Of Name Company
29 November 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Move Registers To Sail Company With New Address
30 March 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 March 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 October 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
7 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Termination Secretary Company
7 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 March 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 March 2018
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 August 2017
CH03Change of Secretary Details
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2016
MR01Registration of a Charge
Court Order
20 May 2016
OCOC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2015
TM01Termination of Director
Legacy
24 February 2015
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
6 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
2 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Termination Director Company With Name
26 March 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
21 March 2012
TM01Termination of Director
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Resolution
31 January 2012
RESOLUTIONSResolutions
Memorandum Articles
8 January 2012
MEM/ARTSMEM/ARTS
Resolution
8 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Auditors Resignation Company
18 May 2011
AUDAUD
Auditors Resignation Company
17 May 2011
AUDAUD
Certificate Change Of Name Re Registration Public Limited Company To Private
3 March 2011
CERT11CERT11
Re Registration Memorandum Articles
3 March 2011
MARMAR
Resolution
3 March 2011
RESOLUTIONSResolutions
Reregistration Public To Private Company
3 March 2011
RR02RR02
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Resolution
19 January 2011
RESOLUTIONSResolutions
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
4 June 2010
AAAnnual Accounts
Resolution
26 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 February 2010
AP01Appointment of Director
Legacy
3 January 2010
MG01MG01
Legacy
22 December 2009
MG01MG01
Legacy
22 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Legacy
16 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 July 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
2 September 2008
363aAnnual Return
Accounts With Accounts Type Group
15 July 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
88(2)Return of Allotment of Shares
Memorandum Articles
5 February 2008
MEM/ARTSMEM/ARTS
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
122122
Legacy
23 January 2008
123Notice of Increase in Nominal Capital
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
29 December 2007
395Particulars of Mortgage or Charge
Legacy
27 December 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
21 December 2007
CERT5CERT5
Re Registration Memorandum Articles
21 December 2007
MARMAR
Accounts Balance Sheet
21 December 2007
BSBS
Auditors Statement
21 December 2007
AUDSAUDS
Auditors Report
21 December 2007
AUDRAUDR
Legacy
21 December 2007
43(3)e43(3)e
Legacy
21 December 2007
43(3)43(3)
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
88(2)R88(2)R
Legacy
12 December 2007
88(2)R88(2)R
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
19 November 2007
287Change of Registered Office
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
24 October 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
9 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
88(2)R88(2)R
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
5 May 2006
395Particulars of Mortgage or Charge
Legacy
4 May 2006
288cChange of Particulars
Legacy
29 April 2006
395Particulars of Mortgage or Charge
Legacy
28 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Legacy
27 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 June 2005
AAAnnual Accounts
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
11 May 2005
288cChange of Particulars
Legacy
11 May 2005
288cChange of Particulars
Legacy
5 May 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
287Change of Registered Office
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
244244
Legacy
15 December 2004
395Particulars of Mortgage or Charge
Legacy
16 November 2004
88(2)R88(2)R
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
20 October 2004
395Particulars of Mortgage or Charge
Legacy
6 September 2004
363aAnnual Return
Accounts With Accounts Type Full
15 July 2004
AAAnnual Accounts
Legacy
30 December 2003
88(2)R88(2)R
Legacy
30 December 2003
123Notice of Increase in Nominal Capital
Resolution
30 December 2003
RESOLUTIONSResolutions
Resolution
30 December 2003
RESOLUTIONSResolutions
Legacy
29 September 2003
363aAnnual Return
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
4 December 2002
244244
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Legacy
7 November 2002
288aAppointment of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Resolution
13 August 2002
RESOLUTIONSResolutions
Legacy
13 August 2002
88(2)R88(2)R
Legacy
13 August 2002
225Change of Accounting Reference Date
Incorporation Company
1 August 2002
NEWINCIncorporation