Background WavePink WaveYellow Wave

RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254)

RWE RENEWABLES UK LONDON ARRAY LIMITED (05321254) is an active UK company. incorporated on 24 December 2004. with registered office in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. RWE RENEWABLES UK LONDON ARRAY LIMITED has been registered for 21 years. Current directors include DO, Elise, SCHOLTKA, Frank, WAIN, Daniel Stephen.

Company Number
05321254
Status
active
Type
ltd
Incorporated
24 December 2004
Age
21 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DO, Elise, SCHOLTKA, Frank, WAIN, Daniel Stephen
SIC Codes
35110, 64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES UK LONDON ARRAY LIMITED

RWE RENEWABLES UK LONDON ARRAY LIMITED is an active company incorporated on 24 December 2004 with the registered office located in Swindon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. RWE RENEWABLES UK LONDON ARRAY LIMITED was registered 21 years ago.(SIC: 35110, 64209)

Status

active

Active since 21 years ago

Company No

05321254

LTD Company

Age

21 Years

Incorporated 24 December 2004

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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED
From: 1 June 2009To: 18 December 2019
E.ON MASDAR LONDON ARRAY LIMITED
From: 30 January 2009To: 1 June 2009
E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED
From: 8 April 2008To: 29 January 2009
E.ON UK LONDON ARRAY LIMITED
From: 14 May 2007To: 8 April 2008
LONDON ARRAY WEST LIMITED
From: 24 December 2004To: 14 May 2007
Contact
Address

Windmill Hill Business Park Whitehill Way Swindon, SN5 6PB,

Previous Addresses

Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
From: 1 July 2020To: 1 March 2023
Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
From: 31 October 2019To: 1 July 2020
Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB England
From: 31 October 2019To: 31 October 2019
Westwood Way Westwood Business Park Coventry CV4 8LG
From: 24 December 2004To: 31 October 2019
Timeline

33 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Jul 14
Director Left
Jul 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Apr 18
Director Joined
Jun 18
Director Left
Jun 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
Jun 25
Director Left
Dec 25
Director Joined
Jan 26
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

4 Active
26 Resigned

SAINSBURY, Penelope Anne

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 01 Jul 2020

DO, Elise

Active
Whitehill Way, SwindonSN5 6PB
Born May 1985
Director
Appointed 01 Jun 2025

SCHOLTKA, Frank

Active
Whitehill Way, SwindonSN5 6PB
Born March 1984
Director
Appointed 01 Jan 2026

WAIN, Daniel Stephen

Active
Whitehill Way, SwindonSN5 6PB
Born July 1978
Director
Appointed 01 Jan 2022

FAIRCLOUGH, Ian Peter

Resigned
Westwood Business Park, CoventryCV4 8LG
Secretary
Appointed 23 Oct 2008
Resigned 13 Jul 2012

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Business Park, CoventryCV4 8LG
Corporate secretary
Appointed 10 Dec 2012
Resigned 30 Sept 2019

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Way, CoventryCV4 8LG
Corporate secretary
Appointed 24 Dec 2004
Resigned 23 Oct 2008

BANEKE, Sam Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1987
Director
Appointed 01 Jul 2020
Resigned 06 May 2025

BELL, Timothy James

Resigned
Westwood Way, CoventryCV4 8PB
Born December 1973
Director
Appointed 01 Mar 2017
Resigned 30 Jun 2020

BOSKE, Johannes, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1977
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2021

BYGRAVES, Mark Lindsay

Resigned
Chestnut House Sambourne Lane, RedditchB96 6PL
Born October 1965
Director
Appointed 17 Jul 2007
Resigned 09 Aug 2007

CHATTERTON, Adrian Joseph

Resigned
Westwood Way, CoventryCV4 8PB
Born January 1963
Director
Appointed 23 Oct 2008
Resigned 01 Jul 2020

CROWHURST, Richard Alan

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born June 1974
Director
Appointed 30 Jun 2023
Resigned 31 Dec 2025

DELAHUNTY, Alice Kyne

Resigned
Westwood Business Park, CoventryCV4 8LG
Born April 1981
Director
Appointed 22 Oct 2015
Resigned 31 Mar 2018

FAIRCLOUGH, Ian Peter

Resigned
17 Claremont Road, Leamington SpaCV31 3EH
Born March 1961
Director
Appointed 17 Jul 2007
Resigned 09 Aug 2007

FARRIER, David Allen

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1950
Director
Appointed 09 Aug 2007
Resigned 30 May 2014

HEYSELAAR, Ronald

Resigned
Sheikh Hamdan Villas, Abu Dhabi
Born March 1958
Director
Appointed 23 Oct 2008
Resigned 15 May 2009

MICHEL, Thomas, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1978
Director
Appointed 01 Jul 2020
Resigned 31 Dec 2023

NEUWIRTH, Rudolf

Resigned
Westwood Business Park, CoventryCV4 8LG
Born January 1973
Director
Appointed 10 Dec 2012
Resigned 30 Jun 2015

PLOWMAN, Keith

Resigned
14 Hanbury Road, BromsgroveB60 4LR
Born March 1958
Director
Appointed 09 Aug 2007
Resigned 01 Jan 2008

PROUSCH, Simon

Resigned
Westwood Way, CoventryCV4 8PB
Born September 1980
Director
Appointed 18 Jun 2018
Resigned 01 Jul 2020

ROGERS, David Gerald

Resigned
Westwood Business Park, CoventryCV4 8LG
Born August 1954
Director
Appointed 01 Jan 2008
Resigned 10 Dec 2012

ROSE, Lutz Harald

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1985
Director
Appointed 01 Jan 2024
Resigned 06 May 2025

SHAW, Daniel Steven

Resigned
Westwood Business Park, CoventryCV4 8LG
Born October 1958
Director
Appointed 22 Oct 2015
Resigned 01 Mar 2017

STANTON, Simon John

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1972
Director
Appointed 01 Jan 2024
Resigned 23 May 2025

SWALES, Gareth

Resigned
Al Raha Gardens
Born February 1976
Director
Appointed 23 Oct 2008
Resigned 15 May 2009

UTERMÖHLEN, Sven

Resigned
Westwood Business Park, CoventryCV4 8LG
Born March 1968
Director
Appointed 10 Dec 2012
Resigned 22 Oct 2015

WALL, Karl Henrik Peter

Resigned
Whitehill Way, SwindonSN5 6PB
Born December 1986
Director
Appointed 01 May 2023
Resigned 31 Dec 2023

E.ON UK DIRECTORS LIMITED

Resigned
Westwood Way, CoventryCV4 8LG
Corporate director
Appointed 24 Dec 2004
Resigned 17 Jul 2007

E.ON UK SECRETARIES LIMITED

Resigned
Westwood Way, CoventryCV4 8LG
Corporate director
Appointed 24 Dec 2004
Resigned 17 Jul 2007

Persons with significant control

1

Rwe Renewables Uk Limited

Active
Whitehill Way, SwindonSN5 6PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 January 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Change To A Person With Significant Control
16 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
21 July 2021
MAMA
Resolution
21 July 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
21 July 2021
CC04CC04
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 August 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Memorandum Articles
16 July 2020
MAMA
Resolution
16 July 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
16 July 2020
CC04CC04
Resolution
16 July 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
18 December 2019
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
1 November 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 November 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
19 December 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Memorandum Articles
4 June 2009
MEM/ARTSMEM/ARTS
Legacy
27 May 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Memorandum Articles
19 February 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
29 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
88(2)Return of Allotment of Shares
Legacy
10 November 2008
123Notice of Increase in Nominal Capital
Resolution
10 November 2008
RESOLUTIONSResolutions
Resolution
10 November 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Memorandum Articles
11 April 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 May 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2007
363sAnnual Return (shuttle)
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Resolution
11 July 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
17 January 2006
363sAnnual Return (shuttle)
Incorporation Company
24 December 2004
NEWINCIncorporation