Background WavePink WaveYellow Wave

RWE RENEWABLES GYM 4 LIMITED (07233491)

RWE RENEWABLES GYM 4 LIMITED (07233491) is an active UK company. incorporated on 23 April 2010. with registered office in Swindon. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RWE RENEWABLES GYM 4 LIMITED has been registered for 15 years. Current directors include ALLEN-BAINES, Daniel James, BERGOT, Maxime, FORBES, Clare Jan and 1 others.

Company Number
07233491
Status
active
Type
ltd
Incorporated
23 April 2010
Age
15 years
Address
Windmill Hill Business Park, Swindon, SN5 6PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLEN-BAINES, Daniel James, BERGOT, Maxime, FORBES, Clare Jan, POWELL, Victoria Marie
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE RENEWABLES GYM 4 LIMITED

RWE RENEWABLES GYM 4 LIMITED is an active company incorporated on 23 April 2010 with the registered office located in Swindon. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RWE RENEWABLES GYM 4 LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07233491

LTD Company

Age

15 Years

Incorporated 23 April 2010

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 23 July 2025 (8 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

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

INNOGY GYM 4 LIMITED
From: 17 August 2016To: 1 September 2020
RWE INNOGY GYM 4 LIMITED
From: 31 January 2014To: 17 August 2016
RWE NPOWER RENEWABLES (NEWCO) 4 LIMITED
From: 10 May 2010To: 31 January 2014
INTERCEDE 2354 LIMITED
From: 23 April 2010To: 10 May 2010
Contact
Address

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

Previous Addresses

, Auckland House Lydiard Fields, Great Western Way, Swindon, Wiltshire, SN5 8ZT
From: 9 November 2011To: 26 May 2015
, Auckland House Lydiard Fields, Great Western Way, Swindon, SN5 8ZT, United Kingdom
From: 23 April 2010To: 9 November 2011
Timeline

44 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Apr 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Mar 15
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Jun 17
Director Left
Jul 17
Director Left
Mar 18
Director Joined
May 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

6 Active
23 Resigned

DONN, Jennifer Rona

Active
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 06 Mar 2025

SAINSBURY, Penelope Anne

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

ALLEN-BAINES, Daniel James

Active
Whitehill Way, SwindonSN5 6PB
Born May 1981
Director
Appointed 01 Jan 2026

BERGOT, Maxime

Active
Whitehill Way, SwindonSN5 6PB
Born February 1983
Director
Appointed 30 Jun 2024

FORBES, Clare Jan

Active
Whitehill Way, SwindonSN5 6PB
Born October 1972
Director
Appointed 01 Jul 2020

POWELL, Victoria Marie

Active
Whitehill Way, SwindonSN5 6PB
Born April 1983
Director
Appointed 01 Jan 2026

BARRAS, Christopher David

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 18 Nov 2010
Resigned 30 Jun 2020

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 23 Apr 2010
Resigned 29 Apr 2010

AELENS, Thierry

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born May 1970
Director
Appointed 14 Jun 2011
Resigned 01 Oct 2012

CAVANAGH, James

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1961
Director
Appointed 06 Jul 2022
Resigned 30 Jun 2024

COFFEY, Paul

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born September 1969
Director
Appointed 29 Apr 2010
Resigned 28 Feb 2015

COWLING, Paul Leslie

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1960
Director
Appointed 07 Feb 2013
Resigned 20 Jan 2020

EDMONDS, Tobias Charles

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1975
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2015

FURLONG, Benjamin Victor, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1975
Director
Appointed 14 May 2019
Resigned 31 Dec 2025

GARRETT, Rachael Marie, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born June 1975
Director
Appointed 16 Jun 2017
Resigned 15 Mar 2018

HUGHES, Daniel Christopher

Resigned
Whitehill Way, SwindonSN5 6PB
Born April 1987
Director
Appointed 06 Dec 2023
Resigned 31 Dec 2025

LINSELL, Alexandra Jane

Resigned
Whitehill Way, SwindonSN5 6PB
Born September 1980
Director
Appointed 23 Jul 2015
Resigned 16 Jun 2017

MCKENZIE, John

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1965
Director
Appointed 20 Jan 2020
Resigned 31 Dec 2025

MICHEL, Thomas, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born October 1978
Director
Appointed 01 Jul 2020
Resigned 07 Dec 2023

MOCKL, Christian Rudiger

Resigned
Whitehill Way, SwindonSN5 6PB
Born August 1973
Director
Appointed 23 Sept 2015
Resigned 01 Jul 2020

SANDFORD, Richard Jennings

Resigned
Windmill Hill Business Park, SwindonSN5 6PB
Born August 1971
Director
Appointed 14 Jun 2011
Resigned 01 Jul 2020

SCHRIMPF, Christian Richard Kurt

Resigned
Whitehill Way, SwindonSN5 6PB
Born January 1978
Director
Appointed 01 Jul 2020
Resigned 06 Jul 2022

SHARMAN, Peter Russell

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born November 1967
Director
Appointed 29 Apr 2010
Resigned 19 Sept 2012

SKIBA, Martin, Dr

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born April 1964
Director
Appointed 14 Jun 2011
Resigned 06 Feb 2013

SZANTO, Dominic Anthony, Dr

Resigned
Lydiard Fields, SwindonSN5 8ZT
Born April 1970
Director
Appointed 29 Apr 2010
Resigned 31 Mar 2015

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

ZOELLMANN, Kai Peter, Dr

Resigned
Whitehill Way, SwindonSN5 6PB
Born March 1969
Director
Appointed 01 Oct 2012
Resigned 23 Sept 2015

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 23 Apr 2010
Resigned 29 Apr 2010

Persons with significant control

1

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

107

Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
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
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
1 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Person Director Company With Change Date
14 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
18 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
11 April 2017
RP04AR01RP04AR01
Change Person Secretary Company With Change Date
23 February 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Resolution
17 August 2016
RESOLUTIONSResolutions
Annual Return Company
9 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
21 September 2015
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Certificate Change Of Name Company
31 January 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
5 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Move Registers To Sail Company
31 May 2012
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
9 November 2011
AD01Change of Registered Office Address
Change Sail Address Company
11 October 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Secretary Company With Name
25 November 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
14 June 2010
AA01Change of Accounting Reference Date
Memorandum Articles
13 May 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 May 2010
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Resolution
5 May 2010
RESOLUTIONSResolutions
Incorporation Company
23 April 2010
NEWINCIncorporation