Background WavePink WaveYellow Wave

GYM RENEWABLES LIMITED (07287451)

GYM RENEWABLES LIMITED (07287451) is a dissolved UK company. incorporated on 17 June 2010. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GYM RENEWABLES LIMITED has been registered for 15 years. Current directors include BOWN, Andrew John, KAHANOV, Sharon Hana.

Company Number
07287451
Status
dissolved
Type
ltd
Incorporated
17 June 2010
Age
15 years
Address
Faraday House Sir William Siemens Square, Camberley, GU16 8QD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BOWN, Andrew John, KAHANOV, Sharon Hana
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYM RENEWABLES LIMITED

GYM RENEWABLES LIMITED is an dissolved company incorporated on 17 June 2010 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GYM RENEWABLES LIMITED was registered 15 years ago.(SIC: 74990)

Status

dissolved

Active since 15 years ago

Company No

07287451

LTD Company

Age

15 Years

Incorporated 17 June 2010

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 18 May 2021 (4 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 21 July 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

GYM RENEWABLES HOLDINGS LIMITED
From: 17 June 2010To: 5 July 2010
Contact
Address

Faraday House Sir William Siemens Square Frimley Camberley, GU16 8QD,

Timeline

30 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Sept 10
Funding Round
Oct 10
Director Joined
Dec 10
Director Joined
Mar 11
Director Left
Mar 11
Funding Round
Jul 11
Funding Round
Sept 11
Funding Round
May 12
Funding Round
Nov 12
Funding Round
May 13
Funding Round
Feb 14
Director Left
May 14
Director Joined
May 14
Funding Round
Jul 14
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Nov 14
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Sept 17
Capital Update
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Sept 19
Director Left
Feb 20
Capital Update
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Capital Update
Jul 21
13
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

KAHANOV, Sharon Hana

Active
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 01 Jun 2020

BOWN, Andrew John

Active
Sir William Siemens Square, CamberleyGU16 8QD
Born June 1979
Director
Appointed 19 Nov 2018

KAHANOV, Sharon Hana

Active
Sir William Siemens Square, CamberleyGU16 8QD
Born May 1975
Director
Appointed 15 Oct 2020

CARLESS, Helen Claire

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 01 Feb 2012
Resigned 01 Aug 2016

DAVINA, Simone Eufemia Agatha

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 02 Aug 2016
Resigned 01 Jun 2020

GENT, Gerard Thomas

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Secretary
Appointed 17 Jun 2010
Resigned 31 Jan 2012

BOLES, Jonathan Graham Coleridge

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1960
Director
Appointed 09 May 2014
Resigned 19 Nov 2018

BOLES, Jonathan Graham Coleridge

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born July 1960
Director
Appointed 17 Jun 2010
Resigned 01 Mar 2011

CHINN, Matthew Shackleton

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born September 1962
Director
Appointed 17 Jun 2010
Resigned 01 Oct 2014

GAFFNEY, Richard

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born October 1968
Director
Appointed 08 Nov 2010
Resigned 03 Nov 2014

HEATH, Martin James

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born October 1964
Director
Appointed 01 Nov 2015
Resigned 13 Oct 2020

PIETZSCH, Jamie Sue Schlueter

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born August 1969
Director
Appointed 21 Sept 2017
Resigned 14 Feb 2020

SCARR, Chris

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born December 1981
Director
Appointed 24 Oct 2014
Resigned 31 Oct 2015

SONGINI, Tania Louise

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1969
Director
Appointed 01 Mar 2011
Resigned 30 Apr 2014

Persons with significant control

1

Werner-Von-Siemens-Str., Munich80333

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

83

Gazette Dissolved Voluntary
21 December 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
5 October 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
23 September 2021
DS01DS01
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Legacy
21 July 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 July 2021
SH19Statement of Capital
Legacy
21 July 2021
CAP-SSCAP-SS
Resolution
21 July 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Legacy
19 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 June 2020
SH19Statement of Capital
Legacy
19 June 2020
CAP-SSCAP-SS
Resolution
19 June 2020
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With Updates
27 September 2019
CS01Confirmation Statement
Legacy
24 September 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
24 September 2019
SH19Statement of Capital
Legacy
24 September 2019
CAP-SSCAP-SS
Resolution
24 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2018
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
29 September 2017
SH19Statement of Capital
Legacy
29 September 2017
SH20SH20
Legacy
29 September 2017
CAP-SSCAP-SS
Resolution
29 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Change To A Person With Significant Control
24 July 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Resolution
23 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2014
TM01Termination of Director
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Capital Allotment Shares
3 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
16 January 2014
AAAnnual Accounts
Resolution
19 December 2013
RESOLUTIONSResolutions
Capital Allotment Shares
31 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
27 March 2013
CH01Change of Director Details
Accounts With Accounts Type Full
29 January 2013
AAAnnual Accounts
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Capital Allotment Shares
1 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Full
13 March 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
15 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Capital Allotment Shares
29 September 2011
SH01Allotment of Shares
Capital Allotment Shares
4 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Account Reference Date Company Current Extended
18 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 March 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 December 2010
AP01Appointment of Director
Memorandum Articles
13 October 2010
MEM/ARTSMEM/ARTS
Resolution
13 October 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2010
SH01Allotment of Shares
Capital Allotment Shares
2 September 2010
SH01Allotment of Shares
Certificate Change Of Name Company
5 July 2010
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 2010
NEWINCIncorporation