Background WavePink WaveYellow Wave

RWE PRINCIPAL INVESTMENTS UK LIMITED (10848253)

RWE PRINCIPAL INVESTMENTS UK LIMITED (10848253) is an active UK company. incorporated on 4 July 2017. with registered office in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RWE PRINCIPAL INVESTMENTS UK LIMITED has been registered for 8 years. Current directors include MACINTYRE, Robert, MITCHELL, Oscar Jeremiah.

Company Number
10848253
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
Windmill Hill Business Park Whitehill Way, Swindon, SN5 6PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MACINTYRE, Robert, MITCHELL, Oscar Jeremiah
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RWE PRINCIPAL INVESTMENTS UK LIMITED

RWE PRINCIPAL INVESTMENTS UK LIMITED is an active company incorporated on 4 July 2017 with the registered office located in Swindon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RWE PRINCIPAL INVESTMENTS UK LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10848253

LTD Company

Age

8 Years

Incorporated 4 July 2017

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 27 August 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

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

CATALINA-CYPRESS HOLDING LIMITED
From: 4 July 2017To: 28 September 2020
Contact
Address

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

Timeline

45 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Mar 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Aug 19
Funding Round
Sept 19
Director Left
Oct 19
Director Joined
Oct 19
Funding Round
Dec 19
Funding Round
May 20
Funding Round
Dec 20
Funding Round
Jan 21
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Jun 21
Funding Round
Nov 21
Funding Round
Jan 22
Funding Round
Feb 22
Funding Round
Jun 22
Funding Round
Jul 23
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Jun 24
Director Joined
Jun 24
Funding Round
Aug 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jun 25
Funding Round
Jun 25
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Feb 26
Funding Round
Feb 26
36
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MACINTYRE, Robert

Active
Threadneedle Street, LondonEC2R 8HP
Born February 1984
Director
Appointed 15 Oct 2019

MITCHELL, Oscar Jeremiah

Active
Threadneedle Street, LondonEC2R 8HP
Born March 1986
Director
Appointed 22 Aug 2025

MITCHELL, Oscar

Resigned
Threadneedle Street, LondonEC2R 8HP
Secretary
Appointed 24 May 2024
Resigned 25 Apr 2025

REES, Michael William Maxwell

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 04 Jul 2017
Resigned 08 Mar 2021

WARREN, Matthew James

Resigned
Whitehill Way, SwindonSN5 6PB
Secretary
Appointed 08 Mar 2021
Resigned 24 May 2024

PAPAMANTELLOS, Costas

Resigned
Threadneedle Street, LondonEC2R 8HP
Born December 1971
Director
Appointed 25 May 2024
Resigned 02 Oct 2024

PAPAMANTELLOS, Costas

Resigned
LondonEC2R 8HP
Born December 1971
Director
Appointed 04 Jul 2017
Resigned 29 Feb 2024

WAINWRIGHT, Catherine

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1965
Director
Appointed 04 Jul 2017
Resigned 15 Oct 2019

WARREN, Matthew James

Resigned
Whitehill Way, SwindonSN5 6PB
Born May 1983
Director
Appointed 29 Feb 2024
Resigned 22 Aug 2025

Persons with significant control

2

Rwe Platz, Essen45141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017

Rwe Ag

Active
Altenessener Strasse, Essen45141

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Fundings
Financials
Latest Activities

Filing History

75

Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Capital Allotment Shares
3 February 2026
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
17 June 2025
RP04SH01RP04SH01
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
13 June 2025
TM02Termination of Secretary
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Capital Allotment Shares
4 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2024
TM01Termination of Director
Capital Allotment Shares
19 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Capital Allotment Shares
10 June 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 June 2024
TM02Termination of Secretary
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Capital Allotment Shares
4 May 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Capital Redomination Of Shares
1 August 2023
SH14Notice of Redenomination
Capital Redomination Of Shares
26 July 2023
SH14Notice of Redenomination
Capital Allotment Shares
7 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Capital Allotment Shares
25 June 2022
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Capital Allotment Shares
2 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Capital Allotment Shares
9 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Capital Allotment Shares
3 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Capital Allotment Shares
21 May 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 March 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
8 February 2021
AAAnnual Accounts
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Capital Allotment Shares
23 December 2020
SH01Allotment of Shares
Resolution
28 September 2020
RESOLUTIONSResolutions
Change To A Person With Significant Control
13 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Capital Allotment Shares
5 May 2020
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Capital Allotment Shares
7 August 2019
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Capital Allotment Shares
1 May 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
25 April 2019
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 April 2019
AAAnnual Accounts
Capital Allotment Shares
18 March 2019
SH01Allotment of Shares
Confirmation Statement With Updates
16 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Redomination Of Shares
25 April 2018
SH14Notice of Redenomination
Change Account Reference Date Company Current Extended
3 April 2018
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation