Background WavePink WaveYellow Wave

RENEWABLE HEAT INVESTMENTS LIMITED (11978261)

RENEWABLE HEAT INVESTMENTS LIMITED (11978261) is an active UK company. incorporated on 3 May 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RENEWABLE HEAT INVESTMENTS LIMITED has been registered for 6 years. Current directors include HEAL, Michael, MURRAY, Alastair.

Company Number
11978261
Status
active
Type
ltd
Incorporated
3 May 2019
Age
6 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HEAL, Michael, MURRAY, Alastair
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE HEAT INVESTMENTS LIMITED

RENEWABLE HEAT INVESTMENTS LIMITED is an active company incorporated on 3 May 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RENEWABLE HEAT INVESTMENTS LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

11978261

LTD Company

Age

6 Years

Incorporated 3 May 2019

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

RENDESCO LIMITED
From: 3 May 2019To: 10 July 2020
Contact
Address

101 Wigmore Street 3rd Floor West London, W1U 1QU,

Previous Addresses

93-95 Gloucester Place London W1U 6JQ England
From: 27 April 2020To: 7 January 2026
Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom
From: 3 May 2019To: 27 April 2020
Timeline

5 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Funding Round
Jun 19
Owner Exit
Apr 24
Owner Exit
May 24
Owner Exit
May 24
1
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HEAL, Michael

Active
Wigmore Street, LondonW1U 1QU
Born December 1980
Director
Appointed 03 May 2019

MURRAY, Alastair

Active
Wigmore Street, LondonW1U 1QU
Born August 1984
Director
Appointed 03 May 2019

Persons with significant control

4

1 Active
3 Ceased
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2024

Copley Point Assets Limited

Ceased
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 May 2020
Ceased 21 May 2024

Mr Alastair Murray

Ceased
Gloucester Place, LondonW1U 6JQ
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 21 May 2024
Gloucester Place, LondonW1U 6JQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2019
Ceased 31 May 2020
Fundings
Financials
Latest Activities

Filing History

31

Change Registered Office Address Company With Date Old Address New Address
7 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2023
CS01Confirmation Statement
Resolution
6 December 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
6 December 2022
SH10Notice of Particulars of Variation
Memorandum Articles
6 December 2022
MAMA
Capital Name Of Class Of Shares
6 December 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 April 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 September 2019
AA01Change of Accounting Reference Date
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 May 2019
AD02Notification of Single Alternative Inspection Location
Incorporation Company
3 May 2019
NEWINCIncorporation