Background WavePink WaveYellow Wave

R-GEN RENEWABLES LIMITED (12993335)

R-GEN RENEWABLES LIMITED (12993335) is an active UK company. incorporated on 3 November 2020. with registered office in Altrincham. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. R-GEN RENEWABLES LIMITED has been registered for 5 years. Current directors include FORSYTH, Thomas Esselmont, GORDON, Andrew Bernard, MACINTYRE, Robert and 1 others.

Company Number
12993335
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
Bridgewater House Century Park, Altrincham, WA14 5HH
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
FORSYTH, Thomas Esselmont, GORDON, Andrew Bernard, MACINTYRE, Robert, O'REILLY, Stephen
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R-GEN RENEWABLES LIMITED

R-GEN RENEWABLES LIMITED is an active company incorporated on 3 November 2020 with the registered office located in Altrincham. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. R-GEN RENEWABLES LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

12993335

LTD Company

Age

5 Years

Incorporated 3 November 2020

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Bridgewater House Century Park Caspian Road Altrincham, WA14 5HH,

Timeline

26 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Owner Exit
Dec 20
Director Joined
Jan 21
Director Left
Jan 21
Funding Round
Feb 21
Share Issue
Feb 21
Funding Round
Aug 21
Funding Round
Nov 21
Funding Round
Mar 22
Funding Round
Jul 22
Funding Round
Aug 23
Funding Round
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Funding Round
Aug 23
Share Buyback
Oct 23
Capital Reduction
Oct 23
Funding Round
Mar 24
Funding Round
Jul 24
Funding Round
Sept 24
Funding Round
Dec 24
Director Joined
Jun 25
Director Left
Jun 25
15
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

FORSYTH, Thomas Esselmont

Active
Midlothian Innovation Centre, RoslinEH25 9RE
Born September 1971
Director
Appointed 14 Aug 2023

GORDON, Andrew Bernard

Active
Century Park, AltrinchamWA14 5HH
Born May 1952
Director
Appointed 03 Nov 2020

MACINTYRE, Robert

Active
Threadneedle Street, LondonEC2R 8HP
Born February 1984
Director
Appointed 13 Jan 2021

O'REILLY, Stephen

Active
Suite 1230, New YorkNY10020
Born July 1979
Director
Appointed 10 Jun 2025

CATTO, Gavin, Dr

Resigned
., RoslinEH25 9RE
Born April 1970
Director
Appointed 12 Nov 2020
Resigned 14 Aug 2023

PAPAMANTELLOS, Costas

Resigned
Threadneedle Street, LondonEC2R 8HP
Born December 1971
Director
Appointed 12 Nov 2020
Resigned 10 Jun 2025

WAINWRIGHT, Catherine

Resigned
Whitehill Way, SwindonSN5 6PB
Born November 1965
Director
Appointed 12 Nov 2020
Resigned 13 Jan 2021

Persons with significant control

2

1 Active
1 Ceased

Rwe Ag

Active
45141, Essen

Nature of Control

Significant influence or control
Notified 12 Nov 2020
Century Park, AltrinchamWA14 5HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2020
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Resolution
28 August 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Resolution
29 January 2025
RESOLUTIONSResolutions
Resolution
18 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
17 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
25 November 2024
CS01Confirmation Statement
Capital Allotment Shares
25 September 2024
SH01Allotment of Shares
Resolution
13 September 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
29 March 2024
SH01Allotment of Shares
Resolution
13 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Capital Cancellation Shares
11 October 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 October 2023
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
25 September 2023
AAAnnual Accounts
Memorandum Articles
30 August 2023
MAMA
Resolution
30 August 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Resolution
30 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Capital Allotment Shares
23 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Memorandum Articles
22 August 2023
MAMA
Resolution
22 August 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Capital Allotment Shares
8 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
17 June 2022
AAAnnual Accounts
Capital Allotment Shares
4 March 2022
SH01Allotment of Shares
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Capital Allotment Shares
19 November 2021
SH01Allotment of Shares
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
19 January 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Capital Name Of Class Of Shares
5 January 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
31 December 2020
SH10Notice of Particulars of Variation
Memorandum Articles
30 December 2020
MAMA
Notification Of A Person With Significant Control
14 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Incorporation Company
3 November 2020
NEWINCIncorporation