Background WavePink WaveYellow Wave

RENEWABLE POWER CAPITAL LIMITED (13066012)

RENEWABLE POWER CAPITAL LIMITED (13066012) is an active UK company. incorporated on 6 December 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RENEWABLE POWER CAPITAL LIMITED has been registered for 5 years. Current directors include BLONDES, Idil Bayram, HALSTEAD, Laura Gemma.

Company Number
13066012
Status
active
Type
ltd
Incorporated
6 December 2020
Age
5 years
Address
Uk House 5th Floor, London, W1D 1NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BLONDES, Idil Bayram, HALSTEAD, Laura Gemma
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER CAPITAL LIMITED

RENEWABLE POWER CAPITAL LIMITED is an active company incorporated on 6 December 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RENEWABLE POWER CAPITAL LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13066012

LTD Company

Age

5 Years

Incorporated 6 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 July 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 November 2025 (6 months ago)
Submitted on 12 November 2025 (6 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026
Contact
Address

Uk House 5th Floor 164-182 Oxford Street London, W1D 1NN,

Previous Addresses

Princes House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 20 June 2025To: 31 March 2026
Princess House 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 9 June 2025To: 20 June 2025
Princes House, Suite 2a 38 Jermyn Street London SW1Y 6DN United Kingdom
From: 24 September 2021To: 9 June 2025
4th Floor, Reading Bridge House George Street Reading RG1 8LS United Kingdom
From: 6 December 2020To: 24 September 2021
Timeline

61 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Dec 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Feb 21
Owner Exit
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Funding Round
Aug 21
Funding Round
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
Mar 22
Funding Round
Aug 22
Funding Round
Aug 22
Director Joined
Aug 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Apr 23
Director Left
Jul 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Left
Jan 24
Funding Round
Jan 24
Funding Round
Jan 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
Apr 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Oct 25
Funding Round
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Apr 26
37
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

OEGEN COMPANY SECRETARY LIMITED

Active
5th Floor, LondonW1D 1NN
Corporate secretary
Appointed 31 Mar 2026

BLONDES, Idil Bayram

Active
5th Floor, LondonW1D 1NN
Born May 1987
Director
Appointed 31 Mar 2026

HALSTEAD, Laura Gemma

Active
5th Floor, LondonW1D 1NN
Born April 1982
Director
Appointed 31 Mar 2026

HANSON, Mark

Resigned
5th Floor, LondonW1D 1NN
Secretary
Appointed 06 Dec 2020
Resigned 31 Mar 2026

BELLAMY, Alexandra Michelle

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born February 1975
Director
Appointed 04 Feb 2022
Resigned 01 Sept 2023

BOWEN SHEPHEARD ROGERS, William

Resigned
5th Floor, LondonW1D 1NN
Born July 1974
Director
Appointed 06 Dec 2020
Resigned 31 Mar 2026

DEVLIN, Kevin Edward

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1964
Director
Appointed 01 Sept 2022
Resigned 20 Jan 2025

FARHAT CARDOSO ZICCARELLI, Bianca

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born July 1986
Director
Appointed 06 Dec 2020
Resigned 03 Oct 2022

MACGREGOR HOGG, Bruce

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born March 1970
Director
Appointed 06 Dec 2020
Resigned 04 Feb 2022

PARTRIDGE, Leigh

Resigned
5th Floor, LondonW1D 1NN
Born August 1980
Director
Appointed 01 Feb 2024
Resigned 31 Mar 2026

PATRICK KINGSBURY, Shaun

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born November 1966
Director
Appointed 06 Dec 2020
Resigned 31 Jan 2026

PSARADELLIS, Bobby

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born January 1976
Director
Appointed 06 Dec 2020
Resigned 01 May 2023

REHM, Dagmar Anne

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born August 1963
Director
Appointed 29 Jan 2021
Resigned 31 Jan 2026

SAMBHI, Sarwjit

Resigned
5th Floor, LondonW1D 1NN
Born July 1969
Director
Appointed 01 Feb 2025
Resigned 31 Mar 2026

THOMAS DEGARIS OGIER, Batiste

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born August 1980
Director
Appointed 06 Dec 2020
Resigned 01 Feb 2024

ZICCARELLI, Bianca Farhat Cardoso

Resigned
5th Floor, LondonW1D 1NN
Born July 1986
Director
Appointed 21 Apr 2023
Resigned 31 Mar 2026

Persons with significant control

1

0 Active
1 Ceased
Suite 2500, TorontoON M5C 2W5

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2020
Ceased 06 Dec 2020
Fundings
Financials
Latest Activities

Filing History

108

Memorandum Articles
24 April 2026
MAMA
Resolution
24 April 2026
RESOLUTIONSResolutions
Termination Director Company
3 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2026
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
31 March 2026
AP04Appointment of Corporate Secretary
Capital Allotment Shares
25 March 2026
SH01Allotment of Shares
Capital Allotment Shares
24 March 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Replacement Filing Of Confirmation Statement With Made Up Date
22 January 2026
RP01CS01RP01CS01
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 November 2025
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
29 July 2025
AAAnnual Accounts
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
8 April 2025
SH01Allotment of Shares
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Capital Allotment Shares
7 January 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Capital Allotment Shares
24 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
23 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Termination Director Company
7 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2024
AP01Appointment of Director
Capital Allotment Shares
23 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Capital Allotment Shares
19 January 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Capital Allotment Shares
15 January 2024
SH01Allotment of Shares
Capital Allotment Shares
11 January 2024
SH01Allotment of Shares
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
4 December 2023
SH01Allotment of Shares
Memorandum Articles
20 November 2023
MAMA
Resolution
20 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Resolution
20 January 2023
RESOLUTIONSResolutions
Memorandum Articles
20 January 2023
MAMA
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
28 September 2022
AD02Notification of Single Alternative Inspection Location
Resolution
14 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Allotment Shares
6 September 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 September 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 September 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
1 August 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
1 August 2022
RP04SH01RP04SH01
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Capital Allotment Shares
22 March 2022
SH01Allotment of Shares
Resolution
10 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
20 October 2021
SH01Allotment of Shares
Move Registers To Sail Company With New Address
28 September 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 September 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 September 2021
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
22 September 2021
RP04SH01RP04SH01
Capital Allotment Shares
13 August 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
13 August 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 June 2021
RP04SH01RP04SH01
Resolution
29 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Capital Allotment Shares
1 April 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
10 March 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 March 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 February 2021
SH01Allotment of Shares
Capital Allotment Shares
28 January 2021
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
19 January 2021
AP03Appointment of Secretary
Capital Allotment Shares
13 January 2021
SH01Allotment of Shares
Resolution
11 January 2021
RESOLUTIONSResolutions
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
7 December 2020
AA01Change of Accounting Reference Date
Incorporation Company
6 December 2020
NEWINCIncorporation