Background WavePink WaveYellow Wave

ISG RENEWABLES LIMITED (14209213)

ISG RENEWABLES LIMITED (14209213) is an active UK company. incorporated on 1 July 2022. with registered office in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. ISG RENEWABLES LIMITED has been registered for 3 years. Current directors include DUMMETT, Robin Piers, KAYE, Andrew Charles, MOSCOVITCH, Lee Shamai and 2 others.

Company Number
14209213
Status
active
Type
ltd
Incorporated
1 July 2022
Age
3 years
Address
3rd Floor St George's House, Cheltenham, GL50 3LG
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
DUMMETT, Robin Piers, KAYE, Andrew Charles, MOSCOVITCH, Lee Shamai, TINGLE, Matthew Howard, YARD, Matthew James
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISG RENEWABLES LIMITED

ISG RENEWABLES LIMITED is an active company incorporated on 1 July 2022 with the registered office located in Cheltenham. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. ISG RENEWABLES LIMITED was registered 3 years ago.(SIC: 35110)

Status

active

Active since 3 years ago

Company No

14209213

LTD Company

Age

3 Years

Incorporated 1 July 2022

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 (6 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

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3rd Floor St George's House 13-14 Ambrose Street Cheltenham, GL50 3LG,

Previous Addresses

6th Floor, Capital Tower 91 Waterloo Road London SE1 8RT England
From: 3 August 2022To: 6 June 2023
Craven House 16 Northumberland Avenue London WC2N 5AP England
From: 1 July 2022To: 3 August 2022
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Owner Exit
Oct 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Funding Round
Oct 23
Director Left
Nov 23
Funding Round
Aug 24
Funding Round
Apr 25
Funding Round
Jun 25
Funding Round
Nov 25
Funding Round
Nov 25
7
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

DUMMETT, Robin Piers

Active
St George's House, CheltenhamGL50 3LG
Born August 1971
Director
Appointed 01 Jul 2022

KAYE, Andrew Charles

Active
St George's House, CheltenhamGL50 3LG
Born October 1957
Director
Appointed 01 Jul 2022

MOSCOVITCH, Lee Shamai

Active
St George's House, CheltenhamGL50 3LG
Born November 1976
Director
Appointed 07 Oct 2022

TINGLE, Matthew Howard

Active
St George's House, CheltenhamGL50 3LG
Born March 1985
Director
Appointed 07 Oct 2022

YARD, Matthew James

Active
St George's House, CheltenhamGL50 3LG
Born May 1979
Director
Appointed 07 Oct 2022

DONOVAN, Andrew Peter Harry

Resigned
Wilton Road, LondonSW1V 1AN
Born July 1968
Director
Appointed 07 Oct 2022
Resigned 10 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
1 Fleet Place, LondonEC4M 7RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2022
91 Waterloo Road, LondonSE1 8RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022
Ceased 07 Oct 2022
Fundings
Financials
Latest Activities

Filing History

33

Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Capital Allotment Shares
21 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2025
SH01Allotment of Shares
Capital Allotment Shares
9 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Capital Allotment Shares
23 August 2024
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2023
TM01Termination of Director
Capital Allotment Shares
2 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 June 2023
AD01Change of Registered Office Address
Second Filing Capital Allotment Shares
17 November 2022
RP04SH01RP04SH01
Change Account Reference Date Company Current Extended
11 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Memorandum Articles
19 October 2022
MAMA
Resolution
19 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 October 2022
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
3 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Incorporation Company
1 July 2022
NEWINCIncorporation