Background WavePink WaveYellow Wave

RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED (15462034)

RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED (15462034) is an active UK company. incorporated on 2 February 2024. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED has been registered for 2 years. Current directors include HANSON, Mark Russell, SAMBHI, Sarwjit.

Company Number
15462034
Status
active
Type
ltd
Incorporated
2 February 2024
Age
2 years
Address
Princes House, London, SW1Y 6DN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HANSON, Mark Russell, SAMBHI, Sarwjit
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED

RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED is an active company incorporated on 2 February 2024 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENEWABLE POWER CAPITAL ITALY HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15462034

LTD Company

Age

2 Years

Incorporated 2 February 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 2 February 2024 - 31 March 2025(14 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Princes House 38 Jermyn Street London, SW1Y 6DN,

Previous Addresses

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: 2 February 2024To: 9 June 2025
Timeline

8 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Funding Round
Jan 26
Director Left
Feb 26
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Secretary
Appointed 02 Feb 2024

HANSON, Mark Russell

Active
38 Jermyn Street, LondonSW1Y 6DN
Born April 1973
Director
Appointed 02 Feb 2024

SAMBHI, Sarwjit

Active
38 Jermyn Street, LondonSW1Y 6DN
Born July 1969
Director
Appointed 01 Feb 2025

DEVLIN, Kevin Edward

Resigned
Suite 2a, LondonSW1Y 6DN
Born November 1964
Director
Appointed 02 Feb 2024
Resigned 20 Jan 2025

PIETSCH, Michele Sandra

Resigned
38 Jermyn Street, LondonSW1Y 6DN
Born April 1974
Director
Appointed 02 Feb 2024
Resigned 01 Feb 2026

Persons with significant control

2

38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Feb 2024
38 Jermyn Street, LondonSW1Y 6DN

Nature of Control

Right to appoint and remove directors
Notified 02 Feb 2024
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2025
AAAnnual Accounts
Legacy
16 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
20 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
9 June 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
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
Change Account Reference Date Company Current Extended
2 February 2024
AA01Change of Accounting Reference Date
Incorporation Company
2 February 2024
NEWINCIncorporation