Background WavePink WaveYellow Wave

RGWP LIMITED (NI626888)

RGWP LIMITED (NI626888) is an active UK company. incorporated on 26 September 2014. with registered office in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. RGWP LIMITED has been registered for 11 years. Current directors include STEELE, William.

Company Number
NI626888
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
3 Wellington Park, Belfast, BT9 6DJ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
STEELE, William
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RGWP LIMITED

RGWP LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Belfast. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. RGWP LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

NI626888

LTD Company

Age

11 Years

Incorporated 26 September 2014

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 2 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

RENEWABLE GENERATION AND WASTE PROCESSING 1 LTD
From: 26 September 2014To: 2 February 2015
Contact
Address

3 Wellington Park Belfast, BT9 6DJ,

Previous Addresses

Jefferson House 42 Queen Street Belfast BT1 6HL
From: 27 October 2015To: 29 September 2021
C/O C & H Jefferson Solicitors Norwich Union House 7 Fountain Street Belfast BT1 5EA Northern Ireland
From: 26 September 2014To: 27 October 2015
Timeline

28 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Apr 15
Funding Round
Apr 15
Funding Round
Apr 15
Capital Reduction
Apr 15
Share Buyback
Apr 15
Funding Round
Jun 15
Director Joined
Jul 15
Director Left
Jul 15
Funding Round
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Jun 16
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Oct 18
Loan Secured
Sept 20
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Loan Cleared
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
9
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOHNSTON, Kevin

Active
Wellington Park, BelfastBT9 6DJ
Secretary
Appointed 01 Sept 2024

STEELE, William

Active
Wellington Park, BelfastBT9 6DJ
Born October 1985
Director
Appointed 29 Sept 2021

FORESIGHT FUND MANAGERS LIMITED

Resigned
London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 29 Jan 2015
Resigned 06 Nov 2017

GRIFFITHS, Benjamin Richard Glenton

Resigned
32 London Bridge Street, LondonSE1 9SG
Born August 1987
Director
Appointed 05 Dec 2017
Resigned 13 Aug 2021

HUGHES, Steven William

Resigned
The Shard, LondonSE1 9SG
Born June 1972
Director
Appointed 13 Aug 2021
Resigned 29 Sept 2021

MCELHINNEY, Karol

Resigned
42 Queen Street, BelfastBT1 6HL
Born November 1979
Director
Appointed 15 Dec 2015
Resigned 28 Aug 2018

REID, James Alastair

Resigned
The Shard 32 London Bridge Street, LondonSE1 9SG
Born January 1986
Director
Appointed 01 Dec 2015
Resigned 05 Dec 2017

SHAW, Graham Ernest

Resigned
The Shard, LondonSE1 9SG
Born February 1950
Director
Appointed 26 Sept 2014
Resigned 29 Sept 2021

SHELDON, Charles John Ralph

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1985
Director
Appointed 29 Jan 2015
Resigned 09 Jul 2015

WATKINS, Elizabeth Ann

Resigned
London Bridge Street, LondonSE1 9SG
Born October 1979
Director
Appointed 09 Jul 2015
Resigned 01 Dec 2015
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 September 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 September 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
10 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Resolution
31 May 2016
RESOLUTIONSResolutions
Statement Of Companys Objects
31 May 2016
CC04CC04
Change Account Reference Date Company Current Extended
23 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 October 2015
AD01Change of Registered Office Address
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2015
TM01Termination of Director
Capital Allotment Shares
23 June 2015
SH01Allotment of Shares
Resolution
8 May 2015
RESOLUTIONSResolutions
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
23 April 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2015
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2015
SH01Allotment of Shares
Capital Allotment Shares
8 April 2015
SH01Allotment of Shares
Capital Allotment Shares
7 April 2015
SH01Allotment of Shares
Capital Allotment Shares
31 March 2015
SH01Allotment of Shares
Resolution
26 February 2015
RESOLUTIONSResolutions
Capital Allotment Shares
4 February 2015
SH01Allotment of Shares
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Corporate Secretary Company With Name Date
2 February 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Incorporation Company
26 September 2014
NEWINCIncorporation