RENEWABLE UK ASSOCIATION

RENEWABLE UK ASSOCIATION

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameRENEWABLE UK ASSOCIATION
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01874667
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENEWABLE UK ASSOCIATION?

    • Activities of business and employers membership organisations (94110) / Other service activities

    Where is RENEWABLE UK ASSOCIATION located?

    Registered Office Address
    The Conduit
    6 Langley Street
    WC2H 9JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEWABLE UK ASSOCIATION?

    Previous Company Names
    Company NameFromUntil
    BRITISH WIND ENERGY ASSOCIATIONDec 28, 1984Dec 28, 1984

    What are the latest accounts for RENEWABLE UK ASSOCIATION?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RENEWABLE UK ASSOCIATION?

    Last Confirmation Statement Made Up ToJun 09, 2026
    Next Confirmation Statement DueJun 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2025
    OverdueNo

    What are the latest filings for RENEWABLE UK ASSOCIATION?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    32 pagesAA

    Appointment of Mr Charles John Jordan as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Mr Darren John Davidson as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Mr Alex Murley as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Mr Christopher Paul Bennett as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Mr Andrew John Duncan as a director on Sep 02, 2025

    2 pagesAP01

    Termination of appointment of Laura Angeline Oegine Fleming as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Kate Jane Turner as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of David Martin Rooney as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Adam Ezzamel as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Anne-Marie Coyle as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Philippe Matthieu Kegam Kavafyan as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Paul Gerard Cooley as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Roisin Anne Quinn as a director on Sep 01, 2025

    1 pagesTM01

    Termination of appointment of Andrew David Reay as a director on Sep 01, 2025

    1 pagesTM01

    Confirmation statement made on Jun 09, 2025 with no updates

    3 pagesCS01

    Termination of appointment of William Clark Macfarlane as a director on Feb 20, 2025

    1 pagesTM01

    Memorandum and Articles of Association

    28 pagesMA

    Group of companies' accounts made up to Dec 31, 2023

    22 pagesAA

    Appointment of Mr Adam Ezzamel as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mr Philippe Matthieu Kegam Kavafyan as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Mrs Susan Elizabeth Lind as a director on Aug 30, 2024

    2 pagesAP01

    Appointment of Miss Kerry Janice Hayes as a director on Aug 30, 2024

    2 pagesAP01

    Termination of appointment of Alice Elizabeth Barrs as a director on Aug 30, 2024

    1 pagesTM01

    Termination of appointment of Cristina Garcia Duffy as a director on Aug 30, 2024

    1 pagesTM01

    Who are the officers of RENEWABLE UK ASSOCIATION?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Jacklin
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Secretary
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    320528420001
    BENNETT, Christopher Paul
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish209445860001
    BROSNAN, Una Mary
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandIrish273335670001
    BRUSTAD, Halfdan
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    NorwayNorwegian320978320001
    CLARK, Duncan Guy
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    United KingdomBritish177432350001
    DAVIDSON, Darren John
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited, C A Parson Works
    England
    Director
    Shields Road
    NE6 2YL Newcastle Upon Tyne
    Siemens Energy Limited, C A Parson Works
    England
    EnglandBritish317612200001
    DUNCAN, Andrew John
    Kingswells Causeway
    Kingswells
    AB15 8PU Aberdeen
    North Star, 1st Floor, Prime Four Business Park,
    Scotland
    Director
    Kingswells Causeway
    Kingswells
    AB15 8PU Aberdeen
    North Star, 1st Floor, Prime Four Business Park,
    Scotland
    EnglandBritish339971360001
    FLEMING, Laura Angeline Oegine
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandDutch298042750001
    HAYES, Kerry Janice
    St. Mawgan
    TR8 4RZ Newquay
    Chi An Lorell, Sector 2, Aerohub Business Park
    England
    Director
    St. Mawgan
    TR8 4RZ Newquay
    Chi An Lorell, Sector 2, Aerohub Business Park
    England
    EnglandBritish319234600001
    HUNTER, Ian George
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish256390460001
    JORDAN, Charles John
    Tudor Street
    EC4Y 0AH London
    Scottishpower Renewables 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Scottishpower Renewables 1
    England
    EnglandBritish250499050002
    LIND, Susan Elizabeth
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish255514420001
    MORRISON, Adam Ross
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    United KingdomBritish244929060001
    MURLEY, Alex
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish340012020001
    SINCLAIR, Iain William
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    ScotlandBritish247754010002
    ZIPFEL, Tristan Tobias
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandFrench291542920001
    BIRDI, Oankar Kaur
    22 Chapter Street
    SW1P 4NP London
    Chapter House
    England
    Secretary
    22 Chapter Street
    SW1P 4NP London
    Chapter House
    England
    284091080001
    BRIND, Graham
    21 Orchid Close
    RM4 1DF Abridge
    Essex
    Secretary
    21 Orchid Close
    RM4 1DF Abridge
    Essex
    British92304440001
    LOW, Francis John
    Kilmore 12 Highlands Close
    Chalfont St Peter
    SL9 0DR Gerrards Cross
    Buckinghamshire
    Secretary
    Kilmore 12 Highlands Close
    Chalfont St Peter
    SL9 0DR Gerrards Cross
    Buckinghamshire
    British12172490001
    MOSES, Theresa Frances
    7 Margaret Street
    W1W 8JG London
    Secretary
    7 Margaret Street
    W1W 8JG London
    British76275530001
    MOSS, Keith
    Chapter Street
    SW1P 4NP London
    22
    England
    Secretary
    Chapter Street
    SW1P 4NP London
    22
    England
    258016800001
    TRINICK, George Marcus Arthur
    c/o Eversheds
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    Secretary
    c/o Eversheds
    Wood Street
    EC2V 7WS London
    One
    United Kingdom
    British141678270001
    TRINICK, Marcus
    2 Admiralty Cottages
    Stonehouse
    PL1 2RS Plymouth
    Devon
    Secretary
    2 Admiralty Cottages
    Stonehouse
    PL1 2RS Plymouth
    Devon
    British52964300001
    ADAIR, Roger Ainsworth
    24 Leazes
    Throcley
    NE15 8QH Newcastle Upon Tyne
    Tyne & Wear
    Director
    24 Leazes
    Throcley
    NE15 8QH Newcastle Upon Tyne
    Tyne & Wear
    British40378410001
    ANDERSON, Michael Broughton
    156 Howard Drive
    SG6 2DE Letchworth
    Hertfordshire
    Director
    156 Howard Drive
    SG6 2DE Letchworth
    Hertfordshire
    British51972190001
    ANDREWS, Lee
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    Director
    1 Winsford Way
    Boreham Interchange
    CM2 5PD Chelmsford
    Ocean House
    Essex
    United Kingdom
    United KingdomBritish237620290001
    ARNOLD, Megan Jane
    8 Becclesgate
    Bridge Street
    NR34 9ED Beccles
    Suffolk
    Director
    8 Becclesgate
    Bridge Street
    NR34 9ED Beccles
    Suffolk
    British76275470002
    BARR, Susan
    Francis Street
    SW1P 1DH London
    Greencoat House
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    EnglandBritish152700610001
    BARRS, Alice Elizabeth
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandBritish286902140001
    BLEIJS, Johannes Antonius Maria, Dr
    1 Oakwood Avenue
    LE18 1NW Wigston
    Leicestershire
    Director
    1 Oakwood Avenue
    LE18 1NW Wigston
    Leicestershire
    British40422390001
    BOJSEN, Trine Borum
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    Director
    6 Langley Street
    WC2H 9JA London
    The Conduit
    England
    EnglandDanish293593850002
    BROSTRØM, Thomas Færch
    Grosvenor Place
    Belgravia
    SW1X 7HY London
    33
    England
    Director
    Grosvenor Place
    Belgravia
    SW1X 7HY London
    33
    England
    EnglandDanish178037960001
    BROWN, Julian Andrew
    Chapter Street
    SW1P 4NP London
    22
    England
    Director
    Chapter Street
    SW1P 4NP London
    22
    England
    United KingdomBritish77072500003
    BROWN, Julian Andrew
    c/o Areva Wind
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    Director
    c/o Areva Wind
    St. James's Square
    SW1Y 4JZ London
    21
    United Kingdom
    United KingdomBritish77072500002
    BRUCE, Adam Robert
    17 Jessfield Terrace
    EH6 4JR Edinburgh
    Midlothian
    Director
    17 Jessfield Terrace
    EH6 4JR Edinburgh
    Midlothian
    United KingdomBritish124276470001

    What are the latest statements on persons with significant control for RENEWABLE UK ASSOCIATION?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0