RWE GENERATION UK PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRWE GENERATION UK PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03892782
    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 RWE GENERATION UK PLC?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is RWE GENERATION UK PLC located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE GENERATION UK PLC?

    Previous Company Names
    Company NameFromUntil
    RWE NPOWER PLCAug 02, 2004Aug 02, 2004
    RWE INNOGY PLCOct 01, 2003Oct 01, 2003
    INNOGY PLCJul 20, 2000Jul 20, 2000
    NPOWERJan 19, 2000Jan 19, 2000
    HACKUNLIMCO (NO.21)Dec 13, 1999Dec 13, 1999

    What are the latest accounts for RWE GENERATION UK PLC?

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

    What is the status of the latest confirmation statement for RWE GENERATION UK PLC?

    Last Confirmation Statement Made Up ToOct 23, 2026
    Next Confirmation Statement DueNov 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 23, 2025
    OverdueNo

    What are the latest filings for RWE GENERATION UK PLC?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 23, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    70 pagesAA

    Confirmation statement made on Dec 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    72 pagesAA

    Appointment of Ms Omniah Abdulazim as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Susanne Lange as a director on Feb 29, 2024

    1 pagesTM01

    Confirmation statement made on Dec 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    64 pagesAA

    Appointment of Mrs Sarah Marie Standen as a director on Jan 01, 2023

    2 pagesAP01

    Termination of appointment of Mohamed Shabir Suleman as a director on Dec 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 13, 2022 with no updates

    3 pagesCS01

    Appointment of Mrs Susanne Lange as a director on Nov 01, 2022

    2 pagesAP01

    Termination of appointment of Helen Wendy Mallett as a director on Oct 31, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    65 pagesAA

    Confirmation statement made on Dec 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    67 pagesAA

    Appointment of Mr William Henry Jeffery as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Stephen Charles Glover as a director on Mar 31, 2021

    1 pagesTM01

    Confirmation statement made on Dec 13, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    62 pagesAA

    Confirmation statement made on Dec 13, 2019 with updates

    4 pagesCS01

    Interim accounts made up to Jun 18, 2019

    7 pagesAA

    Termination of appointment of Rebecca Claire Wall as a director on Jun 18, 2019

    1 pagesTM01

    Statement of capital on Jun 21, 2019

    • Capital: GBP 50,000
    3 pagesSH19

    Certificate of reduction of issued capital

    1 pagesCERT15

    Who are the officers of RWE GENERATION UK PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEENE, Jason Anthony
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Secretary
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    174649220001
    ABDULAZIM, Omniah
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    GermanyGerman320080790001
    JEFFERY, William Henry
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    WalesBritish258038640001
    STANDEN, Sarah Marie
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish303841570001
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Secretary
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    JOHNSON, Guy Antony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British29729020005
    KEENE, Jason Anthony
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    Secretary
    43 Lytchett Way
    Nythe
    SN3 3PL Swindon
    Wiltshire
    British37516950001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Secretary
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    AKHURST, Kevin Neal, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    British102096560002
    BATESON, Jeffery James, Dr
    Apartment 3 St Peters
    124 Dartmouth Park Hill
    N19 5BS London
    Director
    Apartment 3 St Peters
    124 Dartmouth Park Hill
    N19 5BS London
    Australian71427800002
    BECKERS, Volker Bernd
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    UkGerman95029420003
    BOWDEN, Michael
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    Director
    Appledene
    3 Leaze Road
    SN8 1JU Marlborough
    Wiltshire
    British73539720001
    COUNT, Brian Morrison, Dr
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    Director
    Oakwood House
    Blindmans Gate Woolton Hill
    RG20 9XD Newbury
    Berkshire
    EnglandBritish15941770003
    DENNERSMANN, Jurgen, Dr
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    Director
    258 Sheen Lane
    East Sheen
    SW14 8RL London
    German93279180002
    DUFF, Andrew James
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos Building
    Wiltshire
    England
    EnglandBritish71657370002
    FLETCHER, Stephen Paul
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    Director
    Chestnut House
    Manor Farm Barns
    GL7 5AD Coln St Aldwyns
    Gloucestershire
    EnglandBritish157674480001
    GLOVER, Stephen Charles
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish222078590001
    GLOVER, Thomas Christian
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish174700910001
    JOHNSON, Guy Antony
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish29729020005
    LANGE, Susanne
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    GermanyGerman303045830001
    MADRIAN, Jens, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandGerman134151000002
    MALLETT, Helen Wendy
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish259695700001
    MASSARA, Paul Joseph
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish164191880001
    MCCULLOUGH, Kevin
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    UkBritish98063490002
    MIESEN, Roger Hubert Caspar Mathieu
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    BelgiumDutch174695200001
    MILES, Kevin
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    Director
    Oak House
    Bridgwater Road
    WR4 9FP Worcester
    EnglandBritish118618160001
    NIX, Kevin John, Dr
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    EnglandBritish170655940001
    ROBINSON, Alan Keith
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish174700790001
    SAYERS, Ross Edward
    Apartment 4
    4-12 Queen Annes Gate
    SW1H 9AA London
    Director
    Apartment 4
    4-12 Queen Annes Gate
    SW1H 9AA London
    New Zealand71234500001
    STACEY, Simon Nicholas
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish235361480001
    SULEMAN, Mohamed Shabir
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    United KingdomBritish217515630001
    SWANSON, Andrew John
    3 Rutland Road
    Wanstead
    E11 2DY London
    Director
    3 Rutland Road
    Wanstead
    E11 2DY London
    British28881970001
    THRELFALL, David Lee
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    Director
    Blenheim House
    The Stanley
    GL4 8DU Upon St Leonards
    Gloucestershire
    British101669490001
    WALL, Rebecca Claire
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish174648710001

    Who are the persons with significant control of RWE GENERATION UK PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rwe Ag
    Altenessener Strasse
    45141 Essen
    35
    Germany
    Apr 06, 2016
    Altenessener Strasse
    45141 Essen
    35
    Germany
    No
    Legal FormPublic Limited Company
    Country RegisteredGermany
    Legal AuthorityGerman
    Place RegisteredCompanies Registry Essen
    Registration NumberHrb14525
    Search in German RegistryRwe Ag
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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