RENANTIS UK LIMITED
Overview
| Company Name | RENANTIS UK LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04501104 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RENANTIS UK LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is RENANTIS UK LIMITED located?
| Registered Office Address | Third Floor 10 Lower Grosvenor Place SW1W 0EN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENANTIS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| FALCK RENEWABLES WIND LIMITED | Mar 03, 2011 | Mar 03, 2011 |
| FALCK RENEWABLES WIND PLC | Mar 03, 2011 | Mar 03, 2011 |
| FALCK RENEWABLES PLC | Dec 21, 2007 | Dec 21, 2007 |
| FALCK RENEWABLES LIMITED | Aug 01, 2002 | Aug 01, 2002 |
What are the latest accounts for RENANTIS UK LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENANTIS UK LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for RENANTIS UK LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026 | 2 pages | AP01 | ||
Notification of Kevin Mccullough as a person with significant control on Jan 01, 2026 | 2 pages | PSC01 | ||
Cessation of Michael Nagle as a person with significant control on Jan 01, 2026 | 1 pages | PSC07 | ||
Termination of appointment of David Picton-Turbervill as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Termination of appointment of Carmelo Scalone as a director on Nov 20, 2025 | 1 pages | TM01 | ||
Appointment of Mr Finley Sean Becks-Phelps as a director on Nov 20, 2025 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 34 pages | AA | ||
legacy | 142 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Picton-Turbervill as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Appointment of Mr Carmelo Scalone as a director on Jul 09, 2025 | 2 pages | AP01 | ||
Termination of appointment of David Picton-Turbervill as a director on Jul 09, 2025 | 1 pages | TM01 | ||
Appointment of Ms Anna Graham Cameron as a director on Jul 03, 2025 | 2 pages | AP01 | ||
Termination of appointment of Patrick Paul Adam as a director on May 30, 2025 | 1 pages | TM01 | ||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN | 1 pages | AD02 | ||
Cessation of Vumindaba Dube as a person with significant control on Jan 19, 2024 | 1 pages | PSC07 | ||
Notification of Clarence O'neill Brown as a person with significant control on Jan 19, 2024 | 2 pages | PSC01 | ||
Cessation of Falck Renewables Spa as a person with significant control on May 18, 2022 | 1 pages | PSC07 | ||
Notification of Henry Fayne as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||
Notification of Michael Nagle as a person with significant control on May 18, 2022 | 2 pages | PSC01 | ||
Who are the officers of RENANTIS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BECKS-PHELPS, Finley Sean | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Scotland | British | 267668380002 | |||||||||
| BLACK, Sarah Elizabeth | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Scotland | British | 323802070001 | |||||||||
| CAMERON, Anna Graham | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Scotland | British | 323798230001 | |||||||||
| HUNTER, Erin Lynn Murchie | Secretary | Brighton Place AB10 6RS Aberdeen 16 Scotland | British | 105387640015 | ||||||||||
| SINATRA, Carlo | Secretary | Via Manzoni 8/Bis 20052 Monza Milan Italy | British | 90018310001 | ||||||||||
| CORNHILL SECRETARIES LIMITED | Nominee Secretary | St Paul's House Warwick Lane EC4M 7BP London | 900023430001 | |||||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 8th Floor 20 Farringdon Street EC4A 4AB London C/O Tmf Group United Kingdom |
| 140723560001 | ||||||||||
| WIGMORE SECRETARIES LIMITED | Nominee Secretary | 38 Wigmore Street W1U 2HA London | 900030910001 | |||||||||||
| ADAM, Patrick Paul | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Italy | Belgian | 247860460001 | |||||||||
| BOTTA, Giorgio | Director | 7-10 Beaumont Mews London W1G 6EB | Italy | Italian | 165171170001 | |||||||||
| CHIERICONI, Sergio | Director | 7-10 Beaumont Mews London W1G 6EB | United Kingdom | Italian | 184773730002 | |||||||||
| COLOMBO, Achille | Director | 20 Balcombe Street NW1 6NB London | Swiss | 85487490002 | ||||||||||
| CURRIE, Ewan Duncan | Director | 7-10 Beaumont Mews London W1G 6EB | Scotland | British | 195241840001 | |||||||||
| DIBLEY, Richard Stewart | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | United Kingdom | British | 196689680002 | |||||||||
| FALCK, Enrico Ottaviano | Director | Via Olmetto Milan 21 Italy | Italy | Italian | 169518560001 | |||||||||
| FALCK, Enrico Ottaviano | Director | Via Olmetto Milan No.21 Italy | Italy | Italian | 169518560001 | |||||||||
| FALCK, Federico Sergio | Director | 7-10 Beaumont Mews London W1G 6EB | Italy | Italian | 167739550001 | |||||||||
| FALCK, Federico Sergio Francesco | Director | Via Del Vecchio Politecnico 5 20121 Milan Italy | Italy | Italian | 138738520001 | |||||||||
| FERRARI, Massimo | Director | 7-10 Beaumont Mews London W1G 6EB | Italy | Italian | 185269630001 | |||||||||
| GILBERT, William Scott, Mr. | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Scotland | British | 247860040002 | |||||||||
| HELLER, William Jacob | Director | 7-10 Beaumont Mews London W1G 6EB | England | Canadian | 93714130001 | |||||||||
| HELLER, William Jacob | Director | 20 Balcombe Street NW1 6ND London | England | Canadian | 93714130001 | |||||||||
| MANZONI, Piero | Director | 7-10 Beaumont Mews London W1G 6EB | Italy | Italian | 167739630001 | |||||||||
| MANZONI, Piero | Director | Via Cassinazza 5 27010 Giussago Pv Italy | Italy | Italian | 138738680001 | |||||||||
| MARGETTS, Robert John, Sir | Director | C/O Matlin Patterson 7th Floor Buchanan House SW1Y 4JU 3 St James's Square London | England | British | 11862560006 | |||||||||
| OXBURGH, Ernest Ronald, Lord | Director | 14 Bentley Road CB2 8AW Cambridge Cambridgeshire | England | British | 116247330001 | |||||||||
| PICTON-TURBERVILL, David | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | United Kingdom | British | 151647700001 | |||||||||
| PICTON-TURBERVILL, David | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | United Kingdom | British | 151647700001 | |||||||||
| PUNJ, Atul | Director | 10, Prithvi Raj Road FOREIGN New Delhi 110011 India | India | Indian | 114685720001 | |||||||||
| REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | 22018030002 | |||||||||
| RUNDEDDU, Paolo Luigi | Director | 7-10 Beaumont Mews London W1G 6EB | Italy | Italian | 148730710001 | |||||||||
| RUNDEDDU, Paolo Luigi | Director | Urbano 111 Milan No.3 Italy | Italy | Italian | 148730710001 | |||||||||
| SALA, Davide Vittorio | Director | 7-10 Beaumont Mews London W1G 6EB | England | Italian | 184722130002 | |||||||||
| SCALONE, Carmelo | Director | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | Italy | Italian | 337835940001 | |||||||||
| SCHENK, Hans Rudolf | Director | Via Praccio 38 Massagno 6900 Ticino Switzerland | Switzerland | Swiss | 111131120001 |
Who are the persons with significant control of RENANTIS UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Kevin Mccullough | Jan 01, 2026 | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Clarence O'Neill Brown | Jan 19, 2024 | 10 Lower Grosvenor Place SW1W 0EN London Third Floor England | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Nagle | May 18, 2022 | Copyhold Lane Cuckfield RH17 5EB Haywards Heath The Limes England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Vumindaba Dube | May 18, 2022 | 2nd Floor One Nexus Way Camana Bay Suite 5b201 Ky1-1103 Cayman Islands | Yes | ||||||||||
Nationality: Cayman Islander Country of Residence: Cayman Islands | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Henry Fayne | May 18, 2022 | Apt 12e New York 140 East 83rd Street United States | No | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| Falck Renewables Spa | Jun 30, 2016 | 20121 Milan Corso Venezia 16 Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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