RENANTIS UK LIMITED

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

    Company NameRENANTIS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04501104
    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 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 AddressNo

    What were the previous names of RENANTIS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    FALCK RENEWABLES WIND LIMITEDMar 03, 2011Mar 03, 2011
    FALCK RENEWABLES WIND PLCMar 03, 2011Mar 03, 2011
    FALCK RENEWABLES PLCDec 21, 2007Dec 21, 2007
    FALCK RENEWABLES LIMITEDAug 01, 2002Aug 01, 2002

    What are the latest accounts for RENANTIS UK LIMITED?

    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 RENANTIS UK LIMITED?

    Last Confirmation Statement Made Up ToSep 30, 2026
    Next Confirmation Statement DueOct 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 30, 2025
    OverdueNo

    What are the latest filings for RENANTIS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ms Sarah Elizabeth Black as a director on Feb 03, 2026

    2 pagesAP01

    Notification of Kevin Mccullough as a person with significant control on Jan 01, 2026

    2 pagesPSC01

    Cessation of Michael Nagle as a person with significant control on Jan 01, 2026

    1 pagesPSC07

    Termination of appointment of David Picton-Turbervill as a director on Nov 20, 2025

    1 pagesTM01

    Termination of appointment of Carmelo Scalone as a director on Nov 20, 2025

    1 pagesTM01

    Appointment of Mr Finley Sean Becks-Phelps as a director on Nov 20, 2025

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    34 pagesAA

    legacy

    142 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Sep 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr David Picton-Turbervill as a director on Jul 09, 2025

    2 pagesAP01

    Appointment of Mr Carmelo Scalone as a director on Jul 09, 2025

    2 pagesAP01

    Termination of appointment of David Picton-Turbervill as a director on Jul 09, 2025

    1 pagesTM01

    Appointment of Ms Anna Graham Cameron as a director on Jul 03, 2025

    2 pagesAP01

    Termination of appointment of Patrick Paul Adam as a director on May 30, 2025

    1 pagesTM01

    Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025

    1 pagesTM01

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    38 pagesAA

    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 pagesAD02

    Cessation of Vumindaba Dube as a person with significant control on Jan 19, 2024

    1 pagesPSC07

    Notification of Clarence O'neill Brown as a person with significant control on Jan 19, 2024

    2 pagesPSC01

    Cessation of Falck Renewables Spa as a person with significant control on May 18, 2022

    1 pagesPSC07

    Notification of Henry Fayne as a person with significant control on May 18, 2022

    2 pagesPSC01

    Notification of Michael Nagle as a person with significant control on May 18, 2022

    2 pagesPSC01

    Who are the officers of RENANTIS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKS-PHELPS, Finley Sean
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish267668380002
    BLACK, Sarah Elizabeth
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323802070001
    CAMERON, Anna Graham
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish323798230001
    HUNTER, Erin Lynn Murchie
    Brighton Place
    AB10 6RS Aberdeen
    16
    Scotland
    Secretary
    Brighton Place
    AB10 6RS Aberdeen
    16
    Scotland
    British105387640015
    SINATRA, Carlo
    Via Manzoni 8/Bis
    20052 Monza
    Milan
    Italy
    Secretary
    Via Manzoni 8/Bis
    20052 Monza
    Milan
    Italy
    British90018310001
    CORNHILL SECRETARIES LIMITED
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    Nominee Secretary
    St Paul's House
    Warwick Lane
    EC4M 7BP London
    900023430001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Secretary
    8th Floor
    20 Farringdon Street
    EC4A 4AB London
    C/O Tmf Group
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06902863
    140723560001
    WIGMORE SECRETARIES LIMITED
    38 Wigmore Street
    W1U 2HA London
    Nominee Secretary
    38 Wigmore Street
    W1U 2HA London
    900030910001
    ADAM, Patrick Paul
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ItalyBelgian247860460001
    BOTTA, Giorgio
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ItalyItalian165171170001
    CHIERICONI, Sergio
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    United KingdomItalian184773730002
    COLOMBO, Achille
    20 Balcombe Street
    NW1 6NB London
    Director
    20 Balcombe Street
    NW1 6NB London
    Swiss85487490002
    CURRIE, Ewan Duncan
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ScotlandBritish195241840001
    DIBLEY, Richard Stewart
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritish196689680002
    FALCK, Enrico Ottaviano
    Via Olmetto
    Milan
    21
    Italy
    Director
    Via Olmetto
    Milan
    21
    Italy
    ItalyItalian169518560001
    FALCK, Enrico Ottaviano
    Via Olmetto
    Milan
    No.21
    Italy
    Director
    Via Olmetto
    Milan
    No.21
    Italy
    ItalyItalian169518560001
    FALCK, Federico Sergio
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ItalyItalian167739550001
    FALCK, Federico Sergio Francesco
    Via Del Vecchio Politecnico 5
    20121 Milan
    Italy
    Director
    Via Del Vecchio Politecnico 5
    20121 Milan
    Italy
    ItalyItalian138738520001
    FERRARI, Massimo
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ItalyItalian185269630001
    GILBERT, William Scott, Mr.
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ScotlandBritish247860040002
    HELLER, William Jacob
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    EnglandCanadian93714130001
    HELLER, William Jacob
    20 Balcombe Street
    NW1 6ND London
    Director
    20 Balcombe Street
    NW1 6ND London
    EnglandCanadian93714130001
    MANZONI, Piero
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ItalyItalian167739630001
    MANZONI, Piero
    Via Cassinazza 5
    27010 Giussago Pv
    Italy
    Director
    Via Cassinazza 5
    27010 Giussago Pv
    Italy
    ItalyItalian138738680001
    MARGETTS, Robert John, Sir
    C/O Matlin Patterson
    7th Floor Buchanan House
    SW1Y 4JU 3 St James's Square London
    Director
    C/O Matlin Patterson
    7th Floor Buchanan House
    SW1Y 4JU 3 St James's Square London
    EnglandBritish11862560006
    OXBURGH, Ernest Ronald, Lord
    14 Bentley Road
    CB2 8AW Cambridge
    Cambridgeshire
    Director
    14 Bentley Road
    CB2 8AW Cambridge
    Cambridgeshire
    EnglandBritish116247330001
    PICTON-TURBERVILL, David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritish151647700001
    PICTON-TURBERVILL, David
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    United KingdomBritish151647700001
    PUNJ, Atul
    10, Prithvi Raj Road
    FOREIGN New Delhi
    110011
    India
    Director
    10, Prithvi Raj Road
    FOREIGN New Delhi
    110011
    India
    IndiaIndian114685720001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    RUNDEDDU, Paolo Luigi
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    ItalyItalian148730710001
    RUNDEDDU, Paolo Luigi
    Urbano 111
    Milan
    No.3
    Italy
    Director
    Urbano 111
    Milan
    No.3
    Italy
    ItalyItalian148730710001
    SALA, Davide Vittorio
    7-10 Beaumont Mews
    London
    W1G 6EB
    Director
    7-10 Beaumont Mews
    London
    W1G 6EB
    EnglandItalian184722130002
    SCALONE, Carmelo
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Director
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    ItalyItalian337835940001
    SCHENK, Hans Rudolf
    Via Praccio 38
    Massagno 6900
    Ticino
    Switzerland
    Director
    Via Praccio 38
    Massagno 6900
    Ticino
    Switzerland
    SwitzerlandSwiss111131120001

    Who are the persons with significant control of RENANTIS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Kevin Mccullough
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Jan 01, 2026
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Clarence O'Neill Brown
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    Jan 19, 2024
    10 Lower Grosvenor Place
    SW1W 0EN London
    Third Floor
    England
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Michael Nagle
    Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    The Limes
    England
    May 18, 2022
    Copyhold Lane
    Cuckfield
    RH17 5EB Haywards Heath
    The Limes
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Vumindaba Dube
    2nd Floor
    One Nexus Way
    Camana Bay
    Suite 5b201
    Ky1-1103
    Cayman Islands
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Henry Fayne
    Apt 12e
    New York
    140 East 83rd Street
    United States
    May 18, 2022
    Apt 12e
    New York
    140 East 83rd Street
    United States
    No
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Falck Renewables Spa
    20121 Milan
    Corso Venezia 16
    Italy
    Jun 30, 2016
    20121 Milan
    Corso Venezia 16
    Italy
    Yes
    Legal FormPublic Limited Company
    Country RegisteredItaly
    Legal AuthorityItaly
    Place RegisteredItaly
    Registration NumberMi-1675378
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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