BENTLEY RENEWABLES LIMITED

BENTLEY RENEWABLES LIMITED

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

    Company NameBENTLEY RENEWABLES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06830992
    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 BENTLEY RENEWABLES LIMITED?

    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is BENTLEY RENEWABLES LIMITED located?

    Registered Office Address
    C/O Womble Bond Dickinson (Uk) Llp
    4 More London Riverside
    SE1 2AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BENTLEY RENEWABLES 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 BENTLEY RENEWABLES LIMITED?

    Last Confirmation Statement Made Up ToJan 30, 2026
    Next Confirmation Statement DueFeb 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 30, 2025
    OverdueNo

    What are the latest filings for BENTLEY RENEWABLES LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from 3rd Floor (South), 200 Aldersgate Street London EC1A 4HD England to C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU on Dec 09, 2025

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2024

    11 pagesAA

    Director's details changed for Ms Anna Louise Bath on Mar 05, 2025

    2 pagesCH01

    Confirmation statement made on Jan 30, 2025 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Appointment of Mr Joesph Scott as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Sophie Rebecca Blackburn as a director on Jan 19, 2024

    1 pagesTM01

    Termination of appointment of Urmo Heinam as a director on Jan 19, 2024

    1 pagesTM01

    Appointment of Mrs Charlotte Phillips as a director on Jan 19, 2024

    2 pagesAP01

    Termination of appointment of Rollo Andrew Johnstone Wright as a director on Dec 11, 2023

    1 pagesTM01

    Termination of appointment of Nicholas Simon Parker as a director on Dec 11, 2023

    1 pagesTM01

    Appointment of Ms Anna Louise Bath as a director on Dec 11, 2023

    2 pagesAP01

    Confirmation statement made on Jan 30, 2024 with updates

    4 pagesCS01

    Change of details for Equitix Eeef Wte (Baddesley) Limited as a person with significant control on Jun 07, 2023

    2 pagesPSC05

    Current accounting period extended from Sep 30, 2023 to Dec 31, 2023

    1 pagesAA01

    Appointment of Mr Urmo Heinam as a director on May 02, 2023

    2 pagesAP01

    Appointment of Ms Sophie Rebecca Blackburn as a director on May 02, 2023

    2 pagesAP01

    Termination of appointment of Paul Ireland as a secretary on May 02, 2023

    1 pagesTM02

    Termination of appointment of Olalekan Omoniwa as a director on May 02, 2023

    1 pagesTM01

    Termination of appointment of Egan Douglas Archer as a director on May 02, 2023

    1 pagesTM01

    Confirmation statement made on Feb 26, 2023 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 30, 2022

    11 pagesAA

    Confirmation statement made on Feb 26, 2022 with no updates

    3 pagesCS01

    Change of details for Equitix Eeef Wte (Baddesley) Limited as a person with significant control on Feb 26, 2022

    2 pagesPSC05

    Accounts for a small company made up to Sep 30, 2021

    9 pagesAA

    Who are the officers of BENTLEY RENEWABLES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BATH, Anna Louise
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    AustraliaBritish,Australian317146310002
    PHILLIPS, Charlotte
    4 More London Riverside
    SE1 2AU London
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish319157720001
    QUATRARO, Matteo
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    EnglandItalian261954360001
    SCOTT, Joesph
    4 More London Riverside
    SE1 2AU London
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    Director
    4 More London Riverside
    SE1 2AU London
    C/O Womble Bond Dickinson (Uk) Llp
    United Kingdom
    EnglandBritish319240460001
    IRELAND, Paul
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    Secretary
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    244728850001
    ARCHER, Egan Douglas, Dr
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    EnglandBritish155112330002
    ARNOULT, Christophe Loïc Nicolas
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    EnglandFrench257384260001
    BLACKBURN, Sophie Rebecca
    110 Bishopsgate
    14th Floor
    EC2N 4AY London
    Partners Group
    United Kingdom
    Director
    110 Bishopsgate
    14th Floor
    EC2N 4AY London
    Partners Group
    United Kingdom
    EnglandBritish307364780001
    BLACKMAN, Philip David Stuart
    Merevale
    CV9 2HG Atherstone
    The Estate Office
    Warwickshire
    England
    Director
    Merevale
    CV9 2HG Atherstone
    The Estate Office
    Warwickshire
    England
    United KingdomBritish66237190001
    CLARE, Julie Anne
    St John Street
    EC1M 4JN London
    82
    Director
    St John Street
    EC1M 4JN London
    82
    EnglandBritish95357490001
    DUGDALE, William Matthew Stratford
    Merevale Hall
    Merevale
    CV9 2HG Atherstone
    Warwickshire
    Director
    Merevale Hall
    Merevale
    CV9 2HG Atherstone
    Warwickshire
    United KingdomBritish12447860001
    ELBOURNE, David Stuart
    St John Street
    EC1M 4JN London
    82
    Director
    St John Street
    EC1M 4JN London
    82
    EnglandBritish94867340003
    HEINAM, Urmo
    110 Bishopsgate
    14th Floor
    EC2N 4AY London
    Partners Group
    United Kingdom
    Director
    110 Bishopsgate
    14th Floor
    EC2N 4AY London
    Partners Group
    United Kingdom
    EstoniaEstonian309390840001
    HINDS, Adam James
    10-11 Charterhouse Square
    EC1M 6EH London
    Walken House
    England
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Walken House
    England
    EnglandBritish225278800001
    OMONIWA, Olalekan
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    Director
    Aldersgate Street
    EC1A 4HD London
    3rd Floor (South), 200
    England
    United KingdomBritish257260200001
    PARKER, Nicholas Simon
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142554840003
    WRIGHT, Rollo Andrew Johnstone
    Savile Row
    W1S 2ES London
    24
    England
    Director
    Savile Row
    W1S 2ES London
    24
    England
    United KingdomBritish142343890003

    Who are the persons with significant control of BENTLEY RENEWABLES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gren Wte (Baddesley) Limited
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    United Kingdom
    Feb 06, 2018
    Ash Tree Court
    Nottingham Business Park
    NG8 6PY Nottingham
    Unit G1
    United Kingdom
    No
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Murex Solar B Ltd
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Oct 03, 2017
    Marsh Lane
    SG12 9QL Ware
    Unit 8 Peerglow Centre
    Hertfordshire
    United Kingdom
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House England & Wales
    Registration Number09100503
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Apr 06, 2016
    St John Street
    EC1M 4JN London
    82
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03264955
    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