RENEWABLE CLEAN ENERGY LIMITED

RENEWABLE CLEAN ENERGY LIMITED

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

    Company NameRENEWABLE CLEAN ENERGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07208883
    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 CLEAN ENERGY LIMITED?

    • Electrical installation (43210) / Construction

    Where is RENEWABLE CLEAN ENERGY LIMITED located?

    Registered Office Address
    80 Fenchurch Street
    EC3M 4AE London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEWABLE CLEAN ENERGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    EAGA CLEAN ENERGY LIMITEDMar 30, 2010Mar 30, 2010

    What are the latest accounts for RENEWABLE CLEAN ENERGY 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 RENEWABLE CLEAN ENERGY LIMITED?

    Last Confirmation Statement Made Up ToJan 31, 2026
    Next Confirmation Statement DueFeb 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 31, 2025
    OverdueNo

    What are the latest filings for RENEWABLE CLEAN ENERGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    23 pagesAA

    Appointment of Mr. Ian Shervell as a director on Sep 01, 2025

    2 pagesAP01

    Confirmation statement made on Jan 31, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Termination of appointment of Charlotte Frost as a director on Oct 25, 2024

    1 pagesTM01

    Termination of appointment of Ian Crawley as a director on Oct 25, 2024

    1 pagesTM01

    Appointment of Mr Caleb King as a director on Oct 23, 2024

    2 pagesAP01

    Director's details changed for Mr Ian Crawley on Mar 27, 2024

    2 pagesCH01

    Change of details for a person with significant control

    2 pagesPSC05

    Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE on Mar 27, 2024

    1 pagesAD01

    Confirmation statement made on Jan 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Ms Deborah Jane Bird as a director on Jun 27, 2023

    2 pagesAP01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Ian Shervell as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Jolanta Touzard as a director on Dec 01, 2022

    1 pagesTM01

    Termination of appointment of Charles William Grant Herriott as a director on Dec 01, 2022

    1 pagesTM01

    Appointment of Mr Ian Crawley as a director on Dec 01, 2022

    2 pagesAP01

    Appointment of Ms Charlotte Frost as a director on Dec 01, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Director's details changed for Mr. Ian Shervell on Apr 19, 2022

    2 pagesCH01

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Secretary's details changed for Ecovision (Group) Limited on Sep 14, 2021

    1 pagesCH04

    Appointment of Mrs Jolanta Touzard as a director on Aug 04, 2021

    2 pagesAP01

    Who are the officers of RENEWABLE CLEAN ENERGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ECOVISION (GROUP) LIMITED
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    Secretary
    Brimscombe Port Business Park
    Brimscombe
    GL5 2QQ Stroud
    East Suite
    England
    Identification TypeUK Limited Company
    Registration Number07397371
    189095490001
    BIRD, Deborah Jane
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish327501830001
    KING, Caleb
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish326058520001
    SHERVELL, Ian, Mr.
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    United KingdomBritish238180600014
    JUDD, Christopher Francis
    City West Business Park
    Scottswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Secretary
    City West Business Park
    Scottswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    150160420001
    MAFFEI, Westley
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Secretary
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    186644560001
    SHEPLEY, Alison Margaret
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    Secretary
    Swan Street
    TW7 6RN Isleworth
    White Lion Court
    Middlesex
    United Kingdom
    160704620001
    ADAM, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish67133560004
    APPLEYARD, Andrew Charles
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish131498200001
    CRAWLEY, Ian
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    Director
    Fenchurch Street
    EC3M 4AE London
    80
    United Kingdom
    EnglandBritish302882140001
    FROST, Charlotte
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    England
    EnglandBritish302865470001
    HAYWARD, Alan
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    United KingdomBritish154549030001
    HELLIWELL, Fergus James
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish198725120001
    HERRIOTT, Charles William Grant
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish281205560001
    HILL, Barry Steven
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish187900980001
    HOWSON, Richard John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish147650310001
    MCDONOUGH, John
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    UkBritish74536340007
    MCMAHON, Michael, Mr.
    Milldene Avenue
    NE30 2PS Tynemouth
    33
    Newcastle
    England
    Director
    Milldene Avenue
    NE30 2PS Tynemouth
    33
    Newcastle
    England
    ScotlandBritish159906060001
    MURPHY, Darryl Guy
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish238526000001
    PARKER, Asa Daniel
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish135496520001
    RAHIMO, Isaac Fidalgo Da Costa Vaz
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandPortuguese196920640002
    RIGG, Christian Alexander
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    West Midlands
    United Kingdom
    EnglandBritish150160440001
    SHERVELL, Ian, Mr.
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish238180600014
    SKINNER, David Stephen, Dr
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    United KingdomBritish131113820002
    SPANN, Neil
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    Regent Farm Road
    Gosforth
    NE3 3AF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish154870250001
    TAPP, Richard Francis
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    Director
    Birch Street
    WV1 4HY Wolverhampton
    24
    United Kingdom
    EnglandBritish173852420001
    TOUZARD, Jolanta
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    EnglandBritish196942530001
    VARLEY, Paul Richard
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    Director
    City West Business Park
    Scotswood Road
    NE4 7DF Newcastle Upon Tyne
    Partnership House
    United Kingdom
    United KingdomBritish137984880002

    Who are the persons with significant control of RENEWABLE CLEAN ENERGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aviva Investors Realm Infrastructure No.1 Limited
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    Apr 06, 2016
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityEngland & Wales
    Place RegisteredEngland & Wales
    Registration Number07996311
    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