RENEWABLE CLEAN ENERGY LIMITED
Overview
| Company Name | RENEWABLE CLEAN ENERGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07208883 |
| 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 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 Address | No |
What were the previous names of RENEWABLE CLEAN ENERGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| EAGA CLEAN ENERGY LIMITED | Mar 30, 2010 | Mar 30, 2010 |
What are the latest accounts for RENEWABLE CLEAN ENERGY 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 RENEWABLE CLEAN ENERGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 31, 2025 |
| Overdue | No |
What are the latest filings for RENEWABLE CLEAN ENERGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Appointment of Mr. Ian Shervell as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jan 31, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Termination of appointment of Charlotte Frost as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Ian Crawley as a director on Oct 25, 2024 | 1 pages | TM01 | ||
Appointment of Mr Caleb King as a director on Oct 23, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Ian Crawley on Mar 27, 2024 | 2 pages | CH01 | ||
Change of details for a person with significant control | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Confirmation statement made on Jan 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Ms Deborah Jane Bird as a director on Jun 27, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Mar 02, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Shervell as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jolanta Touzard as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Termination of appointment of Charles William Grant Herriott as a director on Dec 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Ian Crawley as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Appointment of Ms Charlotte Frost as a director on Dec 01, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 21 pages | AA | ||
Director's details changed for Mr. Ian Shervell on Apr 19, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Mar 02, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 21 pages | AA | ||
Secretary's details changed for Ecovision (Group) Limited on Sep 14, 2021 | 1 pages | CH04 | ||
Appointment of Mrs Jolanta Touzard as a director on Aug 04, 2021 | 2 pages | AP01 | ||
Who are the officers of RENEWABLE CLEAN ENERGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ECOVISION (GROUP) LIMITED | Secretary | Brimscombe Port Business Park Brimscombe GL5 2QQ Stroud East Suite England |
| 189095490001 | ||||||||||
| BIRD, Deborah Jane | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 327501830001 | |||||||||
| KING, Caleb | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 326058520001 | |||||||||
| SHERVELL, Ian, Mr. | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | United Kingdom | British | 238180600014 | |||||||||
| JUDD, Christopher Francis | Secretary | City West Business Park Scottswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | 150160420001 | |||||||||||
| MAFFEI, Westley | Secretary | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | 186644560001 | |||||||||||
| SHEPLEY, Alison Margaret | Secretary | Swan Street TW7 6RN Isleworth White Lion Court Middlesex United Kingdom | 160704620001 | |||||||||||
| ADAM, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 67133560004 | |||||||||
| APPLEYARD, Andrew Charles | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 131498200001 | |||||||||
| CRAWLEY, Ian | Director | Fenchurch Street EC3M 4AE London 80 United Kingdom | England | British | 302882140001 | |||||||||
| FROST, Charlotte | Director | 1 Undershaft EC3P 3DQ London St Helens England England | England | British | 302865470001 | |||||||||
| HAYWARD, Alan | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | United Kingdom | British | 154549030001 | |||||||||
| HELLIWELL, Fergus James | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 198725120001 | |||||||||
| HERRIOTT, Charles William Grant | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 281205560001 | |||||||||
| HILL, Barry Steven | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 187900980001 | |||||||||
| HOWSON, Richard John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 147650310001 | |||||||||
| MCDONOUGH, John | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | Uk | British | 74536340007 | |||||||||
| MCMAHON, Michael, Mr. | Director | Milldene Avenue NE30 2PS Tynemouth 33 Newcastle England | Scotland | British | 159906060001 | |||||||||
| MURPHY, Darryl Guy | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 238526000001 | |||||||||
| PARKER, Asa Daniel | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 135496520001 | |||||||||
| RAHIMO, Isaac Fidalgo Da Costa Vaz | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | Portuguese | 196920640002 | |||||||||
| RIGG, Christian Alexander | Director | Birch Street WV1 4HY Wolverhampton 24 West Midlands United Kingdom | England | British | 150160440001 | |||||||||
| SHERVELL, Ian, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 238180600014 | |||||||||
| SKINNER, David Stephen, Dr | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 131113820002 | |||||||||
| SPANN, Neil | Director | Regent Farm Road Gosforth NE3 3AF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 154870250001 | |||||||||
| TAPP, Richard Francis | Director | Birch Street WV1 4HY Wolverhampton 24 United Kingdom | England | British | 173852420001 | |||||||||
| TOUZARD, Jolanta | Director | 1 Undershaft EC3P 3DQ London St Helen's England | England | British | 196942530001 | |||||||||
| VARLEY, Paul Richard | Director | City West Business Park Scotswood Road NE4 7DF Newcastle Upon Tyne Partnership House United Kingdom | United Kingdom | British | 137984880002 |
Who are the persons with significant control of RENEWABLE CLEAN ENERGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aviva Investors Realm Infrastructure No.1 Limited | Apr 06, 2016 | 1 Undershaft EC3P 3DQ London St Helen's England | No | ||||||||||
| |||||||||||||
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