RWE RENEWABLES GYM 3 LIMITED

RWE RENEWABLES GYM 3 LIMITED

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

    Company NameRWE RENEWABLES GYM 3 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07233487
    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 RWE RENEWABLES GYM 3 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is RWE RENEWABLES GYM 3 LIMITED located?

    Registered Office Address
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Wiltshire
    Undeliverable Registered Office AddressNo

    What were the previous names of RWE RENEWABLES GYM 3 LIMITED?

    Previous Company Names
    Company NameFromUntil
    INNOGY GYM 3 LIMITEDAug 17, 2016Aug 17, 2016
    RWE INNOGY GYM 3 LIMITEDJan 31, 2014Jan 31, 2014
    RWE NPOWER RENEWABLES (NEWCO) 3 LIMITEDMay 10, 2010May 10, 2010
    INTERCEDE 2353 LIMITEDApr 23, 2010Apr 23, 2010

    What are the latest accounts for RWE RENEWABLES GYM 3 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 RWE RENEWABLES GYM 3 LIMITED?

    Last Confirmation Statement Made Up ToJun 28, 2026
    Next Confirmation Statement DueJul 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 28, 2025
    OverdueNo

    What are the latest filings for RWE RENEWABLES GYM 3 LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Victoria Marie Powell as a director on Jan 01, 2026

    2 pagesAP01

    Appointment of Mr Daniel James Allen-Baines as a director on Jan 01, 2026

    2 pagesAP01

    Termination of appointment of Daniel Christopher Hughes as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of Benjamin Victor Furlong as a director on Dec 31, 2025

    1 pagesTM01

    Termination of appointment of John Mckenzie as a director on Dec 31, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    34 pagesAA

    Confirmation statement made on Jun 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mrs Jennifer Rona Donn as a secretary on Mar 06, 2025

    2 pagesAP03

    Appointment of Mr Maxime Bergot as a director on Jun 30, 2024

    2 pagesAP01

    Confirmation statement made on Jun 28, 2024 with no updates

    3 pagesCS01

    Termination of appointment of James Cavanagh as a director on Jun 30, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Appointment of Mr Daniel Christopher Hughes as a director on Dec 06, 2023

    2 pagesAP01

    Termination of appointment of Thomas Michel as a director on Dec 07, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    31 pagesAA

    Confirmation statement made on Jun 28, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr James Cavanagh as a director on Jul 06, 2022

    2 pagesAP01

    Termination of appointment of Christian Richard Kurt Schrimpf as a director on Jul 06, 2022

    1 pagesTM01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    36 pagesAA

    Confirmation statement made on Jun 16, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Change of details for Innogy Renewables Uk Limited as a person with significant control on Sep 01, 2020

    2 pagesPSC05

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 01, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 18, 2020

    RES15

    Who are the officers of RWE RENEWABLES GYM 3 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONN, Jennifer Rona
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    333251650001
    SAINSBURY, Penelope Anne
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    271606450001
    ALLEN-BAINES, Daniel James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish336093900001
    BERGOT, Maxime
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish309927970001
    FORBES, Clare Jan
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish272571340001
    POWELL, Victoria Marie
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish343074250001
    BARRAS, Christopher David
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Secretary
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    British155944670001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001
    AELENS, Thierry
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    GermanyBelgian160836890001
    CAVANAGH, James
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish108165730001
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    EnglandBritish146256780001
    COWLING, Paul Leslie
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish132361910001
    EDMONDS, Tobias Charles
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    EnglandBritish196833420001
    FURLONG, Benjamin Victor, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish244771780001
    GARRETT, Rachael Marie, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish234384300001
    HUGHES, Daniel Christopher
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish316982440001
    LINSELL, Alexandra Jane
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish199900700002
    MCKENZIE, John
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    EnglandBritish266307090001
    MICHEL, Thomas, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    GermanyGerman271968270001
    MOCKL, Christian Rudiger
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    GermanyGerman199506210002
    SANDFORD, Richard Jennings
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    Director
    Windmill Hill Business Park
    Whitehill Way
    SN5 6PB Swindon
    Trigonos
    Wiltshire
    England
    EnglandBritish160836440004
    SCHRIMPF, Christian Richard Kurt
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    GermanyGerman272019440001
    SHARMAN, Peter Russell
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    EnglandBritish209870680001
    SKIBA, Martin, Dr
    Lydiard Fields, Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    Director
    Lydiard Fields, Great Western Way
    SN5 8ZT Swindon
    Auckland House
    England
    GermanyGerman146048920001
    SZANTO, Dominic Anthony, Dr
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    United Kingdom
    United KingdomBritish151050470001
    YUILL, William George Henry
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    Director
    Springfield Park
    North Parade
    RH12 2BF Horsham
    26
    United Kingdom
    EnglandBritish64698890003
    ZOELLMANN, Kai Peter, Dr
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    Director
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    GermanyGerman172027020001
    MITRE DIRECTORS LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04316680
    150767620001
    MITRE SECRETARIES LIMITED
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Director
    160 Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01447749
    38565160001

    Who are the persons with significant control of RWE RENEWABLES GYM 3 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    Apr 06, 2016
    Whitehill Way
    SN5 6PB Swindon
    Windmill Hill Business Park
    Wiltshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02550622
    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