GYM RENEWABLES ONE LIMITED

GYM RENEWABLES ONE LIMITED

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

    Company NameGYM RENEWABLES ONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07233497
    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 GYM RENEWABLES ONE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GYM RENEWABLES ONE LIMITED located?

    Registered Office Address
    C/O Alter Domus (Uk) Limited 10th Floor
    30 St Mary Axe
    EC3A 8BF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GYM RENEWABLES ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    RWE NPOWER RENEWABLES (NEWCO) 5 LIMITEDMay 10, 2010May 10, 2010
    INTERCEDE 2355 LIMITEDApr 23, 2010Apr 23, 2010

    What are the latest accounts for GYM RENEWABLES ONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GYM RENEWABLES ONE LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2025
    Next Confirmation Statement DueAug 30, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2024
    OverdueNo

    What are the latest filings for GYM RENEWABLES ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    39 pagesAA

    Appointment of Maksymilian Dadej as a director on Oct 07, 2024

    2 pagesAP01

    Termination of appointment of David Paul Tilstone as a director on Sep 27, 2024

    1 pagesTM01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    40 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Change of details for Mgref 2 Ali Gym Limited as a person with significant control on Oct 03, 2022

    2 pagesPSC05

    Director's details changed for Mr David Paul Tilstone on Sep 05, 2022

    2 pagesCH01

    Termination of appointment of Karl Ben Smith as a director on Nov 18, 2022

    1 pagesTM01

    Director's details changed for Mr David Paul Tilstone on Oct 03, 2022

    2 pagesCH01

    Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022

    1 pagesCH04

    Director's details changed for Mr Jonathan Brazier Duffy on Oct 03, 2022

    2 pagesCH01

    Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on Oct 03, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    40 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Dec 01, 2021

    2 pagesPSC02

    Cessation of Green Investment Group Management Limited as a person with significant control on Dec 01, 2021

    1 pagesPSC07

    Full accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Aug 16, 2021 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2019

    38 pagesAA

    Statement of capital on Sep 08, 2020

    • Capital: GBP 1,471,069
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Confirmation statement made on Aug 16, 2020 with updates

    4 pagesCS01

    Who are the officers of GYM RENEWABLES ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALTER DOMUS (UK) LIMITED
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Secretary
    30 St Mary Axe
    EC3A 8BF London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07562881
    168128980002
    DADEJ, Maksymilian
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomPolishAsset Manager267526060003
    DUFFY, Jonathan Brazier
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    EnglandIrishBanker257139910001
    CARLESS, Helen Claire
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    British166727580001
    DAVINA, Simone Eufemia Agatha
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    211694030001
    GENT, Gerard Thomas
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Secretary
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    British152514660001
    TAN, Dominic
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Secretary
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    263986960001
    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
    BOLES, Jonathan Graham Coleridge
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishFinance Director187643100001
    BOLES, Jonathan Graham Coleridge
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishFinance Director75244550001
    BOWN, Andrew John
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritishInvestment Director252622500001
    CHINN, Matthew Shackleton
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritishManaging Director152046210002
    COFFEY, Paul
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    Director
    Lydiard Fields
    Great Western Way
    SN5 8ZT Swindon
    Auckland House
    Wiltshire
    EnglandBritishDirector146256780001
    GAFFNEY, Richard
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishAccountant156093480001
    HEATH, Martin James
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United KingdomBritishSolicitor69142440004
    PIETZSCH, Jamie Sue Schlueter
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    GermanyAmericanHead Of Business Administration238294870001
    SCARR, Chris
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    United Kingdom
    United KingdomBritishFinancial Controller205638370001
    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
    EnglandBritishDirector209870680001
    SMITH, Karl Ben
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    Director
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    England
    United KingdomAustralianBanker140652490002
    SONGINI, Tania Louise
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    Director
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    Surrey
    EnglandBritishDirector118383710002
    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 KingdomBritishCommercial Manager151050470001
    TILSTONE, David Paul
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Director
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    United KingdomBritishBanker117871440004
    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
    EnglandBritishChartered Secretary64698890003
    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
    150767870001
    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 GYM RENEWABLES ONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    Dec 01, 2021
    28 Ropemaker Street
    EC2Y 9HD London
    Ropemaker Place
    United Kingdom
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number03976881
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Jan 22, 2020
    Lothian Road
    EH3 9WJ Edinburgh
    50
    Scotland
    Yes
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration NumberSc460459
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    Oct 25, 2019
    10th Floor
    30 St Mary Axe
    EC3A 8BF London
    C/O Alter Domus (Uk) Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredUnited Kingdom
    Registration Number12194486
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Apr 06, 2016
    Sir William Siemens Square
    Frimley
    GU16 8QD Camberley
    Faraday House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07287451
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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