GYM RENEWABLES ONE LIMITED
Overview
Company Name | GYM RENEWABLES ONE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07233497 |
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 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 Address | No |
What were the previous names of GYM RENEWABLES ONE LIMITED?
Company Name | From | Until |
---|---|---|
RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED | May 10, 2010 | May 10, 2010 |
INTERCEDE 2355 LIMITED | Apr 23, 2010 | Apr 23, 2010 |
What are the latest accounts for GYM RENEWABLES ONE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GYM RENEWABLES ONE LIMITED?
Last Confirmation Statement Made Up To | Aug 16, 2025 |
---|---|
Next Confirmation Statement Due | Aug 30, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 16, 2024 |
Overdue | No |
What are the latest filings for GYM RENEWABLES ONE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2023 | 39 pages | AA | ||||||||||
Appointment of Maksymilian Dadej as a director on Oct 07, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Paul Tilstone as a director on Sep 27, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 40 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mgref 2 Ali Gym Limited as a person with significant control on Oct 03, 2022 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr David Paul Tilstone on Sep 05, 2022 | 2 pages | CH01 | ||||||||||
Termination of appointment of Karl Ben Smith as a director on Nov 18, 2022 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr David Paul Tilstone on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Alter Domus (Uk) Limited on Oct 03, 2022 | 1 pages | CH04 | ||||||||||
Director's details changed for Mr Jonathan Brazier Duffy on Oct 03, 2022 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 40 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Dec 01, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Green Investment Group Management Limited as a person with significant control on Dec 01, 2021 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Aug 16, 2021 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 38 pages | AA | ||||||||||
Statement of capital on Sep 08, 2020
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Confirmation statement made on Aug 16, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GYM RENEWABLES ONE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Secretary | 30 St Mary Axe EC3A 8BF London 10th Floor United Kingdom |
| 168128980002 | ||||||||||
DADEJ, Maksymilian | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | Polish | Asset Manager | 267526060003 | ||||||||
DUFFY, Jonathan Brazier | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | England | Irish | Banker | 257139910001 | ||||||||
CARLESS, Helen Claire | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | British | 166727580001 | ||||||||||
DAVINA, Simone Eufemia Agatha | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | 211694030001 | |||||||||||
GENT, Gerard Thomas | Secretary | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | British | 152514660001 | ||||||||||
TAN, Dominic | Secretary | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | 263986960001 | |||||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
BOLES, Jonathan Graham Coleridge | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Finance Director | 187643100001 | ||||||||
BOLES, Jonathan Graham Coleridge | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Finance Director | 75244550001 | ||||||||
BOWN, Andrew John | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | Investment Director | 252622500001 | ||||||||
CHINN, Matthew Shackleton | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | Managing Director | 152046210002 | ||||||||
COFFEY, Paul | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire | England | British | Director | 146256780001 | ||||||||
GAFFNEY, Richard | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Accountant | 156093480001 | ||||||||
HEATH, Martin James | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | United Kingdom | British | Solicitor | 69142440004 | ||||||||
PIETZSCH, Jamie Sue Schlueter | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | Germany | American | Head Of Business Administration | 238294870001 | ||||||||
SCARR, Chris | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey United Kingdom | United Kingdom | British | Financial Controller | 205638370001 | ||||||||
SHARMAN, Peter Russell | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | England | British | Director | 209870680001 | ||||||||
SMITH, Karl Ben | Director | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place England | United Kingdom | Australian | Banker | 140652490002 | ||||||||
SONGINI, Tania Louise | Director | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House Surrey | England | British | Director | 118383710002 | ||||||||
SZANTO, Dominic Anthony, Dr | Director | Lydiard Fields Great Western Way SN5 8ZT Swindon Auckland House Wiltshire United Kingdom | United Kingdom | British | Commercial Manager | 151050470001 | ||||||||
TILSTONE, David Paul | Director | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | United Kingdom | British | Banker | 117871440004 | ||||||||
YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 150767870001 | ||||||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of GYM RENEWABLES ONE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | Dec 01, 2021 | 28 Ropemaker Street EC2Y 9HD London Ropemaker Place United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Green Investment Group Management Limited | Jan 22, 2020 | Lothian Road EH3 9WJ Edinburgh 50 Scotland | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mgref 2 Ali Gym Limited | Oct 25, 2019 | 10th Floor 30 St Mary Axe EC3A 8BF London C/O Alter Domus (Uk) Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Gym Renewables Limited | Apr 06, 2016 | Sir William Siemens Square Frimley GU16 8QD Camberley Faraday House England | Yes | ||||||||||
| |||||||||||||
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