RENEWABLE ENERGY ASSETS LIMITED
Overview
| Company Name | RENEWABLE ENERGY ASSETS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09269575 |
| 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 ENERGY ASSETS LIMITED?
- Production of electricity (35110) / Electricity, gas, steam and air conditioning supply
Where is RENEWABLE ENERGY ASSETS LIMITED located?
| Registered Office Address | 1st Floor 25 King Street BS1 4PB Bristol United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENEWABLE ENERGY ASSETS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WIND ENERGY GENERATION ASSETS NO. 1 LIMITED | Sep 28, 2023 | Sep 28, 2023 |
| GOOD ENERGY GENERATION ASSETS NO. 1 LIMITED | Oct 17, 2014 | Oct 17, 2014 |
What are the latest accounts for RENEWABLE ENERGY ASSETS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for RENEWABLE ENERGY ASSETS LIMITED?
| Last Confirmation Statement Made Up To | May 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 31, 2025 |
| Overdue | No |
What are the latest filings for RENEWABLE ENERGY ASSETS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jun 09, 2025 | 2 pages | CH01 | ||||||||||
Full accounts made up to Jun 30, 2024 | 28 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||||||
Appointment of Mr Baiju Devani as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Kevin Paul O’Connor as a director on Jul 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Luke James Brandon Roberts as a director on Jul 18, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 32 pages | AA | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Change of details for Renewable Energy Hold Co Limited as a person with significant control on Jul 19, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed wind energy generation assets no. 1 LIMITED\certificate issued on 15/11/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Change of details for Good Energy Holding Company No. 1 Limited as a person with significant control on Oct 04, 2023 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed good energy generation assets no. 1 LIMITED\certificate issued on 28/09/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on May 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Director's details changed for Mr Luke James Brandon Roberts on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Anthony Wood on Jul 28, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Tramshed 25 Lower Park Row Bristol BS1 5BN England to 1st Floor 25 King Street Bristol BS1 4PB on Jul 19, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Good Energy, Monkton Park Offices Monkton Park Chippenham SN15 1GH United Kingdom to The Tramshed 25 Lower Park Row Bristol BS1 5BN on Jan 20, 2022 | 1 pages | AD01 | ||||||||||
Appointment of Mr Luke James Brandon Roberts as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Anthony Wood as a director on Jan 19, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of RENEWABLE ENERGY ASSETS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DEVANI, Baiju | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | 325485880001 | |||||
| O’CONNOR, Kevin Paul | Director | New Street Square EC4A 3BF London 6 United Kingdom | United Kingdom | British | 325504590001 | |||||
| WOOD, Neil Anthony | Director | EC4A 3BF London 6 New Street Square United Kingdom | England | British | 196659380001 | |||||
| BROOKS, David Wallace | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire | United Kingdom | British | 202273050001 | |||||
| COCKREM, Denise Patricia | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | 88119640002 | |||||
| DAVENPORT, Juliet Sarah Lovedy | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices United Kingdom | United Kingdom | British | 70686370003 | |||||
| FORD, Dave Martyn | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | United Kingdom | British | 186252320001 | |||||
| POCKLINGTON, Nigel David | Director | Monkton Park SN15 1GH Chippenham Good Energy, Monkton Park Offices United Kingdom | England | British | 189434430001 | |||||
| ROBERTS, Luke James Brandon | Director | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | England | British | 262768010001 | |||||
| ROSSER, Stephen Lloyd | Director | SN15 1EE Chippenham Monkton Reach Monkton Hill Wiltshire United Kingdom | Wales | British | 245032500001 | |||||
| SANDERSON, Rupert | Director | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | England | British | 184424260003 |
Who are the persons with significant control of RENEWABLE ENERGY ASSETS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Good Energy Group Plc | Apr 06, 2016 | Monkton Hill SN15 1EE Chippenham Monkton Reach Wiltshire United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renewable Energy Hold Co Limited | Apr 06, 2016 | 25 King Street BS1 4PB Bristol 1st Floor United Kingdom | 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