RENEWI PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRENEWI PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number SC077438
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENEWI PLC?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is RENEWI PLC located?

    Registered Office Address
    16 Charlotte Square
    EH2 4DF Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of RENEWI PLC?

    Previous Company Names
    Company NameFromUntil
    SHANKS GROUP PLCJul 22, 1999Jul 22, 1999
    SHANKS & MCEWAN GROUP PLCFeb 04, 1982Feb 04, 1982

    What are the latest accounts for RENEWI PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RENEWI PLC?

    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueNo

    What are the latest filings for RENEWI PLC?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Tobias Oversteegen as a secretary on Dec 02, 2024

    1 pagesTM02

    Appointment of Ute Ball as a secretary on Dec 02, 2024

    2 pagesAP03

    Termination of appointment of Dominic Pieter James Murray as a secretary on Nov 08, 2024

    1 pagesTM02

    Appointment of Mr Tobias Oversteegen as a secretary on Nov 09, 2024

    2 pagesAP03

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Bernardus Johannes Maria Verwaaijen on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Katleen Maria Vandeweyer on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Johanna Catharina Maria Sap on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Luc Marie Sterckx on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Neil John Hartley on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mr Otto Frank De Bont on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Mrs Jacoba Wilhelmina Den Otter on Oct 10, 2024

    2 pagesCH01

    Director's details changed for Dr Allard Castelein on Oct 10, 2024

    2 pagesCH01

    Secretary's details changed for Mr Dominic Pieter James Murray on Oct 10, 2024

    1 pagesCH03

    Group of companies' accounts made up to Mar 31, 2024

    278 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    General meeting of the company (other than an annual general meeting) may be called on not less than 14 clear days notice 11/07/2024
    RES13

    Statement of capital following an allotment of shares on May 08, 2024

    • Capital: GBP 80,559,470
    3 pagesSH01

    Statement of capital following an allotment of shares on Apr 23, 2024

    • Capital: GBP 80,554,970
    3 pagesSH01

    Statement of capital following an allotment of shares on Feb 27, 2024

    • Capital: GBP 80,549,570
    3 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2024

    • Capital: GBP 80,520,770
    10 pagesSH01
    Annotations
    DateAnnotation
    Jun 05, 2024Replaced THIS SH01 WAS REPLACED ON 05/06/2024 AS IT WAS NOT PROPERLY DELIVERED.

    Statement of capital following an allotment of shares on Feb 13, 2024

    • Capital: GBP 80,518,970
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 05, 2023

    • Capital: GBP 80,509,970
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 21, 2023

    • Capital: GBP 80,508,620
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 14, 2023

    • Capital: GBP 80,485,670
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 07, 2023

    • Capital: GBP 80,474,870
    3 pagesSH01

    Who are the officers of RENEWI PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Ute
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    330350980001
    CASTELEIN, Allard, Dr
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    NetherlandsDutchDirector221543210002
    DE BONT, Otto Frank
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    NetherlandsDutchDirector257032970001
    HARTLEY, Neil John
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    ScotlandBritishDirector254372010001
    OTTER, Jacoba Wilhelmina Den
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    NetherlandsDutchChief Financial Officer296460420001
    SAP, Johanna Catharina Maria
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    NetherlandsDutchNon-Executive Director244811010001
    STERCKX, Luc Marie
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    BelgiumBelgianDirector237561960001
    VANDEWEYER, Katleen Maria
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    BelgiumBelgianDirector303112950001
    VERWAAIJEN, Bernardus Johannes Maria
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Director
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    EnglandDutchGeneral Partner268617330001
    GIBSON, Carolyn Ann
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    Secretary
    Polo Barn
    Nairdwood Lane
    HP16 0QH Great Missenden
    Buckinghamshire
    British119043460001
    GRIFFIN-SMITH, Philip Bernard
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    Secretary
    Wavendon Business Park, Ortensia Drive, Wavendon
    MK17 8LX Milton Keynes
    Enigma
    Buckinghamshire
    England
    British130189950001
    HODGE, Stanley Bertrand John
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    Secretary
    140 Newton Street
    PA16 8SJ Greenock
    Renfrewshire
    British914870001
    KAYE, Paul
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    Secretary
    Old Market Place
    Market Lane Greet
    GL54 5BJ Cheltenham
    Gloucestershire
    British3245340002
    MURRAY, Dominic Pieter James
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    309696950001
    OVERSTEEGEN, Tobias
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    Secretary
    7 Pancras Square
    N1C 4AG London
    The Stanley Building
    England
    329363990001
    ALEXANDER, Anthony George Laurence
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    Director
    Crafnant
    Gregories Farm Lane
    HP9 1HJ Beaconsfield
    Buckinghamshire
    BritishDirector28045050001
    AUER, Adrian Richard
    c/o C/O Mr Phil Griffin-Smith
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o C/O Mr Phil Griffin-Smith
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    United KingdomBritishChairman105271660001
    AVERILL, Michael Charles Edward
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    Director
    Little Meadow Upton Road
    Dinton
    HP17 8UQ Aylesbury
    Buckinghamshire
    United KingdomBritishDirector24913560002
    BIFFA, Richard Charles
    Summerhill Park
    Harpsden Wood Henley
    RG9 2AE Marlow
    Buckinghamshire
    Director
    Summerhill Park
    Harpsden Wood Henley
    RG9 2AE Marlow
    Buckinghamshire
    United KingdomBritishDirector120051540001
    BOYD, James Edward
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    Director
    Dunard
    Station Road
    G84 8LW Rhu
    Dunbartonshire
    BritishDirector34645330001
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    BritishDirector3485960001
    DELANOIS, Philippe Maxime Rene' Gilbert
    3a Chemin De Couture
    1380 Lasme
    Belgium
    Director
    3a Chemin De Couture
    1380 Lasme
    Belgium
    BelgianDirector76589200001
    DILNOT, Peter George
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    United Kingdom
    United KingdomBritishDirector166438690002
    DOWNES, David John
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    Director
    Holden Brook
    New Barn Lane
    RH5 5PF Ockley
    Surrey
    United KingdomBritishDirector37289200002
    DRURY, Thomas Waterworth
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    United KingdomBritish/CanadianDirector29701240002
    FOWLER, Alastair John Neil
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    45 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    BritishDirector84920001
    HEWITT, Michael Roger
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    Director
    Old Stocks Valley Road
    Hughenden Valley
    HP14 4PF High Wycombe
    Bucks
    EnglandBritishDirector915020001
    HOOD, Neil, Professor
    Teviot 12 Carlisle Road
    ML3 7DB Hamilton
    Lanarkshire
    Director
    Teviot 12 Carlisle Road
    ML3 7DB Hamilton
    Lanarkshire
    BritishDirector127480001
    JOHNSON, Peter Thomas
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Director
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    United KingdomBritishDirector8895880004
    LEE, Malcolm Charles
    Penbury Woods
    Witheridge Lane
    HP10 8PG Penn
    Buckinghamshire
    Director
    Penbury Woods
    Witheridge Lane
    HP10 8PG Penn
    Buckinghamshire
    United KingdomBritishDirector92702100001
    MATTHEWS, Colin Stephen
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    Director
    c/o Mr Philip Griffin-Smith, Shanks Group Plc
    Auckland Park
    Bletchley
    MK1 1BU Milton Keynes
    Dunedin House
    Buckinghamshire
    England
    United KingdomBritish,CanadianDirector205869600001
    MEREDITH, James Robert
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    Director
    Pavilion Drive
    Northampton Business Park
    NN4 7RG Northampton
    Ground Floor West 900
    Northamptonshire
    BritishDirector29339860005
    MUNRO, David Michael
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    Director
    Cockairnie House
    KY3 0RZ Aberdour
    Burntisland
    Fife
    BritishDirector84930001
    NEWMAN, Geoffrey John
    The Cottage
    Little Piggotts
    HP14 4NF North Dean
    Bucks
    Director
    The Cottage
    Little Piggotts
    HP14 4NF North Dean
    Bucks
    BritishDirector914880001
    PETRY, Jacques Francis
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    Director
    Auckland Park
    Mount Farm
    MK1 1BU Milton Keynes
    Dunedin House
    United Kingdom
    FranceFrenchBusiness Consultant154534720001

    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