RENANTIS OFFSHORE HOLDCO 1 LIMITED
Overview
| Company Name | RENANTIS OFFSHORE HOLDCO 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC703805 |
| Jurisdiction | Scotland |
| 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 RENANTIS OFFSHORE HOLDCO 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is RENANTIS OFFSHORE HOLDCO 1 LIMITED located?
| Registered Office Address | 4th Floor 12 Blenheim Place EH7 5JH Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Company Name | From | Until |
|---|---|---|
| FALCK RENEWABLES OFFSHORE HOLDCO 1 LTD | Jul 09, 2021 | Jul 09, 2021 |
What are the latest accounts for RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Carmelo Scalone as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Picton-Turbervill as a director on Nov 27, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Ms Emily Rose Sale as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Ms Anna Graham Cameron as a director on Nov 27, 2025 | 2 pages | AP01 | ||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
legacy | 140 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on Sep 04, 2025 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH | 1 pages | AD04 | ||||||||||
Confirmation statement made on Jun 30, 2025 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on Jan 28, 2025 | 1 pages | AD01 | ||||||||||
Termination of appointment of Richard Stewart Dibley as a director on Jan 24, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Falck Renewables Wind Limited as a person with significant control on Nov 29, 2022 | 2 pages | PSC05 | ||||||||||
Certificate of change of name Company name changed falck renewables offshore holdco 1 LTD\certificate issued on 21/11/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Mr Richard Britton as a director on Oct 21, 2022 | 2 pages | AP01 | ||||||||||
Register(s) moved to registered inspection location Tlt Llp 41 West Campbell Street Glasgow G2 6SE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Tlt Llp 41 West Campbell Street Glasgow G2 6SE | 1 pages | AD02 | ||||||||||
Current accounting period extended from Dec 31, 2021 to Dec 31, 2022 | 1 pages | AA01 | ||||||||||
Termination of appointment of William Scott Gilbert as a director on Jul 18, 2022 | 1 pages | TM01 | ||||||||||
Who are the officers of RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BRITTON, Richard Tony | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 301514360001 | |||||||||
| CAMERON, Anna Graham | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Scotland | British | 323798230001 | |||||||||
| SALE, Emily Rose | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | England | British | 312786440001 | |||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 20 Farringdon Street EC4A 4AB London 8th Floor United Kingdom |
| 140723560001 | ||||||||||
| DIBLEY, Richard Stewart | Director | Dochfour Business Centre Dochgarroch IV3 8GY Inverness Beauly House Scotland | United Kingdom | British | 196689680002 | |||||||||
| GILBERT, William Scott, Mr. | Director | Dochfour Business Centre Dochgarroch IV3 8GY Inverness Beauly House Scotland | Scotland | British | 247860040002 | |||||||||
| PICTON-TURBERVILL, David | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | United Kingdom | British | 151647700001 | |||||||||
| SCALONE, Carmelo | Director | 12 Blenheim Place EH7 5JH Edinburgh 4th Floor United Kingdom | Spain | Italian | 285126320001 |
Who are the persons with significant control of RENANTIS OFFSHORE HOLDCO 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Falck Renewables S.P.A. | Jul 09, 2021 | 16 20121 Milan Corso Venezia Italy | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Renantis Uk Limited | Jul 09, 2021 | Margaret Street W1W 8SY London 75-77 England | 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