RWE RENEWABLES UK LIMITED - SWINDON


Company Profile Company Filings

Overview

RWE RENEWABLES UK LIMITED is a Private Limited Company from SWINDON ENGLAND and has the status: Active.
RWE RENEWABLES UK LIMITED was incorporated 25 years ago on 23/04/1999 and has the registered number: 03758404. The accounts status is FULL and accounts are next due on 30/09/2024.

RWE RENEWABLES UK LIMITED - SWINDON

This company is listed in the following categories:
64209 - Activities of other holding companies n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

WINDMILL HILL BUSINESS PARK
SWINDON
WILTSHIRE
SN5 6PB
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
E.ON CLIMATE & RENEWABLES UK LIMITED (until 19/11/2019)
E.ON UK RENEWABLES LIMITED (until 08/04/2008)
E.ON UK RENEWABLES HOLDINGS LIMITED (until 23/05/2007)

Confirmation Statements

Last Statement Next Statement Due
31/05/2023 14/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR BENJAMIN JAMES FREEMAN Sep 1977 British Director 2020-07-01 CURRENT
MR JULIAN DAVID GARNSEY Aug 1976 British Director 2023-11-01 CURRENT
MR THOMAS CHRISTIAN GLOVER Feb 1975 British Director 2020-03-31 CURRENT
ADAM CHARLES GREENSLADE May 1981 British Director 2020-07-01 CURRENT
MS DANIELLE CLAIRE LANE Nov 1975 British Director 2023-03-01 CURRENT
MR MARCUS PETERS Apr 1970 British Director 2023-01-01 CURRENT
MRS PENELOPE ANNE SAINSBURY Secretary 2020-07-01 CURRENT
DR THOMAS MICHEL Oct 1978 German Director 2018-06-18 UNTIL 2020-06-30 RESIGNED
MR RICHARD JENNINGS SANDFORD Aug 1971 British Director 2020-07-01 UNTIL 2021-12-31 RESIGNED
MR DAVID GERALD ROGERS Aug 1954 British Director 2008-01-01 UNTIL 2012-12-10 RESIGNED
MR DANIEL STEVEN SHAW Oct 1958 British Director 2007-05-16 UNTIL 2017-03-01 RESIGNED
DR PAUL MULVIHILL Feb 1959 British Director 2012-12-10 UNTIL 2015-10-22 RESIGNED
MR MICHAEL JOHN LAWRENCE SALTER May 1947 British Director 1999-05-19 UNTIL 2002-10-18 RESIGNED
MS JILL ANNE LEES Apr 1961 British Director 2020-07-01 UNTIL 2022-12-31 RESIGNED
MR ALASDAIR JAMES DOUGALL LOCKE Aug 1953 British Director 1999-05-19 UNTIL 2002-10-18 RESIGNED
KEITH PLOWMAN Mar 1958 British Director 2006-12-19 UNTIL 2008-01-01 RESIGNED
TIM STEFAN MORITZ Mar 1973 German Director 2017-03-01 UNTIL 2020-06-30 RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Secretary 2002-07-01 UNTIL 2012-07-13 RESIGNED
INGLEBY HOLDINGS LIMITED Corporate Nominee Director 1999-04-23 UNTIL 1999-05-19 RESIGNED
E.ON UK SECRETARIES LIMITED Corporate Secretary 2012-12-10 UNTIL 2019-09-30 RESIGNED
INGLEBY NOMINEES LIMITED Corporate Nominee Secretary 1999-04-23 UNTIL 1999-05-19 RESIGNED
MARK LINDSAY BYGRAVES Secretary 1999-05-19 UNTIL 2000-05-17 RESIGNED
CHANTAL THOMAS British Secretary 2001-05-21 UNTIL 2002-07-01 RESIGNED
MR JASON ANTHONY KEENE Secretary 2020-03-31 UNTIL 2020-06-30 RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Secretary 2000-05-17 UNTIL 2001-05-21 RESIGNED
MR ROBERT JOHN KENNETT Jul 1950 British Director 1999-05-19 UNTIL 2001-07-16 RESIGNED
ALICE KYNE DELAHUNTY Apr 1981 Irish Director 2015-10-22 UNTIL 2018-03-31 RESIGNED
VIAN ROBERT DAVYS Nov 1968 British Director 2008-01-01 UNTIL 2012-12-10 RESIGNED
DR ANTHONY DAVID COCKER Apr 1959 British Director 2001-07-16 UNTIL 2001-09-13 RESIGNED
MR ADRIAN JOSEPH CHATTERTON Jan 1963 British Director 2007-05-16 UNTIL 2008-01-01 RESIGNED
MR ADRIAN JOSEPH CHATTERTON Jan 1963 British Director 2012-12-10 UNTIL 2022-12-20 RESIGNED
MATTHEW JOHN BRITTON Jul 1955 British Director 2015-05-01 UNTIL 2016-06-29 RESIGNED
TIMOTHY JAMES BELL Dec 1973 British Director 2017-03-01 UNTIL 2020-06-30 RESIGNED
MR MARTIN ANDRE-FERREIRA Nov 1978 British Director 2022-03-03 UNTIL 2022-03-31 RESIGNED
IAN PETER FAIRCLOUGH Mar 1961 Director 2006-12-19 UNTIL 2007-05-16 RESIGNED
JASON SCAGELL Oct 1967 British Director 2004-03-31 UNTIL 2006-12-19 RESIGNED
MARK ROBERT DRAPER Apr 1963 British Director 2001-09-13 UNTIL 2004-03-31 RESIGNED
DAVID ALLEN FARRIER Mar 1950 British Director 2007-05-16 UNTIL 2012-12-10 RESIGNED
PAUL JOHN WEBSTER Oct 1955 British Director 2008-04-07 UNTIL 2012-06-22 RESIGNED
DR CAROL WOOD Aug 1954 British Director 1999-05-19 UNTIL 2002-07-01 RESIGNED
MATTHEW JAMES SWANWICK Jun 1967 British Director 2016-06-29 UNTIL 2020-06-30 RESIGNED
FIONA SCOTT STARK Apr 1962 British Director 2002-07-01 UNTIL 2006-12-19 RESIGNED
MS PHILLIPA LOUISE SLATER Jun 1980 British Director 2023-01-01 UNTIL 2023-10-27 RESIGNED
DR TIMOTHY JOHN FORREST Jun 1964 British Director 2012-12-10 UNTIL 2014-03-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Rwe Ag 2019-10-01 Essen   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
E.On Uk Plc 2016-04-06 - 2019-09-30 Coventry   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BEARS DOWN WINDFARM LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity
BURGAR HILL WIND FARM LIMITED SWINDON ENGLAND Active DORMANT 99999 - Dormant Company
AN SUIDHE WIND FARM LIMITED SWINDON Active FULL 35110 - Production of electricity
CARNEDD WEN WIND FARM LIMITED SWINDON ENGLAND Active FULL 74990 - Non-trading company
BRIMS NESS TIDAL POWER LIMITED SWINDON Dissolved... DORMANT 99999 - Dormant Company
DOGGERBANK PROJECT 1C STATOIL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 1C SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 2C STATOIL LIMITED LONDON UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 2C SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
SOFIA OFFSHORE WIND FARM HOLDINGS LIMITED SWINDON Active FULL 64209 - Activities of other holding companies n.e.c.
DOGGERBANK PROJECT 3B INNOGY LIMITED SWINDON Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 4C STATOIL LIMITED LONDON ENGLAND Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 4C SSER LIMITED READING UNITED KINGDOM Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 5A RWE LIMITED SWINDON Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 5B RWE LIMITED SWINDON Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 6A RWE LIMITED SWINDON Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 6B RWE LIMITED SWINDON Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 6 BIZCO LIMITED READING Dissolved... DORMANT 43120 - Site preparation
DOGGERBANK PROJECT 5 BIZCO LIMITED READING Dissolved... DORMANT 43120 - Site preparation
CAUSEYMIRE WINDFARM LIMITED EDINBURGH SCOTLAND Active AUDIT EXEMPTION SUBSI 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TRITON KNOLL OFFSHORE WIND FARM LIMITED SWINDON UNITED KINGDOM Active FULL 35110 - Production of electricity
AN SUIDHE WIND FARM LIMITED SWINDON Active FULL 35110 - Production of electricity
THE HOLLIES WIND FARM LIMITED SWINDON Active FULL 35110 - Production of electricity
GALLOPER WIND FARM HOLDING COMPANY LIMITED SWINDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
STORAGE FACILITY 1 LTD SWINDON ENGLAND Active TOTAL EXEMPTION FULL 74990 - Non-trading company
RWE RENEWABLES MANAGEMENT UK LIMITED SWINDON UNITED KINGDOM Active FULL 78300 - Human resources provision and management of human resources functions
RAMPION EXTENSION DEVELOPMENT LIMITED SWINDON ENGLAND Active FULL 42220 - Construction of utility projects for electricity and telecommunications
FIVE ESTUARIES OFFSHORE WIND FARM LIMITED SWINDON UNITED KINGDOM Active FULL 43120 - Site preparation
RWE RENEWABLES UK SOLAR HOLDINGS LIMITED SWINDON ENGLAND Active NO ACCOUNTS FILED 64209 - Activities of other holding companies n.e.c.
RWE OFFSHORE CELTIC SEA LIMITED SWINDON ENGLAND Active NO ACCOUNTS FILED 43120 - Site preparation