GYM RENEWABLES ONE LIMITED - LONDON
Company Profile | Company Filings |
Overview
GYM RENEWABLES ONE LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GYM RENEWABLES ONE LIMITED was incorporated 14 years ago on 23/04/2010 and has the registered number: 07233497. The accounts status is FULL and accounts are next due on 30/09/2024.
GYM RENEWABLES ONE LIMITED was incorporated 14 years ago on 23/04/2010 and has the registered number: 07233497. The accounts status is FULL and accounts are next due on 30/09/2024.
GYM RENEWABLES ONE LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities 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
C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
LONDON
EC3A 8BF
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED (until 05/07/2010)
RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED (until 05/07/2010)
INTERCEDE 2355 LIMITED (until 10/05/2010)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/08/2023 | 30/08/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ALTER DOMUS (UK) LIMITED | Corporate Secretary | 2020-06-17 | CURRENT | ||
MR DAVID PAUL TILSTONE | Jun 1969 | British | Director | 2019-10-25 | CURRENT |
MR JONATHAN BRAZIER DUFFY | May 1977 | Irish | Director | 2019-10-25 | CURRENT |
MARTIN JAMES HEATH | Oct 1964 | British | Director | 2015-11-01 UNTIL 2019-10-25 | RESIGNED |
MRS SIMONE EUFEMIA AGATHA DAVINA | Secretary | 2016-08-02 UNTIL 2019-10-25 | RESIGNED | ||
HELEN CLAIRE CARLESS | British | Secretary | 2012-02-01 UNTIL 2016-08-01 | RESIGNED | |
MR PAUL COFFEY | Sep 1969 | British | Director | 2010-04-29 UNTIL 2010-06-18 | RESIGNED |
MR DOMINIC TAN | Secretary | 2019-10-25 UNTIL 2020-06-17 | RESIGNED | ||
GERARD THOMAS GENT | Secretary | 2010-06-18 UNTIL 2012-01-31 | RESIGNED | ||
MITRE DIRECTORS LIMITED | Corporate Director | 2010-04-23 UNTIL 2010-04-29 | RESIGNED | ||
RICHARD GAFFNEY | Oct 1968 | British | Director | 2010-11-08 UNTIL 2014-11-03 | RESIGNED |
MR PETER RUSSELL SHARMAN | Nov 1967 | British | Director | 2010-04-29 UNTIL 2010-06-18 | RESIGNED |
MR KARL BEN SMITH | Jun 1977 | Australian | Director | 2019-10-25 UNTIL 2022-11-18 | RESIGNED |
MRS JAMIE SUE SCHLUETER PIETZSCH | Aug 1969 | American | Director | 2017-09-21 UNTIL 2019-10-25 | RESIGNED |
CHRIS SCARR | Dec 1981 | British | Director | 2014-10-24 UNTIL 2015-10-31 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Director | 2010-04-23 UNTIL 2010-04-29 | RESIGNED | ||
MR ANDREW JOHN BOWN | Jun 1979 | British | Director | 2018-11-19 UNTIL 2019-10-25 | RESIGNED |
MATTHEW SHACKLETON CHINN | Sep 1962 | British | Director | 2010-06-18 UNTIL 2014-10-01 | RESIGNED |
DR DOMINIC ANTHONY SZANTO | Apr 1970 | British | Director | 2010-04-29 UNTIL 2010-06-18 | RESIGNED |
JONATHAN GRAHAM COLERIDGE BOLES | Jul 1960 | British | Director | 2010-06-18 UNTIL 2011-03-01 | RESIGNED |
MR JONATHAN GRAHAM COLERIDGE BOLES | Jul 1960 | British | Director | 2014-05-09 UNTIL 2018-11-19 | RESIGNED |
MR WILLIAM GEORGE HENRY YUILL | Sep 1961 | British | Director | 2010-04-23 UNTIL 2010-04-29 | RESIGNED |
TANIA LOUISE SONGINI | Mar 1969 | British | Director | 2011-03-01 UNTIL 2014-04-30 | RESIGNED |
MITRE SECRETARIES LIMITED | Corporate Secretary | 2010-04-23 UNTIL 2010-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Macquarie Infrastructure And Real Assets (Europe) Limited | 2021-12-01 | London | Significant influence or control | |
Green Investment Group Management Limited | 2020-01-22 - 2021-12-01 | Edinburgh | Significant influence or control | |
Mgref 2 Ali Gym Limited | 2019-10-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Gym Renewables Limited | 2016-04-06 - 2019-10-25 | Camberley |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |