You are here: bizstats.co.uk > a-z index > R list > RD list

Rdw (11) Limited LONDON


Rdw (11) started in year 2015 as Private Limited Company with registration number 09423601. The Rdw (11) company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o Low Carbon Limited Second Floor, Stirling Square. Postal code: SW1Y 5AD.

The company has 3 directors, namely Ralph N., Matthew Y. and Andreas K.. Of them, Andreas K. has been with the company the longest, being appointed on 4 May 2020 and Ralph N. has been with the company for the least time - from 31 August 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Rdw (11) Limited Address / Contact

Office Address C/o Low Carbon Limited Second Floor, Stirling Square
Office Address2 5-7 Carlton Gardens
Town London
Post code SW1Y 5AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09423601
Date of Incorporation Thu, 5th Feb 2015
Industry Production of electricity
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Ralph N.

Position: Director

Appointed: 31 August 2023

Matthew Y.

Position: Director

Appointed: 15 August 2022

Andreas K.

Position: Director

Appointed: 04 May 2020

Juan S.

Position: Director

Appointed: 04 May 2020

Resigned: 04 May 2020

Benjamin B.

Position: Director

Appointed: 20 December 2019

Resigned: 04 May 2020

Fadile U.

Position: Secretary

Appointed: 20 December 2019

Resigned: 30 April 2021

Anish P.

Position: Director

Appointed: 20 December 2019

Resigned: 31 August 2023

Karin K.

Position: Director

Appointed: 20 February 2018

Resigned: 15 August 2022

Lee M.

Position: Director

Appointed: 20 February 2018

Resigned: 31 August 2023

Guido P.

Position: Director

Appointed: 20 June 2017

Resigned: 20 February 2018

Jd Secretariat Ltd

Position: Corporate Secretary

Appointed: 17 February 2017

Resigned: 29 September 2018

Raul S.

Position: Director

Appointed: 17 February 2017

Resigned: 20 February 2018

Dimitrios G.

Position: Director

Appointed: 17 February 2017

Resigned: 20 June 2017

Kevin D.

Position: Director

Appointed: 05 February 2015

Resigned: 17 February 2017

Kevin D.

Position: Secretary

Appointed: 05 February 2015

Resigned: 17 February 2017

People with significant control

The list of PSCs who own or control the company consists of 3 names. As BizStats researched, there is Greencoat Solar Assets Ii Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Gsii Hunter 3 Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Cs Uk Parent Ii Ltd, who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Greencoat Solar Assets Ii Limited

5th Floor 20 Fenchurch Street, London, EC3M 3BY, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10777970
Notified on 17 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Gsii Hunter 3 Limited

Low Carbon Limited 13 Berkeley Street, Mayfair, London, W1J 8DU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10026253
Notified on 27 September 2017
Ceased on 17 September 2019
Nature of control: right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Cs Uk Parent Ii Ltd

1 Lumley Street, Mayfair, London, W1K 6TT, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10444218
Notified on 10 February 2017
Ceased on 27 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-28
Net Worth-117
Balance Sheet
Current Assets3
Debtors3
Net Assets Liabilities Including Pension Asset Liability-117
Reserves/Capital
Called Up Share Capital3
Profit Loss Account Reserve-120
Shareholder Funds-117
Other
Creditors Due Within One Year120
Net Current Assets Liabilities-117
Total Assets Less Current Liabilities-117

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On March 1, 2024 director's details were changed
filed on: 6th, March 2024
Free Download (2 pages)

Company search