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

Rwe Renewables Uk Operations Limited SWINDON


Rwe Renewables Uk Operations started in year 1992 as Private Limited Company with registration number 02692529. The Rwe Renewables Uk Operations company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Swindon at Windmill Hill Business Park. Postal code: SN5 6PB. Since December 18, 2019 Rwe Renewables Uk Operations Limited is no longer carrying the name E.on Climate & Renewables Uk Operations.

At present there are 3 directors in the the company, namely Nia G., Alex M. and Dean B.. In addition one secretary - Penelope S. - is with the firm. 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.

Rwe Renewables Uk Operations Limited Address / Contact

Office Address Windmill Hill Business Park
Office Address2 Whitehill Way
Town Swindon
Post code SN5 6PB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02692529
Date of Incorporation Mon, 2nd Mar 1992
Industry Activities of other holding companies n.e.c.
Industry Production of electricity
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 25th Apr 2024 (2024-04-25)
Last confirmation statement dated Tue, 11th Apr 2023

Company staff

Nia G.

Position: Director

Appointed: 01 October 2023

Alex M.

Position: Director

Appointed: 01 May 2022

Dean B.

Position: Director

Appointed: 30 November 2020

Penelope S.

Position: Secretary

Appointed: 01 July 2020

David J.

Position: Secretary

Resigned: 08 January 1998

Jonathan H.

Position: Director

Appointed: 28 February 2022

Resigned: 22 March 2024

Benjamin F.

Position: Director

Appointed: 01 July 2020

Resigned: 30 April 2022

Adam G.

Position: Director

Appointed: 01 March 2017

Resigned: 01 October 2023

Timothy B.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2020

Roland F.

Position: Director

Appointed: 01 July 2016

Resigned: 30 June 2020

Rene B.

Position: Director

Appointed: 09 April 2014

Resigned: 06 May 2014

Paul M.

Position: Director

Appointed: 30 November 2012

Resigned: 30 June 2016

Daniel S.

Position: Director

Appointed: 30 November 2012

Resigned: 01 March 2017

E.on Uk Secretaries Limited

Position: Corporate Secretary

Appointed: 20 September 2012

Resigned: 30 September 2019

Vian D.

Position: Director

Appointed: 01 January 2008

Resigned: 10 December 2012

Paul W.

Position: Director

Appointed: 16 May 2007

Resigned: 22 June 2012

Kevin Y.

Position: Director

Appointed: 16 May 2007

Resigned: 01 January 2008

David F.

Position: Director

Appointed: 19 December 2006

Resigned: 16 May 2007

Daniel S.

Position: Director

Appointed: 19 December 2006

Resigned: 16 May 2007

Keith P.

Position: Director

Appointed: 19 December 2006

Resigned: 16 May 2007

Jason S.

Position: Director

Appointed: 31 March 2004

Resigned: 19 December 2006

Ian F.

Position: Secretary

Appointed: 01 July 2002

Resigned: 13 July 2012

Fiona S.

Position: Director

Appointed: 01 July 2002

Resigned: 19 December 2006

Mark D.

Position: Director

Appointed: 13 September 2001

Resigned: 31 March 2004

Anthony C.

Position: Director

Appointed: 16 July 2001

Resigned: 13 September 2001

Chantal T.

Position: Secretary

Appointed: 21 May 2001

Resigned: 01 July 2002

Ian F.

Position: Secretary

Appointed: 17 May 2000

Resigned: 21 May 2001

Alasdair L.

Position: Director

Appointed: 31 December 1998

Resigned: 18 October 2002

Carol W.

Position: Director

Appointed: 31 December 1998

Resigned: 01 January 2002

Michael S.

Position: Director

Appointed: 31 December 1998

Resigned: 18 October 2002

Mark B.

Position: Secretary

Appointed: 08 January 1998

Resigned: 17 May 2000

Nicholas B.

Position: Director

Appointed: 19 September 1997

Resigned: 22 December 1998

Rodney B.

Position: Director

Appointed: 09 January 1997

Resigned: 22 December 1998

Robert K.

Position: Director

Appointed: 31 October 1996

Resigned: 16 July 2001

Terence C.

Position: Director

Appointed: 31 October 1996

Resigned: 22 December 1998

Alfred R.

Position: Director

Appointed: 30 March 1994

Resigned: 19 September 1997

David J.

Position: Director

Appointed: 02 March 1993

Resigned: 22 December 1998

Peter M.

Position: Director

Appointed: 02 March 1993

Resigned: 30 March 1994

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats researched, there is Rwe Renewables Uk Limited from Swindon, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Rwe Renewables Uk Limited

Windmill Hill Business Park Whitehill Way, Westwood Business Park, Swindon, Wiltshire, SN5 6PB, England

Legal authority Companies Act 1985 And 2006
Legal form Private Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

E.on Climate & Renewables Uk Operations December 18, 2019
E.on Uk Renewables Operations April 8, 2008
E.on Uk Renewables May 23, 2007
Powergen Renewables July 5, 2004
Powergen Haverigg October 11, 1996
Powergen (haverigg) June 5, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 27th, October 2023
Free Download (30 pages)

Company search