Renantis Uk Limited LONDON


Founded in 2002, Renantis Uk, classified under reg no. 04501104 is an active company. Currently registered at Third Floor SW1W 0EN, London the company has been in the business for twenty two years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since November 29, 2022 Renantis Uk Limited is no longer carrying the name Falck Renewables Wind.

The company has 3 directors, namely Patrick A., Richard D. and David P.. Of them, David P. has been with the company the longest, being appointed on 30 September 2016 and Patrick A. has been with the company for the least time - from 26 June 2018. 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.

Renantis Uk Limited Address / Contact

Office Address Third Floor
Office Address2 10 Lower Grosvenor Place
Town London
Post code SW1W 0EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04501104
Date of Incorporation Thu, 1st Aug 2002
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (147 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Patrick A.

Position: Director

Appointed: 26 June 2018

Richard D.

Position: Director

Appointed: 24 May 2017

David P.

Position: Director

Appointed: 30 September 2016

William G.

Position: Director

Appointed: 26 June 2018

Resigned: 20 February 2023

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 08 February 2018

Resigned: 31 December 2021

Giovanni T.

Position: Director

Appointed: 04 June 2015

Resigned: 30 September 2016

Ewan C.

Position: Director

Appointed: 19 February 2015

Resigned: 26 June 2018

Davide S.

Position: Director

Appointed: 26 March 2014

Resigned: 25 September 2015

Massimo F.

Position: Director

Appointed: 26 March 2014

Resigned: 15 May 2015

Sergio C.

Position: Director

Appointed: 03 February 2014

Resigned: 24 May 2017

Giorgio B.

Position: Director

Appointed: 25 July 2013

Resigned: 26 March 2014

Enrico F.

Position: Director

Appointed: 21 March 2012

Resigned: 26 March 2014

Paolo R.

Position: Director

Appointed: 21 March 2012

Resigned: 26 March 2014

William H.

Position: Director

Appointed: 21 March 2012

Resigned: 29 December 2013

Piero M.

Position: Director

Appointed: 21 March 2012

Resigned: 26 March 2014

Federico F.

Position: Director

Appointed: 21 March 2012

Resigned: 26 March 2014

Enrico F.

Position: Director

Appointed: 21 December 2009

Resigned: 21 March 2012

Paolo R.

Position: Director

Appointed: 21 December 2009

Resigned: 21 March 2012

Federico F.

Position: Director

Appointed: 01 June 2009

Resigned: 21 March 2012

Piero M.

Position: Director

Appointed: 01 June 2009

Resigned: 21 March 2012

Timothy R.

Position: Director

Appointed: 25 October 2007

Resigned: 12 November 2010

Robert M.

Position: Director

Appointed: 25 October 2007

Resigned: 12 November 2010

Atul P.

Position: Director

Appointed: 25 October 2007

Resigned: 24 March 2008

Ernest O.

Position: Director

Appointed: 04 July 2007

Resigned: 12 November 2010

Carlo S.

Position: Secretary

Appointed: 20 April 2005

Resigned: 16 October 2007

Erin H.

Position: Secretary

Appointed: 13 April 2005

Resigned: 08 February 2018

Wigmore Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2003

Resigned: 13 April 2005

Achille C.

Position: Director

Appointed: 07 October 2002

Resigned: 15 September 2009

Hans S.

Position: Director

Appointed: 07 October 2002

Resigned: 10 December 2009

William H.

Position: Director

Appointed: 07 October 2002

Resigned: 21 March 2012

Cornhill Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 01 August 2002

Resigned: 01 August 2002

Cornhill Registrars Limited

Position: Corporate Director

Appointed: 01 August 2002

Resigned: 01 August 2002

People with significant control

The register of PSCs that own or have control over the company includes 5 names. As we discovered, there is Clarence B. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Henry F. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Michael N., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Clarence B.

Notified on 19 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Henry F.

Notified on 18 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Michael N.

Notified on 18 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Vumindaba D.

Notified on 18 May 2022
Ceased on 19 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Falck Renewables Spa

Corso Venezia 16 Via Alberto Falck, 20099 Sesto San Giovanni, Milan, 20121, Italy

Legal authority Italy
Legal form Public Limited Company
Country registered Italy
Place registered Italy
Registration number Mi-1675378
Notified on 30 June 2016
Ceased on 18 May 2022
Nature of control: 75,01-100% shares

Company previous names

Falck Renewables Wind November 29, 2022
Falck Renewables Wind PLC March 3, 2011
Falck Renewables PLC March 3, 2011

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Reregistration Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, September 2023
Free Download (39 pages)

Company search