Gym Renewables One Limited LONDON


Founded in 2010, Gym Renewables One, classified under reg no. 07233497 is an active company. Currently registered at C/o Alter Domus (uk) Limited 10th Floor EC3A 8BF, London the company has been in the business for fourteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2010/07/05 Gym Renewables One Limited is no longer carrying the name Rwe Npower Renewables (newco) 5.

The firm has 2 directors, namely Jonathan D., David T.. Of them, Jonathan D., David T. have been with the company the longest, being appointed on 25 October 2019. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gym Renewables One Limited Address / Contact

Office Address C/o Alter Domus (uk) Limited 10th Floor
Office Address2 30 St Mary Axe
Town London
Post code EC3A 8BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07233497
Date of Incorporation Fri, 23rd Apr 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (115 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Alter Domus (uk) Limited

Position: Corporate Secretary

Appointed: 17 June 2020

Jonathan D.

Position: Director

Appointed: 25 October 2019

David T.

Position: Director

Appointed: 25 October 2019

Dominic T.

Position: Secretary

Appointed: 25 October 2019

Resigned: 17 June 2020

Karl S.

Position: Director

Appointed: 25 October 2019

Resigned: 18 November 2022

Andrew B.

Position: Director

Appointed: 19 November 2018

Resigned: 25 October 2019

Jamie P.

Position: Director

Appointed: 21 September 2017

Resigned: 25 October 2019

Simone D.

Position: Secretary

Appointed: 02 August 2016

Resigned: 25 October 2019

Martin H.

Position: Director

Appointed: 01 November 2015

Resigned: 25 October 2019

Chris S.

Position: Director

Appointed: 24 October 2014

Resigned: 31 October 2015

Jonathan B.

Position: Director

Appointed: 09 May 2014

Resigned: 19 November 2018

Helen C.

Position: Secretary

Appointed: 01 February 2012

Resigned: 01 August 2016

Tania S.

Position: Director

Appointed: 01 March 2011

Resigned: 30 April 2014

Richard G.

Position: Director

Appointed: 08 November 2010

Resigned: 03 November 2014

Matthew C.

Position: Director

Appointed: 18 June 2010

Resigned: 01 October 2014

Jonathan B.

Position: Director

Appointed: 18 June 2010

Resigned: 01 March 2011

Gerard G.

Position: Secretary

Appointed: 18 June 2010

Resigned: 31 January 2012

Paul C.

Position: Director

Appointed: 29 April 2010

Resigned: 18 June 2010

Peter S.

Position: Director

Appointed: 29 April 2010

Resigned: 18 June 2010

Dominic S.

Position: Director

Appointed: 29 April 2010

Resigned: 18 June 2010

Mitre Directors Limited

Position: Corporate Director

Appointed: 23 April 2010

Resigned: 29 April 2010

Mitre Secretaries Limited

Position: Corporate Director

Appointed: 23 April 2010

Resigned: 29 April 2010

William Y.

Position: Director

Appointed: 23 April 2010

Resigned: 29 April 2010

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 23 April 2010

Resigned: 29 April 2010

People with significant control

The register of PSCs that own or control the company is made up of 4 names. As BizStats established, there is Mgref 2 Ali Gym Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", 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. Another one in the PSC register is Macquarie Infrastructure and Real Assets (Europe) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate" and has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Moving on, there is Green Investment Group Management Limited, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a limited by shares" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Mgref 2 Ali Gym Limited

C/O Alter Domus (Uk) Limited 10th Floor, 30 St Mary Axe, London, EC3A 8BF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 12194486
Notified on 25 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Macquarie Infrastructure And Real Assets (Europe) Limited

Ropemaker Place 28 Ropemaker Street, London, EC2Y 9HD, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 03976881
Notified on 1 December 2021
Nature of control: significiant influence or control

Green Investment Group Management Limited

50 Lothian Road, Edinburgh, EH3 9WJ, Scotland

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc460459
Notified on 22 January 2020
Ceased on 1 December 2021
Nature of control: significiant influence or control

Gym Renewables Limited

Faraday House Sir William Siemens Square, Frimley, Camberley, GU16 8QD, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07287451
Notified on 6 April 2016
Ceased on 25 October 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Rwe Npower Renewables (newco) 5 July 5, 2010
Intercede 2355 May 10, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 30th, October 2023
Free Download (40 pages)

Company search