Renew Recycling London Limited LONDON


Renew Recycling London Limited is a private limited company registered at Athene House, Suite J, 86 The Broadway, London NW7 3TD. Incorporated on 2017-08-02, this 6-year-old company is run by 2 directors.
Director David J., appointed on 28 February 2018. Director Simon L., appointed on 08 August 2017.
The company is categorised as "treatment and disposal of non-hazardous waste" (SIC code: 38210).
The last confirmation statement was filed on 2020-02-28 and the deadline for the next filing is 2021-03-14.

Renew Recycling London Limited Address / Contact

Office Address Athene House, Suite J
Office Address2 86 The Broadway
Town London
Post code NW7 3TD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10895992
Date of Incorporation Wed, 2nd Aug 2017
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st August
Company age 7 years old
Account next due date Thu, 2nd May 2019 (1819 days after)
Next confirmation statement due date Sun, 14th Mar 2021 (2021-03-14)
Last confirmation statement dated Fri, 28th Feb 2020

Company staff

David J.

Position: Director

Appointed: 28 February 2018

Simon L.

Position: Director

Appointed: 08 August 2017

Jason N.

Position: Director

Appointed: 02 August 2017

Resigned: 17 August 2017

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats researched, there is Simon L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Simon L., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Simon L.

Notified on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David J.

Notified on 28 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon L.

Notified on 19 August 2017
Ceased on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jason N.

Notified on 2 August 2017
Ceased on 19 August 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First Gazette notice for compulsory strike-off
filed on: 21st, September 2021
Free Download (1 page)

Company search

Advertisements