Renewable Energy Systems Holdings Limited KINGS LANGLEY


Founded in 2003, Renewable Energy Systems Holdings, classified under reg no. 04913497 is an active company. Currently registered at Beaufort Court WD4 8LR, Kings Langley the company has been in the business for 21 years. Its financial year was closed on 31st October and its latest financial statement was filed on 2022-10-31. Since 2003-10-31 Renewable Energy Systems Holdings Limited is no longer carrying the name Bondco 1035.

At the moment there are 7 directors in the the company, namely Paula M., Maria I. and Richard R. and others. In addition one secretary - Dominic H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Michael O. who worked with the the company until 1 July 2008.

Renewable Energy Systems Holdings Limited Address / Contact

Office Address Beaufort Court
Office Address2 Egg Farm Lane Off Station Road
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04913497
Date of Incorporation Fri, 26th Sep 2003
Industry Activities of head offices
End of financial Year 31st October
Company age 21 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Paula M.

Position: Director

Appointed: 19 April 2023

Maria I.

Position: Director

Appointed: 19 April 2023

Richard R.

Position: Director

Appointed: 01 January 2022

Eduardo M.

Position: Director

Appointed: 01 November 2021

Marco P.

Position: Director

Appointed: 01 November 2018

Douglas M.

Position: Director

Appointed: 26 July 2017

Dominic H.

Position: Secretary

Appointed: 01 July 2008

Gavin M.

Position: Director

Appointed: 06 April 2004

John R.

Position: Director

Appointed: 12 April 2022

Resigned: 14 March 2024

Rachel R.

Position: Director

Appointed: 01 November 2018

Resigned: 31 July 2023

Chris M.

Position: Director

Appointed: 01 November 2017

Resigned: 06 April 2023

Jean-Marc A.

Position: Director

Appointed: 26 July 2017

Resigned: 01 November 2018

Graham R.

Position: Director

Appointed: 26 July 2017

Resigned: 10 February 2020

Ivor C.

Position: Director

Appointed: 07 October 2016

Resigned: 31 October 2021

Dominic H.

Position: Director

Appointed: 13 August 2015

Resigned: 01 September 2015

Dominic H.

Position: Director

Appointed: 13 August 2015

Resigned: 13 August 2015

Donald J.

Position: Director

Appointed: 07 December 2010

Resigned: 31 December 2021

Susan R.

Position: Director

Appointed: 27 January 2010

Resigned: 31 May 2014

David J.

Position: Director

Appointed: 13 June 2006

Resigned: 30 September 2016

Patrick W.

Position: Director

Appointed: 25 November 2003

Resigned: 08 March 2005

Michael O.

Position: Secretary

Appointed: 04 November 2003

Resigned: 01 July 2008

Miles S.

Position: Director

Appointed: 04 November 2003

Resigned: 30 September 2016

Cullum M.

Position: Director

Appointed: 04 November 2003

Resigned: 15 March 2017

Ian M.

Position: Director

Appointed: 04 November 2003

Resigned: 31 October 2016

Bondlaw Secretaries Limited

Position: Corporate Secretary

Appointed: 26 September 2003

Resigned: 04 November 2003

Bondlaw Directors Limited

Position: Corporate Director

Appointed: 26 September 2003

Resigned: 04 November 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 10 names. As we identified, there is Olivia M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Mr M. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Andrew M., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Olivia M.

Notified on 31 January 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Mr M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Andrew M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Hector M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Douglas M.

Notified on 1 October 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Gavin M.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Mr M.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Hon M.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Mr M.

Notified on 6 April 2016
Ceased on 17 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Mr M.

Notified on 6 April 2016
Ceased on 15 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Company previous names

Bondco 1035 October 31, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
Group of companies' accounts made up to 2022-10-31
filed on: 13th, April 2023
Free Download (77 pages)

Company search

Advertisements