RENANTIS OFFSHORE HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

RENANTIS OFFSHORE HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

SC703806

Incorporation date

09/07/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4th Floor 12 Blenheim Place, Edinburgh EH7 5JHCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2022)
dot icon27/11/2025
Appointment of Ms Emily Rose Sale as a director on 2025-11-27
dot icon27/11/2025
Termination of appointment of Carmelo Scalone as a director on 2025-11-27
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon11/11/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon04/09/2025
Registered office address changed from 4th Floor 12 Blenheim Place Edinburgh EH7 5UH United Kingdom to 4th Floor 12 Blenheim Place Edinburgh EH7 5JH on 2025-09-04
dot icon09/07/2025
Termination of appointment of David Picton-Turbervill as a director on 2025-07-09
dot icon09/07/2025
Appointment of Ms Anna Graham Cameron as a director on 2025-07-09
dot icon01/07/2025
Confirmation statement made on 2025-06-30 with updates
dot icon01/07/2025
Register(s) moved to registered office address 4th Floor 12 Blenheim Place Edinburgh EH7 5UH
dot icon28/01/2025
Registered office address changed from Beauly House Dochfour Business Centre Dochgarroch Inverness IV3 8GY Scotland to 4th Floor 12 Blenheim Place Edinburgh EH7 5UH on 2025-01-28
dot icon27/01/2025
Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Statement of capital following an allotment of shares on 2024-07-02
dot icon15/08/2024
Confirmation statement made on 2024-07-08 with updates
dot icon19/03/2024
Statement of capital following an allotment of shares on 2023-10-03
dot icon20/07/2023
Accounts for a small company made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-07-08 with updates
dot icon23/02/2023
Statement of capital following an allotment of shares on 2022-03-28
dot icon06/12/2022
Change of details for Falck Renewables Wind Limited as a person with significant control on 2022-11-29
dot icon21/11/2022
Certificate of change of name
dot icon08/11/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon25/10/2022
Appointment of Mr Richard Britton as a director on 2022-10-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
09/07/2021 - 31/12/2021
1142
Gilbert, William Scott, Mr.
Director
09/07/2021 - 18/07/2022
15
Dibley, Richard Stewart
Director
09/07/2021 - 24/01/2025
42
Britton, Richard
Director
21/10/2022 - Present
10
Picton Turbervill, David
Director
09/07/2021 - 09/07/2025
31

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RENANTIS OFFSHORE HOLDCO 2 LIMITED

RENANTIS OFFSHORE HOLDCO 2 LIMITED is an(a) Active company incorporated on 09/07/2021 with the registered office located at 4th Floor 12 Blenheim Place, Edinburgh EH7 5JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RENANTIS OFFSHORE HOLDCO 2 LIMITED?

toggle

RENANTIS OFFSHORE HOLDCO 2 LIMITED is currently Active. It was registered on 09/07/2021 .

Where is RENANTIS OFFSHORE HOLDCO 2 LIMITED located?

toggle

RENANTIS OFFSHORE HOLDCO 2 LIMITED is registered at 4th Floor 12 Blenheim Place, Edinburgh EH7 5JH.

What does RENANTIS OFFSHORE HOLDCO 2 LIMITED do?

toggle

RENANTIS OFFSHORE HOLDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RENANTIS OFFSHORE HOLDCO 2 LIMITED?

toggle

The latest filing was on 27/11/2025: Appointment of Ms Emily Rose Sale as a director on 2025-11-27.