RENANTIS UK LIMITED

Register to unlock more data on OkredoRegister

RENANTIS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04501104

Incorporation date

01/08/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Third Floor, 10 Lower Grosvenor Place, London SW1W 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/2015)
dot icon06/03/2026
Cessation of Henry Fayne as a person with significant control on 2024-01-10
dot icon06/03/2026
Cessation of Clarence O'neill Brown as a person with significant control on 2024-01-19
dot icon06/03/2026
Cessation of Kevin Mccullough as a person with significant control on 2026-01-01
dot icon06/03/2026
Notification of Nadara Limited as a person with significant control on 2024-01-10
dot icon09/02/2026
Appointment of Ms Sarah Elizabeth Black as a director on 2026-02-03
dot icon28/01/2026
Cessation of Michael Nagle as a person with significant control on 2026-01-01
dot icon28/01/2026
Notification of Kevin Mccullough as a person with significant control on 2026-01-01
dot icon21/11/2025
Appointment of Mr Finley Sean Becks-Phelps as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of David Picton-Turbervill as a director on 2025-11-20
dot icon21/11/2025
Termination of appointment of Carmelo Scalone as a director on 2025-11-20
dot icon11/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon11/11/2025
Audit exemption statement of guarantee by parent company 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
Confirmation statement made on 2025-09-30 with no updates
dot icon11/07/2025
Appointment of Mr David Picton-Turbervill as a director on 2025-07-09
dot icon09/07/2025
Termination of appointment of David Picton-Turbervill as a director on 2025-07-09
dot icon09/07/2025
Appointment of Mr Carmelo Scalone as a director on 2025-07-09
dot icon03/07/2025
Appointment of Ms Anna Graham Cameron as a director on 2025-07-03
dot icon04/06/2025
Termination of appointment of Patrick Paul Adam as a director on 2025-05-30
dot icon27/01/2025
Termination of appointment of Richard Stewart Dibley as a director on 2025-01-24
dot icon30/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon12/04/2024
Register inspection address has been changed from C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England to Third Floor 10 Lower Grosvenor Place London SW1W 0EN
dot icon29/02/2024
Notification of Clarence O'neill Brown as a person with significant control on 2024-01-19
dot icon29/02/2024
Cessation of Vumindaba Dube as a person with significant control on 2024-01-19
dot icon03/11/2023
Notification of Vumindaba Dube as a person with significant control on 2022-05-18
dot icon03/11/2023
Notification of Michael Nagle as a person with significant control on 2022-05-18
dot icon03/11/2023
Notification of Henry Fayne as a person with significant control on 2022-05-18
dot icon03/11/2023
Cessation of Falck Renewables Spa as a person with significant control on 2022-05-18
dot icon17/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon06/09/2023
Full accounts made up to 2022-12-31
dot icon20/02/2023
Termination of appointment of William Scott Gilbert as a director on 2023-02-20
dot icon25/01/2023
Satisfaction of charge 045011040022 in full
dot icon25/01/2023
Satisfaction of charge 045011040031 in full
dot icon25/01/2023
Satisfaction of charge 045011040021 in full
dot icon25/01/2023
Satisfaction of charge 045011040023 in full
dot icon25/01/2023
Satisfaction of charge 045011040028 in full
dot icon11/01/2023
Satisfaction of charge 045011040033 in full
dot icon11/01/2023
Satisfaction of charge 045011040036 in full
dot icon11/01/2023
Satisfaction of charge 045011040020 in full
dot icon11/01/2023
Satisfaction of charge 1 in full
dot icon11/01/2023
Satisfaction of charge 16 in full
dot icon11/01/2023
Satisfaction of charge 19 in full
dot icon11/01/2023
Satisfaction of charge 4 in full
dot icon11/01/2023
Satisfaction of charge 5 in full
dot icon11/01/2023
Satisfaction of charge 10 in full
dot icon11/01/2023
Satisfaction of charge 9 in full
dot icon11/01/2023
Satisfaction of charge 14 in full
dot icon11/01/2023
Satisfaction of charge 2 in full
dot icon11/01/2023
Satisfaction of charge 11 in full
dot icon11/01/2023
Satisfaction of charge 6 in full
dot icon11/01/2023
Satisfaction of charge 15 in full
dot icon11/01/2023
Satisfaction of charge 7 in full
dot icon11/01/2023
Satisfaction of charge 3 in full
dot icon11/01/2023
Satisfaction of charge 13 in full
dot icon11/01/2023
Satisfaction of charge 18 in full
dot icon23/12/2022
Satisfaction of charge 045011040030 in full
dot icon23/12/2022
Satisfaction of charge 045011040034 in full
dot icon23/12/2022
Satisfaction of charge 045011040026 in full
dot icon23/12/2022
Satisfaction of charge 045011040029 in full
dot icon23/12/2022
Satisfaction of charge 045011040027 in full
dot icon23/12/2022
Satisfaction of charge 045011040035 in full
dot icon23/12/2022
Satisfaction of charge 045011040024 in full
dot icon23/12/2022
Satisfaction of charge 045011040032 in full
dot icon23/12/2022
Satisfaction of charge 17 in full
dot icon29/11/2022
Certificate of change of name
dot icon13/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/02/2015
Rectified Form MR01 was removed from the public register on 20/05/2016 pursuant to court order

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
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
08/02/2018 - 31/12/2021
1142
Gilbert, William Scott, Mr.
Director
26/06/2018 - 20/02/2023
15
CORNHILL SECRETARIES LIMITED
Nominee Secretary
01/08/2002 - 01/08/2002
399
CORNHILL REGISTRARS LIMITED
Corporate Director
01/08/2002 - 01/08/2002
219
WIGMORE SECRETARIES LIMITED
Nominee Secretary
01/08/2003 - 13/04/2005
530

Persons with Significant Control

12
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 UK LIMITED

RENANTIS UK LIMITED is an(a) Active company incorporated on 01/08/2002 with the registered office located at Third Floor, 10 Lower Grosvenor Place, London SW1W 0EN. 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 UK LIMITED?

toggle

RENANTIS UK LIMITED is currently Active. It was registered on 01/08/2002 .

Where is RENANTIS UK LIMITED located?

toggle

RENANTIS UK LIMITED is registered at Third Floor, 10 Lower Grosvenor Place, London SW1W 0EN.

What does RENANTIS UK LIMITED do?

toggle

RENANTIS UK LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for RENANTIS UK LIMITED?

toggle

The latest filing was on 06/03/2026: Cessation of Henry Fayne as a person with significant control on 2024-01-10.