GYM RENEWABLES ONE LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.07233497
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

GYM RENEWABLES ONE LIMITED is an active private limited company with number 07233497. It was incorporated 14 years, 1 month, 9 days ago, on 23 April 2010. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2023

Action Date: 03 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mgref 2 Ali Gym Limited

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2023

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Tilstone

Change date: 2022-09-05

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 18 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karl Ben Smith

Termination date: 2022-11-18

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Paul Tilstone

Change date: 2022-10-03

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-03

Officer name: Alter Domus (Uk) Limited

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Mr Jonathan Brazier Duffy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Address

Type: AD01

New address: C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF

Old address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Macquarie Infrastructure and Real Assets (Europe) Limited

Notification date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Mar 2022

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Green Investment Group Management Limited

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Sep 2020

Action Date: 08 Sep 2020

Category: Capital

Type: SH19

Capital : 1,471,069 GBP

Date: 2020-09-08

Documents

View document PDF

Resolution

Date: 08 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 08 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 26/08/20

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr David Paul Tilstone

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Alter Domus (Uk) Limited

Appointment date: 2020-06-17

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jun 2020

Action Date: 17 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-17

Officer name: Dominic Tan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Address

Type: AD01

Old address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England

New address: C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD

Change date: 2020-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2020

Action Date: 22 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Green Investment Group Management Limited

Notification date: 2020-01-22

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-25

Psc name: Gym Renewables Limited

Documents

View document PDF

Resolution

Date: 10 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-04

New address: Ropemaker Place 28 Ropemaker Street London EC2Y 9HD

Old address: Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD

Documents

View document PDF

Notification of a person with significant control

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-10-25

Psc name: Mgref 2 Ali Gym Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simone Eufemia Agatha Davina

Termination date: 2019-10-25

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-25

Officer name: Mr Dominic Tan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Sue Schlueter Pietzsch

Termination date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Bown

Termination date: 2019-10-25

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Paul Tilstone

Appointment date: 2019-10-25

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-25

Officer name: Martin James Heath

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-25

Officer name: Mr Jonathan Brazier Duffy

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2019

Action Date: 25 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl Ben Smith

Appointment date: 2019-10-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Oct 2019

Action Date: 25 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-25

Charge number: 072334970001

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Capital

Type: SH19

Date: 2019-08-16

Capital : 147,107,001 GBP

Documents

View document PDF

Legacy

Date: 16 Aug 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/08/19

Documents

View document PDF

Resolution

Date: 16 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 24 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Jonathan Graham Coleridge Boles

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Bown

Appointment date: 2018-11-19

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2018

Action Date: 04 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Jamie Sue Schlueter Pietzsch

Change date: 2018-09-04

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jamie Sue Schlueter Pietzsch

Appointment date: 2017-09-21

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 21 Sep 2017

Action Date: 21 Sep 2017

Category: Capital

Type: SH19

Capital : 162,607,001.00 GBP

Date: 2017-09-21

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 21 Sep 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 05/09/17

Documents

View document PDF

Resolution

Date: 21 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Aug 2016

Action Date: 02 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Simone Eufemia Agatha Davina

Appointment date: 2016-08-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Helen Claire Carless

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2016

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-01

Officer name: Martin James Heath

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin James Heath

Appointment date: 2015-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2015

Action Date: 31 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-31

Officer name: Chris Scarr

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2014

Action Date: 03 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gaffney

Termination date: 2014-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2014

Action Date: 24 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Chris Scarr

Appointment date: 2014-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-01

Officer name: Matthew Shackleton Chinn

Documents

View document PDF

Resolution

Date: 01 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Accounts with accounts type full

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Capital

Type: SH01

Capital : 212,607,001 GBP

Date: 2014-07-14

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathan Graham Coleridge Boles

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2014

Action Date: 09 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-05-09

Officer name: Jonathan Graham Coleridge Boles

Documents

Termination director company with name

Date: 09 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tania Songini

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 06 Mar 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Feb 2014

Action Date: 07 Feb 2014

Category: Capital

Type: SH01

Capital : 186,607,001 GBP

Date: 2014-02-07

Documents

View document PDF

Resolution

Date: 18 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Capital allotment shares

Date: 31 May 2013

Action Date: 31 May 2013

Category: Capital

Type: SH01

Date: 2013-05-31

Capital : 151,607,001 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2013

Action Date: 27 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Shackleton Chinn

Change date: 2013-02-27

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2012

Action Date: 16 Nov 2012

Category: Capital

Type: SH01

Date: 2012-11-16

Capital : 103,607,001 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 10 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Miscellaneous

Date: 27 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 10 Jul 2012

Category: Miscellaneous

Type: MISC

Description: Section 516 companies act 2006

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2012

Action Date: 01 Jun 2012

Category: Capital

Type: SH01

Capital : 88,107,001 GBP

Date: 2012-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Helen Claire Carless

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gerard Gent

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 30 Sep 2011

Action Date: 30 Sep 2011

Category: Capital

Type: SH01

Capital : 66,500,001 GBP

Date: 2011-09-30

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2011

Action Date: 06 Jul 2011

Category: Capital

Type: SH01

Capital : 46,500,001 GBP

Date: 2011-07-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Boles

Documents

View document PDF

Appoint person director company with name

Date: 09 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Tania Songini

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Gaffney

Documents

View document PDF


Some Companies

AVOCADO SHAREHOLDERS LIMITED

. A & R ACCOUNTANCY SERVICES,RUSHDEN,NN10 9YU

Number:06839293
Status:ACTIVE
Category:Private Limited Company

CJ PLANT HIRE LTD

5 BLUEBELL CLOSE,WATERLOOVILLE,PO7 8BU

Number:07955114
Status:ACTIVE
Category:Private Limited Company

DAVE GIBBONS LIMITED

42 HIGH STREET,BEDFORDSHIRE,MK45 1DU

Number:05082178
Status:ACTIVE
Category:Private Limited Company

GLADWIN TECHNOLOGIES LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09705506
Status:ACTIVE
Category:Private Limited Company

RANSOME'S TRADING HOLDING COMPANY LIMITED

CARDINAL HOUSE,IPSWICH,IP1 1TT

Number:06854026
Status:ACTIVE
Category:Private Limited Company

RODBOURNE ASSOCIATED INDUSTRIES LTD

1 STANLEY CLOSE,TADLEY,RG26 5GE

Number:11428333
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source