Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GYM RENEWABLES ONE LIMITED
Company Information for

GYM RENEWABLES ONE LIMITED

C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR, 30 ST MARY AXE, LONDON, EC3A 8BF,
Company Registration Number
07233497
Private Limited Company
Active

Company Overview

About Gym Renewables One Ltd
GYM RENEWABLES ONE LIMITED was founded on 2010-04-23 and has its registered office in London. The organisation's status is listed as "Active". Gym Renewables One Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GYM RENEWABLES ONE LIMITED
 
Legal Registered Office
C/O ALTER DOMUS (UK) LIMITED 10TH FLOOR
30 ST MARY AXE
LONDON
EC3A 8BF
Other companies in GU16
 
Previous Names
RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED05/07/2010
INTERCEDE 2355 LIMITED10/05/2010
Filing Information
Company Number 07233497
Company ID Number 07233497
Date formed 2010-04-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/03/2016
Return next due 15/04/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 11:52:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GYM RENEWABLES ONE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GYM RENEWABLES ONE LIMITED

Current Directors
Officer Role Date Appointed
SIMONE EUFEMIA AGATHA DAVINA
Company Secretary 2016-08-02
JONATHAN GRAHAM COLERIDGE BOLES
Director 2014-05-09
MARTIN JAMES HEATH
Director 2015-11-01
JAMIE SUE SCHLUETER PIETZSCH
Director 2017-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CLAIRE CARLESS
Company Secretary 2012-02-01 2016-08-01
CHRIS SCARR
Director 2014-10-24 2015-10-31
RICHARD GAFFNEY
Director 2010-11-08 2014-11-03
MATTHEW SHACKLETON CHINN
Director 2010-06-18 2014-10-01
TANIA LOUISE SONGINI
Director 2011-03-01 2014-04-30
GERARD THOMAS GENT
Company Secretary 2010-06-18 2012-01-31
JONATHAN GRAHAM COLERIDGE BOLES
Director 2010-06-18 2011-03-01
PAUL COFFEY
Director 2010-04-29 2010-06-18
PETER RUSSELL SHARMAN
Director 2010-04-29 2010-06-18
DOMINIC ANTHONY SZANTO
Director 2010-04-29 2010-06-18
MITRE SECRETARIES LIMITED
Company Secretary 2010-04-23 2010-04-29
MITRE DIRECTORS LIMITED
Director 2010-04-23 2010-04-29
MITRE SECRETARIES LIMITED
Director 2010-04-23 2010-04-29
WILLIAM GEORGE HENRY YUILL
Director 2010-04-23 2010-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN GRAHAM COLERIDGE BOLES SIEMENS GAMESA RENEWABLE ENERGY LIMITED Director 2016-07-08 CURRENT 2016-06-27 Active
JONATHAN GRAHAM COLERIDGE BOLES GYM RENEWABLES LIMITED Director 2014-05-09 CURRENT 2010-06-17 Active - Proposal to Strike off
JONATHAN GRAHAM COLERIDGE BOLES GWYNT Y MOR OFFSHORE WIND FARM LIMITED Director 2014-05-09 CURRENT 1999-01-18 Active
MARTIN JAMES HEATH ADWEN UK LIMITED Director 2017-12-19 CURRENT 2014-02-19 Active
MARTIN JAMES HEATH GYM RENEWABLES LIMITED Director 2015-11-01 CURRENT 2010-06-17 Active - Proposal to Strike off
JAMIE SUE SCHLUETER PIETZSCH GYM RENEWABLES LIMITED Director 2017-09-21 CURRENT 2010-06-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-16CONFIRMATION STATEMENT MADE ON 16/08/23, WITH NO UPDATES
2023-08-10Change of details for Mgref 2 Ali Gym Limited as a person with significant control on 2022-10-03
2023-01-31Director's details changed for Mr David Paul Tilstone on 2022-09-05
2022-10-06Director's details changed for Mr Jonathan Brazier Duffy on 2022-10-03
2022-10-06SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-06Director's details changed for Mr David Paul Tilstone on 2022-10-03
2022-10-06CH01Director's details changed for Mr Jonathan Brazier Duffy on 2022-10-03
2022-10-06CH04SECRETARY'S DETAILS CHNAGED FOR ALTER DOMUS (UK) LIMITED on 2022-10-03
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/22, WITH NO UPDATES
2022-03-11PSC02Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on 2021-12-01
2022-03-11PSC07CESSATION OF GREEN INVESTMENT GROUP MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-08-31AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/21, WITH UPDATES
2020-10-09AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-08SH19Statement of capital on 2020-09-08 GBP 1,471,069
2020-09-08RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2020-09-08SH20Statement by Directors
2020-09-08CAP-SSSolvency Statement dated 26/08/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH UPDATES
2020-08-24CH01Director's details changed for Mr David Paul Tilstone on 2020-08-21
2020-06-22AP04Appointment of Alter Domus (Uk) Limited as company secretary on 2020-06-17
2020-06-22TM02Termination of appointment of Dominic Tan on 2020-06-17
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM Ropemaker Place 28 Ropemaker Street London EC2Y 9HD England
2020-02-06PSC02Notification of Green Investment Group Management Limited as a person with significant control on 2020-01-22
2019-11-15PSC07CESSATION OF GYM RENEWABLES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-11-10RES01ADOPT ARTICLES 10/11/19
2019-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/19 FROM Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD
2019-11-01PSC02Notification of Mgref 2 Ali Gym Limited as a person with significant control on 2019-10-25
2019-11-01TM02Termination of appointment of Simone Eufemia Agatha Davina on 2019-10-25
2019-11-01AP03Appointment of Mr Dominic Tan as company secretary on 2019-10-25
2019-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES HEATH
2019-11-01AP01DIRECTOR APPOINTED MR DAVID PAUL TILSTONE
2019-10-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 072334970001
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-08-16SH20Statement by Directors
2019-08-16SH19Statement of capital on 2019-08-16 GBP 147,107,001
2019-08-16CAP-SSSolvency Statement dated 14/08/19
2019-08-16RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-04-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-18CS01CONFIRMATION STATEMENT MADE ON 18/03/19, WITH NO UPDATES
2018-11-19TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRAHAM COLERIDGE BOLES
2018-11-19AP01DIRECTOR APPOINTED MR ANDREW JOHN BOWN
2018-09-04CH01Director's details changed for Mrs Jamie Sue Schlueter Pietzsch on 2018-09-04
2018-04-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-19LATEST SOC19/03/18 STATEMENT OF CAPITAL;GBP 162607001
2018-03-19CS01CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES
2017-09-25AP01DIRECTOR APPOINTED MRS JAMIE SUE SCHLUETER PIETZSCH
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 162607001
2017-09-21SH19Statement of capital on 2017-09-21 GBP 162,607,001.00
2017-09-21SH20Statement by Directors
2017-09-21CAP-SSSolvency Statement dated 05/09/17
2017-09-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-09-04AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 212607001
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-06AP03Appointment of Mrs Simone Eufemia Agatha Davina as company secretary on 2016-08-02
2016-08-06TM02Termination of appointment of Helen Claire Carless on 2016-08-01
2016-03-22LATEST SOC22/03/16 STATEMENT OF CAPITAL;GBP 212607001
2016-03-22AR0118/03/16 ANNUAL RETURN FULL LIST
2016-03-22CH01Director's details changed for Martin James Heath on 2015-11-01
2015-11-30AP01DIRECTOR APPOINTED MARTIN JAMES HEATH
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS SCARR
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 212607001
2015-04-02AR0118/03/15 ANNUAL RETURN FULL LIST
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GAFFNEY
2014-10-31AP01DIRECTOR APPOINTED CHRIS SCARR
2014-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW CHINN
2014-10-01RES01ADOPT ARTICLES 23/09/2014
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14SH0114/07/14 STATEMENT OF CAPITAL GBP 212607001
2014-05-20AP01DIRECTOR APPOINTED JONATHAN GRAHAM COLERIDGE BOLES
2014-05-13AP01DIRECTOR APPOINTED JONATHAN GRAHAM COLERIDGE BOLES
2014-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TANIA SONGINI
2014-03-31AR0118/03/14 FULL LIST
2014-03-06MEM/ARTSARTICLES OF ASSOCIATION
2014-03-06RES0128/01/2014
2014-02-10SH0107/02/14 STATEMENT OF CAPITAL GBP 186607001
2013-09-18RES01ADOPT ARTICLES 12/09/2013
2013-09-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-31SH0131/05/13 STATEMENT OF CAPITAL GBP 151607001
2013-04-02AR0118/03/13 FULL LIST
2013-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHACKLETON CHINN / 27/02/2013
2012-11-16SH0116/11/12 STATEMENT OF CAPITAL GBP 103607001
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-27MISCSECTION 519
2012-07-10MISCSECTION 516 COMPANIES ACT 2006
2012-06-12SH0101/06/12 STATEMENT OF CAPITAL GBP 88107001
2012-03-22AR0118/03/12 FULL LIST
2012-02-15AP03SECRETARY APPOINTED HELEN CLAIRE CARLESS
2012-02-08TM02APPOINTMENT TERMINATED, SECRETARY GERARD GENT
2011-11-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-30SH0130/09/11 STATEMENT OF CAPITAL GBP 66500001
2011-07-13SH0106/07/11 STATEMENT OF CAPITAL GBP 46500001
2011-04-12AR0118/03/11 FULL LIST
2011-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BOLES
2011-03-09AP01DIRECTOR APPOINTED TANIA SONGINI
2010-12-02AP01DIRECTOR APPOINTED RICHARD GAFFNEY
2010-10-07MEM/ARTSARTICLES OF ASSOCIATION
2010-10-07RES01ALTER ARTICLES 05/10/2010
2010-10-05SH0104/10/10 STATEMENT OF CAPITAL GBP 23000001
2010-09-06SH0125/08/10 STATEMENT OF CAPITAL GBP 20500001
2010-07-07AP03SECRETARY APPOINTED GERARD THOMAS GENT
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN GRAHAM COLERIDGE BOLES / 29/06/2010
2010-07-05CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-07-05CERTNMCOMPANY NAME CHANGED RWE NPOWER RENEWABLES (NEWCO) 5 LIMITED CERTIFICATE ISSUED ON 05/07/10
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SHACKLETON CHINN / 29/06/2010
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COFFEY
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM AUCKLAND HOUSE LYDIARD FIELDS GREAT WESTERN WAY SWINDON SN5 8ZT UNITED KINGDOM
2010-06-29AP01DIRECTOR APPOINTED MATTHEW SHACKLETON CHINN
2010-06-29AP01DIRECTOR APPOINTED JONATHAN GRAHAM COLERIDGE BOLES
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHARMAN
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC SZANTO
2010-06-14AA01CURRSHO FROM 30/04/2011 TO 31/12/2010
2010-05-13MEM/ARTSARTICLES OF ASSOCIATION
2010-05-10CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2010-05-10CERTNMCOMPANY NAME CHANGED INTERCEDE 2355 LIMITED CERTIFICATE ISSUED ON 10/05/10
2010-05-06AP01DIRECTOR APPOINTED PAUL COFFEY
2010-05-06AP01DIRECTOR APPOINTED PETER SHARMAN
2010-05-06AP01DIRECTOR APPOINTED DR DOMINIC ANTHONY SZANTO
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY MITRE SECRETARIES LIMITED
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MITRE SECRETARIES LIMITED
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR MITRE DIRECTORS LIMITED
2010-05-05RES01ADOPT ARTICLES 29/04/2010
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM YUILL
2010-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GYM RENEWABLES ONE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GYM RENEWABLES ONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GYM RENEWABLES ONE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GYM RENEWABLES ONE LIMITED

Intangible Assets
Patents
We have not found any records of GYM RENEWABLES ONE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GYM RENEWABLES ONE LIMITED
Trademarks
We have not found any records of GYM RENEWABLES ONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GYM RENEWABLES ONE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as GYM RENEWABLES ONE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GYM RENEWABLES ONE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GYM RENEWABLES ONE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GYM RENEWABLES ONE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.