ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renantis UK Limited

Renantis UK Limited is an active company incorporated on 1 August 2002 with the registered office located in London, Greater London. Renantis UK Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04501104
Private limited company
Age
23 years
Incorporated 1 August 2002
Size
Medium
Turnover is under £54M
Under 250 employees
Confirmation
Submitted
Dated 30 September 2025 (1 month ago)
Next confirmation dated 30 September 2026
Due by 14 October 2026 (11 months remaining)
Last change occurred 5 years ago
Accounts
Overdue
Accounts overdue by 33 days
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (1 month ago)
Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
England
Address changed on 12 Apr 2024 (1 year 6 months ago)
Previous address was C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England
Telephone
02074865400
Email
Available in Endole App
People
Officers
5
Shareholders
2
Controllers (PSC)
3
Director • Managing Director • British • Lives in UK • Born in Sep 1972
Director • Chief Growth Officer • Italian • Lives in Italy • Born in Nov 1975
Director • British • Lives in UK • Born in Feb 1964
Director • Lawyer • British • Lives in Scotland • Born in May 1984
Director • Planning And Control • Belgian • Lives in Italy • Born in Feb 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cambrian Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Spaldington Airfield Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Boyndie Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Millennium Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Ben Aketil Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Earlsburn Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Kilbraur Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Nutberry Wind Energy Limited
Richard Stewart Dibley, Patrick Paul Adam, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.55M
Increased by £2.33M (+191%)
Turnover
£16.5M
Decreased by £1M (-6%)
Employees
53
Increased by 27 (+104%)
Total Assets
£106.34M
Decreased by £40.51M (-28%)
Total Liabilities
-£24.92M
Increased by £2.03M (+9%)
Net Assets
£81.41M
Decreased by £42.54M (-34%)
Debt Ratio (%)
23%
Increased by 7.85% (+50%)
Latest Activity
Confirmation Submitted
24 Days Ago on 9 Oct 2025
Mr David Picton-Turbervill Appointed
3 Months Ago on 9 Jul 2025
Mr Carmelo Scalone Appointed
3 Months Ago on 9 Jul 2025
David Picton-Turbervill Resigned
3 Months Ago on 9 Jul 2025
Ms Anna Graham Cameron Appointed
4 Months Ago on 3 Jul 2025
Patrick Paul Adam Resigned
5 Months Ago on 30 May 2025
Richard Stewart Dibley Resigned
9 Months Ago on 24 Jan 2025
Confirmation Submitted
1 Year Ago on 30 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Inspection Address Changed
1 Year 6 Months Ago on 12 Apr 2024
Get Credit Report
Discover Renantis UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 September 2025 with no updates
Submitted on 9 Oct 2025
Appointment of Mr David Picton-Turbervill as a director on 9 July 2025
Submitted on 11 Jul 2025
Termination of appointment of David Picton-Turbervill as a director on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Mr Carmelo Scalone as a director on 9 July 2025
Submitted on 9 Jul 2025
Appointment of Ms Anna Graham Cameron as a director on 3 July 2025
Submitted on 3 Jul 2025
Termination of appointment of Patrick Paul Adam as a director on 30 May 2025
Submitted on 4 Jun 2025
Termination of appointment of Richard Stewart Dibley as a director on 24 January 2025
Submitted on 27 Jan 2025
Confirmation statement made on 30 September 2024 with no updates
Submitted on 30 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 23 Sep 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
Submitted on 12 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year