Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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.
Watch Company
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
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 December 2025
Due by
30 September 2026
(10 months remaining)
Learn more about Renantis UK Limited
Contact
Update Details
Address
Third Floor
10 Lower Grosvenor Place
London
SW1W 0EN
England
Address changed on
12 Apr 2024
(1 year 7 months ago)
Previous address was
C/O Tlt Llp One Redcliff Street Bristol BS1 6TP England
Companies in SW1W 0EN
Telephone
02074865400
Email
Available in Endole App
Website
Falckrenewables.com
See All Contacts
People
Officers
5
Shareholders
2
Controllers (PSC)
3
David Picton-Turbervill
Director • British • Lives in UK • Born in Feb 1964
Anna Graham Cameron
Director • British • Lives in Scotland • Born in May 1984
Patrick Paul Adam
Director • Planning And Control • Belgian • Lives in Italy • Born in Feb 1958
Richard Stewart Dibley
Director • Managing Director • British • Lives in UK • Born in Sep 1972
Carmelo Scalone
Director • Italian • Lives in Italy • Born in Nov 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Cambrian Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Spaldington Airfield Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Boyndie Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Millennium Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Ben Aketil Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Earlsburn Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Kilbraur Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
Nutberry Wind Energy Limited
David Picton-Turbervill, Richard Stewart Dibley, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 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%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
1 Day Ago on 11 Nov 2025
Confirmation Submitted
1 Month Ago on 9 Oct 2025
Mr David Picton-Turbervill Appointed
4 Months Ago on 9 Jul 2025
Mr Carmelo Scalone Appointed
4 Months Ago on 9 Jul 2025
David Picton-Turbervill Resigned
4 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
Get Alerts
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
See All Credit Score & Limits
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 11 Nov 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 11 Nov 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 11 Nov 2025
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
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs