ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renewi European Holdings Limited

Renewi European Holdings Limited is an active company incorporated on 22 July 2014 with the registered office located in London, Greater London. Renewi European Holdings Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09142569
Private limited company
Age
11 years
Incorporated 22 July 2014
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 March 2025 (6 months ago)
Next confirmation dated 1 March 2026
Due by 15 March 2026 (6 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
The Stanley Building
7 Pancras Square
London
N1C 4AG
England
Address changed on 10 Oct 2024 (11 months ago)
Previous address was 7 Pancras Square London N1C 4AG England
Telephone
01908 650580
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Group Company Secretary • British • Lives in England • Born in Sep 1976
Director • British • Lives in England • Born in Dec 1962
Director • British • Lives in England • Born in Aug 1984
Director • British • Lives in Wales • Born in Jan 1972
Director • Dutch • Lives in Netherlands • Born in Jan 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Renewi Holdings Limited
Otto Frank De Bont, Christine Jane Cooper, and 4 more are mutual people.
Active
Renewi Limited
Otto Frank De Bont, Lea Dubourg Hrachovec, and 1 more are mutual people.
Active
Safewaste Limited
Dominic Pieter James Murray and Martin Breedyk are mutual people.
Active
Biffa Pfi Investments Limited
Christine Jane Cooper is a mutual person.
Active
Britbyte Limited
Christine Jane Cooper is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£491.35M
Decreased by £25.01M (-5%)
Total Liabilities
-£981K
Increased by £244K (+33%)
Net Assets
£490.37M
Decreased by £25.25M (-5%)
Debt Ratio (%)
0%
Increased by 0.06% (+40%)
Latest Activity
Otto Frank De Bont Resigned
3 Months Ago on 6 Jun 2025
Martin Breedyk Resigned
3 Months Ago on 6 Jun 2025
Ms Gabriele Ruth Duesberg Appointed
3 Months Ago on 6 Jun 2025
Ms Lea Dubourg Hrachovec Appointed
3 Months Ago on 6 Jun 2025
Confirmation Submitted
6 Months Ago on 12 Mar 2025
Mr Martin Breedyk Appointed
10 Months Ago on 9 Nov 2024
Dominic Pieter James Murray Resigned
10 Months Ago on 8 Nov 2024
Dominic Pieter James Murray Resigned
10 Months Ago on 8 Nov 2024
Renewi Holdings Limited (PSC) Details Changed
11 Months Ago on 10 Oct 2024
Registered Address Changed
11 Months Ago on 10 Oct 2024
Get Credit Report
Discover Renewi European Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Otto Frank De Bont as a director on 6 June 2025
Submitted on 6 Jun 2025
Appointment of Ms Gabriele Ruth Duesberg as a director on 6 June 2025
Submitted on 6 Jun 2025
Appointment of Ms Lea Dubourg Hrachovec as a director on 6 June 2025
Submitted on 6 Jun 2025
Termination of appointment of Martin Breedyk as a director on 6 June 2025
Submitted on 6 Jun 2025
Confirmation statement made on 1 March 2025 with no updates
Submitted on 12 Mar 2025
Appointment of Mr Martin Breedyk as a director on 9 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Dominic Pieter James Murray as a secretary on 8 November 2024
Submitted on 8 Nov 2024
Termination of appointment of Dominic Pieter James Murray as a director on 8 November 2024
Submitted on 8 Nov 2024
Registered office address changed from 7 Pancras Square London N1C 4AG England to The Stanley Building 7 Pancras Square London N1C 4AG on 10 October 2024
Submitted on 10 Oct 2024
Registered office address changed from Enigma Wavendon Business Park, Ortensia Drive, Wavendon Milton Keynes Buckinghamshire MK17 8LX England to 7 Pancras Square London N1C 4AG on 10 October 2024
Submitted on 10 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year