Official company information
Official company website with more information about products, services, and contact details.
Company profile and description
Business category and classification details
Industry Classification
Company officers and directors
Detailed company information and status
Key contacts and leadership 7 total contacts
Name & Position | Contact Number | Fax Number | |
---|---|---|---|
D
David Brown
Chairman
|
-
|
-
|
-
|
P
Paul Scott
Chief Executive
|
-
|
-
|
-
|
S
Sean Wyndham-Quin
Chief Financial Officer
|
-
|
-
|
-
|
A
Andries Liebenberg
Executive Director
|
-
|
-
|
-
|
S
Shatish Dasani
Senior Independent Director
|
-
|
-
|
-
|
Showing 5 of 7 contacts.
Documents filed with Companies Office 25 documents
Date | Document Information | View |
---|---|---|
03 Feb 2025 |
Group of companies' accounts
Group of companies' accounts made up to 30 September 2024
169 page document
|
View |
31 Jan 2025 |
Termination of appointment
Termination of appointment of Andries Petrus Liebenberg as a director on 31 January 2025
|
View |
28 Jan 2025 |
Resolution of removal of pre-emption rights
Resolutions
RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities
2 page document
|
View |
10 Jan 2025 |
Registration of charge
Registration of charge 006504470032, created on 6 January 2025
16 page document
|
View |
23 Dec 2024 |
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 17 December 2024
GBP 7,915,669.1
3 page document
|
View |
13 Dec 2024 |
Confirmation statement
Confirmation statement made on 15 November 2024 with updates
4 page document
|
View |
15 Oct 2024 |
Registered office address changed
Registered office address changed from 3125 3125 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 Century Way Thorpe Park Leeds LS15 8ZB on 15 October 2024
|
View |
15 Oct 2024 |
Registered office address changed
Registered office address changed from 3175 Century Way Thorpe Park Leeds LS15 8ZB England to 3125 3125 Century Way Thorpe Park Leeds LS15 8ZB on 15 October 2024
|
View |
10 Oct 2024 |
Registration of charge
Registration of charge 006504470031, created on 4 October 2024
27 page document
|
View |
07 Oct 2024 |
Registration of charge
Registration of charge 006504470029, created on 4 October 2024
28 page document
|
View |
07 Oct 2024 |
Registration of charge
Registration of charge 006504470030, created on 4 October 2024
70 page document
|
View |
06 Mar 2024 |
Group of companies' accounts
Group of companies' accounts made up to 30 September 2023
158 page document
|
View |
02 Feb 2024 |
Resolution of removal of pre-emption rights
Resolutions
RES11 ‐ Resolution of removal of pre-emption rights RES10 ‐ Resolution of allotment of securities
2 page document
|
View |
31 Jan 2024 |
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 20 December 2023
GBP 7,913,819.5
3 page document
|
View |
29 Nov 2023 |
Confirmation statement
Confirmation statement made on 15 November 2023 with no updates
3 page document
|
View |
10 Mar 2023 |
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 9 March 2023
GBP 7,913,388.9
3 page document
|
View |
27 Feb 2023 |
Group of companies' accounts
Group of companies' accounts made up to 30 September 2022
168 page document
|
View |
09 Feb 2023 |
Memorandum and Articles of Association
Memorandum and Articles of Association
51 page document
|
View |
07 Feb 2023 |
Resolution of allotment of securities
Resolutions
RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights RES01 ‐ Resolution of adoption of Articles of Association
2 page document
|
View |
30 Dec 2022 |
Statement of capital following an allotment of shares
Statement of capital following an allotment of shares on 22 December 2022
GBP 7,886,879.3
3 page document
|
View |
23 Dec 2022 |
Registration of charge
Registration of charge 006504470028, created on 22 December 2022
27 page document
|
View |
22 Dec 2022 |
Satisfaction of charge
Satisfaction of charge 006504470025 in full
4 page document
|
View |
25 Nov 2022 |
Registration of charge
Registration of charge 006504470026, created on 18 November 2022
68 page document
|
View |
25 Nov 2022 |
Registration of charge
Registration of charge 006504470027, created on 18 November 2022
21 page document
|
View |
15 Nov 2022 |
Notification
Notification of a person with significant control statement
2 page document
|
View |
Companies in the same industry or category
Recent media coverage and press mentions
No recent news articles found for RENEW HOLDINGS PLC.
Connect with RENEW HOLDINGS PLC.
No social media links available