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

RWE RENEWABLES UK LONDON ARRAY LIMITED

WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6PB,
Company Registration Number
05321254
Private Limited Company
Active

Company Overview

About Rwe Renewables Uk London Array Ltd
RWE RENEWABLES UK LONDON ARRAY LIMITED was founded on 2004-12-24 and has its registered office in Swindon. The organisation's status is listed as "Active". Rwe Renewables Uk London Array Limited is a Private Limited Company registered in ENGLAND 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
RWE RENEWABLES UK LONDON ARRAY LIMITED
 
Legal Registered Office
WINDMILL HILL BUSINESS PARK
WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6PB
Other companies in CV4
 
Previous Names
E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED18/12/2019
E.ON MASDAR LONDON ARRAY LIMITED01/06/2009
E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED29/01/2009
E.ON UK LONDON ARRAY LIMITED08/04/2008
LONDON ARRAY WEST LIMITED14/05/2007
Filing Information
Company Number 05321254
Company ID Number 05321254
Date formed 2004-12-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/12/2015
Return next due 21/01/2017
Type of accounts FULL
Last Datalog update: 2024-03-06 17:54:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RWE RENEWABLES UK LONDON ARRAY 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 RWE RENEWABLES UK LONDON ARRAY LIMITED

Current Directors
Officer Role Date Appointed
E.ON UK SECRETARIES LIMITED
Company Secretary 2012-12-10
TIMOTHY JAMES BELL
Director 2017-03-01
ADRIAN JOSEPH CHATTERTON
Director 2008-10-23
SIMON PROUSCH
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
ALICE KYNE DELAHUNTY
Director 2015-10-22 2018-03-31
DANIEL STEVEN SHAW
Director 2015-10-22 2017-03-01
SVEN UTERMÖHLEN
Director 2012-12-10 2015-10-22
RUDOLF NEUWIRTH
Director 2012-12-10 2015-06-30
DAVID ALLEN FARRIER
Director 2007-08-09 2014-05-30
DAVID GERALD ROGERS
Director 2008-01-01 2012-12-10
IAN PETER FAIRCLOUGH
Company Secretary 2008-10-23 2012-07-13
RONALD HEYSELAAR
Director 2008-10-23 2009-05-15
GARETH SWALES
Director 2008-10-23 2009-05-15
E.ON UK SECRETARIES LIMITED
Company Secretary 2004-12-24 2008-10-23
KEITH PLOWMAN
Director 2007-08-09 2008-01-01
MARK LINDSAY BYGRAVES
Director 2007-07-17 2007-08-09
IAN PETER FAIRCLOUGH
Director 2007-07-17 2007-08-09
E.ON UK DIRECTORS LIMITED
Director 2004-12-24 2007-07-17
E.ON UK SECRETARIES LIMITED
Director 2004-12-24 2007-07-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
E.ON UK SECRETARIES LIMITED E.ON ENERGY INSTALLATION SERVICES LIMITED Company Secretary 2016-03-07 CURRENT 2016-01-22 Active
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY MARKETS LIMITED Company Secretary 2015-12-16 CURRENT 2015-11-23 Active
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) INVESTMENTS Company Secretary 2013-11-26 CURRENT 1996-11-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED RAAB KARCHER ELECTRONIC SYSTEMS LIMITED Company Secretary 2013-11-05 CURRENT 1995-08-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON CONNECTING ENERGIES LIMITED Company Secretary 2013-01-31 CURRENT 2011-04-05 Active
E.ON UK SECRETARIES LIMITED E.ON PROJECT EARTH LIMITED Company Secretary 2013-01-31 CURRENT 2012-04-25 Active
E.ON UK SECRETARIES LIMITED E.ON UK CHP LIMITED Company Secretary 2013-01-07 CURRENT 1992-02-05 Active
E.ON UK SECRETARIES LIMITED E.ON UK GREEN FUNDING SOLUTIONS LIMITED Company Secretary 2013-01-07 CURRENT 1992-07-13 Active
E.ON UK SECRETARIES LIMITED CITIGEN (LONDON) LIMITED Company Secretary 2013-01-07 CURRENT 1989-09-29 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK HUMBER WIND LIMITED Company Secretary 2012-12-10 CURRENT 2003-09-15 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK WIND SERVICES LIMITED Company Secretary 2012-12-10 CURRENT 2004-10-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Company Secretary 2012-12-10 CURRENT 1998-05-21 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK BLYTH LIMITED Company Secretary 2012-12-10 CURRENT 1999-09-01 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ONSHORE WIND LIMITED Company Secretary 2012-12-10 CURRENT 1999-04-23 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK SCROBY SANDS LIMITED Company Secretary 2012-12-10 CURRENT 2000-12-19 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Company Secretary 2012-12-10 CURRENT 2001-01-30 Active
E.ON UK SECRETARIES LIMITED RWE RENEWABLES UK OPERATIONS LIMITED Company Secretary 2012-09-20 CURRENT 1992-03-02 Active
E.ON UK SECRETARIES LIMITED E.ON UK INFRASTRUCTURE SERVICES LIMITED Company Secretary 2011-03-22 CURRENT 2011-02-22 Active
E.ON UK SECRETARIES LIMITED E.ON IT UK LIMITED Company Secretary 2011-02-01 CURRENT 2005-11-09 Active
E.ON UK SECRETARIES LIMITED ERGON NOMINEES LIMITED Company Secretary 2010-06-14 CURRENT 1990-12-13 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED THOR COGENERATION LIMITED Company Secretary 2008-11-24 CURRENT 2006-11-08 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED THOR HOLDINGS LIMITED Company Secretary 2008-11-24 CURRENT 2007-07-25 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED E.ON UK TECHNICAL SERVICES LIMITED Company Secretary 2007-09-03 CURRENT 1992-03-11 Dissolved 2017-02-23
E.ON UK SECRETARIES LIMITED AQUILA STERLING LIMITED Company Secretary 2007-07-04 CURRENT 2002-03-11 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED EME DISTRIBUTION NO. 2 LIMITED Company Secretary 2007-07-04 CURRENT 2003-10-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON (CROSS-BORDER) PENSION TRUSTEES LIMITED Company Secretary 2007-07-04 CURRENT 1998-06-30 Active
E.ON UK SECRETARIES LIMITED METERING SERVICES LIMITED Company Secretary 2006-05-18 CURRENT 1997-09-29 Dissolved 2015-02-17
E.ON UK SECRETARIES LIMITED INFRASTRUCTURE ALLIANCE LIMITED Company Secretary 2006-03-30 CURRENT 2005-03-22 Converted / Closed
E.ON UK SECRETARIES LIMITED CT SERVICES HOLDINGS LIMITED Company Secretary 2005-09-28 CURRENT 2004-03-16 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED POWERGEN UK HOLDING COMPANY LIMITED Company Secretary 2004-12-14 CURRENT 2004-12-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2014-10-09
E.ON UK SECRETARIES LIMITED E.ON ENERGY UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-05-24 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED METER SERVICES LTD Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED E.ON UK POWER TECHNOLOGY LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED AQUILA POWER INVESTMENTS LIMITED Company Secretary 2004-02-23 CURRENT 1998-07-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON RETAIL LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS GENERATION (OVERSEAS) LIMITED Company Secretary 2004-02-23 CURRENT 1992-12-10 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS POWER (UK) LIMITED Company Secretary 2004-02-23 CURRENT 1988-05-04 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED MIDLANDS SALES LIMITED Company Secretary 2004-02-23 CURRENT 1991-01-14 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK LIMITED Company Secretary 2004-02-23 CURRENT 1993-12-08 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED E.ON LIMITED Company Secretary 2004-02-23 CURRENT 1997-02-28 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED MIDLANDS POWER INTERNATIONAL LIMITED Company Secretary 2004-01-16 CURRENT 1991-06-07 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN IRELAND LIMITED Company Secretary 2003-04-03 CURRENT 2003-04-03 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK IRONBRIDGE LIMITED Company Secretary 2002-10-21 CURRENT 1997-09-11 Dissolved 2015-01-13
E.ON UK SECRETARIES LIMITED TXU EUROPE (AH ONLINE) LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHGD) LIMITED Company Secretary 2002-10-21 CURRENT 1995-07-05 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED WESTERN GAS LIMITED Company Secretary 2002-10-21 CURRENT 1992-01-15 Dissolved 2016-03-18
E.ON UK SECRETARIES LIMITED MIDLANDS GAS LIMITED Company Secretary 2002-10-21 CURRENT 1997-05-02 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHG) LIMITED Company Secretary 2002-10-21 CURRENT 1991-07-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED TXU EUROPE (AHST) LIMITED Company Secretary 2002-10-21 CURRENT 1998-05-21 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED POWERGEN RETAIL SUPPLY LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED E.ON CLIMATE & RENEWABLES CARBON SOURCING LIMITED Company Secretary 2002-07-01 CURRENT 1994-01-04 Dissolved 2018-04-18
E.ON UK SECRETARIES LIMITED POWERGEN (EAST MIDLANDS) LOAN NOTES Company Secretary 2002-07-01 CURRENT 1996-11-07 Liquidation
E.ON UK SECRETARIES LIMITED ERGON HOLDING COMPANY LIMITED Company Secretary 2002-05-14 CURRENT 2002-02-20 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN UK SECURITIES Company Secretary 2001-03-30 CURRENT 2001-03-30 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP INVESTMENTS Company Secretary 2000-12-01 CURRENT 2000-12-01 Dissolved 2016-03-17
E.ON UK SECRETARIES LIMITED POWERGEN GROUP HOLDINGS LIMITED Company Secretary 2000-09-19 CURRENT 2000-09-19 Dissolved 2016-09-08
E.ON UK SECRETARIES LIMITED DIAMOND POWER GENERATION LIMITED Company Secretary 2000-06-22 CURRENT 2000-05-23 Dissolved 2014-05-20
E.ON UK SECRETARIES LIMITED E.ON UK ENERGY LINCOLN LIMITED Company Secretary 1993-06-10 CURRENT 1987-11-16 Dissolved 2017-03-02
E.ON UK SECRETARIES LIMITED DELCOMM LIMITED Company Secretary 1993-06-09 CURRENT 1984-07-06 Dissolved 2014-05-20
TIMOTHY JAMES BELL RWE RENEWABLES UK ZONE SIX LIMITED Director 2018-06-18 CURRENT 2009-10-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK HUMBER WIND LIMITED Director 2017-03-01 CURRENT 2003-09-15 Active
TIMOTHY JAMES BELL YORKSHIRE WINDPOWER LIMITED Director 2017-03-01 CURRENT 1990-08-06 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2017-03-01 CURRENT 1998-05-21 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK LIMITED Director 2017-03-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2017-03-01 CURRENT 2000-12-19 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2017-03-01 CURRENT 2001-01-30 Active
TIMOTHY JAMES BELL RAMPION OFFSHORE WIND LIMITED Director 2017-02-22 CURRENT 2010-03-23 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK OPERATIONS LIMITED Director 2016-07-01 CURRENT 1992-03-02 Active
TIMOTHY JAMES BELL RWE RENEWABLES UK ONSHORE WIND LIMITED Director 2016-07-01 CURRENT 1999-04-23 Active
TIMOTHY JAMES BELL TPG WIND LIMITED Director 2015-10-01 CURRENT 1992-01-30 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK WIND SERVICES LIMITED Director 2015-06-29 CURRENT 2004-10-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK HUMBER WIND LIMITED Director 2012-12-10 CURRENT 2003-09-15 Active
ADRIAN JOSEPH CHATTERTON SCARWEATHER SANDS LIMITED Director 2012-12-10 CURRENT 2001-08-16 Liquidation
ADRIAN JOSEPH CHATTERTON RAMPION OFFSHORE WIND LIMITED Director 2012-12-10 CURRENT 2010-03-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2012-12-10 CURRENT 1998-05-21 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK LIMITED Director 2012-12-10 CURRENT 1999-04-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK BLYTH LIMITED Director 2012-12-10 CURRENT 1999-09-01 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ZONE SIX LIMITED Director 2012-12-10 CURRENT 2009-10-23 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2012-12-10 CURRENT 2000-12-19 Active
ADRIAN JOSEPH CHATTERTON RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2012-12-10 CURRENT 2001-01-30 Active
SIMON PROUSCH RWE RENEWABLES UK ROBIN RIGG EAST LIMITED Director 2018-06-18 CURRENT 1998-05-21 Active
SIMON PROUSCH RWE RENEWABLES UK BLYTH LIMITED Director 2018-06-18 CURRENT 1999-09-01 Active
SIMON PROUSCH RWE RENEWABLES UK SCROBY SANDS LIMITED Director 2018-06-18 CURRENT 2000-12-19 Active
SIMON PROUSCH RWE RENEWABLES UK ROBIN RIGG WEST LIMITED Director 2018-06-18 CURRENT 2001-01-30 Active

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
2024-01-30CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2024-01-29Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
2024-01-03FULL ACCOUNTS MADE UP TO 31/12/22
2024-01-02APPOINTMENT TERMINATED, DIRECTOR THOMAS MICHEL
2024-01-02APPOINTMENT TERMINATED, DIRECTOR KARL HENRIK PETER WALL
2024-01-02DIRECTOR APPOINTED MR SIMON JOHN STANTON
2023-08-21DIRECTOR APPOINTED MR KARL HENRIK PETER WALL
2023-07-04DIRECTOR APPOINTED MR RICHARD ALAN CROWHURST
2023-03-16Change of details for Rwe Renewables Uk Limited as a person with significant control on 2023-03-01
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8PB England
2023-01-23CONFIRMATION STATEMENT MADE ON 23/01/23, WITH NO UPDATES
2022-12-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-13DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN
2022-01-13AP01DIRECTOR APPOINTED MR DANIEL STEPHEN WAIN
2022-01-11CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-04APPOINTMENT TERMINATED, DIRECTOR JOHANNES BOSKE
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES BOSKE
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Rwe Renewables Uk Limited as a person with significant control on 2020-07-01
2021-07-21MEM/ARTSARTICLES OF ASSOCIATION
2021-07-21RES01ADOPT ARTICLES 21/07/21
2021-07-21CC04Statement of company's objects
2021-01-06CH01Director's details changed for Mr Adrian Joseph Chatterton on 2020-07-01
2020-12-29CS01CONFIRMATION STATEMENT MADE ON 29/12/20, WITH NO UPDATES
2020-10-06AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PROUSCH
2020-08-05AP03Appointment of Mrs Penelope Anne Sainsbury as company secretary on 2020-07-01
2020-08-04AP01DIRECTOR APPOINTED MR SAM PETER BANEKE
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JOSEPH CHATTERTON
2020-07-27AP01DIRECTOR APPOINTED DR THOMAS MICHEL
2020-07-16MEM/ARTSARTICLES OF ASSOCIATION
2020-07-16RES01ADOPT ARTICLES 16/07/20
2020-07-16CC04Statement of company's objects
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BELL
2020-07-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES BELL
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
2020-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/20 FROM Greenwood House Westwood Way Westwood Business Park Coventry CV4 8TT England
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES
2020-01-23PSC05Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 2019-11-19
2020-01-23PSC05Change of details for E.on Climate & Renewables Uk Limited as a person with significant control on 2019-11-19
2019-11-01AD03Registers moved to registered inspection location of Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-11-01AD02Register inspection address changed to Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB
2019-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/19 FROM Trigonos Building Windmill Hill Business Park Whitehill Way Swindon SN5 6PB England
2019-10-21TM02Termination of appointment of E.on Uk Secretaries Limited on 2019-09-30
2019-07-11AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 24/12/18, WITH NO UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-06-21AP01DIRECTOR APPOINTED SIMON PROUSCH
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ALICE KYNE DELAHUNTY
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 24/12/17, WITH NO UPDATES
2017-07-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL STEVEN SHAW
2017-03-10AP01DIRECTOR APPOINTED TIMOTHY JAMES BELL
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 9223300
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 9223300
2016-01-18AR0124/12/15 ANNUAL RETURN FULL LIST
2015-11-05AP01DIRECTOR APPOINTED MR DANIEL STEVEN SHAW
2015-11-04AP01DIRECTOR APPOINTED ALICE KYNE DELAHUNTY
2015-11-04TM01APPOINTMENT TERMINATED, DIRECTOR SVEN UTERMöHLEN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR RUDOLF NEUWIRTH
2015-01-19LATEST SOC19/01/15 STATEMENT OF CAPITAL;GBP 9223300
2015-01-19AR0124/12/14 ANNUAL RETURN FULL LIST
2014-09-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN FARRIER
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 9223300
2014-01-13AR0124/12/13 ANNUAL RETURN FULL LIST
2013-10-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-03AR0124/12/12 ANNUAL RETURN FULL LIST
2012-12-19AP01DIRECTOR APPOINTED SVEN UTERMÖHLEN
2012-12-19AP04Appointment of corporate company secretary E.On Uk Secretaries Limited
2012-12-19AP01DIRECTOR APPOINTED MR RUDOLF NEUWIRTH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROGERS
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY IAN FAIRCLOUGH
2012-01-09AR0124/12/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-13AR0124/12/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 01/02/2010
2010-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 01/02/2010
2010-01-19AR0124/12/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 01/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / IAN PETER FAIRCLOUGH / 01/12/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERALD ROGERS / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN FARRIER / 05/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHATTERTON / 05/10/2009
2009-06-04MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-05-27288bAPPOINTMENT TERMINATE, DIRECTOR RONALD HEYSELAAR LOGGED FORM
2009-05-27CERTNMCOMPANY NAME CHANGED E.ON MASDAR LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 01/06/09
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR GARETH SWALES
2009-05-20288bAPPOINTMENT TERMINATED DIRECTOR RONALD HEYSELAAR
2009-04-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-29CERTNMCOMPANY NAME CHANGED E.ON CLIMATE & RENEWABLES UK LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 29/01/09
2009-01-15363aRETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS
2009-01-15288cDIRECTOR'S CHANGE OF PARTICULARS / RONALD HEYSELAAR / 23/10/2008
2008-11-11288aDIRECTOR APPOINTED GARETH SWALES
2008-11-11288aDIRECTOR APPOINTED RONALD HEYSELAAR
2008-11-10288bAPPOINTMENT TERMINATED SECRETARY E.ON UK SECRETARIES LIMITED
2008-11-10288aSECRETARY APPOINTED IAN PETER FAIRCLOUGH
2008-11-10123NC INC ALREADY ADJUSTED 22/10/08
2008-11-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-11-10RES04GBP NC 1000/1000000000 22/10/2008
2008-11-10RES01ADOPT ARTICLES 23/10/2008
2008-11-10288aDIRECTOR APPOINTED ADRIAN CHATTERTON
2008-11-1088(2)AD 22/10/08 GBP SI 9223299@1=9223299 GBP IC 1/9223300
2008-10-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-08363aRETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WEST MIDLANDS CV4 8LG
2008-04-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-04-08CERTNMCOMPANY NAME CHANGED E.ON UK LONDON ARRAY LIMITED CERTIFICATE ISSUED ON 08/04/08
2008-01-21288bDIRECTOR RESIGNED
2008-01-21288aNEW DIRECTOR APPOINTED
2007-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288bDIRECTOR RESIGNED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-29288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288aNEW DIRECTOR APPOINTED
2007-05-14CERTNMCOMPANY NAME CHANGED LONDON ARRAY WEST LIMITED CERTIFICATE ISSUED ON 14/05/07
2007-01-23363sRETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS
2006-07-11ELRESS366A DISP HOLDING AGM 26/06/06
Industry Information
SIC/NAIC Codes
35 - Electricity, gas, steam and air conditioning supply
351 - Electric power generation, transmission and distribution
35110 - Production of electricity

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
We could not find any licences issued to RWE RENEWABLES UK LONDON ARRAY 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 RWE RENEWABLES UK LONDON ARRAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RWE RENEWABLES UK LONDON ARRAY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 35110 - Production of electricity

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 RWE RENEWABLES UK LONDON ARRAY LIMITED

Intangible Assets
Patents
We have not found any records of RWE RENEWABLES UK LONDON ARRAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RWE RENEWABLES UK LONDON ARRAY LIMITED
Trademarks
We have not found any records of RWE RENEWABLES UK LONDON ARRAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RWE RENEWABLES UK LONDON ARRAY 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 (35110 - Production of electricity) as RWE RENEWABLES UK LONDON ARRAY LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where RWE RENEWABLES UK LONDON ARRAY 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 RWE RENEWABLES UK LONDON ARRAY 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 RWE RENEWABLES UK LONDON ARRAY 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.