UKBizDB.co.uk

REENERGISE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Reenergise Limited. The company was founded 14 years ago and was given the registration number 07272530. The firm's registered office is in HINDHEAD. You can find them at 20 Headley Road, Grayshott, Hindhead, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:REENERGISE LIMITED
Company Number:07272530
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Headley Road, Grayshott, Hindhead, England, GU26 6LB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Secretary01 July 2021Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director26 May 2021Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director31 October 2018Active
622, Diagonal 622,7, 08021 Barcelona, Spain,

Director24 January 2019Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director01 October 2010Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director03 June 2010Active
20, Headley Road, Grayshott, Hindhead, England, GU26 6LB

Director01 May 2014Active
622, Diagonal, 08021 Barcelona, Spain,

Corporate Director29 July 2013Active
31a, St James Square, London, United Kingdom, SW1Y 4JR

Corporate Director29 July 2013Active

People with Significant Control

Mr Stephen Graham Faucherand
Notified on:25 February 2021
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:England
Address:20, Headley Road, Hindhead, England, GU26 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Aylwin-Foster
Notified on:23 February 2021
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:England
Address:20, Headley Road, Hindhead, England, GU26 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Si Capital Private Equity Sa Sgeic
Notified on:06 April 2017
Status:Active
Country of residence:Spain
Address:622 7b, Av Diagonal, Barcelona, 08021, Spain,
Nature of control:
  • Ownership of shares 25 to 50 percent
Nsf Sustainable Technology Uk Limited
Notified on:18 April 2016
Status:Active
Country of residence:Guernsey
Address:Granite House, La Grande Rue, Guernsey, Guernsey, GY4 6LH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-17Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Incorporation

Memorandum articles.

Download
2022-02-28Resolution

Resolution.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Officers

Appoint person secretary company with name date.

Download
2021-06-22Officers

Appoint person director company with name date.

Download
2021-03-13Capital

Capital return purchase own shares.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Persons with significant control

Cessation of a person with significant control.

Download
2021-03-03Persons with significant control

Notification of a person with significant control.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Capital

Capital cancellation shares.

Download
2021-02-17Capital

Capital return purchase own shares.

Download
2021-02-12Capital

Capital cancellation shares.

Download
2021-01-26Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.