UKBizDB.co.uk

RWE GENERATION UK PLC

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

This company is commonly known as Rwe Generation Uk Plc. The company was founded 24 years ago and was given the registration number 03892782. The firm's registered office is in SWINDON. You can find them at Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire. This company's SIC code is 35110 - Production of electricity.

Company Information

Name:RWE GENERATION UK PLC
Company Number:03892782
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:Windmill Hill Business Park, Whitehill Way, Swindon, Wiltshire, SN5 6PB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Secretary31 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 March 2024Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 April 2021Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 January 2023Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Secretary03 July 2000Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Secretary12 November 2007Active
43 Lytchett Way, Nythe, Swindon, SN3 3PL

Secretary20 November 2006Active
3 Rutland Road, Wanstead, London, E11 2DY

Secretary19 January 2000Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 December 1999Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director23 November 2004Active
Apartment 3 St Peters, 124 Dartmouth Park Hill, London, N19 5BS

Director03 July 2000Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director01 November 2003Active
Appledene, 3 Leaze Road, Marlborough, SN8 1JU

Director27 February 2002Active
Oakwood House, Blindmans Gate Woolton Hill, Newbury, RG20 9XD

Director19 January 2000Active
258 Sheen Lane, East Sheen, London, SW14 8RL

Director01 October 2003Active
Trigonos Building, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director03 July 2000Active
Chestnut House, Manor Farm Barns, Coln St Aldwyns, GL7 5AD

Director03 July 2000Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 January 2017Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director31 December 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director23 March 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 November 2022Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 November 2012Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director18 June 2019Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 October 2011Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director01 October 2009Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active
Oak House, Bridgwater Road, Worcester, WR4 9FP

Director14 February 2008Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director31 December 2012Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active
Apartment 4, 4-12 Queen Annes Gate, London, SW1H 9AA

Director03 July 2000Active
Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director23 March 2009Active
Windmill Hill Business Park, Whitehill Way, Swindon, SN5 6PB

Director27 October 2016Active
3 Rutland Road, Wanstead, London, E11 2DY

Director19 January 2000Active
Blenheim House, The Stanley, Upon St Leonards, GL4 8DU

Director01 October 2004Active
Trigonos, Windmill Hill Business Park, Whitehill Way, Swindon, England, SN5 6PB

Director31 December 2012Active

People with Significant Control

Rwe Ag
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:35, Altenessener Strasse, Essen, Germany, 45141
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-02Officers

Appoint person director company with name date.

Download
2024-03-02Officers

Termination director company with name termination date.

Download
2023-12-27Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type full.

Download
2023-01-04Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Termination director company with name termination date.

Download
2022-12-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-06Officers

Termination director company with name termination date.

Download
2022-07-07Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-02Accounts

Accounts with accounts type full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-01Officers

Termination director company with name termination date.

Download
2020-12-23Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type interim.

Download
2019-06-27Officers

Termination director company with name termination date.

Download
2019-06-21Capital

Capital statement capital company with date currency figure.

Download
2019-06-21Capital

Certificate capital reduction issued capital.

Download
2019-06-21Capital

Legacy.

Download
2019-06-21Resolution

Resolution.

Download
2019-06-20Officers

Appoint person director company with name date.

Download
2019-06-05Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.