Renewable Energy Systems Holdings Limited (Companies House Registration Number 04913497) is a private limited company created on 2003-09-26. The firm is located at Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley WD4 8LR. Changed on 2003-10-31, the previous name this company used was Bondco 1035 Limited. Renewable Energy Systems Holdings Limited operates Standard Industrial Classification code: 70100 which means "activities of head offices".

Company details

Name Renewable Energy Systems Holdings Limited
Number 04913497
Date of Incorporation: Friday 26th September 2003
End of financial year: 31 October
Address: Beaufort Court, Egg Farm Lane Off Station Road, Kings Langley, WD4 8LR
SIC code: 70100 - Activities of head offices

Moving on to the 7 directors that can be found in this particular enterprise, we can name: Paula M. (in the company from 19 April 2023), Maria I. (appointment date: 19 April 2023), Richard R. (appointed on 01 January 2022). 1 secretary is also present: Dominic H. (appointed on 01 July 2008). The official register indexes 10 persons of significant control, namely: Olivia M. has over 3/4 of shares, 3/4 to full of voting rights, Mr M. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence, Andrew M. has over 3/4 of shares, 3/4 to full of voting rights, has substantial control or influence.

Directors

People with significant control

Olivia M.
31 January 2024
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Mr M.
6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Andrew M.
6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Hector M.
6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Douglas M.
1 October 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights
Gavin M.
6 April 2016
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Mr M.
6 April 2016 - 31 December 2020
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Hon M.
6 April 2016 - 17 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Mr M.
6 April 2016 - 17 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights
Mr M.
6 April 2016 - 15 March 2017
Nature of control: right to appoint and remove directors
significiant influence or control
75,01-100% shares
75,01-100% voting rights

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Other Persons with significant control Resolution
(AA) Group of companies' accounts made up to 2022-10-31
filed on: 13th, April 2023 | accounts
Free Download (77 pages)