Advanced company searchLink opens in new window

RENEWI PLC

Company number SC077438

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2019 AD02 Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
09 May 2019 AD02 Register inspection address has been changed from Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
09 May 2019 AD02 Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House 4 North St. Andrew Street Edinburgh EH2 1HJ
08 May 2019 AD02 Register inspection address has been changed from Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
08 May 2019 AD02 Register inspection address has been changed from Edinburgh House 4 North St Andrew Street Edinburgh EH2 1HJ Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
08 May 2019 AD02 Register inspection address has been changed from C/O Computershare Investor Services Plc Leven House 10 Lochside Place Edinburgh Park Edinburgh EH12 9RG Scotland to Edinburgh House North St. Andrew Street Edinburgh EH2 1HJ
01 Apr 2019 TM01 Termination of appointment of Peter George Dilnot as a director on 31 March 2019
01 Apr 2019 AP01 Appointment of Mr Otto Frank De Bont as a director on 1 April 2019
12 Feb 2019 RP04CS01 Second filing of Confirmation Statement dated 09/07/2018
17 Jan 2019 AP01 Appointment of Mr Neil John Hartley as a director on 17 January 2019
28 Nov 2018 SH01 Statement of capital following an allotment of shares on 15 November 2018
  • GBP 80,014,153.6
20 Jul 2018 AA Group of companies' accounts made up to 31 March 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ The company is authorised for the purposes of section 701 of the companies act 2006 to make one or more market purchases. 12/07/2018
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
  • ANNOTATION Second Filing The information on the form CS01, part 3 has been replaced by a second filing on 12/02/2019
03 Apr 2018 AP01 Appointment of Johanna Catharina Maria Sap as a director on 1 April 2018
08 Mar 2018 CH01 Director's details changed for Dr Allard Castelein on 6 March 2018
09 Feb 2018 SH01 Statement of capital following an allotment of shares on 2 February 2018
  • GBP 80,013,325.2
22 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 January 2018
  • GBP 80,013,276
13 Dec 2017 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 80,012,536.5
01 Dec 2017 SH01 Statement of capital following an allotment of shares on 1 December 2017
  • GBP 800,011,947.3
24 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 80,009,497
13 Nov 2017 SH01 Statement of capital following an allotment of shares on 9 November 2017
  • GBP 80,007,031.6
08 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 November 2017
  • GBP 80,001,460.4
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 14 September 2017
  • GBP 79,984,426.9
05 Sep 2017 AP01 Appointment of Luc Marie Sterckx as a director on 1 September 2017