CompanyTrack
R

RENANTIS UK LIMITED

Active London

Other professional, scientific and technical activities n.e.c.

53 employees Website
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
R

RENANTIS UK LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 1 Aug 2002 Active London, England 53 employees falckrenewables.com
Environment, agriculture and waste Other professional, scientific and technical activities n.e.c.
Accounts Submitted 11 Nov 2025
Confirmation Statement Submitted 9 Oct 2025
Net assets £81.41M £42.54M 2023 year on year
Total assets £106.34M £40.51M 2023 year on year
Total Liabilities £24.92M £2.03M 2023 year on year
Charges 25
1 outstanding 24 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Third Floor 10 Lower Grosvenor Place London SW1W 0EN England

Office (Inverness)

Inverness IV3 8GY

Credit Report

Discover RENANTIS UK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2014–2023)

Cash in Bank

£3.55M

Increased by £2.33M (+191%)

Net Assets

£81.41M

Decreased by £42.54M (-34%)

Total Liabilities

£24.92M

Increased by £2.03M (+9%)

Turnover

£16.50M

Decreased by £1.00M (-6%)

Employees

53

Increased by 27 (+104%)

Debt Ratio

23%

Increased by 7 (+44%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 32 resigned
Status
Anna Graham CameronDirectorBritishScotland413 Jul 2025Active
Carmelo ScaloneDirectorItalianItaly509 Jul 2025Active
David Picton-turbervillDirectorBritishUnited Kingdom629 Jul 2025Active

Shareholders

Shareholders (2)

Falck Renewables S.p.a
100.0%
377,548,1363 Aug 2015
Mary Donovan
0.0%
42,5243 Aug 2015

Persons with Significant Control

Persons with Significant Control (3)

3 Active 2 Ceased

Clarence O'neill Brown

American

Active
Notified 19 Jan 2024
Residence United States
DOB November 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Michael Nagle

British

Active
Notified 18 May 2022
Residence United Kingdom
DOB September 1952
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Henry Fayne

American

Active
Notified 18 May 2022
Residence United States
DOB April 1946
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Vumindaba Dube

Ceased 19 Jan 2024

Ceased

Falck Renewables Spa

Ceased 18 May 2022

Ceased

Group Structure

Group Structure

RENANTIS UK LIMITED Current Company
KNOCKSHINNOCH GREEN HYDROGEN LIMITED united kingdom shares 75 to 100 percent
LONGHAVEN OFFSHORE WIND FARM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
MILLENNIUM SOUTH WIND ENERGY LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
NATURALIS ENERGY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
ONGARHILL WIND ENERGY LIMITED united kingdom shares 75 to 100 percent
RENANTIS ENERGY SCOTLAND HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENANTIS ENERGY SCOTLAND HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENANTIS ENERGY TRADING UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENANTIS OFFSHORE HOLDCO 1 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RENANTIS OFFSHORE HOLDCO 2 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SCARABEN OFFSHORE WIND FARM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SCORPIO OFFSHORE WIND FARM LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
SINCLAIR OFFSHORE WIND FARM LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent

Charges

Charges

1 outstanding 24 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
21 Nov 2025OfficersAppointment of Mr Finley Sean Becks-Phelps as director on 2025-11-20View(2 pages)
21 Nov 2025OfficersTermination of Carmelo Scalone as director on 2025-11-20View(1 page)
21 Nov 2025OfficersTermination of David Picton-Turbervill as director on 2025-11-20View(1 page)
11 Nov 2025OtherNotice of agreement to exemption from audit of accounts for period ending 31/12/24View(1 page)
11 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(34 pages)
21 Nov 2025 Officers

Appointment of Mr Finley Sean Becks-Phelps as director on 2025-11-20

21 Nov 2025 Officers

Termination of Carmelo Scalone as director on 2025-11-20

21 Nov 2025 Officers

Termination of David Picton-Turbervill as director on 2025-11-20

11 Nov 2025 Other

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

11 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Appointment of Mr Finley Sean Becks-Phelps as director on 2025-11-20

2 months ago on 21 Nov 2025

Termination of Carmelo Scalone as director on 2025-11-20

2 months ago on 21 Nov 2025

Termination of David Picton-Turbervill as director on 2025-11-20

2 months ago on 21 Nov 2025

Notice of agreement to exemption from audit of accounts for period ending 31/12/24

3 months ago on 11 Nov 2025

Annual accounts made up to 2024-12-31

3 months ago on 11 Nov 2025