Company NameRenoir Consulting (UK) Limited
DirectorsRanganathan Ganesh and Krishna Kumar Paupamah
Company StatusActive
Company Number02837179
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Previous NameRembrandt Consulting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ranganathan Ganesh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusCurrent
Appointed21 September 2011(18 years, 2 months after company formation)
Appointment Duration12 years, 7 months
RoleSecretary
Country of ResidenceIndia
Correspondence AddressPO Box 51
Ramsey
IM99 4LL
Director NameMr Krishna Kumar Paupamah
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(28 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address20-8 Menara Permata Damansara (Oval Damansara)
No. 685, Jalan Damansara 6000
W.P. Kuala Lumpur
Malaysia
Director NameKamlesh Tewary
Date of BirthMay 1946 (Born 78 years ago)
NationalityIndian
StatusResigned
Appointed18 April 1995(1 year, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 July 2001)
RoleAttorney
Correspondence Address2 Sussex Court
Edison
New Jersey
08820
Director NameRanganathan Ganesh
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIndian
StatusResigned
Appointed02 July 2001(7 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 August 2007)
RoleSecretary
Correspondence AddressB 602 Ramayan
Kandarpada
Dahisar West
Mumbai 400068
India
Director NameJagdish Chandra Pande
Date of BirthJuly 1941 (Born 82 years ago)
NationalityIndian
StatusResigned
Appointed01 August 2007(14 years after company formation)
Appointment Duration2 years, 3 months (resigned 04 November 2009)
RoleBusinessman
Correspondence Address49 J B Nagar
Laxmi Niwas, M. V. Road
Andheri (E)
Mumbai - 400 059
India
Director NameMohammed Zakir
Date of BirthJune 1940 (Born 83 years ago)
NationalityIndian
StatusResigned
Appointed04 November 2009(16 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 21 September 2011)
RoleCompany Director
Country of ResidenceIndia
Correspondence Address2002, Sovereign Hiranandani Gardens
Powai
Mumbai-400076
India
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Director NameRb Directors Two Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence AddressThe Broadgate Tower, Third Floor
20 Primrose Street
London
EC2A 2RS
Secretary NameReed Smith Corporate Services Limited (Corporation)
StatusResigned
Appointed20 July 2012(19 years after company formation)
Appointment Duration7 years, 10 months (resigned 02 June 2020)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websitehealthlogistics.co.uk

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Beaufort Trust Corporation LTD
50.00%
Ordinary
1 at £1Ranganathan Ganesh
50.00%
Ordinary

Financials

Year2014
Net Worth£88,742
Cash£91,916
Current Liabilities£2,493,278

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

8 February 2007Delivered on: 14 February 2007
Persons entitled: Rmwf Limited

Classification: Rent deposit deed
Secured details: £2,002.00 and all other monies due or to become due.
Particulars: Interest in the deposit account and all money from time to time withdrawn from it.
Outstanding
8 February 2007Delivered on: 14 February 2007
Persons entitled: Rmwf Limited

Classification: Rent deposit deed
Secured details: £2352.35 due or to become due from the company to.
Particulars: The deposit account and all money withdrawn from it,. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
21 June 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
5 July 2022Confirmation statement made on 22 June 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
27 July 2021Appointment of Mr Krishna Kumar Paupamah as a director on 27 July 2021 (2 pages)
1 July 2021Confirmation statement made on 22 June 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 July 2020Confirmation statement made on 22 June 2020 with updates (4 pages)
6 July 2020Director's details changed for Mr Ranganathan Ganesh on 1 April 2020 (2 pages)
2 June 2020Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2 June 2020 (1 page)
2 June 2020Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 12 London Road Morden SM4 5BQ on 2 June 2020 (1 page)
25 March 2020Notification of a person with significant control statement (2 pages)
25 March 2020Cessation of Ranganathan Ganesh as a person with significant control on 24 March 2020 (1 page)
15 January 2020Change of details for Ranganathan Ganesh as a person with significant control on 6 July 2018 (2 pages)
2 January 2020Director's details changed for Mr Ranganathan Ganesh on 6 July 2018 (2 pages)
13 November 2019Director's details changed for Ranganathan Ganesh on 10 September 2019 (2 pages)
13 November 2019Change of details for Ranganathan Ganesh as a person with significant control on 10 September 2019 (2 pages)
29 July 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
21 March 2018Director's details changed for Ranganathan Ganesh on 21 March 2018 (2 pages)
21 March 2018Director's details changed for Ranganathan Ganesh on 21 March 2018 (2 pages)
18 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
18 August 2017Unaudited abridged accounts made up to 31 December 2016 (7 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
29 June 2017Director's details changed for Ranganathan Ganesh on 28 June 2017 (2 pages)
29 June 2017Change of details for Ranganathan Ganesh as a person with significant control on 28 June 2017 (2 pages)
29 June 2017Director's details changed for Ranganathan Ganesh on 28 June 2017 (2 pages)
29 June 2017Change of details for Ranganathan Ganesh as a person with significant control on 28 June 2017 (2 pages)
27 June 2017Notification of Ranganathan Ganesh as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Ranganathan Ganesh as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Ranganathan Ganesh as a person with significant control on 6 April 2016 (2 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Director's details changed for Ranganathan Ganesh on 28 March 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
22 June 2016Director's details changed for Ranganathan Ganesh on 28 March 2016 (2 pages)
22 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
22 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 2
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
21 July 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 2
(4 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
23 August 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 July 2013Director's details changed for Ranganathan Ganesh on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Director's details changed for Ranganathan Ganesh on 1 January 2013 (2 pages)
25 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
14 August 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
14 August 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
14 August 2012Appointment of Reed Smith Corporate Services Limited as a secretary (2 pages)
14 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
14 August 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
10 October 2011Appointment of Ranganathan Ganesh as a director (2 pages)
10 October 2011Appointment of Ranganathan Ganesh as a director (2 pages)
7 October 2011Termination of appointment of Mohammed Zakir as a director (1 page)
7 October 2011Termination of appointment of Mohammed Zakir as a director (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
16 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 July 2010Secretary's details changed for Rb Secretariat Limited on 19 July 2010 (2 pages)
22 July 2010Secretary's details changed for Rb Secretariat Limited on 19 July 2010 (2 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 November 2009Appointment of Mohammed Zakir as a director (3 pages)
13 November 2009Appointment of Mohammed Zakir as a director (3 pages)
10 November 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 10 November 2009 (1 page)
10 November 2009Registered office address changed from Beaufort House Tenth Floor 15 St Botolph Street London EC3A 7EE on 10 November 2009 (1 page)
10 November 2009Termination of appointment of Jagdish Pande as a director (1 page)
10 November 2009Termination of appointment of Jagdish Pande as a director (1 page)
5 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
5 August 2009Secretary's change of particulars / rb secretariat LIMITED / 06/05/2009 (1 page)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
5 August 2009Return made up to 19/07/09; full list of members (3 pages)
3 December 2008Return made up to 19/07/08; full list of members (3 pages)
3 December 2008Return made up to 19/07/08; full list of members (3 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007New director appointed (2 pages)
15 October 2007New director appointed (2 pages)
9 October 2007Director resigned (1 page)
9 October 2007Director resigned (1 page)
26 July 2007Return made up to 19/07/07; full list of members (2 pages)
26 July 2007Return made up to 19/07/07; full list of members (2 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
14 February 2007Particulars of mortgage/charge (3 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
26 July 2006Return made up to 19/07/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
28 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
21 July 2005Return made up to 19/07/05; full list of members (2 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
22 July 2004Return made up to 19/07/04; full list of members (6 pages)
22 July 2004Return made up to 19/07/04; full list of members (6 pages)
1 June 2004Company name changed rembrandt consulting LIMITED\certificate issued on 01/06/04 (2 pages)
1 June 2004Company name changed rembrandt consulting LIMITED\certificate issued on 01/06/04 (2 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
6 August 2003Return made up to 19/07/03; full list of members (6 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
3 February 2003Accounts for a small company made up to 31 December 2001 (7 pages)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
16 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 July 2002Return made up to 19/07/02; full list of members (6 pages)
24 July 2002Return made up to 19/07/02; full list of members (6 pages)
9 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
9 January 2002Accounts for a small company made up to 31 December 2000 (7 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
3 October 2001Delivery ext'd 3 mth 31/12/00 (2 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
2 August 2001Return made up to 19/07/01; full list of members (6 pages)
18 July 2001New director appointed (2 pages)
18 July 2001New director appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
28 October 1999Delivery ext'd 3 mth 31/12/98 (1 page)
4 August 1999Return made up to 19/07/99; no change of members (4 pages)
4 August 1999Return made up to 19/07/99; no change of members (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
4 August 1998Return made up to 19/07/98; no change of members (4 pages)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 January 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (10 pages)
19 August 1997Return made up to 19/07/97; full list of members (6 pages)
19 August 1997Return made up to 19/07/97; full list of members (6 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
6 August 1996Return made up to 19/07/96; no change of members (4 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
20 June 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Director resigned;new director appointed (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Director resigned (4 pages)
4 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
6 September 1993Company name changed rbco 149 LIMITED\certificate issued on 07/09/93 (2 pages)
6 September 1993Company name changed rbco 149 LIMITED\certificate issued on 07/09/93 (2 pages)
19 July 1993Incorporation (12 pages)
19 July 1993Incorporation (12 pages)