Company NameRENN Universal Growth Investment Trust Plc
Company StatusLiquidation
Company Number03150876
CategoryPublic Limited Company
Incorporation Date19 January 1996(28 years, 3 months ago)
Previous NamesRenaissance Us Growth And Income Trust Plc and Renaissance Us Growth Investment Trust Plc

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameWilliam Weeks Vanderfelt
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1996(6 months, 2 weeks after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Lambertine
Chemin De Cli
Ch -1936 Verbier
Switzerland
Director NameMr Steven Andrew Ralph Bates
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2005(9 years after company formation)
Appointment Duration19 years, 3 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address12 Alwyne Place
London
N1 2NL
Director NameMr Andrew Charles Barker
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(9 years, 1 month after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Priory Lane
Roehampton
London
SW15 5JP
Director NameMrs Alexandra Jane Mackesy
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2010(14 years after company formation)
Appointment Duration14 years, 3 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIcomb Edge Stow Road
Bledington
Chipping Norton
Oxfordshire
OX7 6XL
Secretary NameCapita Sinclair Henderson Limited (Corporation)
StatusCurrent
Appointed08 May 1996(3 months, 2 weeks after company formation)
Appointment Duration27 years, 11 months
Correspondence Address34 Beckenham Road
Beckenham
Kent
BR3 4TU
Director NameSimon Foster Trenchard Cox
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address23 Scarsdale Villas
London
W8 6PT
Director NameRichard Keith Sheen
Date of BirthJune 1967 (Born 56 years ago)
NationalitySolicitor
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleSolicitor
Correspondence Address9 Fontarabia Road
London
SW11 5PE
Secretary NameRichard Keith Sheen
NationalitySolicitor
StatusResigned
Appointed19 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address9 Fontarabia Road
London
SW11 5PE
Director NameGeorge Russell Cleveland
Date of BirthJuly 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(3 months after company formation)
Appointment Duration15 years, 2 months (resigned 21 June 2011)
RoleInvestment Manager
Correspondence Address5307 Bent Tree Drive
Dallas
Texas Usa 75248
Director NameJnr Clarence Ainsworth Rundell
Date of BirthDecember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed24 April 1996(3 months after company formation)
Appointment Duration11 years, 2 months (resigned 10 July 2007)
RoleFinancial Consultant
Correspondence AddressRundell Enterprises
444 Westgrove Drive Suite 340
Addison
Texas 75001
Director NameMichael Barry Cannan
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(3 months, 1 week after company formation)
Appointment Duration8 years (resigned 25 May 2004)
RoleCompany Director
Correspondence Address30 Kingston Hill Place
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7QY
Director NameMr Ernest John Fenton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(3 months, 2 weeks after company formation)
Appointment Duration18 years, 3 months (resigned 30 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDundale Farm
Bells Yew Green
Tunbridge Wells
Kent
TN3 9AQ
Director NameLord Mark Fitzalan Howard
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(3 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address13 Campden Hill Square
London
W8 7LB

Location

Registered AddressC/O Interpath Ltd
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2013
Turnover£231,000
Net Worth£57,252,000
Cash£4,181,000
Current Liabilities£363,000

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due2 February 2017 (overdue)

Filing History

16 February 2024Liquidators' statement of receipts and payments to 9 December 2023 (21 pages)
16 February 2023Liquidators' statement of receipts and payments to 9 December 2022 (22 pages)
8 July 2022Removal of liquidator by court order (104 pages)
7 July 2022Appointment of a voluntary liquidator (3 pages)
4 July 2022Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 4 July 2022 (2 pages)
31 January 2022Liquidators' statement of receipts and payments to 9 December 2021 (10 pages)
17 January 2022Registered office address changed from Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL to 10 Fleet Place London EC4M 7QS on 17 January 2022 (2 pages)
7 August 2021Resignation of a liquidator (3 pages)
7 August 2021Appointment of a voluntary liquidator (42 pages)
10 February 2021Liquidators' statement of receipts and payments to 9 December 2020 (11 pages)
13 January 2021Appointment of a voluntary liquidator (14 pages)
13 January 2021Resignation of a liquidator (3 pages)
25 February 2020Liquidators' statement of receipts and payments to 9 December 2019 (11 pages)
31 August 2018Liquidators' statement of receipts and payments to 9 December 2017 (8 pages)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
7 March 2017Insolvency:s/s cert. Release of liquidator (1 page)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
27 October 2016Appointment of a voluntary liquidator (2 pages)
27 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
12 April 2015Registered office address changed from 8 Salisbury Square London EC4Y 8BB to 15 Canada Square Canary Wharf London E14 5GL on 12 April 2015 (2 pages)
2 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (2 pages)
2 January 2015Registered office address changed from Beaufort House 51 New North Road Exeter Devon EX4 4EP to 8 Salisbury Square London EC4Y 8BB on 2 January 2015 (2 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Declaration of solvency (3 pages)
30 December 2014Appointment of a voluntary liquidator (1 page)
30 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-10
(1 page)
30 December 2014Declaration of solvency (3 pages)
14 August 2014Resolutions
  • RES13 ‐ Short notice of general meeting 30/07/2014
(1 page)
14 August 2014Resolutions
  • RES13 ‐ Short notice of general meeting 30/07/2014
(1 page)
14 August 2014Full accounts made up to 31 March 2014 (60 pages)
14 August 2014Full accounts made up to 31 March 2014 (60 pages)
8 August 2014Termination of appointment of Ernest John Fenton as a director on 30 July 2014 (1 page)
8 August 2014Termination of appointment of Ernest John Fenton as a director on 30 July 2014 (1 page)
7 May 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 3,269,635.25
(4 pages)
7 May 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 3,269,635.25
(4 pages)
7 May 2014Cancellation of shares by a PLC. Statement of capital on 9 April 2014
  • GBP 3,269,635.25
(4 pages)
1 May 2014Purchase of own shares. (4 pages)
1 May 2014Purchase of own shares. (4 pages)
19 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
19 March 2014Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
13 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
13 February 2014Annual return made up to 19 January 2014 no member list (8 pages)
20 August 2013Full accounts made up to 31 March 2013 (60 pages)
20 August 2013Full accounts made up to 31 March 2013 (60 pages)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 August 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
25 April 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New investment objective and policy of co adopted, amendments to investment management agreement approved, co business 17/04/2013
(1 page)
25 April 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ New investment objective and policy of co adopted, amendments to investment management agreement approved, co business 17/04/2013
(1 page)
25 April 2013Memorandum and Articles of Association (59 pages)
25 April 2013Memorandum and Articles of Association (59 pages)
8 April 2013Cancellation of shares by a PLC. Statement of capital on 11 February 2013
  • GBP 4,359,494.75
(4 pages)
8 April 2013Cancellation of shares by a PLC. Statement of capital on 11 February 2013
  • GBP 4,359,494.75
(4 pages)
8 April 2013Cancellation of shares by a PLC. Statement of capital on 5 February 2013
  • GBP 4,364,376
(4 pages)
8 April 2013Cancellation of shares by a PLC. Statement of capital on 5 February 2013
  • GBP 4,364,376
(4 pages)
8 April 2013Cancellation of shares by a PLC. Statement of capital on 5 February 2013
  • GBP 4,364,376
(4 pages)
12 February 2013Purchase of own shares. (3 pages)
12 February 2013Purchase of own shares. (3 pages)
11 February 2013Annual return made up to 19 January 2013 no member list (8 pages)
11 February 2013Annual return made up to 19 January 2013 no member list (8 pages)
25 January 2013Purchase of own shares. (3 pages)
25 January 2013Purchase of own shares. (3 pages)
18 January 2013Purchase of own shares. (3 pages)
18 January 2013Purchase of own shares. (3 pages)
17 January 2013Cancellation of shares by a PLC. Statement of capital on 11 January 2013
  • GBP 4,366,721
(4 pages)
17 January 2013Cancellation of shares by a PLC. Statement of capital on 11 January 2013
  • GBP 4,366,721
(4 pages)
11 January 2013Cancellation of shares by a PLC. Statement of capital on 8 January 2013
  • GBP 4,372,971
(4 pages)
11 January 2013Cancellation of shares by a PLC. Statement of capital on 8 January 2013
  • GBP 4,372,971
(4 pages)
11 January 2013Cancellation of shares by a PLC. Statement of capital on 8 January 2013
  • GBP 4,372,971
(4 pages)
24 December 2012Cancellation of shares by a PLC. Statement of capital on 4 December 2012
  • GBP 4,376,971
(4 pages)
24 December 2012Cancellation of shares by a PLC. Statement of capital on 4 December 2012
  • GBP 4,376,971
(4 pages)
24 December 2012Purchase of own shares. (3 pages)
24 December 2012Purchase of own shares. (3 pages)
24 December 2012Cancellation of shares by a PLC. Statement of capital on 4 December 2012
  • GBP 4,376,971
(4 pages)
10 December 2012Cancellation of shares by a PLC. Statement of capital on 27 November 2012
  • GBP 4,381,205.50
(4 pages)
10 December 2012Cancellation of shares by a PLC. Statement of capital on 27 November 2012
  • GBP 4,381,205.50
(4 pages)
30 November 2012Purchase of own shares. (3 pages)
30 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
26 November 2012Purchase of own shares. (3 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Purchase of own shares. (3 pages)
19 November 2012Cancellation of shares by a PLC. Statement of capital on 12 November 2012
  • GBP 4,393,229
(4 pages)
19 November 2012Cancellation of shares by a PLC. Statement of capital on 12 November 2012
  • GBP 4,393,229
(4 pages)
30 October 2012Cancellation of shares by a PLC. Statement of capital on 25 October 2012
  • GBP 4,405,729
(4 pages)
30 October 2012Cancellation of shares by a PLC. Statement of capital on 25 October 2012
  • GBP 4,405,729
(4 pages)
18 October 2012Cancellation of shares by a PLC. Statement of capital on 3 October 2012
  • GBP 4,423,229
(4 pages)
18 October 2012Cancellation of shares by a PLC. Statement of capital on 3 October 2012
  • GBP 4,423,229
(4 pages)
18 October 2012Cancellation of shares by a PLC. Statement of capital on 3 October 2012
  • GBP 4,423,229
(4 pages)
16 October 2012Purchase of own shares. (3 pages)
16 October 2012Purchase of own shares. (3 pages)
4 October 2012Purchase of own shares. (3 pages)
4 October 2012Purchase of own shares. (3 pages)
27 September 2012Purchase of own shares. (3 pages)
27 September 2012Purchase of own shares. (3 pages)
14 September 2012Cancellation of shares by a PLC. Statement of capital on 3 September 2012
  • GBP 4,460,729
(4 pages)
14 September 2012Cancellation of shares by a PLC. Statement of capital on 3 September 2012
  • GBP 4,460,729
(4 pages)
14 September 2012Cancellation of shares by a PLC. Statement of capital on 3 September 2012
  • GBP 4,460,729
(4 pages)
22 August 2012Purchase of own shares. (3 pages)
22 August 2012Purchase of own shares. (3 pages)
13 August 2012Notice of removal of restriction on the company's articles (2 pages)
13 August 2012Notice of removal of restriction on the company's articles (2 pages)
8 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012
  • GBP 4,471,247.75
(4 pages)
8 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012
  • GBP 4,471,247.75
(4 pages)
8 August 2012Cancellation of shares by a PLC. Statement of capital on 2 August 2012
  • GBP 4,471,247.75
(4 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 26/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
3 August 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Other company business 26/07/2012
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(66 pages)
1 August 2012Purchase of own shares. (3 pages)
1 August 2012Purchase of own shares. (3 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 3 July 2012
  • GBP 4,481,622.75
(4 pages)
18 July 2012Full accounts made up to 31 March 2012 (67 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 18 April 2012
  • GBP 4,506,148.25
(4 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 18 April 2012
  • GBP 4,506,148.25
(4 pages)
18 July 2012Full accounts made up to 31 March 2012 (67 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 20 June 2012
  • GBP 4,484,185.25
(4 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 3 July 2012
  • GBP 4,481,622.75
(4 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 3 July 2012
  • GBP 4,481,622.75
(4 pages)
18 July 2012Cancellation of shares by a PLC. Statement of capital on 20 June 2012
  • GBP 4,484,185.25
(4 pages)
22 June 2012Purchase of own shares. (3 pages)
22 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
21 June 2012Purchase of own shares. (3 pages)
9 March 2012Purchase of own shares. (3 pages)
9 March 2012Purchase of own shares. (3 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 20 December 2011
  • GBP 4,558,629.75
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 21 July 2011
  • GBP 4,598,502
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 21 July 2011
  • GBP 4,598,502
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 9 December 2011
  • GBP 4,584,601.25
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 9 December 2011
  • GBP 4,584,601.25
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 9 December 2011
  • GBP 4,584,601.25
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 20 December 2011
  • GBP 4,558,629.75
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 18 January 2012
  • GBP 4,525,504.75
(4 pages)
7 March 2012Cancellation of shares by a PLC. Statement of capital on 18 January 2012
  • GBP 4,525,504.75
(4 pages)
10 February 2012Annual return made up to 19 January 2012 no member list (8 pages)
10 February 2012Annual return made up to 19 January 2012 no member list (8 pages)
9 February 2012Secretary's details changed for Capita Sinclair Henderson Limited on 19 January 2012 (1 page)
9 February 2012Secretary's details changed for Capita Sinclair Henderson Limited on 19 January 2012 (1 page)
9 February 2012Director's details changed for William Weeks Vanderfelt on 19 January 2012 (2 pages)
9 February 2012Director's details changed for Ernest John Fenton on 19 January 2012 (2 pages)
9 February 2012Director's details changed for Ernest John Fenton on 19 January 2012 (2 pages)
9 February 2012Director's details changed for William Weeks Vanderfelt on 19 January 2012 (2 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
25 January 2012Purchase of own shares. (3 pages)
12 January 2012Purchase of own shares. (3 pages)
12 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (4 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (3 pages)
10 January 2012Purchase of own shares. (4 pages)
10 January 2012Purchase of own shares. (4 pages)
10 January 2012Purchase of own shares. (4 pages)
18 October 2011Purchase of own shares. (3 pages)
18 October 2011Purchase of own shares. (3 pages)
5 September 2011Full accounts made up to 31 March 2011 (70 pages)
5 September 2011Full accounts made up to 31 March 2011 (70 pages)
3 August 2011Purchase of own shares. (4 pages)
3 August 2011Purchase of own shares. (4 pages)
28 June 2011Termination of appointment of George Cleveland as a director (1 page)
28 June 2011Termination of appointment of George Cleveland as a director (1 page)
28 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (58 pages)
28 February 2011Annual return made up to 19 January 2011 with a full list of shareholders (58 pages)
24 February 2011Secretary's details changed for Capita Sinclair Henderson Limited on 24 February 2011 (2 pages)
24 February 2011Secretary's details changed for Capita Sinclair Henderson Limited on 24 February 2011 (2 pages)
2 September 2010Full accounts made up to 31 March 2010 (65 pages)
2 September 2010Full accounts made up to 31 March 2010 (65 pages)
1 September 2010Company name changed renaissance us growth investment trust PLC\certificate issued on 01/09/10
  • CONNOT ‐
(3 pages)
1 September 2010Company name changed renaissance us growth investment trust PLC\certificate issued on 01/09/10
  • CONNOT ‐
(3 pages)
16 August 2010Memorandum and Articles of Association (59 pages)
16 August 2010Memorandum and Articles of Association (59 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 August 2010Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
16 April 2010Cancellation of shares by a PLC. Statement of capital on 9 March 2010
  • GBP 4,664,752
(4 pages)
16 April 2010Purchase of own shares. (3 pages)
16 April 2010Purchase of own shares. (3 pages)
16 April 2010Cancellation of shares by a PLC. Statement of capital on 9 March 2010
  • GBP 4,664,752
(4 pages)
16 April 2010Cancellation of shares by a PLC. Statement of capital on 9 March 2010
  • GBP 4,664,752
(4 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (19 pages)
17 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (19 pages)
2 February 2010Appointment of Alexadra Jane Mackesy as a director (3 pages)
2 February 2010Appointment of Alexadra Jane Mackesy as a director (3 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register inspection address has been changed (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
14 October 2009Register(s) moved to registered inspection location (2 pages)
5 September 2009Full accounts made up to 31 March 2009 (63 pages)
5 September 2009Full accounts made up to 31 March 2009 (63 pages)
5 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(63 pages)
5 August 2009Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(63 pages)
13 March 2009Return made up to 19/01/09; full list of members (13 pages)
13 March 2009Return made up to 19/01/09; full list of members (13 pages)
12 August 2008Full accounts made up to 31 March 2008 (66 pages)
12 August 2008Full accounts made up to 31 March 2008 (66 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
7 August 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(65 pages)
17 April 200831/03/08\Gbp ti [email protected]=12500\ (1 page)
17 April 200831/03/08\Gbp ti [email protected]=12500\ (1 page)
5 February 2008Return made up to 19/01/08; bulk list available separately (9 pages)
5 February 2008Return made up to 19/01/08; bulk list available separately (9 pages)
9 August 2007£ ic 4807252/4789752 17/07/07 £ sr [email protected]=17500 (1 page)
9 August 2007£ ic 4807252/4789752 17/07/07 £ sr [email protected]=17500 (1 page)
6 August 2007Full accounts made up to 31 March 2007 (59 pages)
6 August 2007Full accounts made up to 31 March 2007 (59 pages)
30 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
30 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
30 July 2007Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
27 July 2007Director resigned (1 page)
27 July 2007Director resigned (1 page)
25 July 2007£ ic 4833002/4807252 05/07/07 £ sr [email protected]=25750 (1 page)
25 July 2007£ ic 4833002/4807252 05/07/07 £ sr [email protected]=25750 (1 page)
15 February 2007Return made up to 19/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 February 2007Return made up to 19/01/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 September 2006Registered office changed on 19/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
19 September 2006Registered office changed on 19/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page)
19 September 2006Secretary's particulars changed (1 page)
19 September 2006Secretary's particulars changed (1 page)
17 August 2006Full accounts made up to 31 March 2006 (60 pages)
17 August 2006Full accounts made up to 31 March 2006 (60 pages)
15 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
15 August 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
23 February 2006Return made up to 19/01/06; bulk list available separately (10 pages)
23 February 2006Return made up to 19/01/06; bulk list available separately (10 pages)
26 September 2005Full accounts made up to 31 March 2005 (57 pages)
26 September 2005Full accounts made up to 31 March 2005 (57 pages)
9 September 2005\00A3 ic 4935502/4833002 09/08/05 sr [email protected]=102500 (2 pages)
9 September 2005\00A3 ic 4935502/4833002 09/08/05 sr [email protected]=102500 (2 pages)
2 September 2005£ ic 5019252/4935502 26/07/05 £ sr [email protected]=83750 (1 page)
2 September 2005£ ic 5019252/4935502 26/07/05 £ sr [email protected]=83750 (1 page)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
1 August 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
9 April 2005Director resigned (1 page)
9 April 2005Director resigned (1 page)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
2 March 2005Director's particulars changed (1 page)
2 March 2005Director's particulars changed (1 page)
28 February 2005Return made up to 19/01/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/05
(9 pages)
28 February 2005Return made up to 19/01/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 28/02/05
(9 pages)
11 February 2005New director appointed (3 pages)
11 February 2005New director appointed (3 pages)
16 August 2004Full accounts made up to 31 March 2004 (54 pages)
16 August 2004Full accounts made up to 31 March 2004 (54 pages)
23 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
23 July 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
8 June 2004Director resigned (1 page)
8 June 2004Director resigned (1 page)
9 February 2004Return made up to 19/01/04; bulk list available separately (7 pages)
9 February 2004Return made up to 19/01/04; bulk list available separately (7 pages)
15 September 2003Full accounts made up to 31 March 2003 (52 pages)
15 September 2003Full accounts made up to 31 March 2003 (52 pages)
12 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 August 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 March 2003Location of register of members (non legible) (1 page)
28 March 2003Location of register of members (non legible) (1 page)
17 February 2003Return made up to 19/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
17 February 2003Return made up to 19/01/03; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
8 August 2002Company name changed renaissance us growth and income trust PLC\certificate issued on 08/08/02 (2 pages)
8 August 2002Company name changed renaissance us growth and income trust PLC\certificate issued on 08/08/02 (2 pages)
6 August 2002Full accounts made up to 31 March 2002 (51 pages)
6 August 2002Full accounts made up to 31 March 2002 (51 pages)
18 May 2002Particulars of mortgage/charge (4 pages)
18 May 2002Particulars of mortgage/charge (4 pages)
20 February 2002Return made up to 19/01/02; bulk list available separately (8 pages)
20 February 2002Return made up to 19/01/02; bulk list available separately (8 pages)
16 August 2001Full accounts made up to 31 March 2001 (52 pages)
16 August 2001Full accounts made up to 31 March 2001 (52 pages)
29 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 February 2001Return made up to 19/01/01; bulk list available separately (7 pages)
7 February 2001Return made up to 19/01/01; bulk list available separately (7 pages)
28 November 2000Ad 16/11/00--------- £ si [email protected]=132500 £ ic 4886752/5019252 (2 pages)
28 November 2000Ad 16/11/00--------- £ si [email protected]=132500 £ ic 4886752/5019252 (2 pages)
19 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
19 October 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
30 June 2000Full accounts made up to 31 March 2000 (54 pages)
30 June 2000Full accounts made up to 31 March 2000 (54 pages)
9 February 2000Notice of intention to trade as an investment co. (1 page)
9 February 2000Notice of intention to trade as an investment co. (1 page)
3 February 2000Return made up to 19/01/00; bulk list available separately (9 pages)
3 February 2000Return made up to 19/01/00; bulk list available separately (9 pages)
27 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 July 1999Full accounts made up to 31 March 1999 (45 pages)
13 July 1999Full accounts made up to 31 March 1999 (45 pages)
16 April 1999£ ic 4951252/4946252 26/03/99 £ sr [email protected]=5000 (1 page)
16 April 1999£ ic 4946252/4931752 30/03/99 £ sr [email protected]=14500 (1 page)
16 April 1999£ ic 4951252/4946252 26/03/99 £ sr [email protected]=5000 (1 page)
16 April 1999£ ic 4946252/4931752 30/03/99 £ sr [email protected]=14500 (1 page)
25 February 1999Return made up to 19/01/99; bulk list available separately (11 pages)
25 February 1999Return made up to 19/01/99; bulk list available separately (11 pages)
17 February 1999£ ic 4998752/4951252 28/01/99 £ sr [email protected]=47500 (1 page)
17 February 1999£ ic 4998752/4951252 28/01/99 £ sr [email protected]=47500 (1 page)
5 February 1999£ ic 5148752/4998752 26/01/99 £ sr [email protected]=150000 (1 page)
5 February 1999£ ic 5148752/4998752 26/01/99 £ sr [email protected]=150000 (1 page)
2 February 1999£ ic 5186252/5148752 08/01/99 £ sr [email protected]=37500 (1 page)
2 February 1999£ ic 5186252/5148752 08/01/99 £ sr [email protected]=37500 (1 page)
23 December 1998£ ic 5198752/5186252 27/11/98 £ sr [email protected]=12500 (1 page)
23 December 1998£ ic 5198752/5186252 27/11/98 £ sr [email protected]=12500 (1 page)
8 December 1998Director's particulars changed (1 page)
8 December 1998Director's particulars changed (1 page)
21 September 1998Notice to cease trading as an investment company (1 page)
21 September 1998Notice to cease trading as an investment company (1 page)
4 September 1998Reduction of share prem. Acct (3 pages)
4 September 1998Certificate of reduction of share premium (1 page)
4 September 1998Certificate of reduction of share premium (1 page)
4 September 1998Reduction of share prem. Acct (3 pages)
28 July 1998Full accounts made up to 31 March 1998 (35 pages)
28 July 1998Full accounts made up to 31 March 1998 (35 pages)
23 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 July 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 February 1998Return made up to 19/01/98; bulk list available separately (10 pages)
6 February 1998Return made up to 19/01/98; bulk list available separately (10 pages)
17 November 1997Interim accounts made up to 30 September 1997 (12 pages)
17 November 1997Interim accounts made up to 30 September 1997 (12 pages)
28 June 1997Full accounts made up to 31 March 1997 (32 pages)
28 June 1997Full accounts made up to 31 March 1997 (32 pages)
25 March 1997Location of register of members (non legible) (1 page)
25 March 1997Location of register of members (non legible) (1 page)
11 February 1997Return made up to 19/01/97; bulk list available separately (10 pages)
11 February 1997Return made up to 19/01/97; bulk list available separately (10 pages)
3 September 1996New director appointed (2 pages)
3 September 1996New director appointed (2 pages)
3 July 1996£ ic 5248752/5198752 20/06/96 £ sr 50000@1=50000 (1 page)
3 July 1996Location of register of members (non legible) (1 page)
3 July 1996£ ic 5248752/5198752 20/06/96 £ sr 50000@1=50000 (1 page)
3 July 1996Location of register of members (non legible) (1 page)
24 June 1996Ad 16/05/96--------- £ si [email protected]=5198750 £ ic 50002/5248752 (5 pages)
24 June 1996Ad 16/05/96--------- £ si [email protected]=5198750 £ ic 50002/5248752 (5 pages)
10 June 1996Listing of particulars (24 pages)
10 June 1996Listing of particulars (24 pages)
22 May 1996Secretary resigned (1 page)
22 May 1996S-div 08/05/96 (1 page)
22 May 1996Secretary resigned (1 page)
22 May 1996Registered office changed on 22/05/96 from: kempson house, po box 570 camomile street london EC3A 7AN (1 page)
22 May 1996New director appointed (3 pages)
22 May 1996Nc inc already adjusted 08/05/96 (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996Nc inc already adjusted 08/05/96 (1 page)
22 May 1996New secretary appointed (2 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996New director appointed (3 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 May 1996Registered office changed on 22/05/96 from: kempson house, po box 570 camomile street london EC3A 7AN (1 page)
22 May 1996S-div 08/05/96 (1 page)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
22 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(75 pages)
22 May 1996New director appointed (3 pages)
22 May 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
3 May 1996New director appointed (2 pages)
2 May 1996Ad 23/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
2 May 1996Ad 23/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
30 April 1996Director resigned (1 page)
30 April 1996Notice of intention to trade as an investment co. (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Accounting reference date notified as 31/03 (1 page)
30 April 1996Director resigned (1 page)
30 April 1996Notice of intention to trade as an investment co. (1 page)
24 April 1996Certificate of authorisation to commence business and borrow (1 page)
24 April 1996Application to commence business (3 pages)
24 April 1996Application to commence business (3 pages)
24 April 1996Certificate of authorisation to commence business and borrow (1 page)
19 January 1996Incorporation (23 pages)
19 January 1996Incorporation (23 pages)