Chemin De Cli
Ch -1936 Verbier
Switzerland
Director Name | Mr Steven Andrew Ralph Bates |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2005(9 years after company formation) |
Appointment Duration | 19 years, 3 months |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | 12 Alwyne Place London N1 2NL |
Director Name | Mr Andrew Charles Barker |
---|---|
Date of Birth | March 1945 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2005(9 years, 1 month after company formation) |
Appointment Duration | 19 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 130 Priory Lane Roehampton London SW15 5JP |
Director Name | Mrs Alexandra Jane Mackesy |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2010(14 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Icomb Edge Stow Road Bledington Chipping Norton Oxfordshire OX7 6XL |
Secretary Name | Capita Sinclair Henderson Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 27 years, 11 months |
Correspondence Address | 34 Beckenham Road Beckenham Kent BR3 4TU |
Director Name | Simon Foster Trenchard Cox |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 23 Scarsdale Villas London W8 6PT |
Director Name | Richard Keith Sheen |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Solicitor |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Solicitor |
Correspondence Address | 9 Fontarabia Road London SW11 5PE |
Secretary Name | Richard Keith Sheen |
---|---|
Nationality | Solicitor |
Status | Resigned |
Appointed | 19 January 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Fontarabia Road London SW11 5PE |
Director Name | George Russell Cleveland |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(3 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 June 2011) |
Role | Investment Manager |
Correspondence Address | 5307 Bent Tree Drive Dallas Texas Usa 75248 |
Director Name | Jnr Clarence Ainsworth Rundell |
---|---|
Date of Birth | December 1931 (Born 92 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 April 1996(3 months after company formation) |
Appointment Duration | 11 years, 2 months (resigned 10 July 2007) |
Role | Financial Consultant |
Correspondence Address | Rundell Enterprises 444 Westgrove Drive Suite 340 Addison Texas 75001 |
Director Name | Michael Barry Cannan |
---|---|
Date of Birth | December 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 1996(3 months, 1 week after company formation) |
Appointment Duration | 8 years (resigned 25 May 2004) |
Role | Company Director |
Correspondence Address | 30 Kingston Hill Place Kingston Hill Kingston Upon Thames Surrey KT2 7QY |
Director Name | Mr Ernest John Fenton |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 3 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dundale Farm Bells Yew Green Tunbridge Wells Kent TN3 9AQ |
Director Name | Lord Mark Fitzalan Howard |
---|---|
Date of Birth | March 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 1996(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 10 months (resigned 31 March 2005) |
Role | Company Director |
Correspondence Address | 13 Campden Hill Square London W8 7LB |
Registered Address | C/O Interpath Ltd 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £231,000 |
Net Worth | £57,252,000 |
Cash | £4,181,000 |
Current Liabilities | £363,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 30 September 2015 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Next Return Due | 2 February 2017 (overdue) |
---|
16 February 2024 | Liquidators' statement of receipts and payments to 9 December 2023 (21 pages) |
---|---|
16 February 2023 | Liquidators' statement of receipts and payments to 9 December 2022 (22 pages) |
8 July 2022 | Removal of liquidator by court order (104 pages) |
7 July 2022 | Appointment of a voluntary liquidator (3 pages) |
4 July 2022 | Registered 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 2022 | Liquidators' statement of receipts and payments to 9 December 2021 (10 pages) |
17 January 2022 | Registered 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 2021 | Resignation of a liquidator (3 pages) |
7 August 2021 | Appointment of a voluntary liquidator (42 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 9 December 2020 (11 pages) |
13 January 2021 | Appointment of a voluntary liquidator (14 pages) |
13 January 2021 | Resignation of a liquidator (3 pages) |
25 February 2020 | Liquidators' statement of receipts and payments to 9 December 2019 (11 pages) |
31 August 2018 | Liquidators' statement of receipts and payments to 9 December 2017 (8 pages) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
7 March 2017 | Insolvency:s/s cert. Release of liquidator (1 page) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Court order INSOLVENCY:order of court in respect of replacement liquidators (30 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
27 October 2016 | Appointment of a voluntary liquidator (2 pages) |
27 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
12 April 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Declaration of solvency (3 pages) |
30 December 2014 | Appointment of a voluntary liquidator (1 page) |
30 December 2014 | Resolutions
|
30 December 2014 | Declaration of solvency (3 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
14 August 2014 | Full accounts made up to 31 March 2014 (60 pages) |
14 August 2014 | Full accounts made up to 31 March 2014 (60 pages) |
8 August 2014 | Termination of appointment of Ernest John Fenton as a director on 30 July 2014 (1 page) |
8 August 2014 | Termination of appointment of Ernest John Fenton as a director on 30 July 2014 (1 page) |
7 May 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
7 May 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
7 May 2014 | Cancellation of shares by a PLC. Statement of capital on 9 April 2014
|
1 May 2014 | Purchase of own shares. (4 pages) |
1 May 2014 | Purchase of own shares. (4 pages) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
13 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
13 February 2014 | Annual return made up to 19 January 2014 no member list (8 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (60 pages) |
20 August 2013 | Full accounts made up to 31 March 2013 (60 pages) |
7 August 2013 | Resolutions
|
7 August 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Resolutions
|
25 April 2013 | Memorandum and Articles of Association (59 pages) |
25 April 2013 | Memorandum and Articles of Association (59 pages) |
8 April 2013 | Cancellation of shares by a PLC. Statement of capital on 11 February 2013
|
8 April 2013 | Cancellation of shares by a PLC. Statement of capital on 11 February 2013
|
8 April 2013 | Cancellation of shares by a PLC. Statement of capital on 5 February 2013
|
8 April 2013 | Cancellation of shares by a PLC. Statement of capital on 5 February 2013
|
8 April 2013 | Cancellation of shares by a PLC. Statement of capital on 5 February 2013
|
12 February 2013 | Purchase of own shares. (3 pages) |
12 February 2013 | Purchase of own shares. (3 pages) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
11 February 2013 | Annual return made up to 19 January 2013 no member list (8 pages) |
25 January 2013 | Purchase of own shares. (3 pages) |
25 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
18 January 2013 | Purchase of own shares. (3 pages) |
17 January 2013 | Cancellation of shares by a PLC. Statement of capital on 11 January 2013
|
17 January 2013 | Cancellation of shares by a PLC. Statement of capital on 11 January 2013
|
11 January 2013 | Cancellation of shares by a PLC. Statement of capital on 8 January 2013
|
11 January 2013 | Cancellation of shares by a PLC. Statement of capital on 8 January 2013
|
11 January 2013 | Cancellation of shares by a PLC. Statement of capital on 8 January 2013
|
24 December 2012 | Cancellation of shares by a PLC. Statement of capital on 4 December 2012
|
24 December 2012 | Cancellation of shares by a PLC. Statement of capital on 4 December 2012
|
24 December 2012 | Purchase of own shares. (3 pages) |
24 December 2012 | Purchase of own shares. (3 pages) |
24 December 2012 | Cancellation of shares by a PLC. Statement of capital on 4 December 2012
|
10 December 2012 | Cancellation of shares by a PLC. Statement of capital on 27 November 2012
|
10 December 2012 | Cancellation of shares by a PLC. Statement of capital on 27 November 2012
|
30 November 2012 | Purchase of own shares. (3 pages) |
30 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
26 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Purchase of own shares. (3 pages) |
19 November 2012 | Cancellation of shares by a PLC. Statement of capital on 12 November 2012
|
19 November 2012 | Cancellation of shares by a PLC. Statement of capital on 12 November 2012
|
30 October 2012 | Cancellation of shares by a PLC. Statement of capital on 25 October 2012
|
30 October 2012 | Cancellation of shares by a PLC. Statement of capital on 25 October 2012
|
18 October 2012 | Cancellation of shares by a PLC. Statement of capital on 3 October 2012
|
18 October 2012 | Cancellation of shares by a PLC. Statement of capital on 3 October 2012
|
18 October 2012 | Cancellation of shares by a PLC. Statement of capital on 3 October 2012
|
16 October 2012 | Purchase of own shares. (3 pages) |
16 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
4 October 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
27 September 2012 | Purchase of own shares. (3 pages) |
14 September 2012 | Cancellation of shares by a PLC. Statement of capital on 3 September 2012
|
14 September 2012 | Cancellation of shares by a PLC. Statement of capital on 3 September 2012
|
14 September 2012 | Cancellation of shares by a PLC. Statement of capital on 3 September 2012
|
22 August 2012 | Purchase of own shares. (3 pages) |
22 August 2012 | Purchase of own shares. (3 pages) |
13 August 2012 | Notice of removal of restriction on the company's articles (2 pages) |
13 August 2012 | Notice of removal of restriction on the company's articles (2 pages) |
8 August 2012 | Cancellation of shares by a PLC. Statement of capital on 2 August 2012
|
8 August 2012 | Cancellation of shares by a PLC. Statement of capital on 2 August 2012
|
8 August 2012 | Cancellation of shares by a PLC. Statement of capital on 2 August 2012
|
3 August 2012 | Resolutions
|
3 August 2012 | Resolutions
|
1 August 2012 | Purchase of own shares. (3 pages) |
1 August 2012 | Purchase of own shares. (3 pages) |
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 3 July 2012
|
18 July 2012 | Full accounts made up to 31 March 2012 (67 pages) |
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 18 April 2012
|
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 18 April 2012
|
18 July 2012 | Full accounts made up to 31 March 2012 (67 pages) |
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 20 June 2012
|
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 3 July 2012
|
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 3 July 2012
|
18 July 2012 | Cancellation of shares by a PLC. Statement of capital on 20 June 2012
|
22 June 2012 | Purchase of own shares. (3 pages) |
22 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
21 June 2012 | Purchase of own shares. (3 pages) |
9 March 2012 | Purchase of own shares. (3 pages) |
9 March 2012 | Purchase of own shares. (3 pages) |
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 20 December 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 21 July 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 21 July 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 9 December 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 9 December 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 9 December 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 20 December 2011
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 18 January 2012
|
7 March 2012 | Cancellation of shares by a PLC. Statement of capital on 18 January 2012
|
10 February 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
10 February 2012 | Annual return made up to 19 January 2012 no member list (8 pages) |
9 February 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 19 January 2012 (1 page) |
9 February 2012 | Secretary's details changed for Capita Sinclair Henderson Limited on 19 January 2012 (1 page) |
9 February 2012 | Director's details changed for William Weeks Vanderfelt on 19 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Ernest John Fenton on 19 January 2012 (2 pages) |
9 February 2012 | Director's details changed for Ernest John Fenton on 19 January 2012 (2 pages) |
9 February 2012 | Director's details changed for William Weeks Vanderfelt on 19 January 2012 (2 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
25 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (4 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (3 pages) |
10 January 2012 | Purchase of own shares. (4 pages) |
10 January 2012 | Purchase of own shares. (4 pages) |
10 January 2012 | Purchase of own shares. (4 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
18 October 2011 | Purchase of own shares. (3 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (70 pages) |
5 September 2011 | Full accounts made up to 31 March 2011 (70 pages) |
3 August 2011 | Purchase of own shares. (4 pages) |
3 August 2011 | Purchase of own shares. (4 pages) |
28 June 2011 | Termination of appointment of George Cleveland as a director (1 page) |
28 June 2011 | Termination of appointment of George Cleveland as a director (1 page) |
28 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (58 pages) |
28 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (58 pages) |
24 February 2011 | Secretary's details changed for Capita Sinclair Henderson Limited on 24 February 2011 (2 pages) |
24 February 2011 | Secretary's details changed for Capita Sinclair Henderson Limited on 24 February 2011 (2 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (65 pages) |
2 September 2010 | Full accounts made up to 31 March 2010 (65 pages) |
1 September 2010 | Company name changed renaissance us growth investment trust PLC\certificate issued on 01/09/10
|
1 September 2010 | Company name changed renaissance us growth investment trust PLC\certificate issued on 01/09/10
|
16 August 2010 | Memorandum and Articles of Association (59 pages) |
16 August 2010 | Memorandum and Articles of Association (59 pages) |
16 August 2010 | Resolutions
|
16 August 2010 | Resolutions
|
16 April 2010 | Cancellation of shares by a PLC. Statement of capital on 9 March 2010
|
16 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Purchase of own shares. (3 pages) |
16 April 2010 | Cancellation of shares by a PLC. Statement of capital on 9 March 2010
|
16 April 2010 | Cancellation of shares by a PLC. Statement of capital on 9 March 2010
|
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (19 pages) |
17 February 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (19 pages) |
2 February 2010 | Appointment of Alexadra Jane Mackesy as a director (3 pages) |
2 February 2010 | Appointment of Alexadra Jane Mackesy as a director (3 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register inspection address has been changed (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
14 October 2009 | Register(s) moved to registered inspection location (2 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (63 pages) |
5 September 2009 | Full accounts made up to 31 March 2009 (63 pages) |
5 August 2009 | Resolutions
|
5 August 2009 | Resolutions
|
13 March 2009 | Return made up to 19/01/09; full list of members (13 pages) |
13 March 2009 | Return made up to 19/01/09; full list of members (13 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (66 pages) |
12 August 2008 | Full accounts made up to 31 March 2008 (66 pages) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
17 April 2008 | 31/03/08\Gbp ti [email protected]=12500\ (1 page) |
17 April 2008 | 31/03/08\Gbp ti [email protected]=12500\ (1 page) |
5 February 2008 | Return made up to 19/01/08; bulk list available separately (9 pages) |
5 February 2008 | Return 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 2007 | Full accounts made up to 31 March 2007 (59 pages) |
6 August 2007 | Full accounts made up to 31 March 2007 (59 pages) |
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
30 July 2007 | Resolutions
|
27 July 2007 | Director resigned (1 page) |
27 July 2007 | Director 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 2007 | Return made up to 19/01/07; bulk list available separately
|
15 February 2007 | Return made up to 19/01/07; bulk list available separately
|
19 September 2006 | Registered office changed on 19/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
19 September 2006 | Registered office changed on 19/09/06 from: 23 cathedral yard exeter devon EX1 1HB (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
19 September 2006 | Secretary's particulars changed (1 page) |
17 August 2006 | Full accounts made up to 31 March 2006 (60 pages) |
17 August 2006 | Full accounts made up to 31 March 2006 (60 pages) |
15 August 2006 | Resolutions
|
15 August 2006 | Resolutions
|
23 February 2006 | Return made up to 19/01/06; bulk list available separately (10 pages) |
23 February 2006 | Return made up to 19/01/06; bulk list available separately (10 pages) |
26 September 2005 | Full accounts made up to 31 March 2005 (57 pages) |
26 September 2005 | Full 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 2005 | Resolutions
|
1 August 2005 | Resolutions
|
9 April 2005 | Director resigned (1 page) |
9 April 2005 | Director resigned (1 page) |
29 March 2005 | New director appointed (3 pages) |
29 March 2005 | New director appointed (3 pages) |
2 March 2005 | Director's particulars changed (1 page) |
2 March 2005 | Director's particulars changed (1 page) |
28 February 2005 | Return made up to 19/01/05; bulk list available separately
|
28 February 2005 | Return made up to 19/01/05; bulk list available separately
|
11 February 2005 | New director appointed (3 pages) |
11 February 2005 | New director appointed (3 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (54 pages) |
16 August 2004 | Full accounts made up to 31 March 2004 (54 pages) |
23 July 2004 | Resolutions
|
23 July 2004 | Resolutions
|
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
9 February 2004 | Return made up to 19/01/04; bulk list available separately (7 pages) |
9 February 2004 | Return made up to 19/01/04; bulk list available separately (7 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (52 pages) |
15 September 2003 | Full accounts made up to 31 March 2003 (52 pages) |
12 August 2003 | Resolutions
|
12 August 2003 | Resolutions
|
28 March 2003 | Location of register of members (non legible) (1 page) |
28 March 2003 | Location of register of members (non legible) (1 page) |
17 February 2003 | Return made up to 19/01/03; bulk list available separately
|
17 February 2003 | Return made up to 19/01/03; bulk list available separately
|
8 August 2002 | Company name changed renaissance us growth and income trust PLC\certificate issued on 08/08/02 (2 pages) |
8 August 2002 | Company name changed renaissance us growth and income trust PLC\certificate issued on 08/08/02 (2 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (51 pages) |
6 August 2002 | Full accounts made up to 31 March 2002 (51 pages) |
18 May 2002 | Particulars of mortgage/charge (4 pages) |
18 May 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Return made up to 19/01/02; bulk list available separately (8 pages) |
20 February 2002 | Return made up to 19/01/02; bulk list available separately (8 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (52 pages) |
16 August 2001 | Full accounts made up to 31 March 2001 (52 pages) |
29 July 2001 | Resolutions
|
29 July 2001 | Resolutions
|
7 February 2001 | Return made up to 19/01/01; bulk list available separately (7 pages) |
7 February 2001 | Return made up to 19/01/01; bulk list available separately (7 pages) |
28 November 2000 | Ad 16/11/00--------- £ si [email protected]=132500 £ ic 4886752/5019252 (2 pages) |
28 November 2000 | Ad 16/11/00--------- £ si [email protected]=132500 £ ic 4886752/5019252 (2 pages) |
19 October 2000 | Resolutions
|
19 October 2000 | Resolutions
|
30 June 2000 | Full accounts made up to 31 March 2000 (54 pages) |
30 June 2000 | Full accounts made up to 31 March 2000 (54 pages) |
9 February 2000 | Notice of intention to trade as an investment co. (1 page) |
9 February 2000 | Notice of intention to trade as an investment co. (1 page) |
3 February 2000 | Return made up to 19/01/00; bulk list available separately (9 pages) |
3 February 2000 | Return made up to 19/01/00; bulk list available separately (9 pages) |
27 July 1999 | Resolutions
|
27 July 1999 | Resolutions
|
13 July 1999 | Full accounts made up to 31 March 1999 (45 pages) |
13 July 1999 | Full 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 1999 | Return made up to 19/01/99; bulk list available separately (11 pages) |
25 February 1999 | Return 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 1998 | Director's particulars changed (1 page) |
8 December 1998 | Director's particulars changed (1 page) |
21 September 1998 | Notice to cease trading as an investment company (1 page) |
21 September 1998 | Notice to cease trading as an investment company (1 page) |
4 September 1998 | Reduction of share prem. Acct (3 pages) |
4 September 1998 | Certificate of reduction of share premium (1 page) |
4 September 1998 | Certificate of reduction of share premium (1 page) |
4 September 1998 | Reduction of share prem. Acct (3 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (35 pages) |
28 July 1998 | Full accounts made up to 31 March 1998 (35 pages) |
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
23 July 1998 | Resolutions
|
6 February 1998 | Return made up to 19/01/98; bulk list available separately (10 pages) |
6 February 1998 | Return made up to 19/01/98; bulk list available separately (10 pages) |
17 November 1997 | Interim accounts made up to 30 September 1997 (12 pages) |
17 November 1997 | Interim accounts made up to 30 September 1997 (12 pages) |
28 June 1997 | Full accounts made up to 31 March 1997 (32 pages) |
28 June 1997 | Full accounts made up to 31 March 1997 (32 pages) |
25 March 1997 | Location of register of members (non legible) (1 page) |
25 March 1997 | Location of register of members (non legible) (1 page) |
11 February 1997 | Return made up to 19/01/97; bulk list available separately (10 pages) |
11 February 1997 | Return made up to 19/01/97; bulk list available separately (10 pages) |
3 September 1996 | New director appointed (2 pages) |
3 September 1996 | New director appointed (2 pages) |
3 July 1996 | £ ic 5248752/5198752 20/06/96 £ sr 50000@1=50000 (1 page) |
3 July 1996 | Location 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 1996 | Location of register of members (non legible) (1 page) |
24 June 1996 | Ad 16/05/96--------- £ si [email protected]=5198750 £ ic 50002/5248752 (5 pages) |
24 June 1996 | Ad 16/05/96--------- £ si [email protected]=5198750 £ ic 50002/5248752 (5 pages) |
10 June 1996 | Listing of particulars (24 pages) |
10 June 1996 | Listing of particulars (24 pages) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | S-div 08/05/96 (1 page) |
22 May 1996 | Secretary resigned (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: kempson house, po box 570 camomile street london EC3A 7AN (1 page) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | Nc inc already adjusted 08/05/96 (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | Nc inc already adjusted 08/05/96 (1 page) |
22 May 1996 | New secretary appointed (2 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | Resolutions
|
22 May 1996 | Registered office changed on 22/05/96 from: kempson house, po box 570 camomile street london EC3A 7AN (1 page) |
22 May 1996 | S-div 08/05/96 (1 page) |
22 May 1996 | Resolutions
|
22 May 1996 | Resolutions
|
22 May 1996 | New director appointed (3 pages) |
22 May 1996 | Resolutions
|
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
3 May 1996 | New director appointed (2 pages) |
2 May 1996 | Ad 23/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
2 May 1996 | Ad 23/04/96--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Notice of intention to trade as an investment co. (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Accounting reference date notified as 31/03 (1 page) |
30 April 1996 | Director resigned (1 page) |
30 April 1996 | Notice of intention to trade as an investment co. (1 page) |
24 April 1996 | Certificate of authorisation to commence business and borrow (1 page) |
24 April 1996 | Application to commence business (3 pages) |
24 April 1996 | Application to commence business (3 pages) |
24 April 1996 | Certificate of authorisation to commence business and borrow (1 page) |
19 January 1996 | Incorporation (23 pages) |
19 January 1996 | Incorporation (23 pages) |