Company NameRenaissancere European Holdings Limited
Company StatusActive
Company Number06527826
CategoryPrivate Limited Company
Incorporation Date7 March 2008(16 years, 1 month ago)
Previous NameSpectrum Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr Leo David Lechmere Barran
StatusCurrent
Appointed02 March 2016(7 years, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Divyesh Dinesh Upadhyaya
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 7 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Hugh Richard Timothy Brennan
Date of BirthMarch 1977 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed02 February 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Leo David Lechmere Barran
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(14 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Michael John Wells
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleDeputy Chairman
Country of ResidenceUnited Kingdom
Correspondence Address7 Alliance Way
Paddock Wood
Tonbridge
Kent
TN12 6TY
Director NameMiss Kim Theresa Fox
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleChief Operating Officer
Country of ResidenceBritain
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Richard John Murphy
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Secretary NameMrs Julie Joann Marshall
NationalityBritish
StatusResigned
Appointed07 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Dave Alan Heatherly
Date of BirthJuly 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed18 May 2010(2 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 05 December 2016)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
Director NameMr Ian David Branagan
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2017(8 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 December 2022)
RoleGroup Chief Risk Officer
Country of ResidenceUnited Kingdom
Correspondence Address18th Floor, 125
Old Broad Street
London
EC2N 1AR

Contact

Websitegodlimanpartners.com

Location

Registered Address18th Floor, 125
Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10b at £0.001Renaissancere Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£13,945,970
Cash£496,928
Current Liabilities£15,852

Accounts

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

Returns

Latest Return1 March 2024 (1 month, 3 weeks ago)
Next Return Due15 March 2025 (10 months, 3 weeks from now)

Filing History

8 August 2023Full accounts made up to 31 December 2022 (19 pages)
20 May 2023Second filing of a statement of capital following an allotment of shares on 5 September 2022
  • GBP 16,426,057.87
(4 pages)
20 May 2023Second filing of Confirmation Statement dated 1 March 2023 (3 pages)
1 March 2023Termination of appointment of Ian David Branagan as a director on 1 December 2022 (1 page)
1 March 2023Appointment of Mr Leo David Lechmere Barran as a director on 1 December 2022 (2 pages)
1 March 2023Statement of capital following an allotment of shares on 5 September 2022
  • GBP 16,426,056,871
  • ANNOTATION Clarification a second filed SH01 was registered on 20/05/23
(4 pages)
1 March 2023Confirmation statement made on 1 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 20/05/23
(5 pages)
24 October 2022Auditor's resignation (1 page)
18 July 2022Full accounts made up to 31 December 2021 (18 pages)
1 March 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
27 September 2021Full accounts made up to 31 December 2020 (18 pages)
4 March 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (19 pages)
26 February 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
24 September 2019Full accounts made up to 31 December 2018 (21 pages)
27 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
20 April 2018Full accounts made up to 31 December 2017 (20 pages)
13 March 2018Statement of capital following an allotment of shares on 9 March 2018
  • GBP 16,426,056.87
(4 pages)
20 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
6 June 2017Full accounts made up to 31 December 2016 (17 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
8 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
7 February 2017Termination of appointment of Richard John Murphy as a director on 5 February 2017 (1 page)
7 February 2017Termination of appointment of Richard John Murphy as a director on 5 February 2017 (1 page)
7 February 2017Appointment of Mr Ian David Branagan as a director on 2 February 2017 (2 pages)
7 February 2017Appointment of Mr Ian David Branagan as a director on 2 February 2017 (2 pages)
7 February 2017Termination of appointment of Kim Theresa Fox as a director on 5 February 2017 (1 page)
7 February 2017Termination of appointment of Kim Theresa Fox as a director on 5 February 2017 (1 page)
7 February 2017Appointment of Mr Hugh Richard Timothy Brennan as a director on 2 February 2017 (2 pages)
7 February 2017Appointment of Mr Hugh Richard Timothy Brennan as a director on 2 February 2017 (2 pages)
2 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 16,001,056.87
(4 pages)
2 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 16,001,056.87
(4 pages)
8 December 2016Termination of appointment of Dave Alan Heatherly as a director on 5 December 2016 (1 page)
8 December 2016Termination of appointment of Dave Alan Heatherly as a director on 5 December 2016 (1 page)
1 December 2016Appointment of Mr Divyesh Dinesh Upadhyaya as a director on 15 September 2016 (2 pages)
1 December 2016Appointment of Mr Divyesh Dinesh Upadhyaya as a director on 15 September 2016 (2 pages)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
13 July 2016Full accounts made up to 31 December 2015 (17 pages)
12 July 2016Director's details changed for Mr Richard John Murphy on 1 January 2016 (2 pages)
12 July 2016Director's details changed for Mr Richard John Murphy on 1 January 2016 (2 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 13,001,056.87
(5 pages)
4 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 13,001,056.87
(5 pages)
31 March 2016Appointment of Mr Leo David Lechmere Barran as a secretary on 2 March 2016 (2 pages)
31 March 2016Appointment of Mr Leo David Lechmere Barran as a secretary on 2 March 2016 (2 pages)
31 March 2016Termination of appointment of Julie Joann Marshall as a secretary on 2 March 2016 (1 page)
31 March 2016Termination of appointment of Julie Joann Marshall as a secretary on 2 March 2016 (1 page)
30 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13,001,056.87
(4 pages)
30 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 13,001,056.87
(4 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
21 September 2015Full accounts made up to 31 December 2014 (14 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,001,056.87
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,001,056.87
(5 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 10,001,056.87
(5 pages)
16 February 2015Director's details changed for Mr Richard John Murphy on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Richard John Murphy on 1 February 2015 (2 pages)
16 February 2015Director's details changed for Mr Richard John Murphy on 1 February 2015 (2 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
8 April 2014Full accounts made up to 31 December 2013 (15 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,001,056.87
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,001,056.87
(5 pages)
12 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 10,001,056.87
(5 pages)
8 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 10,001,056.87
(4 pages)
8 January 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 10,001,056.87
(4 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 8,001,056.87
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 5,001,056.87
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 8,001,056.87
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 5,001,056.87
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 5,001,056.87
(3 pages)
19 December 2012Statement of capital following an allotment of shares on 6 December 2012
  • GBP 8,001,056.87
(3 pages)
17 July 2012Full accounts made up to 31 December 2011 (295 pages)
17 July 2012Full accounts made up to 31 December 2011 (295 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
28 June 2011Full accounts made up to 31 December 2010 (276 pages)
28 June 2011Full accounts made up to 31 December 2010 (276 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Director's details changed for Miss Kim Theresa Fox on 7 March 2011 (2 pages)
21 March 2011Director's details changed for Miss Kim Theresa Fox on 7 March 2011 (2 pages)
21 March 2011Director's details changed for Miss Kim Theresa Fox on 7 March 2011 (2 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
21 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 5,001,056.87
(5 pages)
14 January 2011Statement of capital following an allotment of shares on 13 December 2010
  • GBP 5,001,056.87
(5 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
20 July 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
9 July 2010Group of companies' accounts made up to 31 December 2008 (22 pages)
1 June 2010Director's details changed for Richard John Murphy on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Miss Kim Theresa Fox on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Richard John Murphy on 24 May 2010 (2 pages)
1 June 2010Director's details changed for Miss Kim Theresa Fox on 24 May 2010 (2 pages)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 2Nd Floor 6 Bevis Marks London EC3A 7HL on 24 May 2010 (1 page)
20 May 2010Appointment of Mr Dave Alan Heatherly as a director (2 pages)
20 May 2010Appointment of Mr Dave Alan Heatherly as a director (2 pages)
1 April 2010Director's details changed for Miss Kim Theresa Fox on 7 March 2010 (2 pages)
1 April 2010Director's details changed for Miss Kim Theresa Fox on 7 March 2010 (2 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (7 pages)
1 April 2010Director's details changed for Miss Kim Theresa Fox on 7 March 2010 (2 pages)
9 December 2009Secretary's details changed for Mrs Julie Joann Marshall on 2 November 2009 (1 page)
9 December 2009Secretary's details changed for Mrs Julie Joann Marshall on 2 November 2009 (1 page)
9 December 2009Secretary's details changed for Mrs Julie Joann Marshall on 2 November 2009 (1 page)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550
(34 pages)
5 November 2009Auditor's resignation (1 page)
5 November 2009Auditor's resignation (1 page)
5 November 2009Resolutions
  • RES13 ‐ Sub divide shares
(1 page)
5 November 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Subdivide shares
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Subdivide shares
(1 page)
5 November 2009Statement of company's objects (2 pages)
5 November 2009Change of share class name or designation (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Subdivide shares
(1 page)
5 November 2009Resolutions
  • RES13 ‐ Sub divide shares
(1 page)
5 November 2009Sub-division of shares on 29 October 2009 (5 pages)
5 November 2009Statement of company's objects (2 pages)
5 November 2009Change of share class name or designation (2 pages)
5 November 2009Resolutions
  • RES13 ‐ Subdivide shares
(1 page)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 550
(34 pages)
5 November 2009Particulars of variation of rights attached to shares (2 pages)
5 November 2009Sub-division of shares on 29 October 2009 (5 pages)
4 November 2009Termination of appointment of Michael Wells as a director (1 page)
4 November 2009Termination of appointment of Michael Wells as a director (1 page)
15 June 2009Resolutions
  • RES13 ‐ Uninterested directors authorised to sanction conflicts of interested directors 10/06/2008
(2 pages)
15 June 2009Resolutions
  • RES13 ‐ Uninterested directors authorised to sanction conflicts of interested directors 10/06/2008
(2 pages)
13 March 2009Return made up to 07/03/09; full list of members (6 pages)
13 March 2009Return made up to 07/03/09; full list of members (6 pages)
29 October 2008Gbp ic 1670/1056.87\26/09/08\gbp sr [email protected]=613.13\ (2 pages)
29 October 2008Gbp ic 1670/1056.87\26/09/08\gbp sr [email protected]=613.13\ (2 pages)
9 October 2008Resolutions
  • RES13 ‐ Sub divided 26/09/2008
(2 pages)
9 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 October 2008Resolutions
  • RES13 ‐ Sub divided 26/09/2008
(2 pages)
9 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 October 2008S-div (1 page)
9 October 2008S-div (1 page)
9 September 2008Ad 20/03/08\gbp si 1657@1=1657\gbp ic 13/1670\ (2 pages)
9 September 2008Ad 20/03/08\gbp si 1657@1=1657\gbp ic 13/1670\ (2 pages)
9 September 2008Statement of affairs (24 pages)
9 September 2008Statement of affairs (24 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rights not apply 25/03/2008
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 July 2008Statement of affairs (9 pages)
7 July 2008Resolutions
  • RES13 ‐ Art 2.2 nt apply 20/03/2008
(1 page)
7 July 2008Nc inc already adjusted 20/03/08 (1 page)
7 July 2008Statement of affairs (8 pages)
7 July 2008Nc inc already adjusted 20/03/08 (1 page)
7 July 2008Ad 25/03/08\gbp si 3@1=3\gbp ic 10/13\ (2 pages)
7 July 2008Statement of affairs (8 pages)
7 July 2008Ad 25/03/08\gbp si 3@1=3\gbp ic 10/13\ (2 pages)
7 July 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Rights not apply 25/03/2008
  • RES10 ‐ Resolution of allotment of securities
(12 pages)
7 July 2008Statement of affairs (8 pages)
7 July 2008Statement of affairs (9 pages)
7 July 2008Nc inc already adjusted 25/03/08 (1 page)
7 July 2008Resolutions
  • RES13 ‐ Art 2.2 nt apply 20/03/2008
(1 page)
7 July 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(11 pages)
7 July 2008Nc inc already adjusted 25/03/08 (1 page)
7 July 2008Statement of affairs (8 pages)
30 May 2008Director's change of particulars / kim fox / 01/05/2008 (1 page)
30 May 2008Director's change of particulars / kim fox / 01/05/2008 (1 page)
13 May 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
13 May 2008Director's change of particulars / richard murphy / 08/04/2008 (1 page)
7 March 2008Incorporation (16 pages)
7 March 2008Incorporation (16 pages)