London
W1K 6AF
Director Name | Mr Ashar Qureshi |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Secretary Name | Mr Lucien Moolenaar |
---|---|
Status | Resigned |
Appointed | 28 July 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Princes Street London W1B 2LW |
Director Name | Mr Dominic Peter Bokor-Ingram |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 2 years, 4 months (resigned 23 July 2013) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Director Name | Mr Michael Chadney |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 06 December 2012) |
Role | Chief Administration Officer |
Country of Residence | England |
Correspondence Address | 11th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ |
Secretary Name | Natalia Semakova |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2011(7 months, 1 week after company formation) |
Appointment Duration | 5 years (resigned 01 March 2016) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Haydn Andrew Main |
---|---|
Status | Resigned |
Appointed | 01 March 2016(5 years, 7 months after company formation) |
Appointment Duration | 11 months (resigned 31 January 2017) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Natalia Fagan |
---|---|
Status | Resigned |
Appointed | 31 January 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 10 July 2019) |
Role | Company Director |
Correspondence Address | 50 Bank Street London E14 5NT |
Secretary Name | Mr Paul Thompson |
---|---|
Status | Resigned |
Appointed | 10 July 2019(8 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 August 2022) |
Role | Company Director |
Correspondence Address | Park House 116 Park Street London W1K 6AF |
Website | rencap.com |
---|
Registered Address | 116 Park Street London W1K 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Renaissance Financial Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £19,264,487 |
Net Worth | £4,400,243 |
Cash | £172,903 |
Current Liabilities | £10,380,927 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 28 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 11 August 2024 (3 months, 3 weeks from now) |
28 November 2023 | Registered office address changed from 1 Great Cumberland Place London W1H 7AL England to 116 Park Street London W1K 6AF on 28 November 2023 (1 page) |
---|---|
20 October 2023 | Full accounts made up to 31 December 2022 (83 pages) |
4 September 2023 | Confirmation statement made on 28 July 2023 with no updates (3 pages) |
3 July 2023 | Registered office address changed from Park House 116 Park Street London W1K 6AF England to 1 Great Cumberland Place London W1H 7AL on 3 July 2023 (1 page) |
4 October 2022 | Full accounts made up to 31 December 2021 (94 pages) |
2 September 2022 | Confirmation statement made on 28 July 2022 with no updates (3 pages) |
2 September 2022 | Termination of appointment of Paul Thompson as a secretary on 31 August 2022 (1 page) |
28 July 2021 | Confirmation statement made on 28 July 2021 with no updates (3 pages) |
15 April 2021 | Full accounts made up to 31 December 2020 (29 pages) |
4 September 2020 | Confirmation statement made on 28 July 2020 with no updates (3 pages) |
19 August 2020 | Secretary's details changed for Mr. Paul Thompson on 6 December 2019 (1 page) |
14 August 2020 | Director's details changed for Mr Anthony Gerard Simone on 14 August 2020 (2 pages) |
22 June 2020 | Full accounts made up to 31 December 2019 (31 pages) |
6 May 2020 | Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019 (2 pages) |
6 December 2019 | Registered office address changed from C/O Company Secretary 50 Bank Street London E14 5NT to Park House 116 Park Street London W1K 6AF on 6 December 2019 (1 page) |
16 August 2019 | Group of companies' accounts made up to 31 December 2018 (40 pages) |
5 August 2019 | Confirmation statement made on 28 July 2019 with no updates (3 pages) |
12 July 2019 | Appointment of Mr. Paul Thompson as a secretary on 10 July 2019 (2 pages) |
11 July 2019 | Termination of appointment of Natalia Fagan as a secretary on 10 July 2019 (1 page) |
18 October 2018 | Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018 (2 pages) |
30 July 2018 | Confirmation statement made on 28 July 2018 with no updates (3 pages) |
12 June 2018 | Full accounts made up to 31 December 2017 (28 pages) |
21 May 2018 | Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016 (4 pages) |
25 April 2018 | Withdrawal of a person with significant control statement on 25 April 2018 (3 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
15 September 2017 | Full accounts made up to 31 December 2016 (28 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 28 July 2017 with no updates (3 pages) |
9 February 2017 | Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages) |
9 February 2017 | Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page) |
9 February 2017 | Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages) |
17 January 2017 | Auditor's resignation (1 page) |
17 January 2017 | Auditor's resignation (1 page) |
8 November 2016 | Confirmation statement made on 28 July 2016 with updates (28 pages) |
8 November 2016 | Confirmation statement made on 28 July 2016 with updates (28 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (31 pages) |
1 March 2016 | Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages) |
1 March 2016 | Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page) |
1 March 2016 | Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages) |
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 28 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
27 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
27 April 2015 | Full accounts made up to 31 December 2014 (31 pages) |
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
3 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
3 June 2014 | Full accounts made up to 31 December 2013 (31 pages) |
27 August 2013 | Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ United Kingdom on 27 August 2013 (1 page) |
27 August 2013 | Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ United Kingdom on 27 August 2013 (1 page) |
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
23 August 2013 | Annual return made up to 28 July 2013 with a full list of shareholders Statement of capital on 2013-08-23
|
25 July 2013 | Appointment of Mr Anthony Gerard Simone as a director (2 pages) |
25 July 2013 | Appointment of Mr Anthony Gerard Simone as a director (2 pages) |
24 July 2013 | Termination of appointment of Dominic Bokor-Ingram as a director (1 page) |
24 July 2013 | Termination of appointment of Dominic Bokor-Ingram as a director (1 page) |
31 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
31 May 2013 | Full accounts made up to 31 December 2012 (31 pages) |
14 December 2012 | Termination of appointment of Michael Chadney as a director (1 page) |
14 December 2012 | Termination of appointment of Michael Chadney as a director (1 page) |
16 October 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
16 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
15 October 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
15 October 2012 | Termination of appointment of Lucien Moolenaar as a secretary (1 page) |
1 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
1 May 2012 | Full accounts made up to 31 December 2011 (29 pages) |
16 February 2012 | Secretary's details changed for David Julian Christie on 15 February 2012 (3 pages) |
16 February 2012 | Secretary's details changed for David Julian Christie on 15 February 2012 (3 pages) |
19 September 2011 | Termination of appointment of Ashar Qureshi as a director (2 pages) |
19 September 2011 | Termination of appointment of Ashar Qureshi as a director (2 pages) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
6 September 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (15 pages) |
7 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
7 April 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages) |
15 March 2011 | Appointment of Mr. Michael Chadney as a director (3 pages) |
15 March 2011 | Appointment of Dominic Bokor-Ingram as a director (3 pages) |
15 March 2011 | Appointment of David Julian Christie as a secretary (3 pages) |
15 March 2011 | Appointment of David Julian Christie as a secretary (3 pages) |
15 March 2011 | Appointment of Dominic Bokor-Ingram as a director (3 pages) |
15 March 2011 | Appointment of Mr. Michael Chadney as a director (3 pages) |
28 July 2010 | Incorporation (33 pages) |
28 July 2010 | Incorporation (33 pages) |