Company NameRenaissance Capital Services Limited
DirectorAnthony Gerard Simone
Company StatusActive
Company Number07328996
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Anthony Gerard Simone
Date of BirthOctober 1968 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed23 July 2013(2 years, 12 months after company formation)
Appointment Duration10 years, 9 months
RoleCEO
Country of ResidenceUnited States
Correspondence AddressPark House 116 Park Street
London
W1K 6AF
Director NameMr Ashar Qureshi
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue
London
EC2R 7HJ
Secretary NameMr Lucien Moolenaar
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Correspondence Address19 Princes Street
London
W1B 2LW
Director NameMr Dominic Peter Bokor-Ingram
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(7 months, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 23 July 2013)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue
London
EC2R 7HJ
Director NameMr Michael Chadney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2011(7 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 06 December 2012)
RoleChief Administration Officer
Country of ResidenceEngland
Correspondence Address11th Floor 1 Angel Court
Copthall Avenue
London
EC2R 7HJ
Secretary NameNatalia Semakova
NationalityBritish
StatusResigned
Appointed02 March 2011(7 months, 1 week after company formation)
Appointment Duration5 years (resigned 01 March 2016)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Haydn Andrew Main
StatusResigned
Appointed01 March 2016(5 years, 7 months after company formation)
Appointment Duration11 months (resigned 31 January 2017)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameNatalia Fagan
StatusResigned
Appointed31 January 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 July 2019)
RoleCompany Director
Correspondence Address50 Bank Street
London
E14 5NT
Secretary NameMr Paul Thompson
StatusResigned
Appointed10 July 2019(8 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 August 2022)
RoleCompany Director
Correspondence AddressPark House 116 Park Street
London
W1K 6AF

Contact

Websiterencap.com

Location

Registered Address116 Park Street
London
W1K 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Renaissance Financial Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,264,487
Net Worth£4,400,243
Cash£172,903
Current Liabilities£10,380,927

Accounts

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

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Filing History

28 November 2023Registered 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 2023Full accounts made up to 31 December 2022 (83 pages)
4 September 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
3 July 2023Registered 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 2022Full accounts made up to 31 December 2021 (94 pages)
2 September 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
2 September 2022Termination of appointment of Paul Thompson as a secretary on 31 August 2022 (1 page)
28 July 2021Confirmation statement made on 28 July 2021 with no updates (3 pages)
15 April 2021Full accounts made up to 31 December 2020 (29 pages)
4 September 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
19 August 2020Secretary's details changed for Mr. Paul Thompson on 6 December 2019 (1 page)
14 August 2020Director's details changed for Mr Anthony Gerard Simone on 14 August 2020 (2 pages)
22 June 2020Full accounts made up to 31 December 2019 (31 pages)
6 May 2020Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019 (2 pages)
6 December 2019Registered 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 2019Group of companies' accounts made up to 31 December 2018 (40 pages)
5 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
12 July 2019Appointment of Mr. Paul Thompson as a secretary on 10 July 2019 (2 pages)
11 July 2019Termination of appointment of Natalia Fagan as a secretary on 10 July 2019 (1 page)
18 October 2018Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018 (2 pages)
30 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
12 June 2018Full accounts made up to 31 December 2017 (28 pages)
21 May 2018Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016 (4 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (28 pages)
15 September 2017Full accounts made up to 31 December 2016 (28 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
9 February 2017Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages)
9 February 2017Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page)
9 February 2017Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017 (1 page)
9 February 2017Appointment of Natalia Fagan as a secretary on 31 January 2017 (2 pages)
17 January 2017Auditor's resignation (1 page)
17 January 2017Auditor's resignation (1 page)
8 November 2016Confirmation statement made on 28 July 2016 with updates (28 pages)
8 November 2016Confirmation statement made on 28 July 2016 with updates (28 pages)
24 August 2016Full accounts made up to 31 December 2015 (31 pages)
24 August 2016Full accounts made up to 31 December 2015 (31 pages)
1 March 2016Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Natalia Semakova as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016 (2 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
5 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1
(3 pages)
27 April 2015Full accounts made up to 31 December 2014 (31 pages)
27 April 2015Full accounts made up to 31 December 2014 (31 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
3 June 2014Full accounts made up to 31 December 2013 (31 pages)
3 June 2014Full accounts made up to 31 December 2013 (31 pages)
27 August 2013Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ United Kingdom on 27 August 2013 (1 page)
27 August 2013Registered office address changed from 11Th Floor 1 Angel Court Copthall Avenue London EC2R 7HJ United Kingdom on 27 August 2013 (1 page)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
25 July 2013Appointment of Mr Anthony Gerard Simone as a director (2 pages)
25 July 2013Appointment of Mr Anthony Gerard Simone as a director (2 pages)
24 July 2013Termination of appointment of Dominic Bokor-Ingram as a director (1 page)
24 July 2013Termination of appointment of Dominic Bokor-Ingram as a director (1 page)
31 May 2013Full accounts made up to 31 December 2012 (31 pages)
31 May 2013Full accounts made up to 31 December 2012 (31 pages)
14 December 2012Termination of appointment of Michael Chadney as a director (1 page)
14 December 2012Termination of appointment of Michael Chadney as a director (1 page)
16 October 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
16 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
16 October 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
15 October 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
15 October 2012Termination of appointment of Lucien Moolenaar as a secretary (1 page)
1 May 2012Full accounts made up to 31 December 2011 (29 pages)
1 May 2012Full accounts made up to 31 December 2011 (29 pages)
16 February 2012Secretary's details changed for David Julian Christie on 15 February 2012 (3 pages)
16 February 2012Secretary's details changed for David Julian Christie on 15 February 2012 (3 pages)
19 September 2011Termination of appointment of Ashar Qureshi as a director (2 pages)
19 September 2011Termination of appointment of Ashar Qureshi as a director (2 pages)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
6 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (15 pages)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
7 April 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
15 March 2011Appointment of Mr. Michael Chadney as a director (3 pages)
15 March 2011Appointment of Dominic Bokor-Ingram as a director (3 pages)
15 March 2011Appointment of David Julian Christie as a secretary (3 pages)
15 March 2011Appointment of David Julian Christie as a secretary (3 pages)
15 March 2011Appointment of Dominic Bokor-Ingram as a director (3 pages)
15 March 2011Appointment of Mr. Michael Chadney as a director (3 pages)
28 July 2010Incorporation (33 pages)
28 July 2010Incorporation (33 pages)