Company NameRenaissance Trade Finance Limited
DirectorsPeter Francis Bulkeley and Christopher Martin Power
Company StatusActive
Company Number09255760
CategoryPrivate Limited Company
Incorporation Date9 October 2014(9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Francis Bulkeley
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Secretary NameMr Peter Francis Bulkeley
StatusCurrent
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Christopher Martin Power
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(1 year, 4 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL
Director NameMr Richard Radway Williams
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6HL

Contact

Websiteblme.com
Email address[email protected]
Telephone020 76180000
Telephone regionLondon

Location

Registered Address20 Churchill Place
Canary Wharf
London
E14 5HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Bank Of London & The Middle East PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 1 week ago)
Next Return Due23 October 2024 (6 months, 1 week from now)

Filing History

10 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
31 July 2023Change of details for Bank of London and the Middle East Plc as a person with significant control on 31 July 2023 (2 pages)
31 July 2023Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom to 20 Churchill Place Canary Wharf London E14 5HJ on 31 July 2023 (1 page)
11 July 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
10 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
11 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
28 June 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
15 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
7 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
15 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 October 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
9 June 2017Register(s) moved to registered office address Cannon Place 78 Cannon Street London EC4N 6HL (1 page)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
13 October 2016Confirmation statement made on 9 October 2016 with updates (5 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
8 March 2016Appointment of Mr Christopher Martin Power as a director on 1 March 2016 (2 pages)
8 March 2016Termination of appointment of Richard Radway Williams as a director on 1 March 2016 (1 page)
14 December 2015Registered office address changed from 119 Cannon Street Sherborne House London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
14 December 2015Registered office address changed from 119 Cannon Street Sherborne House London EC4N 5AT to Cannon Place 78 Cannon Street London EC4N 6HL on 14 December 2015 (1 page)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
6 November 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 2
(5 pages)
5 November 2015Register inspection address has been changed to 12 Manchester Square London W1U3PP (1 page)
5 November 2015Register inspection address has been changed to 12 Manchester Square London W1U3PP (1 page)
5 November 2015Register(s) moved to registered inspection location 12 Manchester Square London W1U3PP (1 page)
5 November 2015Register(s) moved to registered inspection location 12 Manchester Square London W1U3PP (1 page)
3 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
3 February 2015Current accounting period extended from 31 October 2015 to 31 December 2015 (1 page)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 October 2014Incorporation
Statement of capital on 2014-10-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)