Company NameRendel Limited
Company StatusActive
Company Number09356676
CategoryPrivate Limited Company
Incorporation Date16 December 2014(9 years, 4 months ago)
Previous NameShellco 143 Limited

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42120Construction of railways and underground railways
SIC 42130Construction of bridges and tunnels
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Christophe Blanc
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue Des Deux Gares
92500 Rueil-Malmaison
Paris
France
Director NameMr Vardaman Jones
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Yves Metz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityFrench
StatusCurrent
Appointed20 May 2015(5 months after company formation)
Appointment Duration8 years, 11 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address18 Rue Des Deux Gares
92500 Rueil-Malmaison
Paris
France
Director NameMr Marc Demaria-Martin
Date of BirthMay 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed01 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleFinance Director
Country of ResidenceFrance
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Daniel Squires
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2018(3 years, 4 months after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address200 Great Dover Street
London
SE1 4YB
Director NameMr Nigel Stuart Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O High-Point Rendel Group Limited 61 Southwark S
London
SE1 1SA
Director NameSir Alan Cockshaw
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O High-Point Rendel Group Limited 61 Southwark S
London
SE1 1SA
Director NameMr Kelvin William Thomas Hingley
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O High-Point Rendel Group Limited 61 Southwark S
London
SE1 1SA
Director NameMr Charles Culbert
Date of BirthAugust 1954 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed20 May 2015(5 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 November 2016)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address168/172 Boulevard De Verdun
92400
Courbevoie
France

Contact

Websitehprworld.com

Location

Registered Address200 Great Dover Street
London
SE1 4YB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardChaucer
Built Up AreaGreater London

Shareholders

1.8m at £1Ingerop Engineering
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 December 2023 (4 months, 1 week ago)
Next Return Due26 December 2024 (8 months, 1 week from now)

Filing History

14 December 2020Confirmation statement made on 12 December 2020 with no updates (3 pages)
4 March 2020Full accounts made up to 31 December 2019 (31 pages)
16 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
30 September 2019Withdrawal of a person with significant control statement on 30 September 2019 (2 pages)
12 March 2019Accounts for a small company made up to 31 December 2018 (21 pages)
12 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
25 June 2018Notification of Ingerop as a person with significant control on 6 April 2016 (1 page)
1 May 2018Appointment of Mr Marc Demaria-Martin as a director on 1 May 2018 (2 pages)
1 May 2018Appointment of Mr Daniel Squires as a director on 1 May 2018 (2 pages)
23 March 2018Accounts for a small company made up to 31 December 2017 (21 pages)
21 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
20 April 2017Full accounts made up to 31 December 2016 (27 pages)
11 April 2017Director's details changed for Mr Yves Metz on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Christophe Blanc on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Christophe Blanc on 1 April 2017 (2 pages)
11 April 2017Director's details changed for Mr Yves Metz on 1 April 2017 (2 pages)
19 January 2017Auditor's resignation (1 page)
19 January 2017Auditor's resignation (1 page)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Termination of appointment of Charles Culbert as a director on 24 November 2016 (1 page)
7 December 2016Termination of appointment of Charles Culbert as a director on 24 November 2016 (1 page)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
26 September 2016Full accounts made up to 31 December 2015 (23 pages)
5 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA England to 200 Great Dover Street London SE1 4YB on 5 July 2016 (1 page)
5 July 2016Registered office address changed from 61 Southwark Street London SE1 1SA England to 200 Great Dover Street London SE1 4YB on 5 July 2016 (1 page)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,775,000
(6 pages)
1 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1,775,000
(6 pages)
28 May 2015Registered office address changed from C/O High-Point Rendel Group Limited 61 Southwark Street London SE1 1SA United Kingdom to 61 Southwark Street London SE1 1SA on 28 May 2015 (1 page)
28 May 2015Registered office address changed from C/O High-Point Rendel Group Limited 61 Southwark Street London SE1 1SA United Kingdom to 61 Southwark Street London SE1 1SA on 28 May 2015 (1 page)
21 May 2015Appointment of Mr Vardaman Jones as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Charles Culbert as a director on 20 May 2015 (2 pages)
21 May 2015Termination of appointment of Nigel Stuart Bell as a director on 20 May 2015 (1 page)
21 May 2015Termination of appointment of Kelvin William Thomas Hingley as a director on 20 May 2015 (1 page)
21 May 2015Appointment of Mr Vardaman Jones as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Christophe Blanc as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Christophe Blanc as a director on 20 May 2015 (2 pages)
21 May 2015Termination of appointment of Alan Cockshaw as a director on 20 May 2015 (1 page)
21 May 2015Termination of appointment of Alan Cockshaw as a director on 20 May 2015 (1 page)
21 May 2015Appointment of Mr Charles Culbert as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Yves Metz as a director on 20 May 2015 (2 pages)
21 May 2015Appointment of Mr Yves Metz as a director on 20 May 2015 (2 pages)
21 May 2015Termination of appointment of Nigel Stuart Bell as a director on 20 May 2015 (1 page)
21 May 2015Termination of appointment of Kelvin William Thomas Hingley as a director on 20 May 2015 (1 page)
17 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,775,000.00
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,775,000.00
(4 pages)
17 April 2015Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,775,000.00
(4 pages)
16 February 2015Company name changed shellco 143 LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
16 February 2015Change of name notice (2 pages)
16 February 2015Company name changed shellco 143 LIMITED\certificate issued on 16/02/15
  • RES15 ‐ Change company name resolution on 2015-02-04
(2 pages)
16 February 2015Change of name notice (2 pages)
16 December 2014Incorporation (20 pages)
16 December 2014Incorporation (20 pages)