Company NameRendeavour Management (UK) Limited
Company StatusDissolved
Company Number09820418
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 6 months ago)
Dissolution Date2 April 2024 (4 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameGeorge Kapanadze
Date of BirthJune 1985 (Born 38 years ago)
NationalityGeorgian
StatusClosed
Appointed17 March 2023(7 years, 5 months after company formation)
Appointment Duration1 year (closed 02 April 2024)
RoleCompany Director
Country of ResidenceKenya
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMs Frances Elisabeth Holliday
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleLawyer
Country of ResidenceEngland
Correspondence Address50 Sloane Avenue Sloane Avenue
London
SW3 3DD
Director NameMr Andrew Rowell
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleAccountant
Country of ResidenceKenya
Correspondence Address50 Sloane Avenue Sloane Avenue
London
SW3 3DD
Director NameMr Frank Alan Mosier
Date of BirthDecember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed27 June 2018(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 17 March 2023)
RoleFinancier
Country of ResidenceUnited States
Correspondence Address50 Sloane Avenue
London
SW3 3DD
Director NameMr Artem Gurevich
Date of BirthJuly 1983 (Born 40 years ago)
NationalityCanadian
StatusResigned
Appointed08 October 2019(3 years, 12 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 23 July 2020)
RoleFinance Professional
Country of ResidenceKenya
Correspondence Address50 Sloane Avenue Sloane Avenue
London
SW3 3DD

Location

Registered Address50 Sloane Avenue
London
SW3 3DD
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 December

Filing History

30 June 2023Accounts for a small company made up to 31 December 2021 (8 pages)
28 March 2023Termination of appointment of Frank Alan Mosier as a director on 17 March 2023 (1 page)
25 March 2023Appointment of George Kapanadze as a director on 17 March 2023 (2 pages)
9 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
29 November 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
29 November 2022Cessation of Frank Alan Mosier as a person with significant control on 20 February 2020 (1 page)
29 November 2022Change of details for Mr Stephen Armstrong Jennings as a person with significant control on 20 February 2020 (2 pages)
22 December 2021Accounts for a small company made up to 31 December 2020 (8 pages)
17 November 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
26 March 2021Registered office address changed from 50 Sloane Avenue Sloane Avenue London SW3 3DD England to 50 Sloane Avenue London SW3 3DD on 26 March 2021 (1 page)
26 March 2021Confirmation statement made on 9 October 2020 with no updates (3 pages)
23 December 2020Accounts for a small company made up to 31 December 2019 (8 pages)
16 August 2020Termination of appointment of Artem Gurevich as a director on 23 July 2020 (1 page)
20 February 2020Notification of Frank Alan Mosier as a person with significant control on 20 February 2020 (2 pages)
20 February 2020Cessation of Rendeavour Holding Limited as a person with significant control on 20 February 2020 (1 page)
20 February 2020Notification of Stephen Armstrong Jennings as a person with significant control on 20 February 2020 (2 pages)
9 October 2019Termination of appointment of Andrew Rowell as a director on 8 October 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
8 October 2019Appointment of Mr Artem Gurevich as a director on 8 October 2019 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (7 pages)
14 November 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
23 July 2018Termination of appointment of Frances Elisabeth Holliday as a director on 13 July 2018 (1 page)
9 July 2018Appointment of Mr Frank Alan Mosier as a director on 27 June 2018 (2 pages)
27 June 2018Registered office address changed from 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ England to 50 Sloane Avenue Sloane Avenue London SW3 3DD on 27 June 2018 (1 page)
8 December 2017Confirmation statement made on 11 October 2017 with updates (4 pages)
19 July 2017Full accounts made up to 31 December 2016 (9 pages)
19 July 2017Change of details for East African Real Estate Holdings Limited as a person with significant control on 15 August 2016 (2 pages)
19 July 2017Full accounts made up to 31 December 2016 (9 pages)
19 July 2017Change of details for East African Real Estate Holdings Limited as a person with significant control on 15 August 2016 (2 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
31 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
31 August 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
8 July 2016Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB United Kingdom to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 8 July 2016 (1 page)
8 July 2016Registered office address changed from Sun Court 66-67 Cornhill 4th Floor London EC3V 3NB United Kingdom to 2 Eaton Gate 2 Eaton Gate London SW1W 9BJ on 8 July 2016 (1 page)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)