Company NameRenaissance Wealth Management (UK) Limited
Company StatusActive
Company Number10524129
CategoryPrivate Limited Company
Incorporation Date14 December 2016(7 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Bruce Gary Kirsch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalitySouth African,Britis
StatusCurrent
Appointed14 December 2016(same day as company formation)
RoleFinancial Advisor
Country of ResidenceSouth Africa
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMr Christopher John Trower
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(same day as company formation)
RoleInt'L Business Development
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMr Jonathan Marshall Ralph
Date of BirthJanuary 1974 (Born 50 years ago)
NationalitySouth African
StatusCurrent
Appointed14 December 2016(same day as company formation)
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMr Andreas Rapanos
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySouth African
StatusCurrent
Appointed21 January 2020(3 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleFinancial Analyst
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Secretary NameMs Monique Legair
StatusCurrent
Appointed17 June 2021(4 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB
Director NameMs Monique Legair
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2016(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressNiddry Lodge 51 Holland Street
London
W8 7JB

Location

Registered AddressNiddry Lodge
51 Holland Street
London
W8 7JB
RegionLondon
ConstituencyKensington
CountyGreater London
WardCampden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

11 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
2 August 2023Full accounts made up to 31 March 2023 (27 pages)
22 December 2022Full accounts made up to 31 March 2022 (26 pages)
20 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
26 May 2022Director's details changed for Mr Jonathan Marshall Ralph on 26 May 2022 (2 pages)
15 November 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
20 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
20 October 2021Director's details changed for Mr Jonathan Marshall Ralph on 9 January 2021 (2 pages)
20 October 2021Appointment of Ms Monique Legair as a secretary on 17 June 2021 (2 pages)
20 July 2021Director's details changed for Mr Andreas Rapanos on 1 May 2021 (2 pages)
21 June 2021Statement of capital following an allotment of shares on 21 June 2021
  • GBP 300,000
(3 pages)
9 January 2021Director's details changed for Mr Jonathan Marshall Ralph on 9 January 2021 (2 pages)
13 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
14 July 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
23 January 2020Termination of appointment of Monique Legair as a director on 21 January 2020 (1 page)
23 January 2020Appointment of Mr Andreas Rapanos as a director on 21 January 2020 (2 pages)
14 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Resolutions
  • RES13 ‐ Approved dividends 09/04/2019
(1 page)
8 May 2019Particulars of variation of rights attached to shares (2 pages)
1 April 2019Resolutions
  • RES13 ‐ For interim dividend payment only - the a ordinary and b ordinary shares shall rank pari passu with rights & restrictions of any other ordinary share/once dividend has been paid , original rights to each share shall be reapplied 20/03/2019
(1 page)
26 March 2019Particulars of variation of rights attached to shares (2 pages)
15 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 June 2018Notification of a person with significant control statement (2 pages)
1 June 2018Cessation of Nedgroup Trust Limited as a person with significant control on 14 December 2016 (1 page)
5 April 2018Notification of Nedgroup Trust Limited as a person with significant control on 14 December 2016 (2 pages)
3 April 2018Cessation of Global Financial Services Group Limited as a person with significant control on 3 April 2018 (1 page)
3 April 2018Cessation of Elland Road Limited as a person with significant control on 3 April 2018 (1 page)
30 December 2017Director's details changed for Mr Jonathan Marshall Ralph on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Jonathan Marshall Ralph on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Miss Monique Legair on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Miss Monique Legair on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Christopher John Trower on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Christopher John Trower on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Bruce Gary Kirsch on 30 December 2017 (2 pages)
30 December 2017Director's details changed for Mr Bruce Gary Kirsch on 30 December 2017 (2 pages)
15 December 2017Registered office address changed from 45 Clarges Street London W1J 7EP England to Niddry Lodge 51 Holland Street London W8 7JB on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 45 Clarges Street London W1J 7EP England to Niddry Lodge 51 Holland Street London W8 7JB on 15 December 2017 (1 page)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (5 pages)
4 August 2017Change of share class name or designation (2 pages)
4 August 2017Particulars of variation of rights attached to shares (3 pages)
4 August 2017Change of share class name or designation (2 pages)
4 August 2017Particulars of variation of rights attached to shares (3 pages)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appt of directors approval of therms of shareholders agreeement 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
1 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Appt of directors approval of therms of shareholders agreeement 05/07/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
25 April 2017Confirmation statement made on 25 April 2017 with updates (4 pages)
17 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 100
(3 pages)
17 April 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 100
(3 pages)
5 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
5 March 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)