Company NameRembrandt Technology Limited
DirectorsAmanda Jane Gradden and Philip Owain Thomas
Company StatusActive
Company Number11120186
CategoryPrivate Limited Company
Incorporation Date20 December 2017(6 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMs Amanda Jane Gradden
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMs Louise Meads
StatusCurrent
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameNaomi Howden
StatusCurrent
Appointed20 October 2021(3 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Philip Owain Thomas
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2024(6 years after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
Director NameMr Duncan Anthony Painter
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Secretary NameMr Shanny Looi
StatusResigned
Appointed20 December 2017(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP
Director NameMr Garry Moroney
Date of BirthMarch 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 December 2017(2 days after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Ascential Group Limited, The Prow 1 Wilder Wal
London
W1B 5AP

Location

Registered Address2nd Floor, 81-87 High Holborn
London
WC1V 6DF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return31 March 2024 (3 weeks, 3 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

2 January 2024Termination of appointment of Duncan Anthony Painter as a director on 2 January 2024 (1 page)
2 January 2024Appointment of Mr Philip Owain Thomas as a director on 2 January 2024 (2 pages)
14 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
14 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
14 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (14 pages)
14 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (204 pages)
17 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
14 November 2022Audit exemption subsidiary accounts made up to 31 December 2021 (16 pages)
14 November 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
6 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
6 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages)
8 August 2022Notification of Ascential Uk Holdings Limited as a person with significant control on 31 July 2022 (2 pages)
8 August 2022Cessation of Ascential Information Services Limited as a person with significant control on 31 July 2022 (1 page)
28 June 2022Change of details for Ascential Information Services Limited as a person with significant control on 28 June 2022 (2 pages)
16 June 2022Registered office address changed from C/O Ascential Group Limited, the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page)
11 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 October 2021Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages)
11 October 2021Full accounts made up to 31 December 2020 (18 pages)
17 August 2021Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page)
26 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • USD 14,417.01
(6 pages)
23 April 2021Statement of capital following an allotment of shares on 22 April 2021
  • USD 14,178.82
(6 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (8 pages)
12 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • USD 14,071.81
(6 pages)
9 April 2021Statement of capital following an allotment of shares on 18 March 2021
  • USD 13,684.49
(5 pages)
11 January 2021Full accounts made up to 31 December 2019 (17 pages)
18 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
18 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
18 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (165 pages)
21 April 2020Confirmation statement made on 31 March 2020 with updates (7 pages)
21 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • USD 12,329.295
(5 pages)
21 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • USD 13,417.461
(5 pages)
21 April 2020Statement of capital following an allotment of shares on 16 March 2020
  • USD 12,537.715
(5 pages)
21 April 2020Statement of capital following an allotment of shares on 10 March 2020
  • USD 12,973.384
(5 pages)
19 December 2019Full accounts made up to 31 December 2018 (21 pages)
24 September 2019Statement of capital following an allotment of shares on 28 May 2019
  • USD 12,163.685
(5 pages)
23 September 2019Second filing of a statement of capital following an allotment of shares on 11 October 2018
  • USD 10,273.606
(16 pages)
23 September 2019Second filing of a statement of capital following an allotment of shares on 13 February 2019
  • USD 10,554.250
(15 pages)
23 September 2019Second filing of a statement of capital following an allotment of shares on 9 January 2019
  • USD 10,483.866
(14 pages)
1 May 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
30 April 2019Change of share class name or designation (2 pages)
16 April 2019Confirmation statement made on 31 March 2019 with updates (7 pages)
16 April 2019Statement of capital following an allotment of shares on 13 February 2019
  • USD 9,595.573
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
(7 pages)
16 April 2019Statement of capital following an allotment of shares on 9 January 2019
  • USD 9,595.573
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
(7 pages)
16 April 2019Statement of capital following an allotment of shares on 11 October 2018
  • USD 10,273.606
  • ANNOTATION Clarification a second filed SH01 was registered on 23/09/2019.
(7 pages)
16 October 2018Termination of appointment of Garry Moroney as a director on 11 October 2018 (1 page)
10 April 2018Confirmation statement made on 31 March 2018 with updates (4 pages)
29 January 2018Change of share class name or designation (2 pages)
18 January 2018Statement of capital following an allotment of shares on 22 December 2017
  • USD 9,314.929
(7 pages)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(50 pages)
4 January 2018Appointment of Mr Garry Moroney as a director on 22 December 2017 (2 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • USD 1
(31 pages)
20 December 2017Incorporation
Statement of capital on 2017-12-20
  • USD 1
(31 pages)