Company NameRenzo Holdings Limited
Company StatusActive
Company Number11336694
CategoryPrivate Limited Company
Incorporation Date30 April 2018(6 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMarilena Stylianou
Date of BirthJune 1984 (Born 39 years ago)
NationalityCypriot
StatusCurrent
Appointed27 March 2020(1 year, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressTrident Centre 115 Griva Digeni Avenue
3101 Limassol
Cyprus
Director NamePlatinum Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2018(same day as company formation)
Correspondence Address54 Portland Place
W1b 1dy
London
W1B 1DY
Director NameSteelcourt Nominees Limited (Corporation)
StatusCurrent
Appointed30 April 2018(same day as company formation)
Correspondence Address54 Portland Place
W1b 1dy
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed30 April 2018(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMs Martha Cecilia Salazar Zurita
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPanamanian
StatusResigned
Appointed30 April 2018(same day as company formation)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCalle F El Cangrejo, P.H Esmeralda Apto
102, Panama City
Panama
Director NameMs Marlene Jeanette Gomez Govindbhai
Date of BirthAugust 1975 (Born 48 years ago)
NationalityPanamanian
StatusResigned
Appointed03 April 2019(11 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidencePanama
Correspondence AddressCalles 50 Y Aquilinio De La Guardia Plaza Banco Ge
Apartado Postal 0823-05789
Panama

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return1 August 2023 (9 months, 1 week ago)
Next Return Due15 August 2024 (3 months, 1 week from now)

Filing History

1 August 2023Statement of capital following an allotment of shares on 28 July 2023
  • GBP 1,909,824
(3 pages)
1 August 2023Confirmation statement made on 1 August 2023 with updates (4 pages)
9 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
24 September 2022Accounts for a small company made up to 31 March 2022 (17 pages)
4 May 2022Confirmation statement made on 29 April 2022 with updates (4 pages)
3 May 2022Statement of capital following an allotment of shares on 1 April 2022
  • GBP 1,878,652
(3 pages)
20 December 2021Accounts for a small company made up to 31 March 2021 (17 pages)
30 April 2021Confirmation statement made on 29 April 2021 with updates (4 pages)
6 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 1,867,232
(3 pages)
2 February 2021Accounts for a small company made up to 31 March 2020 (16 pages)
23 July 2020Statement of capital following an allotment of shares on 22 July 2020
  • GBP 1,859,938
(3 pages)
14 May 2020Statement of capital following an allotment of shares on 12 May 2020
  • GBP 1,781,245
(3 pages)
7 May 2020Confirmation statement made on 29 April 2020 with updates (4 pages)
31 March 2020Appointment of Marilena Stylianou as a director on 27 March 2020 (2 pages)
31 March 2020Termination of appointment of Marlene Jeanette Gomez Govindbhai as a director on 31 March 2020 (1 page)
16 September 2019Accounts for a small company made up to 31 March 2019 (16 pages)
27 August 2019Notification of Varun Gupta as a person with significant control on 23 August 2019 (2 pages)
13 August 2019Statement of capital following an allotment of shares on 12 August 2019
  • GBP 1,765,071
(3 pages)
12 August 2019Second filing of a statement of capital following an allotment of shares on 3 April 2019
  • GBP 779,986
(7 pages)
24 July 2019Statement of capital following an allotment of shares on 23 July 2019
  • GBP 1,100,348
(3 pages)
1 May 2019Confirmation statement made on 29 April 2019 with updates (4 pages)
8 April 2019Appointment of Ms Marlene Jeanette Gomez Govindbhai as a director on 3 April 2019 (2 pages)
8 April 2019Statement of capital following an allotment of shares on 3 April 2019
  • GBP 779,986
  • ANNOTATION Clarification a second filed SH01 was registered on 12/08/2019.
(4 pages)
8 April 2019Termination of appointment of Martha Cecilia Salazar Zurita as a director on 3 April 2019 (1 page)
11 March 2019Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page)
6 July 2018Statement of capital following an allotment of shares on 25 June 2018
  • GBP 489,718
(4 pages)
30 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-30
  • GBP 1
(26 pages)