Advanced company searchLink opens in new window

RENAISSANCE CAPITAL LIMITED

Company number 03059237

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Nov 2023 AD01 Registered office address changed from 1 Great Cumberland Place London W1H 7AL England to 116 Park Street London W1K 6AF on 28 November 2023
20 Oct 2023 AA Full accounts made up to 31 December 2022
03 Jul 2023 AD01 Registered office address changed from Park House 116 Park Street London W1K 6AF England to 1 Great Cumberland Place London W1H 7AL on 3 July 2023
16 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
05 Jul 2022 TM02 Termination of appointment of Ilona Nipane as a secretary on 1 July 2022
01 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Mark Douglas Reed as a director on 31 May 2022
01 Sep 2021 AP03 Appointment of Ms Ilona Nipane as a secretary on 31 August 2021
31 Aug 2021 TM02 Termination of appointment of Paul Thompson as a secretary on 31 August 2021
27 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Apr 2021 AA Full accounts made up to 31 December 2020
13 Apr 2021 AP01 Appointment of Mr John Michael Lewin as a director on 10 April 2021
13 Apr 2021 TM01 Termination of appointment of John Michael Lewin as a director on 9 April 2021
19 Aug 2020 CH03 Secretary's details changed for Mr Paul Thompson on 6 December 2019
14 Aug 2020 CH01 Director's details changed for Mr Anthony Gerard Simone on 14 August 2020
22 Jun 2020 AA Full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
19 May 2020 AD02 Register inspection address has been changed from 50 Bank Street London E14 5NT England to Park House 116 Park Street London W1K 6AF
06 May 2020 PSC04 Change of details for Mikhail Prokhorov as a person with significant control on 31 December 2019
06 Feb 2020 MR01 Registration of charge 030592370007, created on 6 February 2020
06 Dec 2019 AD01 Registered office address changed from C/O Company Secretary 50 Bank Street London E14 5NT to Park House 116 Park Street London W1K 6AF on 6 December 2019
11 Jul 2019 AP03 Appointment of Mr Paul Thompson as a secretary on 10 July 2019
10 Jul 2019 TM02 Termination of appointment of Natalia Fagan as a secretary on 10 July 2019
04 Jun 2019 AA Full accounts made up to 31 December 2018