Advanced company searchLink opens in new window

RENSHAW BAY (UK) LIMITED

Company number 07471504

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)
30 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 25,420,001
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
11 Sep 2013 AP01 Appointment of Mr Francesco Jonathan Goedhuis as a director
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 19 August 2013
  • GBP 1,494,327
11 Sep 2013 SH01 Statement of capital following an allotment of shares on 9 August 2013
  • GBP 6,255,923
23 Aug 2013 TM01 Termination of appointment of Nathaniel Rothschild as a director
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 June 2013
  • GBP 17,669,751
26 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 16,420,001
12 Mar 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 15,420,001
16 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
30 Oct 2012 SH01 Statement of capital following an allotment of shares on 11 October 2012
  • GBP 12,920,001
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
15 May 2012 SH01 Statement of capital following an allotment of shares on 11 May 2012
  • GBP 9,720,001
14 May 2012 SH01 Statement of capital following an allotment of shares on 25 January 2012
  • GBP 5,720,001
16 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
19 Oct 2011 AP01 Appointment of Mr Johann Peter Rupert as a director
18 Oct 2011 AP01 Appointment of Lord Nathaniel Charles Jacob Rothschild as a director
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 October 2011
  • GBP 3,820,001
19 Jul 2011 AD01 Registered office address changed from 66 Lincoln's Inn Fields London WC2A 3LH on 19 July 2011
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 800,001
04 Mar 2011 AP01 Appointment of Mr William Thomas Winters as a director
03 Mar 2011 TM01 Termination of appointment of Tyrolese (Directors) Limited as a director
03 Mar 2011 TM01 Termination of appointment of Richard Lane as a director
16 Feb 2011 MEM/ARTS Memorandum and Articles of Association