-
RENAISSANCE HOLDCO LIMITED - 55 Baker Street, London, W1U 7EU, United Kingdom
Company Information
- Company registration number
- 10572656
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 55 Baker Street
- London
- W1U 7EU 55 Baker Street, London, W1U 7EU UK
Management
- Managing Directors
- COLLINS, Alexander Fiske
- KEECH, David Lawrence
Company Details
- Type of Business
- ltd
- Incorporated
- 2017-01-19
- Age Of Company 2017-01-19 7 years
- SIC/NACE
- 64209
Ownership
- Beneficial Owners
- Peter Adam Daiches Dubens
- Mr Ian Patrick Pilgrim
- Mr Robert Paul Harold Stevenson
- Peter Adam Daiches Dubens
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-06-30
- Last Date: 2019-06-30
- Annual Return
- Due Date: 2022-02-01
- Last Date: 2021-01-18
-
RENAISSANCE HOLDCO LIMITED Company Description
- RENAISSANCE HOLDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 10572656. Its current trading status is "live". It was registered 2017-01-19. It has declared SIC or NACE codes as "64209". It has 2 directors The latest accounts are filed up to 2019-06-30.It can be contacted at 55 Baker Street .
Get RENAISSANCE HOLDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Renaissance Holdco Limited - 55 Baker Street, London, W1U 7EU, United Kingdom
- 2017-01-19
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for RENAISSANCE HOLDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
resolution (2021-06-14) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-06-14) - 600
-
liquidation-voluntary-declaration-of-solvency (2021-06-14) - LIQ01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-06-15) - AD01
-
gazette-filings-brought-up-to-date (2021-05-15) - DISS40
-
gazette-notice-compulsory (2021-05-11) - GAZ1
-
confirmation-statement-with-updates (2021-05-14) - CS01
keyboard_arrow_right 2020
-
resolution (2020-02-12) - RESOLUTIONS
-
capital-variation-of-rights-attached-to-shares (2020-02-11) - SH10
-
capital-name-of-class-of-shares (2020-02-11) - SH08
-
resolution (2020-02-11) - RESOLUTIONS
-
capital-name-of-class-of-shares (2020-02-07) - SH08
-
change-to-a-person-with-significant-control (2020-02-12) - PSC04
-
confirmation-statement-with-updates (2020-02-12) - CS01
-
capital-variation-of-rights-attached-to-shares (2020-02-17) - SH10
-
appoint-person-director-company-with-name-date (2020-03-27) - AP01
-
accounts-with-accounts-type-full (2020-09-23) - AA
-
termination-director-company-with-name-termination-date (2020-11-27) - TM01
keyboard_arrow_right 2019
-
capital-name-of-class-of-shares (2019-01-10) - SH08
-
capital-allotment-shares (2019-03-06) - SH01
-
confirmation-statement-with-updates (2019-02-01) - CS01
-
capital-variation-of-rights-attached-to-shares (2019-01-10) - SH10
-
resolution (2019-01-10) - RESOLUTIONS
-
accounts-with-accounts-type-full (2019-01-05) - AA
-
appoint-person-director-company-with-name-date (2019-09-05) - AP01
-
capital-allotment-shares (2019-03-07) - SH01
keyboard_arrow_right 2018
-
appoint-person-director-company-with-name-date (2018-02-01) - AP01
-
confirmation-statement-with-updates (2018-02-01) - CS01
keyboard_arrow_right 2017
-
resolution (2017-11-27) - RESOLUTIONS
-
resolution (2017-03-08) - RESOLUTIONS
-
capital-allotment-shares (2017-02-28) - SH01
-
appoint-person-director-company-with-name-date (2017-02-28) - AP01
-
change-account-reference-date-company-current-extended (2017-02-28) - AA01
-
incorporation-company (2017-01-19) - NEWINC