Advanced company searchLink opens in new window

RENAISSANCE CAPITAL LIMITED

Company number 03059237

Filter by category

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)
23 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
23 May 2019 AD04 Register(s) moved to registered office address C/O Company Secretary 50 Bank Street London E14 5NT
23 May 2019 AD02 Register inspection address has been changed from 400 Capability Green 400 Capability Green Luton Bedfordshire LU1 3AE England to 50 Bank Street London E14 5NT
29 Oct 2018 AAMD Amended full accounts made up to 31 December 2017
18 Oct 2018 PSC04 Change of details for Mikhail Prokhorov as a person with significant control on 31 July 2018
09 Aug 2018 PSC09 Withdrawal of a person with significant control statement on 9 August 2018
11 Jun 2018 AA Full accounts made up to 31 December 2017
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
30 Apr 2018 TM01 Termination of appointment of Philip John Gough as a director on 30 April 2018
03 Apr 2018 PSC01 Notification of Mikhail Prokhorov as a person with significant control on 6 April 2016
29 Mar 2018 TM01 Termination of appointment of Haydn Andrew Main as a director on 29 March 2018
21 Feb 2018 AP01 Appointment of Mr John Michael Lewin as a director on 21 February 2018
30 Nov 2017 AP01 Appointment of Mr. Mark Douglas Reed as a director on 30 November 2017
14 Sep 2017 TM01 Termination of appointment of David Anthony George as a director on 14 September 2017
14 Sep 2017 AA Full accounts made up to 31 December 2016
05 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
09 Feb 2017 AP03 Appointment of Natalia Fagan as a secretary on 31 January 2017
09 Feb 2017 TM02 Termination of appointment of Haydn Andrew Main as a secretary on 31 January 2017
17 Jan 2017 AUD Auditor's resignation
13 Oct 2016 MR01 Registration of charge 030592370006, created on 4 October 2016
07 Sep 2016 AA Full accounts made up to 31 December 2015
23 Aug 2016 MR04 Satisfaction of charge 3 in full
07 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • USD 47,000,000
01 Mar 2016 AP03 Appointment of Mr. Haydn Andrew Main as a secretary on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Natalia Semakova as a secretary on 1 March 2016