UKBizDB.co.uk

REN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ren Ltd. The company was founded 27 years ago and was given the registration number 03332668. The firm's registered office is in LONDON. You can find them at Union House, 182-194 Union Street, London, England. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:REN LTD
Company Number:03332668
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:Union House, 182-194 Union Street, London, England, England, SE1 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary10 February 2016Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Director09 March 2022Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 April 2015Active
Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY

Director20 November 2023Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Secretary17 April 1997Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary10 February 2016Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Secretary10 February 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary13 March 1997Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director17 April 1997Active
64, New Cavendish Street, London, United Kingdom, W1G 8TB

Director17 April 1997Active
100, Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Director04 May 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director13 March 1997Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 June 2017Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 April 2015Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 April 2015Active
The Design Works, Ruckledge Avenue, Park Parade, London, NW10 4HT

Director07 September 2010Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director19 February 2018Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director30 April 2015Active
Unilever House, 100 Victoria Embankment, London, England, EC4Y 0DY

Director12 June 2017Active
Unilever House, 100 Victoria Embankment, Blackfriars, London, United Kingdom, EC4Y 0DY

Director11 March 2021Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director13 March 1997Active

People with Significant Control

Unilever U.K. Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unilever House, 100 Victoria Embankment, London, United Kingdom, EC4Y 0DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Officers

Appoint person director company with name date.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-10-05Officers

Termination director company with name termination date.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-10Officers

Appoint person director company with name date.

Download
2022-03-01Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-08-08Accounts

Accounts with accounts type full.

Download
2021-05-18Officers

Appoint person director company with name date.

Download
2021-05-13Officers

Termination director company with name termination date.

Download
2021-05-13Officers

Second filing of director appointment with name.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-03-11Officers

Appoint person director company with name date.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-11-04Accounts

Accounts with accounts type full.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-03Accounts

Accounts with accounts type full.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Capital

Capital alter shares subdivision.

Download
2018-09-18Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.