UKBizDB.co.uk

RENAISSANCE SECURITIES LIMITED

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

This company is commonly known as Renaissance Securities Limited. The company was founded 26 years ago and was given the registration number 03404451. The firm's registered office is in LONDON. You can find them at Berkeley House, 304 Regents Park Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:RENAISSANCE SECURITIES LIMITED
Company Number:03404451
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Berkeley House, 304 Regents Park Road, London, England, N3 2JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Secretary10 July 2019Active
Berkeley House, 304 Regents Park Road, London, England, N3 2JX

Director10 July 2019Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director29 March 2011Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director25 January 2011Active
35, Park Lane, London, England, W1K 1RB

Director22 February 2021Active
82 Haven Road, Poole, BH13 7LZ

Secretary02 January 2002Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Secretary12 April 2000Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Secretary02 January 2007Active
35, Park Lane, London, United Kingdom, W1K 1RB

Secretary01 March 2012Active
8 Orchardleigh Park, 21 Dean Park Road, Bournemouth, BH1 1HX

Secretary17 July 1997Active
169 Ringwood Road, Poole, BH12 3LH

Secretary28 January 1999Active
43, Lyndhurst Gardens, London, United Kingdom, N3 1TA

Secretary04 February 2011Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1997Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director12 April 2000Active
5 Chewton Way, Highcliffe, Christchurch, BH23 5LS

Director12 April 2000Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director24 January 2008Active
Molteno House, 302 Regents Park Road, Finchley, London, United Kingdom, N3 2JX

Director31 May 2007Active
Queensway House, 11 Queensway, New Milton, United Kingdom, BH25 5NR

Director06 December 2004Active
8 Orchardleigh Park, 21 Dean Park Road, Bournemouth, BH1 1HX

Director05 October 1997Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director24 August 2009Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director11 June 2010Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director31 May 2007Active
35, Park Lane, London, United Kingdom, W1K 1RB

Director11 June 2010Active
Sea Spray, 10a Cliff Drive, Canford Cliffs, Poole, BH13 7JD

Director12 April 2000Active
169 Ringwood Road, Poole, BH12 3LH

Director17 July 1997Active
The Old Chapel Lime Kiln Road, Lytchett Matravers, Poole, BH16 6EL

Director17 July 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1997Active

People with Significant Control

Proxima Freeholds Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Berkeley House, Regents Park Road, London, England, N3 2JX
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-11Accounts

Accounts with accounts type dormant.

Download
2022-08-08Accounts

Accounts with accounts type dormant.

Download
2022-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-08Officers

Appoint person director company with name date.

Download
2020-12-01Accounts

Accounts with accounts type dormant.

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2019-08-20Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Appoint person director company with name date.

Download
2019-07-16Officers

Appoint person secretary company with name date.

Download
2019-07-16Officers

Termination secretary company with name termination date.

Download
2019-07-16Persons with significant control

Change to a person with significant control.

Download
2019-06-04Accounts

Accounts with accounts type dormant.

Download
2019-04-02Address

Change registered office address company with date old address new address.

Download
2018-11-05Address

Change registered office address company with date old address new address.

Download
2018-07-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-21Accounts

Accounts with accounts type dormant.

Download
2017-07-21Confirmation statement

Confirmation statement with no updates.

Download
2017-06-14Accounts

Accounts with accounts type total exemption full.

Download
2016-08-04Confirmation statement

Confirmation statement with updates.

Download
2016-06-02Accounts

Accounts with accounts type total exemption full.

Download
2015-11-16Mortgage

Mortgage satisfy charge full.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.