UKBizDB.co.uk

RENEWTRAK GLOBAL SERVICES EMEA LIMITED

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

This company is commonly known as Renewtrak Global Services Emea Limited. The company was founded 6 years ago and was given the registration number 11020187. The firm's registered office is in WATERLOOVILLE. You can find them at 24 Picton House, Hussar Court, Waterlooville, Hampshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:RENEWTRAK GLOBAL SERVICES EMEA LIMITED
Company Number:11020187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2017
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom, PO7 7SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ

Secretary01 February 2022Active
48 Kambala Road, Bellevue Hill, Nsw, Australia, 2023

Director01 June 2021Active
3, Painters Pde, Dee Why, Nsw, Australia, 2099

Secretary18 October 2017Active
24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ

Director18 October 2017Active
C/O Kardos Scanlan, Level 5, 151 Castlereagh Street, Syndey, Australia,

Director18 October 2017Active
High View Barn, Rigton Hill, North Rigton, Leeds, United Kingdom, LS17 0DJ

Director18 October 2017Active
High View Barn, Rigton Hill, North Rigton, Leeds, United Kingdom, LS17 0DJ

Director18 October 2017Active

People with Significant Control

Renewtrak Global Services Pty Ltd
Notified on:01 June 2021
Status:Active
Country of residence:Australia
Address:C/O Kardos Scanian, Level 5, Sydney, Australia, 2000
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nicholas John Mcmenemy
Notified on:18 October 2017
Status:Active
Date of birth:October 1971
Nationality:Australian
Country of residence:Australia
Address:Suite 78, 26-32 Pirrama Road, Pyrmont, Nsw, Australia, 2009
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Emily Helen Webster
Notified on:18 October 2017
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Australia
Address:Suite 78, 26-32 Pirrama Road, Pyrmont, Nsw, Australia, 2009
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Lindsay Jane Nichol
Notified on:18 October 2017
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:England
Address:High View Barn, Rigton Hill, Leeds, England, LS17 0DJ
Nature of control:
  • Right to appoint and remove directors
Mr Kevin Drew
Notified on:18 October 2017
Status:Active
Date of birth:October 1959
Nationality:British
Country of residence:United Kingdom
Address:24 Picton House, Hussar Court, Waterlooville, United Kingdom, PO7 7SQ
Nature of control:
  • Right to appoint and remove directors
Mr Peter John Raybaud
Notified on:18 October 2017
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:High View Barn, Rigton Hill, Leeds, England, LS17 0DJ
Nature of control:
  • 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.