This company is commonly known as Renoir Oil & Gas Limited. The company was founded 24 years ago and was given the registration number 03887853. The firm's registered office is in MAIDENHEAD. You can find them at 11 Castle Hill, , Maidenhead, Berkshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | RENOIR OIL & GAS LIMITED |
---|---|---|
Company Number | : | 03887853 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 December 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 11 Castle Hill, Maidenhead, Berkshire, England, SL6 4AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
P O Box 51, ., Ramsey, United Kingdom, IM99 4LL | Director | 21 September 2011 | Active |
32 Claremont Street, Aberdeen, AB10 6RA | Director | 01 February 2000 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS | Corporate Nominee Secretary | 02 December 1999 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, United Kingdom, EC2A 2RS | Corporate Secretary | 20 July 2012 | Active |
B 602 Ramayan, Kandarpada, Dahisar West, India, | Director | 26 June 2001 | Active |
7 Belgrave Road, Great Boughton, Chester, CH3 5SA | Director | 01 February 2000 | Active |
49 J B Nagar, Laxmi Niwas, M. V. Road, Andheri (E), India, | Director | 01 August 2007 | Active |
2002, Sovereign, Hiranandani Gardens, Powai, India, | Director | 04 November 2009 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 02 December 1999 | Active |
Krishna Kumar Paupamah | ||
Notified on | : | 24 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Orchard House, 2 Lock Mead, Berkshire, United Kingdom, SL6 8HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-11 | Officers | Change person director company with change date. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-14 | Officers | Change person director company with change date. | Download |
2019-11-13 | Officers | Change person director company with change date. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-06-26 | Address | Change registered office address company with date old address new address. | Download |
2017-02-28 | Officers | Termination secretary company with name termination date. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Officers | Change person director company with change date. | Download |
2015-12-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.