RENAISSANCE UK HOLDINGS LIMITED

50 Bank Street 50 Bank Street, London, E14 5NT, England
StatusDISSOLVED
Company No.04048493
CategoryPrivate Limited Company
Incorporated02 Aug 2000
Age23 years, 10 months, 28 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 9 months, 8 days

SUMMARY

RENAISSANCE UK HOLDINGS LIMITED is an dissolved private limited company with number 04048493. It was incorporated 23 years, 10 months, 28 days ago, on 02 August 2000 and it was dissolved 3 years, 9 months, 8 days ago, on 22 September 2020. The company address is 50 Bank Street 50 Bank Street, London, E14 5NT, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Change to a person with significant control

Date: 06 May 2020

Action Date: 31 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-31

Psc name: Mikhail Prokhorov

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Jan 2020

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-09

Old address: , Hays Galleria 1 Hays Lane, London, SE1 2rd, United Kingdom

New address: 50 Bank Street Canary Wharf London E14 5NT

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2018

Action Date: 31 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-31

Psc name: Mikhail Prokhorov

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Sep 2018

Action Date: 26 Sep 2018

Category: Capital

Type: SH19

Date: 2018-09-26

Capital : 1 USD

Documents

View document PDF

Legacy

Date: 26 Sep 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 06/09/18

Documents

View document PDF

Resolution

Date: 26 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-07

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mikhail Prokhorov

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giorgos Theodorou

Appointment date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2017

Action Date: 20 Mar 2017

Category: Address

Type: AD01

Change date: 2017-03-20

Old address: , 10-18 Union Street, London, SE1 1SZ

New address: 50 Bank Street Canary Wharf London E14 5NT

Documents

View document PDF

Auditors resignation company

Date: 17 Jan 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 03 Oct 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Clarification AP01 was removed from the public record on 12/12/2016 as it is invalid/ineffective.

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marios Hadjiyiannakis

Termination date: 2016-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-29

Officer name: Mr Marios Hadjiyiannakis

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Termination director company

Date: 08 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Second filing of form with form type

Date: 08 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2014

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stelios Triantafyllides

Termination date: 2013-11-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2013

Action Date: 14 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marios Hadjiyiannakis

Appointment date: 2012-11-14

Documents

View document PDF

Termination secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Spyroulla Papaeracleous

Documents

View document PDF

Appoint corporate secretary company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: A.T.S. Services Limited

Documents

View document PDF

Appoint corporate director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: A.T.S. Directors Limited

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spyroulla Papaeracleous

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Pelecanos

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Mar 2012

Action Date: 23 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-23

Old address: , 12 Plumtree Court, London, EC4A 4HT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed spyroulla papaeracleous

Documents

View document PDF

Legacy

Date: 15 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director benjamin hakham

Documents

View document PDF

Legacy

Date: 11 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary stefanos skordis logged form

Documents

View document PDF

Legacy

Date: 11 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/07; full list of members

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 16/12/02

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 13/06/07--------- us$ si 1000@1=1000 us$ ic 20000000/20001000

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Resolution

Date: 24 Aug 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 21 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 30 Aug 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/03; full list of members; amend

Documents

Legacy

Date: 11 Mar 2005

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/04; full list of members; amend

Documents

Legacy

Date: 23 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/04; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 29 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 11 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/03; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 16/12/02--------- us$ si 5000000@1=5000000 us$ ic 10000000/15000000

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 31/05/01--------- us$ si 5000000@1

Documents

View document PDF

Legacy

Date: 07 Mar 2003

Category: Capital

Type: 88(2)R

Description: Ad 15/12/00--------- us$ si 9999900@1

Documents

View document PDF

Accounts with accounts type group

Date: 01 Mar 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type group

Date: 24 Oct 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF


Some Companies

FAIRWAY TRAINING LIMITED

PROSPECT HOUSE,REDDITCH,B97 6EW

Number:03963027
Status:ACTIVE
Category:Private Limited Company

LADY SILVER LTD

I0 SUMMERVALE HOUSE,,OLDHAM,OL9 6JA

Number:09407496
Status:ACTIVE
Category:Private Limited Company

PADDY MCNAIR LIMITED

3-4 WHARFSIDE THE BOATYARD,MANCHESTER,M28 2WN

Number:09363131
Status:ACTIVE
Category:Private Limited Company

PANACHE CORPORATION LTD

58-60 KENSINGTON CHURCH STREET,LONDON,W8 4DB

Number:07081858
Status:ACTIVE
Category:Private Limited Company

PPT ARTS & EVENTS CIC

53 REA BARN ROAD,BRIXHAM,TQ5 9ED

Number:11249439
Status:ACTIVE
Category:Community Interest Company

SALCOM TECHNICAL LIMITED

94 HIGH STREET,BIRMINGHAM,B14 7JZ

Number:05855570
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source