RENAISSANCE STRATEGIC ADVISORS, LTD

33 St James's Square, London, SW1Y 4JS, United Kingdom
StatusACTIVE
Company No.07496185
CategoryPrivate Limited Company
Incorporated18 Jan 2011
Age13 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

RENAISSANCE STRATEGIC ADVISORS, LTD is an active private limited company with number 07496185. It was incorporated 13 years, 3 months, 29 days ago, on 18 January 2011. The company address is 33 St James's Square, London, SW1Y 4JS, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 26 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 19 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffery Roncka

Termination date: 2021-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 19 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-19

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Alexander Chao

Change date: 2021-01-20

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 20 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-20

Psc name: Pierre Alexander Chao

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

Old address: 22a St James’S Square London SW1Y 4JH United Kingdom

New address: 33 st James's Square London SW1Y 4JS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 19 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 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: 04 Feb 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 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: 30 Jan 2017

Action Date: 19 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2016

Action Date: 19 May 2016

Category: Address

Type: AD01

Change date: 2016-05-19

New address: 22a St James’S Square London SW1Y 4JH

Old address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-01

Officer name: Michael Charles Formosa

Documents

View document PDF

Appoint person director company with name date

Date: 04 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Charles Formosa

Appointment date: 2015-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 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: 12 Feb 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-18

Officer name: Mr Jeffery Roncka

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2015

Action Date: 18 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-18

Officer name: Mr Pierre Alexander Chao

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: John Kenkel

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Scruggs

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 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: 29 Jan 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Change sail address company with old address

Date: 26 Mar 2013

Category: Address

Type: AD02

Old address: 12 York Gate London NW1 4QS

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Move registers to sail company

Date: 12 Aug 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 12 Aug 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Address

Type: AD01

Old address: , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom

Change date: 2011-03-02

Documents

View document PDF

Change account reference date company current shortened

Date: 24 Jan 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Kenkel

Change date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Pierre Alexander Chao

Change date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Scruggs

Change date: 2011-01-18

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Mr Jeffery Roncka

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2011

Action Date: 18 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-18

Officer name: Mr Jeffery Ronka

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Incorporation company

Date: 18 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRBORNE DIGITAL MEDIA LIMITED

ALPHA HOUSE,STOCKPORT,SK3 8AB

Number:05982453
Status:ACTIVE
Category:Private Limited Company

AKRA CONSTRUCTION LIMITED

36 CRAYDENE ROAD,ERITH,DA8 2HR

Number:11078116
Status:ACTIVE
Category:Private Limited Company

CWC COMMUNICATIONS LIMITED

GRIFFIN HOUSE,LONDON,W6 8BS

Number:04256100
Status:ACTIVE
Category:Private Limited Company

DRAYTON BUSINESS SERVICES LIMITED

CROFT CHAMBERS,HITCHIN,SG5 1JQ

Number:03136749
Status:ACTIVE
Category:Private Limited Company

OLD DOWN EVENTS LIMITED

LYSANDER HOUSE,BRISTOL,BS10 7TQ

Number:11884789
Status:ACTIVE
Category:Private Limited Company

QUICYCLE LIMITED

12 CROSSBURN TERRACE,TROON,KA10 7HB

Number:SC351614
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