RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED

18th Floor 125 Old Broad Street, London, EC2N 1AR
StatusACTIVE
Company No.09229679
CategoryPrivate Limited Company
Incorporated22 Sep 2014
Age9 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED is an active private limited company with number 09229679. It was incorporated 9 years, 8 months, 23 days ago, on 22 September 2014. The company address is 18th Floor 125 Old Broad Street, London, EC2N 1AR.



Company Fillings

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Auditors resignation company

Date: 24 Oct 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 06 Oct 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: 04 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2022

Action Date: 15 Jul 2022

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2022-07-15

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-21

Charge number: 092296790003

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2021

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: 29 Sep 2020

Action Date: 22 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-22

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2019

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-10-20

Psc name: Renaissancere Holdings Ltd.

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2019

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Renaissancere Specialty Holdings (Uk) Limited

Cessation date: 2017-10-20

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 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: 01 Oct 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-20

Psc name: Renaissancere Holdings Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Sep 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-20

Psc name: Beazley Furlonge Holdings Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-09-20

Officer name: Leo Lechmere Barran

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2018

Action Date: 14 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092296790002

Charge creation date: 2018-02-14

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beazley Furlonge Holdings Limited

Cessation date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 22 Nov 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Renaissancere Holdings Ltd

Notification date: 2017-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-22

Old address: Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom

New address: 18th Floor 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Nov 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-20

Officer name: Mr Divyesh Dinesh Upadhyaya

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leo Lechmere Barran

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hugh Richard Brennan

Appointment date: 2017-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross Arthur Curtis

Appointment date: 2017-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Christine Paula Oldridge

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Christopher Carl Whitmore Jones

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2017

Action Date: 20 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-20

Officer name: Olivia Leigh Stafford

Documents

View document PDF

Notification of a person with significant control

Date: 29 Sep 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beazley Furlonge Holdings Limited

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2017

Action Date: 08 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-08

Officer name: Louise Hazel Coulton

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leadenhall Insurance Consultants Limited

Termination date: 2017-08-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leadenhall Insurance Consultants Limited

Termination date: 2017-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 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: 28 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Louise Hazel Coulton

Appointment date: 2016-09-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-02

Officer name: Ms Christine Paula Oldridge

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-02

Officer name: Sian Annette Coope

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2015

Action Date: 02 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-02

Officer name: Mrs Olivia Leigh Stafford

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2015

Action Date: 18 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Scott Moffatt

Termination date: 2015-05-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Lindsay Bride

Termination date: 2014-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 30 Dec 2014

Action Date: 22 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Carl Whitmore Jones

Appointment date: 2014-12-22

Documents

View document PDF

Change account reference date company current extended

Date: 09 Dec 2014

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-09-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092296790001

Documents

View document PDF

Incorporation company

Date: 22 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARACTER NEW HOMES LTD

KINGSGLADE,KINGSWOOD,KT20 6LU

Number:06956818
Status:ACTIVE
Category:Private Limited Company

COURTYARD DEVELOPMENTS (IRELAND) LIMITED

EY BELFAST BEDFORD HOUSE,BELFAST,BT2 7DT

Number:NI012542
Status:RECEIVER MANAGER / ADMINISTRATIVE RECEIVER
Category:Private Limited Company

CULLODEN INVESTMENTS LIMITED

9 UPPER CRESCENT,BELFAST,BT7 1NT

Number:NI621750
Status:ACTIVE
Category:Private Limited Company

D&M ROBINSON LLP

THE STABLES 235,DONAGHADEE,BT21 0LN

Number:NC000752
Status:ACTIVE
Category:Limited Liability Partnership

DIBAN LTD

3RD FLOOR, 14 HANOVER STREET,LONDON,W1S 1YH

Number:09016088
Status:ACTIVE
Category:Private Limited Company

FLAWLESS CHANDELIER SERVICES LIMITED

48 MORETON ROAD,ONGAR,CM5 0AP

Number:11673616
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