Renaissance Capital Limited LONDON


Founded in 1995, Renaissance Capital, classified under reg no. 03059237 is an active company. Currently registered at 1 Great Cumberland Place W1H 7AL, London the company has been in the business for 29 years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Thu, 20th Jul 1995 Renaissance Capital Limited is no longer carrying the name Alnery No. 1462.

The firm has 2 directors, namely John L., Anthony S.. Of them, Anthony S. has been with the company the longest, being appointed on 4 February 2013 and John L. has been with the company for the least time - from 10 April 2021. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Renaissance Capital Limited Address / Contact

Office Address 1 Great Cumberland Place
Town London
Post code W1H 7AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03059237
Date of Incorporation Mon, 22nd May 1995
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 29 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

John L.

Position: Director

Appointed: 10 April 2021

Anthony S.

Position: Director

Appointed: 04 February 2013

Ilona N.

Position: Secretary

Appointed: 31 August 2021

Resigned: 01 July 2022

Paul T.

Position: Secretary

Appointed: 10 July 2019

Resigned: 31 August 2021

John L.

Position: Director

Appointed: 21 February 2018

Resigned: 09 April 2021

Mark R.

Position: Director

Appointed: 30 November 2017

Resigned: 31 May 2022

Natalia F.

Position: Secretary

Appointed: 31 January 2017

Resigned: 10 July 2019

Haydn M.

Position: Secretary

Appointed: 01 March 2016

Resigned: 31 January 2017

David G.

Position: Director

Appointed: 18 December 2015

Resigned: 18 December 2015

Philip G.

Position: Director

Appointed: 13 February 2015

Resigned: 30 April 2018

Natalia S.

Position: Secretary

Appointed: 12 August 2014

Resigned: 01 March 2016

Haydn M.

Position: Director

Appointed: 12 August 2014

Resigned: 29 March 2018

Matthew S.

Position: Director

Appointed: 07 October 2013

Resigned: 28 February 2015

Justin M.

Position: Director

Appointed: 01 August 2013

Resigned: 07 September 2015

Haydn M.

Position: Secretary

Appointed: 27 February 2013

Resigned: 12 August 2014

Ron G.

Position: Director

Appointed: 22 October 2012

Resigned: 02 October 2013

Nicholas A.

Position: Director

Appointed: 30 April 2012

Resigned: 12 April 2013

Emilia L.

Position: Secretary

Appointed: 26 April 2012

Resigned: 27 February 2013

Michael C.

Position: Director

Appointed: 18 November 2010

Resigned: 14 December 2012

Ashar Q.

Position: Director

Appointed: 23 March 2010

Resigned: 30 September 2011

Malcolm M.

Position: Director

Appointed: 20 February 2009

Resigned: 30 April 2015

Paresh M.

Position: Director

Appointed: 29 October 2008

Resigned: 11 June 2013

Neil H.

Position: Director

Appointed: 24 October 2008

Resigned: 14 January 2010

Andrew H.

Position: Director

Appointed: 01 February 2008

Resigned: 27 February 2009

Robert C.

Position: Director

Appointed: 01 February 2008

Resigned: 27 March 2009

Lucien M.

Position: Secretary

Appointed: 01 February 2008

Resigned: 26 April 2012

Dominic B.

Position: Director

Appointed: 01 February 2008

Resigned: 23 July 2013

Terry F.

Position: Director

Appointed: 01 February 2008

Resigned: 18 November 2010

Robert C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 01 February 2008

Benjamin H.

Position: Director

Appointed: 03 October 2003

Resigned: 01 February 2008

Jeremy S.

Position: Director

Appointed: 01 June 2003

Resigned: 03 October 2003

Stephen C.

Position: Secretary

Appointed: 01 October 2002

Resigned: 31 August 2006

John B.

Position: Director

Appointed: 20 June 2002

Resigned: 31 May 2003

Stephen C.

Position: Director

Appointed: 25 September 2001

Resigned: 31 August 2006

Michael A.

Position: Director

Appointed: 01 February 2000

Resigned: 01 June 2002

Jose A.

Position: Secretary

Appointed: 21 April 1999

Resigned: 01 October 2002

Bruce G.

Position: Director

Appointed: 23 April 1997

Resigned: 12 April 2002

Stephen J.

Position: Director

Appointed: 23 April 1997

Resigned: 01 February 2008

James K.

Position: Director

Appointed: 10 April 1996

Resigned: 23 April 1997

Victor P.

Position: Director

Appointed: 20 July 1995

Resigned: 23 April 1997

Richard D.

Position: Director

Appointed: 20 July 1995

Resigned: 19 February 1999

Mary F.

Position: Secretary

Appointed: 20 July 1995

Resigned: 01 March 1999

Leonid R.

Position: Director

Appointed: 20 July 1995

Resigned: 23 April 1997

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 20 July 1995

Alnery Incorporations No 2 Limited

Position: Nominee Director

Appointed: 22 May 1995

Resigned: 20 July 1995

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 22 May 1995

Resigned: 20 July 1995

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we researched, there is Mikhail P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mikhail P.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Alnery No. 1462 July 20, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 20th, October 2023
Free Download (42 pages)

Company search