RENNIE & CO INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Camden » EC1N 8LY

Company number 06504604
Status Active
Incorporation Date 14 February 2008
Company Type Private Limited Company
Address 105 HATTON GARDEN, LONDON, EC1N 8LY
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 14 February 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 February 2016 with full list of shareholders Statement of capital on 2016-02-17 GBP 2 . The most likely internet sites of RENNIE & CO INVESTMENT LIMITED are www.renniecoinvestment.co.uk, and www.rennie-co-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rennie Co Investment Limited is a Private Limited Company. The company registration number is 06504604. Rennie Co Investment Limited has been working since 14 February 2008. The present status of the company is Active. The registered address of Rennie Co Investment Limited is 105 Hatton Garden London Ec1n 8ly. . RENNIE, Leigh is a Secretary of the company. RENNIE, Andre Stewart is a Director of the company. Secretary RM REGISTRARS LIMITED has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
RENNIE, Leigh
Appointed Date: 14 February 2008

Director
RENNIE, Andre Stewart
Appointed Date: 14 February 2008
63 years old

Resigned Directors

Secretary
RM REGISTRARS LIMITED
Resigned: 14 February 2008
Appointed Date: 14 February 2008

Director
RM NOMINEES LIMITED
Resigned: 14 February 2008
Appointed Date: 14 February 2008

Persons With Significant Control

Mr Andre Stewart Rennie
Notified on: 10 February 2017
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Leigh Susan Rennie
Notified on: 10 February 2017
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

RENNIE & CO INVESTMENT LIMITED Events

28 Feb 2017
Confirmation statement made on 14 February 2017 with updates
30 Aug 2016
Total exemption small company accounts made up to 30 April 2016
17 Feb 2016
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2

06 Aug 2015
Total exemption small company accounts made up to 30 April 2015
18 Feb 2015
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 2

...
... and 19 more events
28 Feb 2008
Director appointed andre rennie
28 Feb 2008
Registered office changed on 28/02/2008 from queensgate house, south road weybridge surrey KT13 9JX
28 Feb 2008
Appointment terminated secretary rm registrars LIMITED
27 Feb 2008
Secretary appointed leigh rennie
14 Feb 2008
Incorporation

RENNIE & CO INVESTMENT LIMITED Charges

4 April 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over all property and assets…