RENAISSANCE UK HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2RD

Company number 04048493
Status Active
Incorporation Date 2 August 2000
Company Type Private Limited Company
Address HAYS GALLERIA, 1 HAYS LANE, LONDON, UNITED KINGDOM, SE1 2RD
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr Giorgos Theodorou as a director on 5 April 2017; Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017; Auditor's resignation. The most likely internet sites of RENAISSANCE UK HOLDINGS LIMITED are www.renaissanceukholdings.co.uk, and www.renaissance-uk-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. Renaissance Uk Holdings Limited is a Private Limited Company. The company registration number is 04048493. Renaissance Uk Holdings Limited has been working since 02 August 2000. The present status of the company is Active. The registered address of Renaissance Uk Holdings Limited is Hays Galleria 1 Hays Lane London United Kingdom Se1 2rd. . A.T.S. SERVICES LIMITED is a Secretary of the company. THEODOROU, Giorgos is a Director of the company. A.T.S. DIRECTORS LIMITED is a Director of the company. Secretary PAPAERACLEOUS, Spyroulla has been resigned. Secretary PAPANDREOU, Elena has been resigned. Secretary SKORDIS, Stefanos has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABAROA, Jose Manual has been resigned. Director BELLEROSE, Brian Gilbert has been resigned. Director BEVERIDGE, John Gerrard has been resigned. Director COLES, Stephen Charles Gilbert has been resigned. Director FULLING, Dennis Edward has been resigned. Director GARDNER, Bruce Mark has been resigned. Director HADJIYIANNAKIS, Marios has been resigned. Director HAKHAM, Benjamin has been resigned. Director JENNINGS, Stephen Armstrong has been resigned. Director LEWIN, John Michael has been resigned. Director PAPAERACLEOUS, Spyroulla has been resigned. Director PAPANDREOU, Elena has been resigned. Director PELECANOS, George has been resigned. Director SCHIDLOVSKY, George has been resigned. Director SKORDIS, Stefanos has been resigned. Director TRIANTAFYLLIDES, Stelios has been resigned. Director TRIANTAFYLLIDES, Stylianos Antonios has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
A.T.S. SERVICES LIMITED
Appointed Date: 20 February 2013

Director
THEODOROU, Giorgos
Appointed Date: 05 April 2017
47 years old

Director
A.T.S. DIRECTORS LIMITED
Appointed Date: 20 February 2013

Resigned Directors

Secretary
PAPAERACLEOUS, Spyroulla
Resigned: 20 February 2013
Appointed Date: 15 August 2008

Secretary
PAPANDREOU, Elena
Resigned: 06 February 2006
Appointed Date: 02 August 2000

Secretary
SKORDIS, Stefanos
Resigned: 15 August 2008
Appointed Date: 06 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 August 2000
Appointed Date: 02 August 2000

Director
ABAROA, Jose Manual
Resigned: 12 February 2002
Appointed Date: 29 June 2001
68 years old

Director
BELLEROSE, Brian Gilbert
Resigned: 30 April 2002
Appointed Date: 02 August 2000
59 years old

Director
BEVERIDGE, John Gerrard
Resigned: 17 December 2002
Appointed Date: 20 September 2002
61 years old

Director
COLES, Stephen Charles Gilbert
Resigned: 31 August 2006
Appointed Date: 08 September 2001
73 years old

Director
FULLING, Dennis Edward
Resigned: 06 February 2006
Appointed Date: 05 February 2003
60 years old

Director
GARDNER, Bruce Mark
Resigned: 12 February 2002
Appointed Date: 02 August 2000
63 years old

Director
HADJIYIANNAKIS, Marios
Resigned: 30 June 2016
Appointed Date: 14 November 2012
56 years old

Director
HAKHAM, Benjamin
Resigned: 09 September 2008
Appointed Date: 06 February 2006
60 years old

Director
JENNINGS, Stephen Armstrong
Resigned: 02 August 2003
Appointed Date: 02 August 2000
65 years old

Director
LEWIN, John Michael
Resigned: 29 June 2001
Appointed Date: 02 August 2000
65 years old

Director
PAPAERACLEOUS, Spyroulla
Resigned: 20 February 2013
Appointed Date: 15 August 2008
58 years old

Director
PAPANDREOU, Elena
Resigned: 06 February 2006
Appointed Date: 05 February 2003
53 years old

Director
PELECANOS, George
Resigned: 31 October 2012
Appointed Date: 08 September 2001
83 years old

Director
SCHIDLOVSKY, George
Resigned: 03 August 2001
Appointed Date: 02 August 2000
60 years old

Director
SKORDIS, Stefanos
Resigned: 15 August 2008
Appointed Date: 06 February 2006
47 years old

Director
TRIANTAFYLLIDES, Stelios
Resigned: 13 November 2013
Appointed Date: 05 February 2003
65 years old

Director
TRIANTAFYLLIDES, Stylianos Antonios
Resigned: 12 February 2002
Appointed Date: 02 August 2000
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 August 2000
Appointed Date: 02 August 2000

RENAISSANCE UK HOLDINGS LIMITED Events

06 Apr 2017
Appointment of Mr Giorgos Theodorou as a director on 5 April 2017
20 Mar 2017
Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 20 March 2017
17 Jan 2017
Auditor's resignation
03 Oct 2016
Termination of appointment of Marios Hadjiyiannakis as a director on 30 June 2016
07 Sep 2016
Full accounts made up to 31 December 2015
...
... and 87 more events
01 Sep 2000
New secretary appointed
01 Sep 2000
New director appointed
01 Sep 2000
New director appointed
01 Sep 2000
Accounting reference date shortened from 31/08/01 to 31/12/00
02 Aug 2000
Incorporation