DIČ-Searching.cz

DIČ-Searching v


Všechny informace o:

                        
Jméno

Renaissance Land Limited

Adresa
3 Burlington Gardens
London
W1S 3EP
VAT ID (DIČ)
Stav DIČ Aktivní Neaktivní National Registration Only
VAT Registration Date
31. březen 2024
Company Register Address C/O Revantage Global Services Uk Ltd Level 19, The Shard
London
SE1 9SG
Company No. 14433976 Show on Companies House
AccountsNO ACCOUNTS FILED

Sector (SIC)41100 Development of building projects
Company Register Statusactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Sources: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
Schwarzman, Stephen Status: Active Notified: 01/05/2024 Date of Birth: 02/1947 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Bellamy, Martin Status: Ceased Notified: 22/12/2023 Ceased: 01/05/2024 Date of Birth: 05/1969 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Kogan Bellamy Lloyd Limited Status: Ceased Notified: 21/10/2022 Ceased: 22/12/2023 Companies House Number: 13282714 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • gb-flag GB Mitheridge Kbh Limited Status: Ceased Notified: 21/10/2022 Ceased: 08/02/2023 Companies House Number: Tbc Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (7)

    Source: Companies House
    Baruah, Gaurav 32 London Bridge Street, London, England Status: Active Notified: 20/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: Indian
    Heyl, Yannick Alexander 32 London Bridge Street, London, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lambkin, Jennifer Elizabeth 32 London Bridge Street, London, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB Mourant Governance Services (uk) Limited 52-54 Gracechurch Street, London, United Kingdom, EC3V 0EH Status: Active Notified: 31/05/2024 Role: Corporate-Secretary Companies House Number: 11552614
    Bellamy, Martin James Cardiff, Wales Status: Ceased Notified: 21/10/2022 Ceased: 01/05/2024 Date of Birth: 05/1969 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Kanakis, Rebecca Louise 32 London Bridge Street, London, England Status: Ceased Notified: 01/05/2024 Ceased: 20/09/2024 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Lloyd, Benjamin Daniel Cardiff, Wales Status: Ceased Notified: 21/10/2022 Ceased: 01/05/2024 Date of Birth: 07/1985 Occupation: Director Role: Director Country of Residence: England Nationality: British