Advanced company searchLink opens in new window

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED

Company number 09229679

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2017 PSC07 Cessation of Beazley Furlonge Holdings Limited as a person with significant control on 20 October 2017
22 Nov 2017 PSC02 Notification of Renaissancere Holdings Ltd as a person with significant control on 20 October 2017
22 Nov 2017 AD01 Registered office address changed from Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom to 18th Floor 125 Old Broad Street London EC2N 1AR on 22 November 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-11-13
14 Nov 2017 CONNOT Change of name notice
08 Nov 2017 AP01 Appointment of Mr Divyesh Dinesh Upadhyaya as a director on 20 October 2017
08 Nov 2017 AP03 Appointment of Leo Lechmere Barran as a secretary on 20 October 2017
08 Nov 2017 AP01 Appointment of Hugh Richard Brennan as a director on 20 October 2017
08 Nov 2017 AP01 Appointment of Ross Arthur Curtis as a director on 20 October 2017
08 Nov 2017 TM01 Termination of appointment of Christine Paula Oldridge as a director on 20 October 2017
08 Nov 2017 TM01 Termination of appointment of Christopher Carl Whitmore Jones as a director on 20 October 2017
08 Nov 2017 TM01 Termination of appointment of Olivia Leigh Stafford as a director on 20 October 2017
29 Sep 2017 PSC02 Notification of Beazley Furlonge Holdings Limited as a person with significant control on 6 April 2016
29 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
14 Sep 2017 TM01 Termination of appointment of Louise Hazel Coulton as a director on 8 September 2017
29 Aug 2017 TM02 Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 29 August 2017
29 Aug 2017 TM02 Termination of appointment of Leadenhall Insurance Consultants Limited as a secretary on 29 August 2017
28 Jun 2017 AA Full accounts made up to 31 December 2016
28 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
02 Sep 2016 AP01 Appointment of Ms Louise Hazel Coulton as a director on 2 September 2016
02 Sep 2016 AP01 Appointment of Ms Christine Paula Oldridge as a director on 2 September 2016
02 Sep 2016 TM01 Termination of appointment of Sian Annette Coope as a director on 2 September 2016
21 Jun 2016 AA Total exemption full accounts made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
11 Sep 2015 AP01 Appointment of Mrs Olivia Leigh Stafford as a director on 2 September 2015