RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED
Company number 09229679
- Company Overview for RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)
- Filing history for RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)
- People for RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)
- Charges for RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)
- More for RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)
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
|
|
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
|
|
11 Sep 2015 | AP01 | Appointment of Mrs Olivia Leigh Stafford as a director on 2 September 2015 |