Advanced company searchLink opens in new window

RENCROWN LIMITED

Company number 11745200

Persons with significant control: 2 active persons with significant control / 0 active statements

Imperial Re Holdings Ltd Active

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Notified on
28 January 2022
Governing law
Legal form
Place registered
United Kingdom
Registration number
13844629
Incorporated in
England And Wales
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%

Tbaum Holdings Limited Active

Correspondence address
First Floor Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Notified on
28 January 2022
Governing law
Legal form
Place registered
Uk Register Of Companies
Registration number
13687949
Incorporated in
England And Wales
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%

Mc Housing Limited Ceased

Correspondence address
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Notified on
7 March 2019
Ceased on
28 January 2022
Governing law
Legal form
Place registered
Companies House
Registration number
09343095
Incorporated in
England And Wales
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%

Fast Homes Uk Limited Ceased

Correspondence address
First Floor, Winston House, 349 Regents Park Road, London, United Kingdom, N3 1DH
Notified on
7 March 2019
Ceased on
28 January 2022
Governing law
Legal form
Place registered
Companies House
Registration number
06602438
Incorporated in
England And Wales
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%

Mr Nathan Teitelbaum Ceased

Correspondence address
First Floor, Winston House, 349 Regents Park Road, London, England, N3 1DH
Notified on
6 March 2019
Ceased on
7 March 2019
Date of birth
January 1974
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mrs Chaya Ruth Mapper Ceased

Correspondence address
First Floor, Winston House, Regents Park Road, London, England, N3 1DH
Notified on
6 March 2019
Ceased on
7 March 2019
Date of birth
May 1983
Nationality
British
Country of residence
United Kingdom
Nature of control
Ownership of shares – More than 25% but not more than 50%

Mr Michael Holder Ceased

Correspondence address
Unit 5, 25-27 The Burroufghs, London, United Kingdom, NW4 4AR
Notified on
31 December 2018
Ceased on
6 March 2019
Date of birth
April 1961
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – 75% or more