RENAISSANCE SOFTWARE U.K. LIMITED

RENAISSANCE SOFTWARE U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameRENAISSANCE SOFTWARE U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02787941
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of RENAISSANCE SOFTWARE U.K. LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RENAISSANCE SOFTWARE U.K. LIMITED located?

    Registered Office Address
    Level 39 25 Canada Square
    E14 5LQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RENAISSANCE SOFTWARE U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RENAISSANCE SOFTWARE U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Feb 01, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2012

    Statement of capital on Feb 06, 2012

    • Capital: GBP 1
    SH01

    Statement of capital on Nov 07, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Level 39 25 Canada Square London E14 5LQ United Kingdom on Feb 15, 2011

    1 pagesAD01

    Registered office address changed from 25 Canada Square London E14 5LQ on Feb 14, 2011

    1 pagesAD01

    Director's details changed for Mr Timothy James Ampstead on Feb 01, 2011

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Appointment of Karen Marie Mullane as a director

    3 pagesAP01

    Termination of appointment of Michael Ruane as a director

    1 pagesTM01

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Joseph Ruane on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Howard Wallis on Oct 01, 2009

    1 pagesCH03

    Appointment of Timothy James Ampstead as a director

    2 pagesAP01

    legacy

    1 pages288b

    Accounts made up to Dec 31, 2008

    7 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages287

    Who are the officers of RENAISSANCE SOFTWARE U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALLIS, Howard
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    Secretary
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39,
    London
    United Kingdom
    British80930830001
    AMPSTEAD, Timothy James
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    EnglandBritishCorporate Executive147030810001
    MULLANE, Karen Marie
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    Director
    c/o Sungard Legal
    25 Canada Square
    Canary Wharf
    E14 5LQ London
    Level 39 Mail Drop 39-50
    United Kingdom
    UsaAmericanCorporate Executive149593770001
    BARR, Caroline Rowena
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    Secretary
    14 Rayleigh Road
    IG8 7HG Woodford Green
    Essex
    British860950002
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    CONDE, Cristobal Ignacio
    33 East 70th Street
    10021 New York City
    New York
    Usa
    Director
    33 East 70th Street
    10021 New York City
    New York
    Usa
    ChileanCorporate Officer46332480001
    GILBEY, Richard Hubert Gordon
    46 Lavender Gardens
    SW11 1DN London
    Director
    46 Lavender Gardens
    SW11 1DN London
    UkBritishCorporate Executive123374620001
    HADLEY, George Michael
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    Director
    15 Valley Close
    EN9 2DU Waltham Abbey
    Essex
    United KingdomBritishBusiness Executive95613260001
    HARARI, Andre
    42 Avenue Georges Mandel
    Paris 75016
    France
    Director
    42 Avenue Georges Mandel
    Paris 75016
    France
    FrenchChairman32849410001
    KENEE, Richard Spencer
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    Director
    4 Carroll Hill
    IG10 1NJ Loughton
    Essex
    EnglandUnited KingdomAccountant81349030001
    MCDUGALL, Thomas Joseph
    7o13 Redcoat Drive
    19031 Flourtown
    Pennsylvania
    Usa
    Director
    7o13 Redcoat Drive
    19031 Flourtown
    Pennsylvania
    Usa
    AmericanCorporate Officer46332220002
    MCGOLDRICK, Anne
    24 Eldon Road
    Lansdowne
    Pennsylvania 19050
    Usa
    Director
    24 Eldon Road
    Lansdowne
    Pennsylvania 19050
    Usa
    AmericanCorporate Officer74552480001
    MCHUGH, Joseph Francis
    17d Langland Gardens
    NW3 6QE London
    Director
    17d Langland Gardens
    NW3 6QE London
    United StatesEuropean Controller62404640001
    RABEN, Norbert Johannes Eduard
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Director
    Flat 14 Transenna Works
    1 Laycock Street
    N1 1SJ London
    Kingdom Of The NetherlandsChartered Accountant68562750003
    RUANE, Michael Joseph
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    Director
    c/o Sungard Legal
    Mail Drop 39-50
    25 Canada Square
    E14 5LQ Canary Wharf
    Level 39
    London
    United Kingdom
    UsaUnited StatesCorporate Officer46331880001
    VAN HERTSEN, Evrard Roger Jean
    13208 E. Sunset Drive
    Los Altos Hills
    FOREIGN California 94022 Usa
    Director
    13208 E. Sunset Drive
    Los Altos Hills
    FOREIGN California 94022 Usa
    FrenchPresident61768580002
    WESTGATE, David Erol
    9 Spindlewood Gardens
    CR0 5SE Croydon
    Surrey
    Director
    9 Spindlewood Gardens
    CR0 5SE Croydon
    Surrey
    BritishCorporate Executive75657720001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0