VAT-Checker.co.uk

VAT-Checker in


All Information about:

                        
Name

Renaissance Land Limited

Address
3 Burlington Gardens
London
W1S 3EP
VAT ID
VAT ID Status active inactive National Registration Only
VAT Registration Date
31 March 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 (6)

    Source: Companies House
    Heyl, Yannick Alexander 32 London Bridge Street, London, England Status: Active Notified: 01/05/2024 Occupation: Director Role: Director Country of Residence: England Nationality: German,British
    Kanakis, Rebecca Louise 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
    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