Background WavePink WaveYellow Wave

RENSBURG CLIENT NOMINEES LIMITED (02020824)

RENSBURG CLIENT NOMINEES LIMITED (02020824) is an active UK company. incorporated on 19 May 1986. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RENSBURG CLIENT NOMINEES LIMITED has been registered for 39 years. Current directors include HOOLEY, Iain William, PETO, Christopher David.

Company Number
02020824
Status
active
Type
ltd
Incorporated
19 May 1986
Age
39 years
Address
30 Gresham Street, London, EC2V 7QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOOLEY, Iain William, PETO, Christopher David
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENSBURG CLIENT NOMINEES LIMITED

RENSBURG CLIENT NOMINEES LIMITED is an active company incorporated on 19 May 1986 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RENSBURG CLIENT NOMINEES LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02020824

LTD Company

Age

39 Years

Incorporated 19 May 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

YORKSHIRE P.E.P. MANAGERS LIMITED
From: 19 May 1986To: 26 January 1996
Contact
Address

30 Gresham Street London, EC2V 7QN,

Previous Addresses

2 Gresham Street London England EC2V 7QP
From: 31 May 2011To: 25 May 2018
Quayside House Canal Wharf Leeds West Yorkshire LS11 5PU
From: 19 May 1986To: 31 May 2011
Timeline

17 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
May 86
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Aug 12
Director Left
Apr 20
Director Left
Feb 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Left
Aug 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

JOHNSON, Ali

Active
LondonEC2V 7QN
Secretary
Appointed 21 Sept 2023

HOOLEY, Iain William

Active
LondonEC2V 7QN
Born August 1972
Director
Appointed 04 Oct 2010

PETO, Christopher David

Active
LondonEC2V 7QN
Born August 1983
Director
Appointed 27 Feb 2023

CONG, Kathy

Resigned
Gresham Street, LondonEC2V 7QP
Secretary
Appointed 04 Oct 2010
Resigned 05 Jul 2013

GORDON, James Robert Anthony

Resigned
LondonEC2V 7QN
Secretary
Appointed 12 Jan 2023
Resigned 22 Jun 2023

HOOLEY, Iain William

Resigned
Quayside House, LeedsLS11 5PU
Secretary
Appointed 20 Jul 2010
Resigned 04 Oct 2010

KILDAY, Steven Robert

Resigned
LondonEC2V 7QN
Secretary
Appointed 05 Jul 2013
Resigned 02 Jan 2023

WATTS, Paula Mary

Resigned
Canal Wharf, LeedsLS11 5PU
Secretary
Appointed 01 Apr 2007
Resigned 20 Jul 2010

BATTYE WIMPENNY & DAWSON LIMITED

Resigned
Quayside House, LeedsLS11 5PU
Corporate secretary
Appointed N/A
Resigned 01 Apr 2007

ALLEN, Robert Anthony

Resigned
Clova Mount Woodhouse Lane, WakefieldWF3 2LE
Born January 1959
Director
Appointed 01 Mar 1996
Resigned 01 Oct 1999

BATES, Nigel Gordon

Resigned
236 Mansfield Road, DerbyDE1 3RB
Born February 1962
Director
Appointed N/A
Resigned 30 Jun 1992

BROADBENT, Christopher John Bates

Resigned
Ladyroyd Busker Lane, HuddersfieldHD8 9JU
Born December 1955
Director
Appointed N/A
Resigned 23 Sept 1996

BURNS, Michael Hamer

Resigned
The Rookery Hall Lane, OrmskirkL40 5UG
Born November 1947
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2007

DICKINSON, Michael John

Resigned
Chiddingfold Cottage, HuddersfieldHD8 0QT
Born July 1949
Director
Appointed 01 Mar 1996
Resigned 30 Nov 2000

ELLIOTT, Stephen Maclaurin

Resigned
LondonEC2V 7QN
Born June 1954
Director
Appointed 01 Apr 2007
Resigned 14 Dec 2020

KAYE, Simon George

Resigned
2 Farnley Hey, HuddersfieldHD4 6TY
Born January 1961
Director
Appointed N/A
Resigned 01 Mar 1996

KING, Barbara-Ann

Resigned
LondonEC2V 7QN
Born January 1971
Director
Appointed 28 Oct 2022
Resigned 15 Feb 2023

MATHIAS, Jennifer Elizabeth

Resigned
LondonEC2V 7QN
Born July 1974
Director
Appointed 21 Sept 2023
Resigned 31 Dec 2023

MULLIGAN, John Joseph

Resigned
195 Green Lane, LiverpoolL31 8BD
Born August 1942
Director
Appointed 29 Feb 1996
Resigned 31 Mar 2001

REDMAYNE, Mark John Studdert, Mr.

Resigned
Canal Wharf, LeedsLS11 5PU
Born November 1948
Director
Appointed 04 Oct 2010
Resigned 30 Aug 2012

RIGBY, Mike, Mr.

Resigned
LondonEC2V 7QN
Born August 1969
Director
Appointed 15 Mar 2021
Resigned 11 Aug 2022

RYDON, Andrew Paul

Resigned
LondonEC2V 7QN
Born March 1967
Director
Appointed 15 Mar 2021
Resigned 07 Feb 2022

STOCKTON, Robert Paul

Resigned
LondonEC2V 7QN
Born October 1965
Director
Appointed 21 Sept 2023
Resigned 26 Aug 2025

WARREN, Eric Anthony

Resigned
26 Column Road, WirralCH48 8AX
Born September 1957
Director
Appointed 01 Jan 2001
Resigned 28 Apr 2006

WRAGG, Jonathan Peter

Resigned
LondonEC2V 7QN
Born June 1967
Director
Appointed 30 Nov 2000
Resigned 31 Mar 2020

Persons with significant control

1

LondonEC2V 7QN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
19 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 July 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 February 2024
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
23 January 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 January 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 October 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
25 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Dormant
10 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 July 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
5 October 2010
AP01Appointment of Director
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 August 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
21 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
21 July 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Resolution
14 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2008
AAAnnual Accounts
Legacy
31 July 2008
288cChange of Particulars
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 August 2007
AAAnnual Accounts
Legacy
31 May 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2006
AAAnnual Accounts
Legacy
15 June 2006
363aAnnual Return
Legacy
10 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
11 August 2005
225Change of Accounting Reference Date
Legacy
28 May 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 May 2004
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 March 2003
AAAnnual Accounts
Legacy
30 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 May 2002
AAAnnual Accounts
Legacy
11 October 2001
288cChange of Particulars
Resolution
27 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 June 2001
AAAnnual Accounts
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Legacy
12 December 2000
288aAppointment of Director or Secretary
Legacy
12 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 June 2000
AAAnnual Accounts
Legacy
21 June 2000
363sAnnual Return (shuttle)
Legacy
20 October 1999
288bResignation of Director or Secretary
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 June 1999
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 June 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 1997
AAAnnual Accounts
Legacy
6 June 1997
363sAnnual Return (shuttle)
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
9 September 1996
287Change of Registered Office
Accounts With Accounts Type Dormant
16 June 1996
AAAnnual Accounts
Legacy
16 June 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Certificate Change Of Name Company
25 January 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 June 1995
AAAnnual Accounts
Legacy
5 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
9 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 June 1993
AAAnnual Accounts
Legacy
22 June 1993
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Accounts With Accounts Type Dormant
5 June 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 June 1991
AAAnnual Accounts
Resolution
18 June 1991
RESOLUTIONSResolutions
Legacy
6 June 1991
363aAnnual Return
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
30 May 1990
363363
Legacy
14 December 1989
288288
Legacy
28 November 1989
288288
Legacy
14 September 1989
288288
Auditors Resignation Company
12 June 1989
AUDAUD
Accounts With Accounts Type Full
2 May 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Legacy
19 September 1988
288288
Accounts With Accounts Type Small
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
3 March 1988
288288
Memorandum Articles
18 December 1987
MEM/ARTSMEM/ARTS
Legacy
16 December 1987
88(3)88(3)
Legacy
16 December 1987
88(2)Return of Allotment of Shares
Legacy
20 October 1987
288288
Legacy
15 October 1987
288288
Accounts With Accounts Type Full
4 August 1987
AAAnnual Accounts
Legacy
4 August 1987
363363
Legacy
21 April 1987
288288
Legacy
21 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
224224
Resolution
8 September 1986
RESOLUTIONSResolutions
Legacy
20 May 1986
288288
Legacy
20 May 1986
287Change of Registered Office
Incorporation Company
19 May 1986
NEWINCIncorporation