Background WavePink WaveYellow Wave

RENAISSANCE TRUST CORPORATION LIMITED (04240495)

RENAISSANCE TRUST CORPORATION LIMITED (04240495) is an active UK company. incorporated on 25 June 2001. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. RENAISSANCE TRUST CORPORATION LIMITED has been registered for 24 years. Current directors include CLAYTON, Scott Christian, WARFORD, Philip Craig.

Company Number
04240495
Status
active
Type
ltd
Incorporated
25 June 2001
Age
24 years
Address
Pacific House, 126 Dyke Road, Brighton, BN1 3TE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
CLAYTON, Scott Christian, WARFORD, Philip Craig
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE TRUST CORPORATION LIMITED

RENAISSANCE TRUST CORPORATION LIMITED is an active company incorporated on 25 June 2001 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. RENAISSANCE TRUST CORPORATION LIMITED was registered 24 years ago.(SIC: 70221)

Status

active

Active since 24 years ago

Company No

04240495

LTD Company

Age

24 Years

Incorporated 25 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027

Previous Company Names

CASTLEWOOD TRUST & COMPANY LIMITED
From: 20 November 2015To: 26 October 2022
CASTLEWOOD TRUST CORPORATION LIMITED
From: 8 February 2013To: 20 November 2015
CASTLEWOOD TRUST CORPORATION PLC
From: 8 February 2013To: 8 February 2013
ARDEL TRUST CORPORATION PLC
From: 6 August 2010To: 8 February 2013
BACHMANN TRUST CORPORATION PLC
From: 30 October 2001To: 6 August 2010
BACHMANN CORPORATION LIMITED
From: 4 July 2001To: 30 October 2001
BROOMCO (2587) LIMITED
From: 25 June 2001To: 4 July 2001
Contact
Address

Pacific House, 126 Dyke Road Brighton, BN1 3TE,

Previous Addresses

3rd Floor 70 Gracechurch Street London EC3V 0HR United Kingdom
From: 15 November 2019To: 13 October 2022
9 Devonshire Square London EC2M 4YF
From: 15 October 2009To: 15 November 2019
9 Devonshire Square London EC2M 4YZ
From: 25 June 2001To: 15 October 2009
Timeline

16 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Jun 01
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Nov 13
Capital Update
Dec 13
Loan Secured
Dec 13
Director Left
Feb 16
Funding Round
Mar 22
Director Joined
Oct 22
Funding Round
Oct 22
Owner Exit
Oct 22
3
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CLAYTON, Scott Christian

Active
Dyke Road, BrightonBN1 3TE
Born May 1968
Director
Appointed 02 Nov 2001

WARFORD, Philip Craig

Active
Dyke Road, BrightonBN1 3TE
Born February 1971
Director
Appointed 01 Oct 2022

AGNELLI, Richard Damien

Resigned
Sir William Place, St Peter Port
Secretary
Appointed 26 Apr 2006
Resigned 09 Apr 2013

CLAYTON, Scott Christian

Resigned
Mayfield House, ArundelBN18 0SU
Secretary
Appointed 01 Dec 2005
Resigned 26 Apr 2006

LANE, Anton Dominic

Resigned
4 Cooks Close, BristolBS32 0BA
Secretary
Appointed 20 Jul 2004
Resigned 01 Dec 2005

LANE, Julian Dai

Resigned
Le Houmet, GuernseyGY6 8JQ
Secretary
Appointed 07 Sept 2001
Resigned 20 Jul 2004

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 25 Jun 2001
Resigned 16 Oct 2001

BROOKS, Richard Collin

Resigned
Devonshire Square, LondonEC2M 4YF
Born May 1961
Director
Appointed 30 Jan 2012
Resigned 09 Apr 2013

BROWN, Michael James

Resigned
Les Rosiers Les Tracheries, GuernseyGY2 4SW
Born October 1951
Director
Appointed 07 Sept 2001
Resigned 07 Oct 2003

CLAYTON, Tracy Ann

Resigned
Devonshire Square, LondonEC2M 4YF
Born September 1969
Director
Appointed 27 Nov 2013
Resigned 25 Feb 2016

HILTON, Leslie

Resigned
Frances House Sir William Place, GuernseyCHANNEL
Born November 1945
Director
Appointed 07 Sept 2001
Resigned 30 May 2003

MORTON, Karen Helene

Resigned
Devonshire Square, LondonEC2M 4YF
Born December 1970
Director
Appointed 01 Aug 2012
Resigned 09 Apr 2013

RAZZALL, Edward Timothy, Lord

Resigned
14-16 Regent Street, LondonSW1Y 4PH
Born June 1943
Director
Appointed 02 Nov 2001
Resigned 15 Jun 2004

RUSSELL, Martyn Eric

Resigned
Devonshire Square, LondonEC2M 4YF
Born February 1964
Director
Appointed 01 Aug 2012
Resigned 09 Apr 2013

WILLIAMS, Gerald Clifford

Resigned
Sir William Place, St Peter PortGY1 4HQ
Born November 1952
Director
Appointed 03 Mar 2005
Resigned 20 Jan 2012

WOOD, Sandra May

Resigned
Bedwin House, MaidenheadSL6 9PU
Born June 1945
Director
Appointed 01 Jan 2002
Resigned 24 Mar 2006

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Jun 2001
Resigned 16 Oct 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 25 Jun 2001
Resigned 16 Oct 2001

Persons with significant control

3

2 Active
1 Ceased
126 Dyke Road, BrightonBN1 3TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2022

Mrs Tracy Ann Clayton

Ceased
70 Gracechurch Street, LondonEC3V 0HR
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2022

Mr Scott Christian Clayton

Active
Dyke Road, BrightonBN1 3TE
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
11 April 2023
CS01Confirmation Statement
Certificate Change Of Name Company
26 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2022
CONNOTConfirmation Statement Notification
Move Registers To Registered Office Company With New Address
26 October 2022
AD04Change of Accounting Records Location
Memorandum Articles
14 October 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 October 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Resolution
24 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Resolution
30 March 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 November 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Move Registers To Sail Company With New Address
10 April 2015
AD03Change of Location of Company Records
Resolution
24 February 2015
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
15 May 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Move Registers To Sail Company
10 April 2014
AD03Change of Location of Company Records
Resolution
20 March 2014
RESOLUTIONSResolutions
Mortgage Trustee Acting As
8 February 2014
MR06MR06
Mortgage Create With Deed With Charge Number
31 December 2013
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
6 December 2013
SH19Statement of Capital
Legacy
6 December 2013
CAP-SSCAP-SS
Resolution
6 December 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2013
AAAnnual Accounts
Move Registers To Sail Company
29 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
29 April 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Termination Secretary Company With Name
10 April 2013
TM02Termination of Secretary
Termination Director Company With Name
10 April 2013
TM01Termination of Director
Certificate Change Of Name Re Registration Public Limited Company To Private
8 February 2013
CERT11CERT11
Re Registration Memorandum Articles
8 February 2013
MARMAR
Resolution
8 February 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
8 February 2013
RR02RR02
Certificate Change Of Name Company
8 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 February 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Termination Director Company With Name
16 February 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2010
CH03Change of Secretary Details
Legacy
29 October 2009
88(2)Return of Allotment of Shares
Legacy
29 October 2009
88(2)Return of Allotment of Shares
Change Registered Office Address Company With Date Old Address
15 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Legacy
30 June 2009
353353
Legacy
30 June 2009
190190
Legacy
30 June 2009
287Change of Registered Office
Legacy
6 May 2009
287Change of Registered Office
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Legacy
23 April 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
14 July 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288aAppointment of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2004
AAAnnual Accounts
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
395Particulars of Mortgage or Charge
Legacy
1 May 2004
395Particulars of Mortgage or Charge
Legacy
17 January 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
19 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
10 October 2002
287Change of Registered Office
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288cChange of Particulars
Legacy
1 February 2002
353353
Legacy
27 January 2002
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
18 December 2001
CERT5CERT5
Auditors Statement
18 December 2001
AUDSAUDS
Accounts Balance Sheet
18 December 2001
BSBS
Auditors Report
18 December 2001
AUDRAUDR
Re Registration Memorandum Articles
18 December 2001
MARMAR
Legacy
18 December 2001
43(3)e43(3)e
Legacy
18 December 2001
43(3)43(3)
Resolution
18 December 2001
RESOLUTIONSResolutions
Legacy
10 December 2001
287Change of Registered Office
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
4 December 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
225Change of Accounting Reference Date
Legacy
13 November 2001
123Notice of Increase in Nominal Capital
Resolution
13 November 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288aAppointment of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Legacy
19 October 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 July 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 June 2001
NEWINCIncorporation