Background WavePink WaveYellow Wave

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679)

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED (09229679) is an active UK company. incorporated on 22 September 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED has been registered for 11 years. Current directors include BRENNAN, Hugh Richard, CRUTTENDEN, Edward Joseph, UPADHYAYA, Divyesh Dinesh.

Company Number
09229679
Status
active
Type
ltd
Incorporated
22 September 2014
Age
11 years
Address
18th Floor 125 Old Broad Street, London, EC2N 1AR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BRENNAN, Hugh Richard, CRUTTENDEN, Edward Joseph, UPADHYAYA, Divyesh Dinesh
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED

RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED is an active company incorporated on 22 September 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED was registered 11 years ago.(SIC: 65120, 65202)

Status

active

Active since 11 years ago

Company No

09229679

LTD Company

Age

11 Years

Incorporated 22 September 2014

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

BEAZLEY CORPORATE MEMBER (NO. 5) LTD
From: 22 September 2014To: 14 November 2017
Contact
Address

18th Floor 125 Old Broad Street London, EC2N 1AR,

Previous Addresses

Plantation Place South 60 Great Tower Street London EC3R 5AD United Kingdom
From: 22 September 2014To: 22 November 2017
Timeline

24 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
Sept 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Owner Exit
Nov 17
Loan Secured
Feb 18
Owner Exit
Sept 18
Owner Exit
Oct 19
Loan Secured
May 21
Funding Round
Jul 22
Director Joined
Sept 24
Director Left
Oct 24
1
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BARRAN, Leo David Lechmere

Active
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 20 Oct 2017

BRENNAN, Hugh Richard

Active
Old Broad Street, LondonEC2N 1AR
Born March 1977
Director
Appointed 20 Oct 2017

CRUTTENDEN, Edward Joseph

Active
Old Broad Street, LondonEC2N 1AR
Born January 1970
Director
Appointed 10 Sept 2024

UPADHYAYA, Divyesh Dinesh

Active
Old Broad Street, LondonEC2N 1AR
Born January 1971
Director
Appointed 20 Oct 2017

LEADENHALL INSURANCE CONSULTANTS LIMITED

Resigned
New Bridge Street House, LondonEC4V 6BJ
Corporate secretary
Appointed 22 Sept 2014
Resigned 29 Aug 2017

BRIDE, Martin Lindsay

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born October 1963
Director
Appointed 22 Sept 2014
Resigned 22 Dec 2014

COOPE, Sian Annette

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born September 1962
Director
Appointed 22 Sept 2014
Resigned 02 Sept 2016

COULTON, Louise Hazel

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1976
Director
Appointed 02 Sept 2016
Resigned 08 Sept 2017

CURTIS, Ross Arthur

Resigned
Old Broad Street, LondonEC2N 1AR
Born July 1972
Director
Appointed 20 Oct 2017
Resigned 10 Sept 2024

JONES, Christopher Carl Whitmore

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born March 1971
Director
Appointed 22 Dec 2014
Resigned 20 Oct 2017

MOFFATT, John Scott

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born February 1963
Director
Appointed 22 Sept 2014
Resigned 18 May 2015

OLDRIDGE, Christine Paula

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born June 1966
Director
Appointed 02 Sept 2016
Resigned 20 Oct 2017

STAFFORD, Olivia Leigh

Resigned
60 Great Tower Street, LondonEC3R 5AD
Born July 1977
Director
Appointed 02 Sept 2015
Resigned 20 Oct 2017

Persons with significant control

4

1 Active
3 Ceased
12 Crow Lane, Pembroke

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Ceased 20 Oct 2017
12 Crow Lane, Pembroke Hm 19

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
60 Great Tower Street, LondonEC3R 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
60 Great Tower Street, LondonEC3R 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Auditors Resignation Company
24 October 2022
AUDAUD
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Secretary Company With Change Date
20 September 2018
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Resolution
14 November 2017
RESOLUTIONSResolutions
Change Of Name Notice
14 November 2017
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 August 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
6 November 2014
MR01Registration of a Charge
Incorporation Company
22 September 2014
NEWINCIncorporation