Background WavePink WaveYellow Wave

RENAISSANCERE IP (UK) LIMITED (09357193)

RENAISSANCERE IP (UK) LIMITED (09357193) is an active UK company. incorporated on 16 December 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in leasing of intellectual property and similar products, except copyright works. RENAISSANCERE IP (UK) LIMITED has been registered for 11 years. Current directors include BARRAN, Leo David Lechmere, FREISENBRUCH, William Justin, UPADHYAYA, Divyesh Dinesh.

Company Number
09357193
Status
active
Type
ltd
Incorporated
16 December 2014
Age
11 years
Address
18th Floor 125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Leasing of intellectual property and similar products, except copyright works
Directors
BARRAN, Leo David Lechmere, FREISENBRUCH, William Justin, UPADHYAYA, Divyesh Dinesh
SIC Codes
77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCERE IP (UK) LIMITED

RENAISSANCERE IP (UK) LIMITED is an active company incorporated on 16 December 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in leasing of intellectual property and similar products, except copyright works. RENAISSANCERE IP (UK) LIMITED was registered 11 years ago.(SIC: 77400)

Status

active

Active since 11 years ago

Company No

09357193

LTD Company

Age

11 Years

Incorporated 16 December 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 12 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

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

Timeline

11 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 16
Director Left
Jan 16
Funding Round
Jan 16
Capital Update
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Jul 24
Director Left
Jul 24
2
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

BARRAN, Leo David Lechmere

Active
125 Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 14 Sept 2016

BARRAN, Leo David Lechmere

Active
125 Old Broad Street, LondonEC2N 1AR
Born December 1973
Director
Appointed 01 Dec 2022

FREISENBRUCH, William Justin

Active
Old Broad Street, LondonEC2N 1AR
Born July 1974
Director
Appointed 03 Jun 2024

UPADHYAYA, Divyesh Dinesh

Active
125 Old Broad Street, LondonEC2N 1AR
Born January 1971
Director
Appointed 23 Sept 2016

FOX, Kim Theresa

Resigned
125 Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Dec 2014
Resigned 14 Sept 2016

BRANAGAN, Ian David

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born January 1968
Director
Appointed 18 Dec 2015
Resigned 01 Dec 2022

BRENNAN, Hugh Richard

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born March 1977
Director
Appointed 16 Dec 2014
Resigned 03 Jun 2024

FOX, Kim Theresa

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born June 1965
Director
Appointed 16 Dec 2014
Resigned 23 Sept 2016

MCMENAMIN, Conor Sean, Dr

Resigned
125 Old Broad Street, LondonEC2N 1AR
Born October 1967
Director
Appointed 16 Dec 2014
Resigned 17 Dec 2015

Persons with significant control

1

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Auditors Resignation Company
24 October 2022
AUDAUD
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
20 June 2016
SH19Statement of Capital
Legacy
20 June 2016
SH20SH20
Legacy
20 June 2016
CAP-SSCAP-SS
Resolution
20 June 2016
RESOLUTIONSResolutions
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Change Person Director Company With Change Date
30 December 2015
CH01Change of Director Details
Incorporation Company
16 December 2014
NEWINCIncorporation