Background WavePink WaveYellow Wave

MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED (09710764)

MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED (09710764) is an active UK company. incorporated on 30 July 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED has been registered for 10 years. Current directors include BARTOCCIONI MENCONI, Daniele, Mr..

Company Number
09710764
Status
active
Type
ltd
Incorporated
30 July 2015
Age
10 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARTOCCIONI MENCONI, Daniele, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED

MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED is an active company incorporated on 30 July 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09710764

LTD Company

Age

10 Years

Incorporated 30 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

MANUFACTURING RENAISSANCE ITALIAN SOLUTIONS PLC
From: 30 July 2015To: 6 December 2022
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

85 Great Portland Street London W1W 7LT England
From: 24 January 2019To: 29 August 2025
Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom
From: 30 July 2015To: 24 January 2019
Timeline

23 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Feb 17
Director Joined
May 17
New Owner
Oct 19
Funding Round
Aug 21
Director Joined
Feb 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
New Owner
Aug 22
Owner Exit
Aug 22
Director Left
Aug 22
Owner Exit
Jun 23
Owner Exit
Dec 23
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
1
Funding
11
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BARTOCCIONI MENCONI, Daniele, Mr.

Active
Great Portland Street, LondonW1W 5PF
Born January 1975
Director
Appointed 29 Jul 2022

VIJAYAKANTHAN, Wilbert

Resigned
Beaford Grove, LondonSW20 9LB
Secretary
Appointed 30 Jul 2015
Resigned 23 Oct 2015

MANUFACTURING RENAISSANCE EUROPEAN SOLUTIONS LTD

Resigned
Great Portland Street, LondonW1W 7LT
Corporate secretary
Appointed 02 Aug 2022
Resigned 18 May 2023

SMB ADMINISTRATIONS LIMITED

Resigned
Addison Grove, LondonW4 1ER
Corporate secretary
Appointed 23 Oct 2015
Resigned 02 Aug 2022

BARTOCCIONI MENCONI, Daniele, Mr.

Resigned
Great Portland Street, LondonW1W 7LT
Born January 1975
Director
Appointed 30 Jul 2015
Resigned 28 Jul 2022

BORGOMEO, Francesco, Mr.

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1967
Director
Appointed 29 Jul 2022
Resigned 17 Nov 2025

BORGOMEO, Francesco

Resigned
High Street Kensington, LondonW8 4SG
Born June 1967
Director
Appointed 27 Apr 2017
Resigned 28 Jul 2022

YOUNG, Ying

Resigned
Royal Quarter, Seven Kings Way, Kingston Upon ThamesKT2 5BS
Born May 1967
Director
Appointed 06 Feb 2017
Resigned 26 Jul 2022

CLEMENTY CAPITAL MANAGEMENT LTD

Resigned
Old Park Lane, LondonW1K 1QW
Corporate director
Appointed 14 Feb 2022
Resigned 11 Mar 2022

FLEXAGON HOLDINGS LIMITED

Resigned
Old Bakery Street, Malta00
Corporate director
Appointed 30 Jul 2015
Resigned 28 Jul 2022

Persons with significant control

9

1 Active
8 Ceased

Mr. Francesco Borgomeo

Ceased
Great Portland Street, LondonW1W 5PF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 17 Nov 2025
Sir Augustus Bartolo Street, Ta XbiexXBX 1095

Nature of Control

Voting rights 25 to 50 percent as trust
Right to appoint and remove directors as trust
Notified 29 Jul 2022
Ceased 29 Jul 2022
Sir Augustus Bartolo Street, Ta Xbiex

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
Ceased 29 Jul 2022

Mr Francesco Borgomeo

Active
Great Portland Street, LondonW1W 5PF
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jul 2022
45, Roma

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Jul 2022
Ceased 29 Jul 2022
Old Park Lane, LondonW1K 1QW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Feb 2022
Ceased 11 Mar 2022

Mr Francesco Borgomeo

Ceased
Kensington High Street, LondonW8 4SG
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 26 Jul 2022
Villa Fairholme, Ta Xbiex

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Ceased 26 Jul 2022
Malta00

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
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 29 Dec 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 May 2023
TM02Termination of Secretary
Certificate Re Registration Public Limited Company To Private
6 December 2022
CERT10CERT10
Reregistration Public To Private Company
6 December 2022
RR02RR02
Re Registration Memorandum Articles
6 December 2022
MARMAR
Resolution
6 December 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
1 December 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
5 August 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 August 2022
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
3 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Change To A Person With Significant Control
28 July 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 February 2022
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
16 February 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Resolution
6 August 2021
RESOLUTIONSResolutions
Memorandum Articles
6 August 2021
MAMA
Resolution
2 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
20 February 2020
AAMDAAMD
Accounts With Accounts Type Full
20 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
16 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Memorandum Articles
14 November 2017
MAMA
Resolution
14 November 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Legacy
7 August 2015
CERT8ACERT8A
Application Trading Certificate
7 August 2015
SH50SH50
Incorporation Company
30 July 2015
NEWINCIncorporation