Background WavePink WaveYellow Wave

RENAISSANCERE SERVICES (UK) LIMITED (11160342)

RENAISSANCERE SERVICES (UK) LIMITED (11160342) is an active UK company. incorporated on 19 January 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. RENAISSANCERE SERVICES (UK) LIMITED has been registered for 8 years. Current directors include BARRAN, Leo David Lechmere, FREISENBRUCH, William Justin, UPADHYAYA, Divyesh Dinesh.

Company Number
11160342
Status
active
Type
ltd
Incorporated
19 January 2018
Age
8 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BARRAN, Leo David Lechmere, FREISENBRUCH, William Justin, UPADHYAYA, Divyesh Dinesh
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCERE SERVICES (UK) LIMITED

RENAISSANCERE SERVICES (UK) LIMITED is an active company incorporated on 19 January 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. RENAISSANCERE SERVICES (UK) LIMITED was registered 8 years ago.(SIC: 78300)

Status

active

Active since 8 years ago

Company No

11160342

LTD Company

Age

8 Years

Incorporated 19 January 2018

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

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

Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jan 18
Director Left
Dec 18
Director Joined
Jan 19
Loan Secured
May 21
Director Joined
Dec 22
Funding Round
Jan 23
Director Joined
Jul 24
Director Left
Jul 24
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRAN, Leo David Lechmere

Active
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
Old Broad Street, LondonEC2N 1AR
Born January 1971
Director
Appointed 19 Jan 2018

BRENNAN, Hugh Richard

Resigned
Old Broad Street, LondonEC2N 1AR
Born March 1977
Director
Appointed 08 Jan 2019
Resigned 03 Jun 2024

FOX, Kim Theresa

Resigned
Old Broad Street, LondonEC2N 1AR
Born June 1965
Director
Appointed 19 Jan 2018
Resigned 14 Dec 2018

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2018
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
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 Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Capital Allotment Shares
24 January 2023
SH01Allotment of Shares
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
28 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2018
TM01Termination of Director
Incorporation Company
19 January 2018
NEWINCIncorporation