Background WavePink WaveYellow Wave

RENZO HOLDINGS LIMITED (11336694)

RENZO HOLDINGS LIMITED (11336694) is an active UK company. incorporated on 30 April 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RENZO HOLDINGS LIMITED has been registered for 7 years. Current directors include GRANT, Nigel Cameron, PLATINUM NOMINEES LIMITED, STEELCOURT NOMINEES LIMITED.

Company Number
11336694
Status
active
Type
ltd
Incorporated
30 April 2018
Age
7 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANT, Nigel Cameron, PLATINUM NOMINEES LIMITED, STEELCOURT NOMINEES LIMITED
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENZO HOLDINGS LIMITED

RENZO HOLDINGS LIMITED is an active company incorporated on 30 April 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RENZO HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11336694

LTD Company

Age

7 Years

Incorporated 30 April 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

54 Portland Place London, W1B 1DY,

Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Apr 18
Funding Round
Jul 18
Director Joined
Apr 19
Director Left
Apr 19
Funding Round
Apr 19
Funding Round
Jul 19
Funding Round
Aug 19
New Owner
Aug 19
Director Left
Mar 20
Director Joined
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Apr 21
Funding Round
May 22
Funding Round
Jul 23
Director Joined
Jan 25
Director Left
Jan 25
9
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BROUGHTON SECRETARIES LIMITED

Active
LondonW1B 1DY
Corporate secretary
Appointed 30 Apr 2018

GRANT, Nigel Cameron

Active
LondonW1B 1DY
Born December 1961
Director
Appointed 31 Dec 2024

PLATINUM NOMINEES LIMITED

Active
W1b 1dy, LondonW1B 1DY
Corporate director
Appointed 30 Apr 2018

STEELCOURT NOMINEES LIMITED

Active
W1b 1dy, LondonW1B 1DY
Corporate director
Appointed 30 Apr 2018

GOMEZ GOVINDBHAI, Marlene Jeanette

Resigned
Plaza Banco General, Piso 14, Apartado Postal 0823-05789
Born August 1975
Director
Appointed 03 Apr 2019
Resigned 31 Mar 2020

SALAZAR ZURITA, Martha Cecilia

Resigned
El Cangrejo, P.H Esmeralda Apto, 102, Panama City
Born September 1951
Director
Appointed 30 Apr 2018
Resigned 03 Apr 2019

STYLIANOU, Marilena

Resigned
115 Griva Digeni Avenue, 3101 Limassol
Born June 1984
Director
Appointed 27 Mar 2020
Resigned 31 Dec 2024

Persons with significant control

2

Mr Varun Gupta

Active
Ashok Vihar, Delhi- 110052
Born December 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019

Mr Gopal Swarup Gupta

Active
Ashok Vihar, Delhi- 110052
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2018
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Accounts With Accounts Type Small
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2023
CS01Confirmation Statement
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Capital Allotment Shares
6 April 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
2 February 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2020
SH01Allotment of Shares
Capital Allotment Shares
14 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
16 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
13 August 2019
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
24 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
11 March 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 July 2018
SH01Allotment of Shares
Incorporation Company
30 April 2018
NEWINCIncorporation