Background WavePink WaveYellow Wave

RENAISSANCE TOPCO LIMITED (13685901)

RENAISSANCE TOPCO LIMITED (13685901) is an active UK company. incorporated on 18 October 2021. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RENAISSANCE TOPCO LIMITED has been registered for 4 years. Current directors include CHANDLER, Edward, ROSE, Jonathan David, BRIDGES FUND MANAGEMENT LIMITED.

Company Number
13685901
Status
active
Type
ltd
Incorporated
18 October 2021
Age
4 years
Address
59 Stanley Road, Manchester, M45 8GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHANDLER, Edward, ROSE, Jonathan David, BRIDGES FUND MANAGEMENT LIMITED
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENAISSANCE TOPCO LIMITED

RENAISSANCE TOPCO LIMITED is an active company incorporated on 18 October 2021 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RENAISSANCE TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13685901

LTD Company

Age

4 Years

Incorporated 18 October 2021

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 25 June 2026
Period: 1 April 2024 - 30 March 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 26 April 2027
For period ending 12 April 2027
Contact
Address

59 Stanley Road Whitefield Manchester, M45 8GZ,

Previous Addresses

38 Seymour Street London W1H 7BP United Kingdom
From: 18 October 2021To: 12 January 2022
Timeline

40 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Loan Secured
Nov 21
Share Issue
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Jan 22
Funding Round
Jan 22
Funding Round
Feb 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
May 22
Funding Round
Jun 22
Capital Reduction
Mar 23
Loan Secured
Apr 23
Director Left
Jun 23
Capital Reduction
Jul 23
Share Buyback
Jul 23
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Dec 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Capital Reduction
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Director Joined
Feb 25
Director Left
Aug 25
Loan Secured
Mar 26
Loan Cleared
Apr 26
19
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHANDLER, Edward

Active
Stanley Road, ManchesterM45 8GZ
Born May 1978
Director
Appointed 17 Feb 2025

ROSE, Jonathan David

Active
Stanley Road, ManchesterM45 8GZ
Born June 1966
Director
Appointed 05 Nov 2021

BRIDGES FUND MANAGEMENT LIMITED

Active
Seymour Street, LondonW1H 7BP
Corporate director
Appointed 18 Oct 2021

BRAHAM, Simon Benjamin

Resigned
Stanley Road, ManchesterM45 8GZ
Born December 1975
Director
Appointed 13 Nov 2023
Resigned 31 Jul 2025

FREIER, Matthew

Resigned
Stanley Road, ManchesterM45 8GZ
Born October 1978
Director
Appointed 23 Dec 2021
Resigned 29 Jun 2023

HURRELL, James

Resigned
Seymour Street, LondonW1H 7BP
Born September 1985
Director
Appointed 05 Nov 2021
Resigned 13 Nov 2023

KNIGHT, Daniel Rhys

Resigned
Seymour Street, LondonW1H 7BP
Born May 1989
Director
Appointed 18 Oct 2021
Resigned 05 Nov 2021

QUINN, Helen Clare

Resigned
Stanley Road, ManchesterM45 8GZ
Born July 1960
Director
Appointed 23 Dec 2021
Resigned 08 Apr 2024

RICHARDS, Stephen Wallace

Resigned
Stanley Road, ManchesterM45 8GZ
Born June 1959
Director
Appointed 23 Dec 2021
Resigned 01 Feb 2024

Persons with significant control

1

Seymour Street, LondonW1H 7BP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

62

Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2026
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 July 2025
AAAnnual Accounts
Accounts With Accounts Type Group
13 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 July 2024
CS01Confirmation Statement
Capital Cancellation Shares
19 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 June 2024
SH06Cancellation of Shares
Capital Cancellation Shares
10 June 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 June 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Capital Cancellation Shares
4 March 2024
SH06Cancellation of Shares
Resolution
4 March 2024
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 March 2024
SH03Return of Purchase of Own Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Resolution
28 July 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
25 July 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
25 July 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Capital Cancellation Shares
8 March 2023
SH06Cancellation of Shares
Resolution
7 March 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2022
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Resolution
31 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
27 May 2022
SH01Allotment of Shares
Resolution
27 May 2022
RESOLUTIONSResolutions
Memorandum Articles
17 May 2022
MAMA
Resolution
17 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Allotment Shares
7 December 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
6 December 2021
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 December 2021
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2021
MR01Registration of a Charge
Memorandum Articles
24 November 2021
MAMA
Resolution
24 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2021
AP01Appointment of Director
Incorporation Company
18 October 2021
NEWINCIncorporation