Background WavePink WaveYellow Wave

RENDESCO GROWTH SHARES NOMINEECO LIMITED (14279769)

RENDESCO GROWTH SHARES NOMINEECO LIMITED (14279769) is an active UK company. incorporated on 5 August 2022. with registered office in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. RENDESCO GROWTH SHARES NOMINEECO LIMITED has been registered for 3 years. Current directors include MURRAY, Alastair.

Company Number
14279769
Status
active
Type
ltd
Incorporated
5 August 2022
Age
3 years
Address
14 Rodney Road, Cheltenham, GL50 1JJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MURRAY, Alastair
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENDESCO GROWTH SHARES NOMINEECO LIMITED

RENDESCO GROWTH SHARES NOMINEECO LIMITED is an active company incorporated on 5 August 2022 with the registered office located in Cheltenham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. RENDESCO GROWTH SHARES NOMINEECO LIMITED was registered 3 years ago.(SIC: 99999)

Status

active

Active since 3 years ago

Company No

14279769

LTD Company

Age

3 Years

Incorporated 5 August 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

HAMSARD 3692 LIMITED
From: 5 August 2022To: 8 November 2022
Contact
Address

14 Rodney Road Cheltenham, GL50 1JJ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 5 August 2022To: 8 November 2022
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Nov 22
Director Left
Nov 22
New Owner
Nov 22
Owner Exit
Nov 22
Director Joined
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MURRAY, Alastair

Active
CheltenhamGL50 1JJ
Born August 1984
Director
Appointed 18 May 2023

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 05 Aug 2022
Resigned 08 Nov 2022

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 05 Aug 2022
Resigned 08 Nov 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 05 Aug 2022
Resigned 08 Nov 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Alastair Murray

Active
Rodney Road, CheltenhamGL50 1JJ
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Aug 2022
Ceased 08 Nov 2022
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 November 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Notification Of A Person With Significant Control
8 November 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 August 2022
NEWINCIncorporation