RENOIR CONSULTING LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2024-04-07 update accounts_next_due_date 2023-12-30 => 2024-09-30
2024-03-18 delete otherexecutives Anirban Chatterjee
2024-03-18 insert managingdirector Frederic Faes
2024-03-18 insert otherexecutives Morgan Sommer
2024-03-18 insert personal_emails pa..@renoirgroup.com
2024-03-18 delete about_pages_linkeddomain admiral.digital
2024-03-18 delete address Rue du Commerce 4, 1204 Geneva, Switzerland
2024-03-18 delete career_pages_linkeddomain google.com
2024-03-18 delete contact_pages_linkeddomain admiral.digital
2024-03-18 delete index_pages_linkeddomain admiral.digital
2024-03-18 delete person Angeline Loh
2024-03-18 delete person Anirban Chatterjee
2024-03-18 delete service_pages_linkeddomain admiral.digital
2024-03-18 insert about_pages_linkeddomain renoiravanza.com
2024-03-18 insert about_pages_linkeddomain renoiresg.com
2024-03-18 insert about_pages_linkeddomain renoirinvest.com
2024-03-18 insert about_pages_linkeddomain unisonmining.com
2024-03-18 insert about_pages_linkeddomain youtube.com
2024-03-18 insert contact_pages_linkeddomain renoiravanza.com
2024-03-18 insert contact_pages_linkeddomain renoiresg.com
2024-03-18 insert contact_pages_linkeddomain renoirinvest.com
2024-03-18 insert contact_pages_linkeddomain unisonmining.com
2024-03-18 insert contact_pages_linkeddomain youtube.com
2024-03-18 insert email pa..@renoirgroup.com
2024-03-18 insert index_pages_linkeddomain renoiravanza.com
2024-03-18 insert index_pages_linkeddomain renoiresg.com
2024-03-18 insert index_pages_linkeddomain renoirinvest.com
2024-03-18 insert index_pages_linkeddomain unisonmining.com
2024-03-18 insert index_pages_linkeddomain youtube.com
2024-03-18 insert person Frederic Faes
2024-03-18 insert person Jasper Anstey
2024-03-18 insert person Morgan Sommer
2024-03-18 insert person Parham Gohari
2024-03-18 insert service_pages_linkeddomain renoiravanza.com
2024-03-18 insert service_pages_linkeddomain renoiresg.com
2024-03-18 insert service_pages_linkeddomain renoirinvest.com
2024-03-18 insert service_pages_linkeddomain unisonmining.com
2024-03-18 insert service_pages_linkeddomain youtube.com
2023-10-07 update accounts_next_due_date 2023-09-30 => 2023-12-30
2023-09-05 delete ceo Dar ren Kenneally
2023-09-05 delete ceo Krish na Paupamah
2023-09-05 delete founder Krish na Paupamah
2023-09-05 delete personal_emails je..@renoirgroup.com
2023-09-05 delete email je..@renoirgroup.com
2023-09-05 delete person Dar ren Kenneally
2023-09-05 delete person Grace Leong
2023-09-05 delete person Jason O'Con nell
2023-09-05 delete person Krish na Paupamah
2023-09-05 delete person Sarah Chat ta
2023-09-05 delete phone +852 2310 7783
2023-09-05 insert person Angeline Loh
2023-09-05 insert person Hemashree Kalavakolanu
2023-09-05 insert person Jason O'Connell
2023-09-05 insert person Paul Carter
2023-09-05 insert person Scott Rabinowitz
2023-09-05 insert phone +852 3899 6612
2023-09-05 update person_title Amir Salleh: Group Head of Legal / Human Resources => Group Head of Legal / Marketing
2023-09-05 update person_title Kelvin Cheong: Talent Acquisition Manager - HK, China and Asia / Administration; Talent Acquisition Manager - HK, China and Asia - Human Resources; Talent Acquisition Manager - HK, China and Asia => Talent Acquisition Manager - HK, China and Asia - Human Resources; Talent Acquisition Manager - HK, China and Asia
2023-09-05 update person_title Pranav Kubade: Internal Audit & Risk Manager => Internal Audit & Risk Manager / Human Resources
2023-09-05 update person_title Sharon Leaton: Global Administration Manager => Global Administration Manager / Business Development / Sales
2023-09-05 update person_title Stefan Petry: Group Advisor for Oil, Gas & Petrochemicals / Business Development / Sales; Group Advisor for Oil, Gas & Petrochemicals => Group Advisor for Oil, Gas & Petrochemicals
2023-09-05 update person_title Thomas Vigors: Principal Oil and Gas / Finance & Accounts; Principal Oil and Gas => Principal Oil and Gas - Business Development / Sales; Principal Oil and Gas
2023-07-02 update person_title Bas Tensen: Transformation Programme Manager => Head of Internal Marketing
2023-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/06/23, NO UPDATES
2023-05-22 delete person James Gilbert
2023-05-22 delete person Nikko Ip
2023-05-22 delete person Thinagaran Vengadasan
2023-05-22 insert person Kelvin Cheong
2023-05-22 update person_title Stefan Petry: Group Advisor for Oil, Gas & Petrochemicals => Group Advisor for Oil, Gas & Petrochemicals / Business Development / Sales; Group Advisor for Oil, Gas & Petrochemicals
2023-04-07 update account_category MICRO ENTITY => TOTAL EXEMPTION FULL
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-03-03 delete phone +85 231017783
2023-03-03 delete source_ip 136.243.67.73
2023-03-03 insert phone +852 2310 7783
2023-03-03 insert source_ip 172.67.181.1
2023-03-03 insert source_ip 104.21.91.226
2023-03-03 update person_description Nikko Ip => Nikko Ip
2023-01-30 insert person Nikko Ip
2023-01-30 update person_title Catherine Khoo: Talent Acquisition Manager - Asia Pacific; Talent Acquisition Manager - Asia Pacific - Human Resources => Head of Talent Acquisition; Head of Talent Acquisition - Human Resources
2023-01-30 update person_title Jenni Juniper: Talent Acquisition Manager; Talent Acquisition Manager / Administration; Talent Acquisition Manager - Human Resources => Talent Acquisition Manager; Talent Acquisition Manager - Human Resources
2022-12-29 update person_title Clair Dart: Chief of Staff - Human Resources; Chief of Staff => Chief of Staff - Corporate; Chief of Staff
2022-12-09 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-11-27 delete ceo Kevin McCartney
2022-11-27 delete otherexecutives Paul Archer
2022-11-27 insert person Bas Tensen
2022-11-27 insert person Glyn Borrowdale
2022-11-27 insert person James Gilbert
2022-11-27 insert person Jenni Juniper
2022-11-27 update person_title Greg Thistlethwaite: Head of Training and Development; Head of Training and Development / Administration; Head of Training and Development - Human Resources => Head of Training and Development
2022-11-27 update person_title Kevin McCartney: Chief Executive Officer; Chief Executive Officer - Operations => Group Chief Strategy Officer; Group Chief Strategy Officer - Corporate
2022-11-27 update person_title Paul Archer: CEO; Programme Director - Operations; Programme Director => CEO Indonesia & Hong Kong; CEO
2022-10-27 delete person Glyn Borrowdale
2022-10-27 insert email es..@renoirgroup.com
2022-10-27 insert person Jason O'Con nell
2022-10-27 insert person Sarah Chat ta
2022-10-27 update person_title Clair Dart: Group Head of HR; Group Head of HR - Human Resources => Chief of Staff - Human Resources; Chief of Staff
2022-10-27 update person_title Imad Alfadel: Managing Partner - Head of ESG Practice - ESG; Managing Partner - Head of ESG Practice => Managing Partner - Head of ESG Practice - ESG; Managing Partner - Head of ESG Practice; Managing Partner at ESG Integrate
2022-07-23 insert otherexecutives Anirban Chatterjee
2022-07-23 delete address Rue de Commerce 4, 1204 Geneva/Switzerland
2022-07-23 delete index_pages_linkeddomain softnetlab.com
2022-07-23 insert index_pages_linkeddomain admiral.digital
2022-07-23 update person_title Anirban Chatterjee: Operations Manager - Operations; Operations Manager => Head of Operations
2022-07-23 update website_status InternalTimeout => OK
2022-07-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/22, NO UPDATES
2022-05-23 update website_status OK => InternalTimeout
2022-04-21 update person_description Manish Dhawan => Manish Dhawan
2022-04-21 update person_title Dipika Arora: ASST. MANAGER - TRAVEL & ADMINSTRATION - Administration; ASST. MANAGER - TRAVEL & ADMINSTRATION => Manager - Travel & Administration - Administration; Manager - Travel & Administration
2022-04-21 update person_title Manish Dhawan: Staff Member => Group Financial Controller; Group Financial Controller - Finance & Accounts
2021-10-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-09-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-09-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-27 update statutory_documents DIRECTOR APPOINTED MR KRISHNA KUMAR PAUPAMAH
2021-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/21, NO UPDATES
2020-10-30 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-24 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-07 delete address THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2020-07-07 insert address 12 LONDON ROAD MORDEN UNITED KINGDOM SM4 5BQ
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-07-07 update registered_address
2020-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANGANATHAN GANESH / 01/04/2020
2020-07-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES
2020-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2020 FROM THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET LONDON EC2A 2RS
2020-06-02 update statutory_documents APPOINTMENT TERMINATED, SECRETARY REED SMITH CORPORATE SERVICES LIMITED
2020-03-25 update statutory_documents CESSATION OF RANGANATHAN GANESH AS A PSC
2020-03-25 update statutory_documents NOTIFICATION OF PSC STATEMENT ON 24/03/2020
2020-01-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 06/07/2018
2020-01-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RANGANATHAN GANESH / 06/07/2018
2019-11-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 10/09/2019
2019-11-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 10/09/2019
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-29 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES
2018-07-08 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-07-08 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-06-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-06-21 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 21/03/2018
2018-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 21/03/2018
2017-09-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-09-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-09-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-08-18 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2017-07-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 28/06/2017
2017-06-29 update statutory_documents PSC'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 28/06/2017
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANGANATHAN GANESH
2016-09-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-09-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-08-18 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-07-19 => 2016-06-22
2016-07-07 update returns_next_due_date 2016-08-16 => 2017-07-20
2016-06-22 update statutory_documents 22/06/16 FULL LIST
2016-06-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 28/03/2016
2015-10-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-09 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-08-12 update returns_last_madeup_date 2014-07-19 => 2015-07-19
2015-08-12 update returns_next_due_date 2015-08-16 => 2016-08-16
2015-07-22 update statutory_documents 19/07/15 FULL LIST
2014-10-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-10-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-09-26 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-08-07 update returns_last_madeup_date 2013-07-19 => 2014-07-19
2014-08-07 update returns_next_due_date 2014-08-16 => 2015-08-16
2014-07-21 update statutory_documents 19/07/14 FULL LIST
2013-10-07 delete company_previous_name RBCO 149 LIMITED
2013-09-06 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-09-06 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-08-23 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-19 => 2013-07-19
2013-08-01 update returns_next_due_date 2013-08-16 => 2014-08-16
2013-07-25 update statutory_documents 19/07/13 FULL LIST
2013-07-25 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RANGANATHAN GANESH / 01/01/2013
2013-06-22 delete sic_code 7414 - Business & management consultancy
2013-06-22 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-22 update returns_last_madeup_date 2011-07-19 => 2012-07-19
2013-06-22 update returns_next_due_date 2012-08-16 => 2013-08-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2012-09-17 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2012-08-14 update statutory_documents CORPORATE SECRETARY APPOINTED REED SMITH CORPORATE SERVICES LIMITED
2012-08-14 update statutory_documents 19/07/12 FULL LIST
2012-08-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY RB SECRETARIAT LIMITED
2011-10-10 update statutory_documents DIRECTOR APPOINTED RANGANATHAN GANESH
2011-10-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ZAKIR
2011-09-29 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-07-20 update statutory_documents 19/07/11 FULL LIST
2010-08-16 update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL
2010-07-22 update statutory_documents 19/07/10 FULL LIST
2010-07-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 19/07/2010
2009-12-08 update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL
2009-11-13 update statutory_documents DIRECTOR APPOINTED MOHAMMED ZAKIR
2009-11-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/11/2009 FROM BEAUFORT HOUSE TENTH FLOOR 15 ST BOTOLPH STREET LONDON EC3A 7EE
2009-11-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAGDISH PANDE
2009-08-05 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RB SECRETARIAT LIMITED / 06/05/2009
2009-08-05 update statutory_documents RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-29 update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL
2007-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-15 update statutory_documents NEW DIRECTOR APPOINTED
2007-10-09 update statutory_documents DIRECTOR RESIGNED
2007-07-26 update statutory_documents RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2007-02-14 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-26 update statutory_documents RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-10-28 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21 update statutory_documents RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2004-11-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-07-22 update statutory_documents RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-01 update statutory_documents COMPANY NAME CHANGED REMBRANDT CONSULTING LIMITED CERTIFICATE ISSUED ON 01/06/04
2003-10-31 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-08-06 update statutory_documents RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-02-03 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-09-16 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/01
2002-07-24 update statutory_documents RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-01-09 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-03 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/00
2001-08-02 update statutory_documents RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2001-07-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-07-18 update statutory_documents DIRECTOR RESIGNED
2000-10-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-08-07 update statutory_documents RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
1999-11-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-10-28 update statutory_documents DELIVERY EXT'D 3 MTH 31/12/98
1999-08-04 update statutory_documents RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1998-10-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-04 update statutory_documents RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1998-01-15 update statutory_documents S252 DISP LAYING ACC 31/10/97
1998-01-15 update statutory_documents S386 DISP APP AUDS 31/10/97
1997-10-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-08-19 update statutory_documents RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1997-03-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-08-06 update statutory_documents RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1995-08-21 update statutory_documents RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-06-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-05-04 update statutory_documents DIRECTOR RESIGNED
1995-05-04 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-05-04 update statutory_documents ADOPT MEM AND ARTS 18/04/95
1994-08-06 update statutory_documents RETURN MADE UP TO 19/07/94; FULL LIST OF MEMBERS
1994-07-06 update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12
1993-09-06 update statutory_documents COMPANY NAME CHANGED RBCO 149 LIMITED CERTIFICATE ISSUED ON 07/09/93
1993-07-19 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION