Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RENAISSANCERE EUROPEAN HOLDINGS LIMITED
Company Information for

RENAISSANCERE EUROPEAN HOLDINGS LIMITED

18TH FLOOR, 125, OLD BROAD STREET, LONDON, EC2N 1AR,
Company Registration Number
06527826
Private Limited Company
Active

Company Overview

About Renaissancere European Holdings Ltd
RENAISSANCERE EUROPEAN HOLDINGS LIMITED was founded on 2008-03-07 and has its registered office in London. The organisation's status is listed as "Active". Renaissancere European Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RENAISSANCERE EUROPEAN HOLDINGS LIMITED
 
Legal Registered Office
18TH FLOOR, 125
OLD BROAD STREET
LONDON
EC2N 1AR
Other companies in EC2N
 
Previous Names
SPECTRUM PARTNERS LIMITED08/03/2017
Filing Information
Company Number 06527826
Company ID Number 06527826
Date formed 2008-03-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts FULL
Last Datalog update: 2024-07-05 19:23:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RENAISSANCERE EUROPEAN HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RENAISSANCERE EUROPEAN HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
LEO DAVID LECHMERE BARRAN
Company Secretary 2016-03-02
IAN DAVID BRANAGAN
Director 2017-02-02
HUGH RICHARD TIMOTHY BRENNAN
Director 2017-02-02
DIVYESH DINESH UPADHYAYA
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
KIM THERESA FOX
Director 2008-03-07 2017-02-05
RICHARD JOHN MURPHY
Director 2008-03-07 2017-02-05
DAVE ALAN HEATHERLY
Director 2010-05-18 2016-12-05
JULIE JOANN MARSHALL
Company Secretary 2008-03-07 2016-03-02
MICHAEL JOHN WELLS
Director 2008-03-07 2009-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN DAVID BRANAGAN RENAISSANCERE IP (UK) LIMITED Director 2015-12-18 CURRENT 2014-12-16 Active
IAN DAVID BRANAGAN RENAISSANCERE SPECIALTY HOLDINGS (UK) LIMITED Director 2015-09-08 CURRENT 2015-06-30 Active
HUGH RICHARD TIMOTHY BRENNAN RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED Director 2017-10-20 CURRENT 2014-09-22 Active
HUGH RICHARD TIMOTHY BRENNAN RENAISSANCERE SPECIALTY HOLDINGS (UK) LIMITED Director 2015-09-08 CURRENT 2015-06-30 Active
HUGH RICHARD TIMOTHY BRENNAN RENAISSANCERE IP (UK) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active
HUGH RICHARD TIMOTHY BRENNAN RENAISSANCERE CORPORATE CAPITAL (UK) LIMITED Director 2013-11-07 CURRENT 2009-03-05 Active
HUGH RICHARD TIMOTHY BRENNAN RENAISSANCERE SYNDICATE MANAGEMENT LIMITED Director 2010-11-16 CURRENT 1973-06-28 Active
DIVYESH DINESH UPADHYAYA RENAISSANCERE CORPORATE MEMBER (NO. 2) LIMITED Director 2017-10-20 CURRENT 2014-09-22 Active
DIVYESH DINESH UPADHYAYA RENAISSANCERE IP (UK) LIMITED Director 2016-09-23 CURRENT 2014-12-16 Active
DIVYESH DINESH UPADHYAYA RENAISSANCERE SPECIALTY HOLDINGS (UK) LIMITED Director 2016-09-15 CURRENT 2015-06-30 Active
DIVYESH DINESH UPADHYAYA RENAISSANCERE CORPORATE CAPITAL (UK) LIMITED Director 2016-09-08 CURRENT 2009-03-05 Active
DIVYESH DINESH UPADHYAYA STOCKLEY ACADEMY Director 2016-03-15 CURRENT 2001-10-10 Active - Proposal to Strike off
DIVYESH DINESH UPADHYAYA RENAISSANCERE SYNDICATE MANAGEMENT LIMITED Director 2016-02-24 CURRENT 1973-06-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-20FULL ACCOUNTS MADE UP TO 31/12/23
2024-03-14CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-08-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-20Second filing of capital allotment of shares GBP16,426,057.87
2023-03-01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BRANAGAN
2023-03-01DIRECTOR APPOINTED MR LEO DAVID LECHMERE BARRAN
2023-03-0105/09/22 STATEMENT OF CAPITAL GBP 16426056871
2023-03-01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH UPDATES
2022-07-18AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2019-09-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES
2018-04-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 16426056.87
2018-03-13SH0109/03/18 STATEMENT OF CAPITAL GBP 16426056.87
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-06-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-08RES15CHANGE OF COMPANY NAME 08/03/17
2017-03-08CERTNMCOMPANY NAME CHANGED SPECTRUM PARTNERS LIMITED CERTIFICATE ISSUED ON 08/03/17
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2017-02-07AP01DIRECTOR APPOINTED MR HUGH RICHARD TIMOTHY BRENNAN
2017-02-07AP01DIRECTOR APPOINTED MR IAN DAVID BRANAGAN
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MURPHY
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR KIM FOX
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 16001056.87
2017-02-02SH0115/12/16 STATEMENT OF CAPITAL GBP 16001056.87
2016-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVE ALAN HEATHERLY
2016-12-01AP01DIRECTOR APPOINTED MR DIVYESH DINESH UPADHYAYA
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12CH01Director's details changed for Mr Richard John Murphy on 2016-01-01
2016-04-04AR0107/03/16 ANNUAL RETURN FULL LIST
2016-03-31AP03Appointment of Mr Leo David Lechmere Barran as company secretary on 2016-03-02
2016-03-31TM02Termination of appointment of Julie Joann Marshall on 2016-03-02
2015-12-30SH0103/12/15 STATEMENT OF CAPITAL GBP 13001056.87
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 10001056.87
2015-04-02AR0107/03/15 ANNUAL RETURN FULL LIST
2015-02-16CH01Director's details changed for Mr Richard John Murphy on 2015-02-01
2014-04-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 10001056.87
2014-03-12AR0107/03/14 FULL LIST
2014-01-08SH0118/12/13 STATEMENT OF CAPITAL GBP 10001056.87
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-14AR0107/03/13 FULL LIST
2012-12-19SH0106/12/12 STATEMENT OF CAPITAL GBP 8001056.87
2012-12-19SH0106/12/12 STATEMENT OF CAPITAL GBP 5001056.87
2012-07-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-30AR0107/03/12 FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0107/03/11 FULL LIST
2011-03-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM THERESA FOX / 07/03/2011
2011-01-14SH0113/12/10 STATEMENT OF CAPITAL GBP 5001056.87
2010-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MURPHY / 24/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM THERESA FOX / 24/05/2010
2010-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2010 FROM 2ND FLOOR 6 BEVIS MARKS LONDON EC3A 7HL
2010-05-20AP01DIRECTOR APPOINTED MR DAVE ALAN HEATHERLY
2010-04-01AR0107/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS KIM THERESA FOX / 07/03/2010
2009-12-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE JOANN MARSHALL / 02/11/2009
2009-11-05RES01ADOPT ARTICLES
2009-11-05CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-05RES13SECTION 550
2009-11-05SH02SUB-DIVISION 29/10/09
2009-11-05RES13SUB DIVIDE SHARES
2009-11-05RES13SUBDIVIDE SHARES
2009-11-05RES13SUBDIVIDE SHARES
2009-11-05AUDAUDITOR'S RESIGNATION
2009-11-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2009-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WELLS
2009-06-15RES13UNINTERESTED DIRECTORS AUTHORISED TO SANCTION CONFLICTS OF INTERESTED DIRECTORS 10/06/2008
2009-03-13363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-10-29169GBP IC 1670/1056.87 26/09/08 GBP SR 613130@0.001=613.13
2008-10-09122S-DIV
2008-10-09RES13SUB DIVIDED 26/09/2008
2008-10-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-09-09SASHARE AGREEMENT OTC
2008-09-0988(2)AD 20/03/08 GBP SI 1657@1=1657 GBP IC 13/1670
2008-07-07RES13ART 2.2 NT APPLY 20/03/2008
2008-07-07SASHARE AGREEMENT OTC
2008-07-07SASHARE AGREEMENT OTC
2008-07-07SASHARE AGREEMENT OTC
2008-07-07225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-07-07RES04GBP NC 1667/1670 25/03/2008
2008-07-07RES01ADOPT ARTICLES 25/03/2008
2008-07-07123NC INC ALREADY ADJUSTED 25/03/08
2008-07-07RES12VARYING SHARE RIGHTS AND NAMES
2008-07-07123NC INC ALREADY ADJUSTED 20/03/08
2008-07-07RES01ADOPT ARTICLES 20/03/2008
2008-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-07-07RES04GBP NC 1000/1667 20/03/2008
2008-05-30288cDIRECTOR'S CHANGE OF PARTICULARS / KIM FOX / 01/05/2008
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURPHY / 08/04/2008
2008-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to RENAISSANCERE EUROPEAN HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RENAISSANCERE EUROPEAN HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RENAISSANCERE EUROPEAN HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of RENAISSANCERE EUROPEAN HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RENAISSANCERE EUROPEAN HOLDINGS LIMITED
Trademarks
We have not found any records of RENAISSANCERE EUROPEAN HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RENAISSANCERE EUROPEAN HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as RENAISSANCERE EUROPEAN HOLDINGS LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where RENAISSANCERE EUROPEAN HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RENAISSANCERE EUROPEAN HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RENAISSANCERE EUROPEAN HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.