ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Renown Investments (Holdings) Limited

Renown Investments (Holdings) Limited is an active company incorporated on 17 February 1961 with the registered office located in London, City of London. Renown Investments (Holdings) Limited was registered 64 years ago.
Status
Active
Active since incorporation
Company No
00683698
Private limited company
Age
64 years
Incorporated 17 February 1961
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 January 2025 (9 months ago)
Next confirmation dated 10 January 2026
Due by 24 January 2026 (3 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Seventh Floor
70 St Mary Axe
London
EC3A 8BE
United Kingdom
Address changed on 5 Aug 2024 (1 year 2 months ago)
Previous address was Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Jan 1964
Director • Chartered Surveyor • British • Lives in England • Born in Jul 1976
Costain Group Plc
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
County & District Properties Limited
Lucy Jane Fleming and Helen Margaret Willis are mutual people.
Active
Richard Costain Limited
Helen Margaret Willis is a mutual person.
Active
Costain Construction Limited
Helen Margaret Willis is a mutual person.
Active
Costain Oil, Gas & Process (Overseas) Limited
Helen Margaret Willis is a mutual person.
Active
Costain Limited
Helen Margaret Willis is a mutual person.
Active
Lysander Services Limited
Helen Margaret Willis is a mutual person.
Active
Costain Oil, Gas & Process Limited
Helen Margaret Willis is a mutual person.
Active
Costain Building & Civil Engineering Limited
Helen Margaret Willis is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£180
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.07M
Increased by £55.5K (+3%)
Total Liabilities
-£141.09K
Increased by £3.1K (+2%)
Net Assets
£1.93M
Increased by £52.4K (+3%)
Debt Ratio (%)
7%
Decreased by 0.03% (-0%)
Latest Activity
Subsidiary Accounts Submitted
3 Months Ago on 15 Jul 2025
Confirmation Submitted
9 Months Ago on 13 Jan 2025
Nicole Ann Geoghegan Appointed
10 Months Ago on 29 Nov 2024
Maria Singleterry Resigned
10 Months Ago on 29 Nov 2024
Ms Helen Margaret Willis Details Changed
1 Year 2 Months Ago on 5 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 5 Aug 2024
Costain Group Plc (PSC) Details Changed
1 Year 2 Months Ago on 5 Aug 2024
Subsidiary Accounts Submitted
1 Year 4 Months Ago on 16 Jun 2024
Ms Helen Margaret Willis Appointed
1 Year 6 Months Ago on 31 Mar 2024
Warren John Clements Resigned
1 Year 6 Months Ago on 31 Mar 2024
Get Credit Report
Discover Renown Investments (Holdings) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 15 Jul 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 27 May 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 27 May 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 27 May 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 13 Jan 2025
Termination of appointment of Maria Singleterry as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Appointment of Nicole Ann Geoghegan as a secretary on 29 November 2024
Submitted on 29 Nov 2024
Director's details changed for Ms Helen Margaret Willis on 5 August 2024
Submitted on 6 Aug 2024
Registered office address changed from Costain House Vanwall Business Park Maidenhead Berkshire SL6 4UB to Seventh Floor 70 st Mary Axe London EC3A 8BE on 5 August 2024
Submitted on 5 Aug 2024
Change of details for Costain Group Plc as a person with significant control on 5 August 2024
Submitted on 5 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year