RENAISSANCE ASSET MANAGERS (UK) LIMITED

1 officers / 22 resignations

HOLLIDAY, FRANCES ELISABETH

Correspondence address
NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Role ACTIVE
Director
Date of birth
May 1967
Appointed on
31 January 2016
Nationality
BRITISH
Occupation
GENERAL COUNSEL

PLAYFAIR, KIRSTY OLIVIA LYON

Correspondence address
2 EATON GATE EATON GATE, LONDON, ENGLAND, SW1W 9BJ
Role RESIGNED
Secretary
Appointed on
13 April 2015
Resigned on
30 September 2016
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode SW1W 9BJ £5,221,000

DUNDON, DESMOND JOSEPH

Correspondence address
SUN COURT, 4TH FLOOR 66-67 CORNHILL, LONDON, ENGLAND, EC3V 3NB
Role RESIGNED
Director
Date of birth
August 1961
Appointed on
7 October 2014
Resigned on
31 December 2015
Nationality
UNITED KINGDOM
Occupation
CHIEF FINANCIAL OFFICER

Average house price in the postcode EC3V 3NB £2,430,000

KLEIN, BLAKE AUSTIN

Correspondence address
SUN COURT, 4TH FLOOR 66-67 CORNHILL, LONDON, ENGLAND, EC3V 3NB
Role RESIGNED
Secretary
Appointed on
1 January 2014
Resigned on
25 February 2015
Nationality
NATIONALITY UNKNOWN

Average house price in the postcode EC3V 3NB £2,430,000

EDWARDS, ANDREW

Correspondence address
6TH FLOOR 20 ST DUNSTANS HILL, LONDON, ENGLAND, EC3R 8ND
Role RESIGNED
Director
Date of birth
January 1961
Appointed on
5 November 2012
Resigned on
3 October 2013
Nationality
BRITISH
Occupation
DIRECTOR, HEAD OF OPERATIONS

KLEIN, BLAKE AUSTIN

Correspondence address
SUN COURT, 4TH FLOOR 66-67 CORNHILL, LONDON, ENGLAND, EC3V 3NB
Role RESIGNED
Director
Date of birth
January 1979
Appointed on
9 September 2011
Resigned on
25 January 2015
Nationality
AMERICAN
Occupation
HEAD OF LEGAL RENAISSANCE ASSET MANAGERS

Average house price in the postcode EC3V 3NB £2,430,000

CUTLER, ROBERT STEWART MARTIN

Correspondence address
11TH FLOOR 1 ANGEL COURT, COPTHALL AVENUE, LONDON, EC2R 7HJ
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
9 September 2011
Resigned on
28 September 2012
Nationality
BRITISH
Occupation
GLOBAL HEAD OF FINANCE CRIME

Average house price in the postcode EC2R 7HJ £111,000

PELLEY, MARTIN JOHN

Correspondence address
11TH FLOOR 1 ANGEL COURT, COPTHALL AVENUE, LONDON, EC2R 7HJ
Role RESIGNED
Director
Date of birth
May 1973
Appointed on
9 September 2011
Resigned on
31 August 2012
Nationality
BRITISH
Occupation
CFO RENAISSANCE ASSET MANAGERS

Average house price in the postcode EC2R 7HJ £111,000

QURESHI, ASHAR

Correspondence address
11TH FLOOR 1 ANGEL COURT, COPTHALL AVENUE, LONDON, EC2R 7HJ
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
1 February 2010
Resigned on
28 September 2011
Nationality
UNITED KINGDOM
Occupation
EXECUTIVE DIRECTOR

Average house price in the postcode EC2R 7HJ £111,000

DAMIBA, DAVID EMILE

Correspondence address
FLAT 14A CAMPDEN HILL COURT, LONDON, W8 7HS
Role RESIGNED
Director
Date of birth
February 1972
Appointed on
1 June 2009
Resigned on
9 December 2011
Nationality
UNITED STATES
Occupation
SENIOR PORTFOLIO MANAGER

Average house price in the postcode W8 7HS £3,991,000

O'CALLAGHAN, BRIAN GERALD

Correspondence address
FLAT 404 6 NAOROJI, LONDON, QC1X 0GD
Role RESIGNED
Director
Date of birth
January 1971
Appointed on
1 June 2009
Resigned on
8 March 2010
Nationality
IRISH
Occupation
CEO

BARKER, RODNEY JAMES

Correspondence address
48 CLABON MEWS, LONDON, SW1X 0EH
Role RESIGNED
Director
Date of birth
August 1964
Appointed on
1 February 2008
Resigned on
31 May 2009
Nationality
BRITISH
Occupation
CEO

Average house price in the postcode SW1X 0EH £4,300,000

HARVEY, NEIL ANTHONY SHAUN

Correspondence address
HYADE 102, VERBIER, SWITZERLAND, CH1936
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
14 December 2007
Resigned on
1 June 2009
Nationality
BRITISH
Occupation
CEO

TMF NOMINEES LIMITED

Correspondence address
400 CAPABILITY GREEN, LUTON, BEDFORDSHIRE, LU1 3AE
Role RESIGNED
Secretary
Appointed on
12 October 2007
Resigned on
31 December 2013
Nationality
BRITISH

BROBY, DANIEL PONTOPPIDAN

Correspondence address
79 ONSLOW ROAD, RICHMOND, SURREY, TW10 6QA
Role RESIGNED
Director
Date of birth
June 1964
Appointed on
22 August 2007
Resigned on
31 January 2008
Nationality
BRITISH
Occupation
CIO

Average house price in the postcode TW10 6QA £1,207,000

MAGISTRETTI, PHILLIPE

Correspondence address
16 RUE DES GRANGES, GENEVA, CH-1204, SWITZERLAND, FOREIGN
Role RESIGNED
Director
Date of birth
July 1956
Appointed on
22 August 2007
Resigned on
31 December 2007
Nationality
SWISS
Occupation
MANAGING DIRECTOR

FUREY, CATHERINE MARIA

Correspondence address
19 THE ROOLEY, HUYTON, LIVERPOOL, MERSEYSIDE, L36 5XH
Role RESIGNED
Secretary
Appointed on
31 May 2006
Resigned on
12 October 2007
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode L36 5XH £260,000

ARNOFF, JACK

Correspondence address
30 EARLS COURT SQUARE, LONDON, SW5 9DQ
Role RESIGNED
Director
Date of birth
March 1966
Appointed on
10 April 2006
Resigned on
22 August 2007
Nationality
AMERICAN
Occupation
BANKING

Average house price in the postcode SW5 9DQ £1,843,000

OSTROWSKY, Jury

Correspondence address
57 Palace Court, Moscow Road, London, W2 4JB
Role RESIGNED
director
Date of birth
August 1963
Appointed on
10 April 2006
Resigned on
22 August 2007
Nationality
Austrian
Occupation
Banking

Average house price in the postcode W2 4JB £2,654,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
10 April 2006
Resigned on
10 April 2006

Average house price in the postcode NW8 8EP £749,000

COLES, STEPHEN CHARLES GILBERT

Correspondence address
10 ELY CLOSE, FRIMLEY, SURREY, GU16 5FB
Role RESIGNED
Secretary
Appointed on
10 April 2006
Resigned on
31 May 2006
Nationality
BRITISH

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
10 April 2006
Resigned on
10 April 2006

Average house price in the postcode NW8 8EP £749,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
10 April 2006
Resigned on
10 April 2006

More Company Information