RENANTIS UK LIMITED

7 officers / 27 resignations

SCALONE, Carmelo

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
November 1975
Appointed on
9 July 2025
Nationality
Italian
Occupation
Chief Growth Officer

Average house price in the postcode SW1W 0EN £1,183,000

CAMERON, Anna Graham

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
May 1984
Appointed on
3 July 2025
Nationality
British
Occupation
Lawyer

Average house price in the postcode SW1W 0EN £1,183,000

GILBERT, William Scott, Mr.

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
August 1975
Appointed on
26 June 2018
Resigned on
20 February 2023
Nationality
British
Occupation
Head Of Engineering And Construction

Average house price in the postcode SW1W 0EN £1,183,000

ADAM, Patrick Paul

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1958
Appointed on
26 June 2018
Resigned on
30 May 2025
Nationality
Belgian
Occupation
Planning And Control

Average house price in the postcode SW1W 0EN £1,183,000

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Role ACTIVE
corporate-secretary
Appointed on
8 February 2018
Resigned on
31 December 2021

Average house price in the postcode EC4A 4AB £97,690,000

DIBLEY, Richard Stewart

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
September 1972
Appointed on
24 May 2017
Resigned on
24 January 2025
Nationality
British
Occupation
Managing Director

Average house price in the postcode SW1W 0EN £1,183,000

PICTON-TURBERVILL, David

Correspondence address
Third Floor 10 Lower Grosvenor Place, London, England, SW1W 0EN
Role ACTIVE
director
Date of birth
February 1964
Appointed on
30 September 2016
Resigned on
9 July 2025
Nationality
British
Occupation
Director

Average house price in the postcode SW1W 0EN £1,183,000


TOFFOLATTI, GIOVANNI

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
4 June 2015
Resigned on
30 September 2016
Nationality
ITALIAN
Occupation
COMPANY DIRECTOR

CURRIE, EWAN DUNCAN

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
January 1965
Appointed on
19 February 2015
Resigned on
26 June 2018
Nationality
BRITISH
Occupation
OPERATIONS MANAGER

FERRARI, MASSIMO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
January 1963
Appointed on
26 March 2014
Resigned on
15 May 2015
Nationality
ITALIAN
Occupation
DIRECTOR

SALA, DAVIDE VITTORIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
November 1971
Appointed on
26 March 2014
Resigned on
25 September 2015
Nationality
ITALIAN
Occupation
HEAD OF INTERNATIONAL LEGAL AFFAIRS

CHIERICONI, SERGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
April 1967
Appointed on
3 February 2014
Resigned on
24 May 2017
Nationality
ITALIAN
Occupation
MANAGING DIRECTOR

BOTTA, GIORGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
July 1966
Appointed on
25 July 2013
Resigned on
26 March 2014
Nationality
ITALIAN
Occupation
CFO

HELLER, William Jacob

Correspondence address
7-10 Beaumont Mews, London, W1G 6EB
Role RESIGNED
director
Date of birth
September 1956
Appointed on
21 March 2012
Resigned on
29 December 2013
Nationality
Canadian
Occupation
Director

MANZONI, PIERO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
21 March 2012
Resigned on
26 March 2014
Nationality
ITALIAN
Occupation
DIRECTOR

RUNDEDDU, PAOLO LUIGI

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 March 2012
Resigned on
26 March 2014
Nationality
ITALIAN
Occupation
DIRECTOR

FALCK, FEDERICO SERGIO

Correspondence address
7-10 BEAUMONT MEWS, LONDON, W1G 6EB
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
21 March 2012
Resigned on
26 March 2014
Nationality
ITALIAN
Occupation
DIRECTOR

FALCK, ENRICO OTTAVIANO

Correspondence address
21 VIA OLMETTO, MILAN, ITALY
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
21 March 2012
Resigned on
26 March 2014
Nationality
ITALIAN
Occupation
DIRECTOR

FALCK, ENRICO OTTAVIANO

Correspondence address
NO.21 VIA OLMETTO, MILAN, ITALY
Role RESIGNED
Director
Date of birth
May 1975
Appointed on
21 December 2009
Resigned on
21 March 2012
Nationality
ITALIAN
Occupation
NONE

RUNDEDDU, PAOLO LUIGI

Correspondence address
NO.3 URBANO 111, MILAN, ITALY
Role RESIGNED
Director
Date of birth
January 1966
Appointed on
21 December 2009
Resigned on
21 March 2012
Nationality
ITALIAN
Occupation
NONE

MANZONI, PIERO

Correspondence address
VIA CASSINAZZA 5, 27010 GIUSSAGO PV, ITALY
Role RESIGNED
Director
Date of birth
October 1962
Appointed on
1 June 2009
Resigned on
21 March 2012
Nationality
ITALIAN
Occupation
DIRECTOR

FALCK, FEDERICO SERGIO FRANCESCO

Correspondence address
VIA DEL VECCHIO POLITECNICO 5, 20121 MILAN, ITALY
Role RESIGNED
Director
Date of birth
August 1949
Appointed on
1 June 2009
Resigned on
21 March 2012
Nationality
ITALIAN
Occupation
DIRECTOR

PUNJ, ATUL

Correspondence address
10, PRITHVI RAJ ROAD, NEW DELHI, 110011, INDIA, FOREIGN
Role RESIGNED
Director
Date of birth
October 1957
Appointed on
25 October 2007
Resigned on
24 March 2008
Nationality
INDIAN
Occupation
DIRECTOR

REDBURN, TIMOTHY JOHN

Correspondence address
LITTLE ABBOTTS SNOWER HILL ROAD, BETCHWORTH, SURREY, RH3 7AQ
Role RESIGNED
Director
Date of birth
September 1953
Appointed on
25 October 2007
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

Average house price in the postcode RH3 7AQ £1,728,000

MARGETTS, ROBERT JOHN

Correspondence address
C/O MATLIN PATTERSON, 7TH FLOOR BUCHANAN HOUSE, 3 ST JAMES'S SQUARE LONDON, SW1Y 4JU
Role RESIGNED
Director
Date of birth
November 1946
Appointed on
25 October 2007
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
ENGINEER

Average house price in the postcode SW1Y 4JU £29,023,000

OXBURGH, ERNEST RONALD

Correspondence address
14 BENTLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB2 8AW
Role RESIGNED
Director
Date of birth
November 1934
Appointed on
4 July 2007
Resigned on
12 November 2010
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode CB2 8AW £2,367,000

SINATRA, CARLO

Correspondence address
VIA MANZONI 8/BIS, MONZA, MILAN, ITALY, 20052
Role RESIGNED
Secretary
Appointed on
20 April 2005
Resigned on
16 October 2007
Nationality
BRITISH

HUNTER, ERIN LYNN MURCHIE

Correspondence address
16 BRIGHTON PLACE, ABERDEEN, SCOTLAND, AB10 6RS
Role RESIGNED
Secretary
Appointed on
13 April 2005
Resigned on
8 February 2018
Nationality
BRITISH

WIGMORE SECRETARIES LIMITED

Correspondence address
38 WIGMORE STREET, LONDON, W1U 2HA
Role RESIGNED
Nominee Secretary
Appointed on
1 August 2003
Resigned on
13 April 2005

HELLER, William Jacob

Correspondence address
20 Balcombe Street, London, NW1 6ND
Role RESIGNED
director
Date of birth
September 1956
Appointed on
7 October 2002
Resigned on
21 March 2012
Nationality
Canadian
Occupation
Consultant

Average house price in the postcode NW1 6ND £831,000

COLOMBO, ACHILLE

Correspondence address
20 BALCOMBE STREET, LONDON, NW1 6NB
Role RESIGNED
Director
Date of birth
February 1939
Appointed on
7 October 2002
Resigned on
15 September 2009
Nationality
SWISS
Occupation
MANAGING DIRECTOR

SCHENK, HANS RUDOLF

Correspondence address
VIA PRACCIO 38, MASSAGNO 6900, TICINO, SWITZERLAND
Role RESIGNED
Director
Date of birth
September 1952
Appointed on
7 October 2002
Resigned on
10 December 2009
Nationality
SWISS
Occupation
CONTROLLER

CORNHILL REGISTRARS LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Director
Appointed on
1 August 2002
Resigned on
1 August 2002
Nationality
BRITISH

Average house price in the postcode EC4M 7BP £47,452,000

CORNHILL SECRETARIES LIMITED

Correspondence address
ST PAUL'S HOUSE, WARWICK LANE, LONDON, EC4M 7BP
Role RESIGNED
Nominee Secretary
Appointed on
1 August 2002
Resigned on
1 August 2002

Average house price in the postcode EC4M 7BP £47,452,000


More Company Information