About

Registered Number: 02304689
Date of Incorporation: 12/10/1988 (35 years and 6 months ago)
Company Status: Active
Registered Address: Head Office Concord Road, Western Avenue, London, W3 0RZ

 

Established in 1988, Renault Retail Group Uk Ltd are based in London, it has a status of "Active". The companies directors are listed as Kilbourne, Scott, Karppinen, Elina, Kilbourne, Scott Edward, Manley, Rachel, Perry, Shaun David, Troyes, Ludovic Stanislas Bruno, Hatat, Pascal, Hutchings, Richard Douglas, Miller, Robert Andrew, Power, Michael Joseph, Tippet, Simon John, Bodis, Andre, Bouchara, Roland Ernest, Braeks, Thierry, Braems, Thierry, Carlier, Jean Gabriel, Cauvin, Pierre, Curran, Leonard Stephen, De Senneville Grave, Armand Dennis, Decarpentry, Pierre Michel, Fellows, Mark, Genereux, Olivier, Gignoux, Damien, Gigou, Michel Pierre, Hemming, Richard Charles, Jones, Barry William, Kalina, Michal, Laurent, Jean Peirre, Le Duc, Alain, Le Maistre, Francois Guy Jean Roger, Marzloff, Benoit Marie Jean, Messier, Gilles, Miller, Robert, Morel, Jean Marie, Mugnier, Bernard, Pelletier, Gilles, Perray, Danielle, Plummer, Ian Joseph, Ramirez, Kenneth Alexander, Sybord, Thierry Michel Joseph, Talou Derible, Philippe, Walker, Stuart at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KARPPINEN, Elina 16 January 2020 - 1
KILBOURNE, Scott Edward 01 June 2017 - 1
MANLEY, Rachel 16 January 2020 - 1
PERRY, Shaun David 01 September 2019 - 1
TROYES, Ludovic Stanislas Bruno 01 July 2019 - 1
BODIS, Andre 22 May 2002 01 July 2006 1
BOUCHARA, Roland Ernest 31 October 2006 01 July 2010 1
BRAEKS, Thierry 01 October 2006 01 November 2009 1
BRAEMS, Thierry 30 September 2012 16 October 2015 1
CARLIER, Jean Gabriel 22 May 2002 01 October 2006 1
CAUVIN, Pierre 08 September 1993 22 April 1995 1
CURRAN, Leonard Stephen 01 February 2013 31 August 2019 1
DE SENNEVILLE GRAVE, Armand Dennis 02 May 2011 15 October 2015 1
DECARPENTRY, Pierre Michel 22 April 1995 01 December 1998 1
FELLOWS, Mark 01 June 2017 06 April 2020 1
GENEREUX, Olivier 01 November 2009 01 September 2013 1
GIGNOUX, Damien 01 November 2009 15 October 2015 1
GIGOU, Michel Pierre N/A 01 December 1996 1
HEMMING, Richard Charles 01 January 2015 10 November 2015 1
JONES, Barry William 10 November 2015 31 May 2019 1
KALINA, Michal 01 September 2013 25 July 2014 1
LAURENT, Jean Peirre 01 July 2006 31 October 2008 1
LE DUC, Alain N/A 08 September 1993 1
LE MAISTRE, Francois Guy Jean Roger 01 May 2001 24 May 2002 1
MARZLOFF, Benoit Marie Jean 01 December 1996 03 December 2001 1
MESSIER, Gilles 25 March 2009 30 September 2012 1
MILLER, Robert 25 March 2009 05 January 2018 1
MOREL, Jean Marie 25 March 2009 02 May 2011 1
MUGNIER, Bernard 22 May 2002 31 October 2008 1
PELLETIER, Gilles 31 October 2008 01 November 2009 1
PERRAY, Danielle 01 December 1998 11 May 2001 1
PLUMMER, Ian Joseph 21 February 2007 31 December 2011 1
RAMIREZ, Kenneth Alexander 01 February 2013 16 November 2015 1
SYBORD, Thierry Michel Joseph 01 July 2010 01 February 2013 1
TALOU DERIBLE, Philippe 03 December 2001 31 October 2006 1
WALKER, Stuart 01 October 2010 01 February 2013 1
Secretary Name Appointed Resigned Total Appointments
KILBOURNE, Scott 01 September 2017 - 1
HATAT, Pascal 18 November 2002 30 June 2004 1
HUTCHINGS, Richard Douglas 05 January 1994 22 April 2002 1
MILLER, Robert Andrew 30 June 2004 01 September 2017 1
POWER, Michael Joseph N/A 05 January 1994 1
TIPPET, Simon John 24 April 2001 18 November 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 September 2020
MA - Memorandum and Articles 02 September 2020
CS01 - N/A 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
AP01 - Appointment of director 21 January 2020
AP01 - Appointment of director 21 January 2020
SH01 - Return of Allotment of shares 15 November 2019
CH01 - Change of particulars for director 11 November 2019
CH01 - Change of particulars for director 07 October 2019
AA - Annual Accounts 01 October 2019
TM01 - Termination of appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 12 August 2019
TM01 - Termination of appointment of director 04 June 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 01 May 2018
CH01 - Change of particulars for director 01 May 2018
TM01 - Termination of appointment of director 08 January 2018
AP03 - Appointment of secretary 11 September 2017
TM02 - Termination of appointment of secretary 11 September 2017
AA - Annual Accounts 22 August 2017
AP01 - Appointment of director 02 June 2017
AP01 - Appointment of director 02 June 2017
CS01 - N/A 27 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 04 May 2016
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 20 May 2015
CH01 - Change of particulars for director 19 May 2015
AP01 - Appointment of director 20 January 2015
TM01 - Termination of appointment of director 19 August 2014
AUD - Auditor's letter of resignation 13 August 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 07 May 2014
AP01 - Appointment of director 21 October 2013
TM01 - Termination of appointment of director 15 October 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 15 May 2013
AP01 - Appointment of director 18 March 2013
TM01 - Termination of appointment of director 18 March 2013
AP01 - Appointment of director 15 March 2013
AP01 - Appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
TM01 - Termination of appointment of director 15 March 2013
CH01 - Change of particulars for director 14 August 2012
CH03 - Change of particulars for secretary 10 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
CH01 - Change of particulars for director 09 August 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 18 June 2012
TM01 - Termination of appointment of director 12 April 2012
TM01 - Termination of appointment of director 18 October 2011
AA - Annual Accounts 25 August 2011
AP01 - Appointment of director 19 May 2011
AR01 - Annual Return 11 May 2011
AP01 - Appointment of director 06 October 2010
AUD - Auditor's letter of resignation 27 September 2010
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 11 August 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 07 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2010
TM01 - Termination of appointment of director 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AP01 - Appointment of director 21 January 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 27 April 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 27 March 2009
288a - Notice of appointment of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 June 2008
287 - Change in situation or address of Registered Office 17 January 2008
CERTNM - Change of name certificate 31 December 2007
AA - Annual Accounts 02 November 2007
363a - Annual Return 04 May 2007
288a - Notice of appointment of directors or secretaries 20 March 2007
288a - Notice of appointment of directors or secretaries 27 November 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
AA - Annual Accounts 12 October 2006
RESOLUTIONS - N/A 10 October 2006
RESOLUTIONS - N/A 10 October 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288b - Notice of resignation of directors or secretaries 10 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2006
123 - Notice of increase in nominal capital 10 October 2006
288b - Notice of resignation of directors or secretaries 30 June 2006
288a - Notice of appointment of directors or secretaries 30 June 2006
363a - Annual Return 11 May 2006
CERTNM - Change of name certificate 01 December 2005
AA - Annual Accounts 07 July 2005
363a - Annual Return 13 May 2005
MEM/ARTS - N/A 21 January 2005
RESOLUTIONS - N/A 12 November 2004
RESOLUTIONS - N/A 12 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 2004
123 - Notice of increase in nominal capital 12 November 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 19 July 2004
AA - Annual Accounts 13 July 2004
363a - Annual Return 28 April 2004
AA - Annual Accounts 31 July 2003
363a - Annual Return 02 May 2003
353a - Register of members in non-legible form 02 May 2003
288a - Notice of appointment of directors or secretaries 06 December 2002
288b - Notice of resignation of directors or secretaries 06 December 2002
AA - Annual Accounts 31 October 2002
288a - Notice of appointment of directors or secretaries 13 June 2002
288b - Notice of resignation of directors or secretaries 13 June 2002
363s - Annual Return 13 June 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288a - Notice of appointment of directors or secretaries 30 May 2002
288b - Notice of resignation of directors or secretaries 30 May 2002
287 - Change in situation or address of Registered Office 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 18 December 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 15 May 2001
287 - Change in situation or address of Registered Office 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
AA - Annual Accounts 07 September 2000
363s - Annual Return 22 June 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
MEM/ARTS - N/A 19 January 1999
RESOLUTIONS - N/A 14 December 1998
RESOLUTIONS - N/A 14 December 1998
MEM/ARTS - N/A 14 December 1998
123 - Notice of increase in nominal capital 14 December 1998
AA - Annual Accounts 18 September 1998
363s - Annual Return 01 June 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 05 June 1997
288a - Notice of appointment of directors or secretaries 30 January 1997
288b - Notice of resignation of directors or secretaries 30 January 1997
AA - Annual Accounts 05 August 1996
363s - Annual Return 24 May 1996
AA - Annual Accounts 03 November 1995
363s - Annual Return 23 May 1995
288 - N/A 15 May 1995
288 - N/A 15 May 1995
AA - Annual Accounts 07 November 1994
363s - Annual Return 17 June 1994
288 - N/A 18 January 1994
AA - Annual Accounts 27 September 1993
288 - N/A 22 September 1993
363s - Annual Return 14 July 1993
AA - Annual Accounts 03 November 1992
363s - Annual Return 28 April 1992
288 - N/A 28 April 1992
288 - N/A 11 November 1991
AA - Annual Accounts 01 November 1991
363a - Annual Return 29 June 1991
AA - Annual Accounts 17 October 1990
363 - Annual Return 22 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
RESOLUTIONS - N/A 05 September 1989
123 - Notice of increase in nominal capital 05 September 1989
288 - N/A 14 April 1989
MEM/ARTS - N/A 10 January 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 November 1988
RESOLUTIONS - N/A 24 November 1988
MEM/ARTS - N/A 24 November 1988
288 - N/A 24 November 1988
288 - N/A 24 November 1988
288 - N/A 24 November 1988
287 - Change in situation or address of Registered Office 24 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 November 1988
CERTNM - Change of name certificate 10 November 1988
288 - N/A 10 November 1988
288 - N/A 10 November 1988
287 - Change in situation or address of Registered Office 10 November 1988
NEWINC - New incorporation documents 12 October 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.