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

RESOLUTE MANAGEMENT SERVICES LIMITED

4TH FLOOR, 8, FENCHURCH PLACE, LONDON, EC3M 4AJ,
Company Registration Number
03136297
Private Limited Company
Active

Company Overview

About Resolute Management Services Ltd
RESOLUTE MANAGEMENT SERVICES LIMITED was founded on 1995-12-05 and has its registered office in London. The organisation's status is listed as "Active". Resolute Management Services Limited is a Private Limited Company registered in ENGLAND 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
RESOLUTE MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
4TH FLOOR, 8
FENCHURCH PLACE
LONDON
EC3M 4AJ
Other companies in EC3R
 
Previous Names
EQUITAS MANAGEMENT SERVICES LIMITED30/03/2007
Filing Information
Company Number 03136297
Company ID Number 03136297
Date formed 1995-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts FULL
Last Datalog update: 2023-10-07 18:41:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLUTE MANAGEMENT SERVICES 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.
Companies with same name RESOLUTE MANAGEMENT SERVICES LIMITED
The following companies were found which have the same name as RESOLUTE MANAGEMENT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOLUTE MANAGEMENT SERVICES BUKIT PANJANG RING ROAD Singapore 670245 Active Company formed on the 2021-06-28
RESOLUTE MANAGEMENT SERVICES, LLC 8632 TROLLEY TRL MCKINNEY TX 75070 Active Company formed on the 2022-06-16

Company Officers of RESOLUTE MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
COLLEEN MARTIN
Company Secretary 2009-07-31
JONATHAN ANDREW COLLINS
Director 2010-01-25
STEPHEN ANDREW MICHAEL
Director 2007-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
FORREST NATHAN KRUTTER
Director 2007-02-28 2013-09-10
STEPHEN JOHN BRITT
Company Secretary 1999-04-01 2009-07-31
SCOTT PETER MOSER
Director 1997-05-01 2009-03-31
JANE VICTORIA BARKER
Director 1995-12-13 2007-03-30
GLENN EDWARD BRACE
Director 2003-04-01 2007-03-30
JONATHAN ANDREW COLLINS
Director 2003-04-01 2007-03-30
JEREMY WILFRID HEAP
Director 2003-04-01 2007-03-30
HUGH ALEXANDER STEVENSON
Director 1998-04-01 2007-03-30
MICHAEL JOHN CRALL
Director 1995-12-13 2003-11-30
PAUL ANDREW JARDINE
Director 1999-02-01 2001-09-30
ALAN CRAIG POLLARD
Director 1996-09-02 1999-09-17
GISELA MARIA ALOISIA GLEDHILL
Company Secretary 1996-01-31 1999-03-31
DAVID KENNEDY NEWBIGGING
Director 1995-12-13 1998-10-31
JAMES TEFF
Director 1995-12-05 1997-05-31
JOHN DUDLEY WEBSTER
Director 1996-01-31 1996-12-19
ANDREW NICHOLSON COPPELL
Director 1995-12-05 1996-06-05
JANE VICTORIA BARKER
Company Secretary 1995-12-05 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLLEEN MARTIN NRG VICTORY HOLDINGS LIMITED Company Secretary 2009-07-31 CURRENT 1987-03-26 Active
COLLEEN MARTIN NRG VICTORY REINSURANCE LIMITED Company Secretary 2009-07-31 CURRENT 1919-07-29 Active
COLLEEN MARTIN TONICSTAR LIMITED Company Secretary 2008-11-25 CURRENT 2000-09-06 Active
COLLEEN MARTIN RESOLUTE MANAGEMENT LIMITED Company Secretary 2008-11-25 CURRENT 2001-05-08 Active
COLLEEN MARTIN TRANSFERCOM LIMITED Company Secretary 2008-11-25 CURRENT 2006-04-06 Active
COLLEEN MARTIN TENECOM LIMITED Company Secretary 2008-11-25 CURRENT 1972-12-04 Active
COLLEEN MARTIN KYOEI FIRE & MARINE INSURANCE CO. (U.K.) LIMITED Company Secretary 2008-11-25 CURRENT 1975-11-27 Active
JONATHAN ANDREW COLLINS HAWTHORN LIFE DESIGNATED ACTIVITY COMPANY Director 2013-12-12 CURRENT 2004-11-18 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
2023-10-03FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-14CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-10-12FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-12AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-10-07AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-09-18AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-09-27AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/03/17
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/16 FROM London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-07AR0105/12/15 ANNUAL RETURN FULL LIST
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-22AR0105/12/14 ANNUAL RETURN FULL LIST
2014-09-10AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 25000
2013-12-12AR0105/12/13 ANNUAL RETURN FULL LIST
2013-09-23TM01APPOINTMENT TERMINATED, DIRECTOR FORREST KRUTTER
2013-09-17AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-05AR0105/12/12 ANNUAL RETURN FULL LIST
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-12-29AR0105/12/11 ANNUAL RETURN FULL LIST
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/11 FROM 33 St Mary Axe London EC3A 8LL
2011-09-12AAFULL ACCOUNTS MADE UP TO 31/03/11
2010-12-07AR0105/12/10 ANNUAL RETURN FULL LIST
2010-09-29AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-16AP01DIRECTOR APPOINTED MR JONATHAN ANDREW COLLINS
2009-12-17AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-14AR0105/12/09 FULL LIST
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FORREST NATHAN KRUTTER / 14/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW MICHAEL / 14/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MRS COLLEEN MARTIN / 14/10/2009
2009-08-06288aSECRETARY APPOINTED MRS COLLEEN MARTIN
2009-08-06288bAPPOINTMENT TERMINATED SECRETARY STEPHEN BRITT
2009-04-24288cDIRECTOR'S CHANGE OF PARTICULARS / FORREST KRUTTER / 28/02/2009
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR SCOTT MOSER
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-08363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-06363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-0588(2)RAD 27/09/07--------- £ SI 190@100=19000 £ IC 6000/25000
2007-10-02123£ NC 6000/25000 27/09/07
2007-08-19ELRESS386 DISP APP AUDS 13/08/07
2007-08-19ELRESS366A DISP HOLDING AGM 13/08/07
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13AUDAUDITOR'S RESIGNATION
2007-04-13288aNEW DIRECTOR APPOINTED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-13288bDIRECTOR RESIGNED
2007-04-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-30CERTNMCOMPANY NAME CHANGED EQUITAS MANAGEMENT SERVICES LIMI TED CERTIFICATE ISSUED ON 30/03/07
2007-03-28123NC INC ALREADY ADJUSTED 22/02/07
2007-03-1688(2)RAD 22/02/07--------- £ SI 59@100=5900 £ IC 100/6000
2007-03-10MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-10RES04£ NC 100/6000 22/02/0
2006-12-06363aRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-11-22395PARTICULARS OF MORTGAGE/CHARGE
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/03/06
2005-12-05363aRETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS
2005-06-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2004-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
2004-12-20363sRETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS
2004-06-08AAFULL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363(288)DIRECTOR RESIGNED
2003-12-16363sRETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-10-15288cDIRECTOR'S PARTICULARS CHANGED
2003-06-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2003-04-02288aNEW DIRECTOR APPOINTED
2002-12-17363sRETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS
2002-06-25AAFULL ACCOUNTS MADE UP TO 31/03/02
2001-12-14363sRETURN MADE UP TO 05/12/01; FULL LIST OF MEMBERS
2001-10-04288bDIRECTOR RESIGNED
2001-07-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-12-18363sRETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to RESOLUTE MANAGEMENT SERVICES 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 RESOLUTE MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER DEPOSITS 2006-11-22 Outstanding THE TRUSTEES OF THE EQUITAS GROUP PENSION PLAN (THE "TRUSTEES")
Intangible Assets
Patents
We have not found any records of RESOLUTE MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names

RESOLUTE MANAGEMENT SERVICES LIMITED owns 1 domain names.

resmsl.co.uk  

Trademarks
We have not found any records of RESOLUTE MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOLUTE MANAGEMENT SERVICES 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 (64999 - Financial intermediation not elsewhere classified) as RESOLUTE MANAGEMENT SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where RESOLUTE MANAGEMENT SERVICES 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 RESOLUTE MANAGEMENT SERVICES 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 RESOLUTE MANAGEMENT SERVICES 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.