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

RESOLUTION CAPITAL LIMITED

2 QUEEN ANNES GATE, LONDON, SW1H 9AA,
Company Registration Number
06726654
Private Limited Company
Active

Company Overview

About Resolution Capital Ltd
RESOLUTION CAPITAL LIMITED was founded on 2008-10-17 and has its registered office in London. The organisation's status is listed as "Active". Resolution Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RESOLUTION CAPITAL LIMITED
 
Legal Registered Office
2 QUEEN ANNES GATE
LONDON
SW1H 9AA
Other companies in SW1H
 
Previous Names
RESOLUTION NEWCO LIMITED28/10/2008
Filing Information
Company Number 06726654
Company ID Number 06726654
Date formed 2008-10-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB347078286  
Last Datalog update: 2024-05-05 15:44:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RESOLUTION CAPITAL 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 RESOLUTION CAPITAL LIMITED
The following companies were found which have the same name as RESOLUTION CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RESOLUTION CAPITAL (UK) LIMITED TENNYSON HOUSE CAMBRIDGE BUSINESS PARK CAMBRIDGE CB4 0WZ Active Company formed on the 2013-08-02
RESOLUTION CAPITAL PARTNERS LLP 2 QUEEN ANNES GATE LONDON SW1H 9AA Active - Proposal to Strike off Company formed on the 2013-12-16
RÉSOLUTION CAPITAL INC. 635 PAUL-DOYON #22 BOUCHERVILLE Quebec J4B 0A8 Dissolved Company formed on the 1985-04-04
RESOLUTION CAPITAL (US) LIMITED 530 FIFTH AVENUE New York NEW YORK NY 10036 Active Company formed on the 2011-07-06
RESOLUTION CAPITAL MANAGEMENT LTD British Columbia Active Company formed on the 2013-05-13
RESOLUTION CAPITAL ADVISORS, LLC 300 SOUTH FOURTH ST 14TH FL LAS VEGAS NV 89101 Active Company formed on the 2003-10-14
RESOLUTION CAPITAL, L.P. 300 S. FOURTH ST. SUITE 1400 LAS VEGAS NV 891016021 Active Company formed on the 2003-10-17
RESOLUTION CAPITAL GLOBAL PRIVATE LIMITED A-49 MOHAN COOPERATIVE INDUSTRIAL ESTATE MATHURA ROAD NEW DELHI Delhi 110044 UNDER LIQUIDATION Company formed on the 2008-03-11
RESOLUTION CAPITAL LIMITED NSW 2000 Active Company formed on the 2004-03-31
RESOLUTION CAPITAL, LP FL Inactive Company formed on the 2014-05-20
RESOLUTION CAPITAL, L.P. 1349 EMPIRE CENTRAL DR STE 150 DALLAS TX 75247 Active Company formed on the 2004-06-18
RESOLUTION CAPITAL CORPORATION Delaware Unknown
RESOLUTION CAPITAL GROUP INC Delaware Unknown
RESOLUTION CAPITAL GROUP LLC Delaware Unknown
RESOLUTION CAPITAL LLC Delaware Unknown
RESOLUTION CAPITAL MANAGEMENT LLC Delaware Unknown
RESOLUTION CAPITAL HOLDING COMPANY LLC Delaware Unknown
RESOLUTION CAPITAL ADVISORS LP Delaware Unknown
RESOLUTION CAPITAL INVESTMENTS LP Delaware Unknown
RESOLUTION CAPITAL PARTNERS LLC Delaware Unknown

Company Officers of RESOLUTION CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CLIVE ADAM COWDERY
Director 2012-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
KATE MARGARET VARLEY
Director 2014-07-17 2016-01-12
ROGER CHESTON CLIFTON
Company Secretary 2011-08-18 2012-12-12
ROGER CLIFTON
Director 2011-11-25 2012-12-12
GEOFFREY JOSEPH LEVY
Director 2008-10-24 2012-12-12
AMANDA SISSON
Director 2011-11-25 2012-12-12
SIMON COLIN MITCHLEY
Company Secretary 2009-01-07 2011-08-18
SIMON COLIN MITCHLEY
Director 2009-01-07 2011-08-18
TRUSEC LIMITED
Nominated Secretary 2008-10-17 2009-01-09
TRUSEC LIMITED
Nominated Director 2008-10-17 2008-10-24
JONATHAN DANIEL WALTERS
Director 2008-10-17 2008-10-24
NICOLE FRANCES MONIR
Director 2008-10-17 2008-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE ADAM COWDERY BEST FOR BRITAIN LIMITED Director 2016-12-16 CURRENT 2016-10-19 Active
CLIVE ADAM COWDERY RESOLUTION VENTURES LTD Director 2016-02-04 CURRENT 2006-05-04 Active
CLIVE ADAM COWDERY THE RESOLUTION TRUST (TRUSTEE) LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
CLIVE ADAM COWDERY PROSPECT PUBLISHING LIMITED Director 2015-10-30 CURRENT 2015-10-30 Active
CLIVE ADAM COWDERY RES MEDIA LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active
CLIVE ADAM COWDERY RCAP (US) GP LIMITED Director 2013-12-18 CURRENT 2013-06-10 Active - Proposal to Strike off
CLIVE ADAM COWDERY RCAP (TRG) GP LIMITED Director 2013-01-25 CURRENT 2012-12-21 Dissolved 2017-06-13
CLIVE ADAM COWDERY RESOLUTION ASSET MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION FUND MANAGERS LIMITED Director 2013-01-07 CURRENT 2008-11-19 Active
CLIVE ADAM COWDERY RESOLUTION CORPORATION LIMITED Director 2013-01-07 CURRENT 2005-05-09 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT BANKING LIMITED Director 2013-01-07 CURRENT 2006-02-23 Active
CLIVE ADAM COWDERY RESOLUTION LIMITED Director 2013-01-07 CURRENT 2008-10-13 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENT SERVICES LIMITED Director 2013-01-07 CURRENT 2008-11-18 Active
CLIVE ADAM COWDERY RESOLUTION SERVICE MANAGEMENT LIMITED Director 2013-01-07 CURRENT 2012-07-06 Active
CLIVE ADAM COWDERY RESOLUTION INVESTMENTS LIMITED Director 2013-01-07 CURRENT 2005-05-06 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL GROUP LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION FINANCIAL LIMITED Director 2013-01-07 CURRENT 2005-05-10 Active
CLIVE ADAM COWDERY RESOLUTION LIFE U.S. LIMITED Director 2012-12-21 CURRENT 2012-07-13 Active
CLIVE ADAM COWDERY PROSP PUBLISHING LIMITED Director 2009-02-19 CURRENT 1995-01-25 Dissolved 2018-01-20
CLIVE ADAM COWDERY RESOLUTION (BRANDS) LIMITED Director 2008-01-25 CURRENT 2007-12-18 Active
CLIVE ADAM COWDERY THE RESOLUTION FOUNDATION Director 2005-10-11 CURRENT 2005-10-11 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
2024-04-24CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES
2024-01-0431/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-27CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2331/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2022-02-1431/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2017-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2016-12-31AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-26AR0123/05/16 ANNUAL RETURN FULL LIST
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET VARLEY
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2015-09-18RES12VARYING SHARE RIGHTS AND NAMES
2015-09-02LATEST SOC02/09/15 STATEMENT OF CAPITAL;GBP 10000
2015-09-02SH0101/09/15 STATEMENT OF CAPITAL GBP 10000
2015-08-10CH01Director's details changed for Miss Kate Margaret Varley on 2015-08-10
2015-06-03AR0123/05/15 ANNUAL RETURN FULL LIST
2014-12-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-07-22AP01DIRECTOR APPOINTED MISS KATE MARGARET VARLEY
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-19AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/14 FROM 23 Savile Row London W1S 2ET United Kingdom
2013-08-07AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-06AR0123/05/13 ANNUAL RETURN FULL LIST
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEVY
2013-01-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ROGER CLIFTON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SISSON
2013-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ROGER CLIFTON
2013-01-02AP01DIRECTOR APPOINTED MR CLIVE ADAM COWDERY
2012-09-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-23AR0123/05/12 ANNUAL RETURN FULL LIST
2011-12-06AP01DIRECTOR APPOINTED MRS AMANDA SISSON
2011-12-02AP01DIRECTOR APPOINTED ROGER CLIFTON
2011-10-19AR0117/10/11 FULL LIST
2011-08-19AP03SECRETARY APPOINTED MR ROGER CHESTON CLIFTON
2011-08-19TM02APPOINTMENT TERMINATED, SECRETARY SIMON MITCHLEY
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHLEY
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-02-02Annotation
2010-10-20AR0117/10/10 FULL LIST
2010-07-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-11CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON COLIN MITCHLEY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOSEPH LEVY / 03/12/2009
2009-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN MITCHLEY / 03/12/2009
2009-11-16AR0117/10/09 FULL LIST
2009-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 1 BERKELEY STREET LONDON W1J 8DJ
2009-01-20288aDIRECTOR AND SECRETARY APPOINTED SIMON COLIN MITCHLEY
2009-01-20288bAPPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED
2008-11-18287REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2008-11-14RES01ADOPT ARTICLES 11/11/2008
2008-11-14RES04NC INC ALREADY ADJUSTED 11/11/2008
2008-11-14123GBP NC 100/100000 11/11/08
2008-11-1488(2)AD 11/11/08 GBP SI 9998@1=9998 GBP IC 2/10000
2008-11-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-10MEM/ARTSARTICLES OF ASSOCIATION
2008-11-04288aDIRECTOR APPOINTED GEOFFREY JOSEPH LEVY
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR TRUSEC LIMITED
2008-10-28288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN WALTERS
2008-10-28225CURREXT FROM 31/10/2009 TO 31/03/2010
2008-10-28CERTNMCOMPANY NAME CHANGED RESOLUTION NEWCO LIMITED CERTIFICATE ISSUED ON 28/10/08
2008-10-2888(2)AD 24/10/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR NICOLE MONIR
2008-10-21288aDIRECTOR APPOINTED JONATHAN DANIEL WALTERS
2008-10-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to RESOLUTION CAPITAL 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 RESOLUTION CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RESOLUTION CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of RESOLUTION CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RESOLUTION CAPITAL LIMITED
Trademarks
We have not found any records of RESOLUTION CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RESOLUTION CAPITAL 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 (70100 - Activities of head offices) as RESOLUTION CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where RESOLUTION CAPITAL 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 RESOLUTION CAPITAL 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 RESOLUTION CAPITAL 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.