Active
Company Information for RESOLUTION CAPITAL LIMITED
2 QUEEN ANNES GATE, LONDON, SW1H 9AA,
|
Company Registration Number
06726654
Private Limited Company
Active |
Company Name | ||
---|---|---|
RESOLUTION CAPITAL LIMITED | ||
Legal Registered Office | ||
2 QUEEN ANNES GATE LONDON SW1H 9AA Other companies in SW1H | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE ADAM COWDERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATE MARGARET VARLEY |
Director | ||
ROGER CHESTON CLIFTON |
Company Secretary | ||
ROGER CLIFTON |
Director | ||
GEOFFREY JOSEPH LEVY |
Director | ||
AMANDA SISSON |
Director | ||
SIMON COLIN MITCHLEY |
Company Secretary | ||
SIMON COLIN MITCHLEY |
Director | ||
TRUSEC LIMITED |
Nominated Secretary | ||
TRUSEC LIMITED |
Nominated Director | ||
JONATHAN DANIEL WALTERS |
Director | ||
NICOLE FRANCES MONIR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BEST FOR BRITAIN LIMITED | Director | 2016-12-16 | CURRENT | 2016-10-19 | Active | |
RESOLUTION VENTURES LTD | Director | 2016-02-04 | CURRENT | 2006-05-04 | Active | |
THE RESOLUTION TRUST (TRUSTEE) LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
PROSPECT PUBLISHING LIMITED | Director | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
RES MEDIA LIMITED | Director | 2015-10-28 | CURRENT | 2015-10-28 | Active | |
RCAP (US) GP LIMITED | Director | 2013-12-18 | CURRENT | 2013-06-10 | Active - Proposal to Strike off | |
RCAP (TRG) GP LIMITED | Director | 2013-01-25 | CURRENT | 2012-12-21 | Dissolved 2017-06-13 | |
RESOLUTION ASSET MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION FUND MANAGERS LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-19 | Active | |
RESOLUTION CORPORATION LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-09 | Active | |
RESOLUTION INVESTMENT BANKING LIMITED | Director | 2013-01-07 | CURRENT | 2006-02-23 | Active | |
RESOLUTION LIMITED | Director | 2013-01-07 | CURRENT | 2008-10-13 | Active | |
RESOLUTION INVESTMENT SERVICES LIMITED | Director | 2013-01-07 | CURRENT | 2008-11-18 | Active | |
RESOLUTION SERVICE MANAGEMENT LIMITED | Director | 2013-01-07 | CURRENT | 2012-07-06 | Active | |
RESOLUTION INVESTMENTS LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-06 | Active | |
RESOLUTION FINANCIAL GROUP LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION FINANCIAL LIMITED | Director | 2013-01-07 | CURRENT | 2005-05-10 | Active | |
RESOLUTION LIFE U.S. LIMITED | Director | 2012-12-21 | CURRENT | 2012-07-13 | Active | |
PROSP PUBLISHING LIMITED | Director | 2009-02-19 | CURRENT | 1995-01-25 | Dissolved 2018-01-20 | |
RESOLUTION (BRANDS) LIMITED | Director | 2008-01-25 | CURRENT | 2007-12-18 | Active | |
THE RESOLUTION FOUNDATION | Director | 2005-10-11 | CURRENT | 2005-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 24/04/24, WITH NO UPDATES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 18/05/17 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
AR01 | 23/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATE MARGARET VARLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
SH01 | 01/09/15 STATEMENT OF CAPITAL GBP 10000 | |
CH01 | Director's details changed for Miss Kate Margaret Varley on 2015-08-10 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MISS KATE MARGARET VARLEY | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/06/14 FROM 23 Savile Row London W1S 2ET United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LEVY | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ROGER CLIFTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AMANDA SISSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER CLIFTON | |
AP01 | DIRECTOR APPOINTED MR CLIVE ADAM COWDERY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 23/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS AMANDA SISSON | |
AP01 | DIRECTOR APPOINTED ROGER CLIFTON | |
AR01 | 17/10/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MR ROGER CHESTON CLIFTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON MITCHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON MITCHLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
Annotation | ||
AR01 | 17/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SIMON COLIN MITCHLEY / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY JOSEPH LEVY / 03/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON COLIN MITCHLEY / 03/12/2009 | |
AR01 | 17/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2009 FROM 1 BERKELEY STREET LONDON W1J 8DJ | |
288a | DIRECTOR AND SECRETARY APPOINTED SIMON COLIN MITCHLEY | |
288b | APPOINTMENT TERMINATED SECRETARY TRUSEC LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB | |
RES01 | ADOPT ARTICLES 11/11/2008 | |
RES04 | NC INC ALREADY ADJUSTED 11/11/2008 | |
123 | GBP NC 100/100000 11/11/08 | |
88(2) | AD 11/11/08 GBP SI 9998@1=9998 GBP IC 2/10000 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
288a | DIRECTOR APPOINTED GEOFFREY JOSEPH LEVY | |
288b | APPOINTMENT TERMINATED DIRECTOR TRUSEC LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR JONATHAN WALTERS | |
225 | CURREXT FROM 31/10/2009 TO 31/03/2010 | |
CERTNM | COMPANY NAME CHANGED RESOLUTION NEWCO LIMITED CERTIFICATE ISSUED ON 28/10/08 | |
88(2) | AD 24/10/08 GBP SI 1@1=1 GBP IC 1/2 | |
288b | APPOINTMENT TERMINATED DIRECTOR NICOLE MONIR | |
288a | DIRECTOR APPOINTED JONATHAN DANIEL WALTERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as RESOLUTION CAPITAL LIMITED are:
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. |