UKBizDB.co.uk

RESILIENCE CONSTELLATION MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Resilience Constellation Management Limited. The company was founded 4 years ago and was given the registration number SC639514. The firm's registered office is in EDINBURGH. You can find them at Quartermile Two, 2 Lister Square, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:RESILIENCE CONSTELLATION MANAGEMENT LIMITED
Company Number:SC639514
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 2019
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 June 2021Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director15 May 2020Active
32, Charterhall Road, Edinburgh, Scotland, EH9 3HP

Director10 September 2019Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director22 August 2019Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director13 August 2020Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Director01 June 2021Active
22, Paddock Road, Newbury, United Kingdom, RG14 7DG

Director10 September 2019Active
Flat 1, 43 Courtfield Gardens, London, England, SW5 0LZ

Director10 September 2019Active
Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL

Corporate Director22 August 2019Active

People with Significant Control

Resilience Constellation Holdings Limited
Notified on:14 June 2021
Status:Active
Country of residence:England
Address:1 The Courtyard, Poundfield Road, Hailsham, England, BN27 3YD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lord Stanley Fink
Notified on:28 April 2020
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:Scotland
Address:Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Michael Tipper
Notified on:03 October 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:Scotland
Address:Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Morton Fraser Directors Limited
Notified on:22 August 2019
Status:Active
Country of residence:Scotland
Address:Quartermile Two, 2 Lister Square, Edinburgh, Scotland, EH3 9GL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-29Persons with significant control

Notification of a person with significant control.

Download
2023-08-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Accounts

Accounts with accounts type small.

Download
2022-02-21Officers

Change person director company with change date.

Download
2021-10-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-09-27Accounts

Change account reference date company previous shortened.

Download
2021-09-01Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-07-13Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-03-02Capital

Capital allotment shares.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Officers

Appoint person director company with name date.

Download
2020-08-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Accounts

Change account reference date company current extended.

Download
2020-07-02Capital

Capital allotment shares.

Download
2020-06-25Persons with significant control

Notification of a person with significant control statement.

Download
2020-06-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-25Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.