UKBizDB.co.uk

RESILIENCE FIRST LIMITED

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

This company is commonly known as Resilience First Limited. The company was founded 6 years ago and was given the registration number 11316767. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:RESILIENCE FIRST LIMITED
Company Number:11316767
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited 1st Floor, 7 - 10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 July 2023Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 April 2021Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 April 2018Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 September 2022Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director18 April 2018Active

People with Significant Control

Resilience Rising Uk
Notified on:13 April 2022
Status:Active
Country of residence:England
Address:10, Queen Street Place, London, England, EC4R 1BE
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Seth Schultz
Notified on:01 April 2021
Status:Active
Date of birth:February 1978
Nationality:American
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Simon Jeremy Collins
Notified on:18 April 2018
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Voting rights 25 to 50 percent
Mr Michael John Rooney
Notified on:18 April 2018
Status:Active
Date of birth:May 1948
Nationality:British
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Voting rights 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-05-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-15Persons with significant control

Notification of a person with significant control.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Incorporation

Memorandum articles.

Download
2022-04-14Resolution

Resolution.

Download
2022-03-21Accounts

Change account reference date company previous shortened.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-20Persons with significant control

Notification of a person with significant control.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-07Officers

Appoint person director company with name date.

Download
2021-01-21Address

Change registered office address company with date old address new address.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.