UKBizDB.co.uk

RESOLUTION CORPORATION LIMITED

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

This company is commonly known as Resolution Corporation Limited. The company was founded 19 years ago and was given the registration number 05446961. The firm's registered office is in LONDON. You can find them at 2 Queen Annes Gate, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:RESOLUTION CORPORATION LIMITED
Company Number:05446961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:2 Queen Annes Gate, London, SW1H 9AA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Queen Annes Gate, London, England, SW1H 9AA

Director07 January 2013Active
23, Savile Row, London, United Kingdom, W1S 2ET

Secretary18 August 2011Active
23, Savile Row, London, United Kingdom, W1S 2ET

Secretary09 January 2009Active
Turnberry House, Northop Country Park Northop, Mold, CH7 6WD

Secretary08 June 2005Active
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Corporate Secretary01 September 2006Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary02 May 2008Active
2 Lambs Passage, London, EC1Y 8BB

Corporate Nominee Secretary09 May 2005Active
1.1 York Central, 70 York Way, London, N1 9AG

Director18 September 2006Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director18 August 2011Active
Hurlingham Lodge, Hurlingham Road, London, SW6 3RD

Director02 May 2008Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director17 November 2008Active
49 Queenswood Court, Kings Avenue, London, SW4 8EB

Director10 May 2005Active
TN5

Director08 June 2005Active
24 Kirby Close, Northampton, NN4 6AB

Director08 June 2005Active
23, Savile Row, London, United Kingdom, W1S 2ET

Director09 January 2009Active
92 Crosslands, Caddington, Luton, LU1 4ER

Director09 May 2005Active
2nd Floor Flat, 45 Hillfield Road, West Hampstead, London, NW6 1QD

Director09 May 2005Active
22 Hollycroft Avenue, London, NW3 7QL

Director10 May 2005Active

People with Significant Control

Sir Clive Adam Cowdery
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:2, Queen Annes Gate, London, SW1H 9AA
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-30Accounts

Accounts with accounts type dormant.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-09-01Accounts

Accounts with accounts type dormant.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-09-09Accounts

Accounts with accounts type dormant.

Download
2020-05-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type dormant.

Download
2017-05-18Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type dormant.

Download
2016-06-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-10Accounts

Accounts with accounts type dormant.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-30Accounts

Accounts with accounts type dormant.

Download
2014-06-19Address

Change registered office address company with date old address.

Download
2014-05-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-01Accounts

Accounts with accounts type dormant.

Download
2013-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2013-01-14Officers

Termination director company with name.

Download

Copyright © 2024. All rights reserved.