UKBizDB.co.uk

RESOLUTION FINANCE LIMITED

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

This company is commonly known as Resolution Finance Limited. The company was founded 7 years ago and was given the registration number 10564310. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:RESOLUTION FINANCE LIMITED
Company Number:10564310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2017
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor Hanover House, 118 Queens Road, Brighton, East Sussex, England, BN1 3XG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Corporate Secretary16 January 2017Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director02 February 2017Active
3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG

Director16 January 2017Active

People with Significant Control

Allied Finance & Investment Holdings Limited
Notified on:24 September 2018
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Michael Rogers
Notified on:02 February 2017
Status:Active
Date of birth:March 1938
Nationality:English
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Downton Croft
Notified on:16 January 2017
Status:Active
Date of birth:July 1938
Nationality:British
Country of residence:England
Address:3rd Floor Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-29Gazette

Gazette dissolved voluntary.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2022-01-04Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Accounts

Change account reference date company current extended.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-02-27Confirmation statement

Confirmation statement with updates.

Download
2019-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-05Accounts

Accounts with accounts type micro entity.

Download
2018-10-04Persons with significant control

Notification of a person with significant control.

Download
2018-10-04Persons with significant control

Cessation of a person with significant control.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-04-24Resolution

Resolution.

Download
2018-02-15Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Officers

Appoint person director company with name date.

Download
2017-02-06Officers

Termination director company with name termination date.

Download
2017-01-16Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.