UKBizDB.co.uk

RESOLUTION PARTNERS LIMITED

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

This company is commonly known as Resolution Partners Limited. The company was founded 22 years ago and was given the registration number 04322187. The firm's registered office is in LONDON. You can find them at Room 783 Lloyd's Building, One Lime Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:RESOLUTION PARTNERS LIMITED
Company Number:04322187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 November 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Room 783 Lloyd's Building, One Lime Street, London, EC3M 7HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room 783, Lloyd's Building, One Lime Street, London, EC3M 7HA

Secretary14 November 2001Active
Room 783, Lloyd's Building, One Lime Street, London, EC3M 7HA

Director14 November 2001Active
Room 783, Lloyd's Building, One Lime Street, London, EC3M 7HA

Director14 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary14 November 2001Active
12 York Place, Leeds, LS1 2DS

Corporate Director14 November 2001Active

People with Significant Control

H.D. Blackie Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Capital Tower, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
R. N. Priestley Limited
Notified on:23 February 2023
Status:Active
Country of residence:United Kingdom
Address:6th Floor, Capital Tower, London, United Kingdom, SE1 8RT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Roderick Nicholas Priestly Simpson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Room 783, Lloyd's Building, London, EC3M 7HA
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Hamish Duncan Blackie Ridgwell
Notified on:06 April 2016
Status:Active
Date of birth:December 1964
Nationality:British
Address:Room 783, Lloyd's Building, London, EC3M 7HA
Nature of control:
  • Ownership of shares 25 to 50 percent
Bartholomew Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Mont Crevelt House, Bulwer Avenue, Guernsey, Guernsey, GY1 3US
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Cessation of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-10-10Persons with significant control

Notification of a person with significant control.

Download
2023-09-21Accounts

Accounts with accounts type full.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-17Accounts

Accounts with accounts type full.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-16Accounts

Accounts with accounts type full.

Download
2020-11-29Confirmation statement

Confirmation statement with no updates.

Download
2020-04-23Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type full.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Persons with significant control

Change to a person with significant control.

Download
2018-05-08Accounts

Accounts with accounts type full.

Download
2018-02-19Persons with significant control

Cessation of a person with significant control.

Download
2017-11-16Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Accounts

Accounts with accounts type full.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-07Accounts

Accounts with accounts type full.

Download
2015-12-10Officers

Change person secretary company with change date.

Download
2015-12-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-09Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.