UKBizDB.co.uk

RESOLUTION UNDERWRITING PARTNERSHIP LIMITED

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

This company is commonly known as Resolution Underwriting Partnership Limited. The company was founded 20 years ago and was given the registration number 05104119. The firm's registered office is in LONDON. You can find them at Number One 1 Vicarage Lane, Stratford, London, . This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:RESOLUTION UNDERWRITING PARTNERSHIP LIMITED
Company Number:05104119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:Number One 1 Vicarage Lane, Stratford, London, England, E15 4HF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Vicarage Lane, Stratford, United Kingdom, E15 4HF

Secretary04 May 2020Active
Suffolk House, George Street, Croydon, England, CR0 0YN

Director26 August 2015Active
Number One, 1 Vicarage Lane, Stratford, London, England, E15 4HF

Director29 June 2016Active
Number One, 1 Vicarage Lane, Stratford, London, England, E15 4HF

Director26 August 2015Active
19 Hedgerley, Chinnor, OX9 4TN

Secretary16 April 2004Active
49, Kerr Place, Aylesbury, HP21 7BB

Secretary01 January 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 April 2004Active
16 Packmores Road, London, SE9 2NA

Director16 April 2004Active
150, Fenchurch Street, Second Floor, London, England, EC3M 6BB

Director28 November 2011Active
Number One, 1 Vicarage Lane, Stratford, London, England, E15 4HF

Director16 April 2010Active
19 Hedgerley, Chinnor, OX9 4TN

Director16 April 2004Active
120, Fenchurch Street, London, United Kingdom, EC3M 5BA

Director16 April 2010Active
49, Kerr Place, Aylesbury, HP21 7BB

Director16 April 2004Active
33 King Arthur Court, Cheshunt, EN8 8EH

Director25 September 2007Active
69, Hemnall Street, Epping, United Kingdom, CM16 4LZ

Director28 November 2011Active
120, Fenchurch Street, London, United Kingdom, EC3M 5BA

Director28 November 2011Active

People with Significant Control

Resolution Underwriting Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:1, Vicarage Lane, London, England, E15 4HF
Nature of control:
  • Ownership of shares 75 to 100 percent as firm
Resolution Underwriting Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Vicarage Lane, Stratford, United Kingdom, E15 4HF
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with updates.

Download
2023-09-29Accounts

Accounts with accounts type full.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-11-30Accounts

Accounts with accounts type full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-24Accounts

Accounts with accounts type full.

Download
2020-05-05Officers

Appoint person secretary company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-10-05Accounts

Accounts with accounts type small.

Download
2019-06-20Officers

Termination director company with name termination date.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type small.

Download
2018-09-27Accounts

Change account reference date company previous shortened.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Accounts

Accounts with accounts type full.

Download
2017-09-28Accounts

Change account reference date company previous shortened.

Download
2017-06-18Capital

Capital allotment shares.

Download
2017-05-19Confirmation statement

Confirmation statement with updates.

Download
2016-10-09Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Officers

Appoint person director company with name date.

Download
2016-06-22Resolution

Resolution.

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.