UKBizDB.co.uk

RESONANCE WATER FINANCE UK LIMITED

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

This company is commonly known as Resonance Water Finance Uk Limited. The company was founded 6 years ago and was given the registration number 10897212. The firm's registered office is in LONDON. You can find them at C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:RESONANCE WATER FINANCE UK LIMITED
Company Number:10897212
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:C/o Tmf Group, 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 10 Lefebvre Street, Lefebvre Street, St. Peter Port, Guernsey, Guernsey, GY1 2PE

Corporate Secretary28 September 2022Active
6-16, Huntsworth Mews, London, England, NW1 6DD

Director03 August 2017Active
6-16, Huntsworth Mews, London, England, NW1 6DD

Director03 August 2017Active
Western Suite, Ground Floor, Mill Court, La Charroterie, St Peter Port, Guernsey, Channel Islands, GY1 1EJ

Corporate Secretary03 August 2017Active
Level 6, 1 Tudor Street, London, United Kingdom, EC4Y 0AH

Director03 August 2017Active

People with Significant Control

Bae Systems 2000 Pension Plan Trustees Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Resonance Asset Management Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:1, Tudor Street, London, England, EC4Y 0AH
Nature of control:
  • Significant influence or control
Tredje Ap-Fonden (Ap3) / Third Swedish National Pension Fund
Notified on:03 August 2017
Status:Active
Country of residence:Sweden
Address:16, Vasagatan, Stockholm, Sweden, 11191
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Bae Systems Pension Funds Trustees Limited
Notified on:03 August 2017
Status:Active
Country of residence:England
Address:Warwick House, Farnborough Aerospace Centre, Farnborough, England, GU14 6YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type small.

Download
2023-07-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-17Address

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

Download
2023-03-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-20Persons with significant control

Cessation of a person with significant control.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-29Officers

Appoint corporate secretary company with name date.

Download
2022-10-29Officers

Termination secretary company with name termination date.

Download
2022-10-11Accounts

Accounts with accounts type small.

Download
2022-08-16Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Address

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

Download
2021-10-28Accounts

Accounts with accounts type small.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-31Officers

Change corporate secretary company with change date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-08-07Address

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

Download
2019-09-30Accounts

Accounts with accounts type small.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type small.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Officers

Change person director company with change date.

Download
2018-02-20Officers

Change corporate secretary company with change date.

Download
2017-11-30Officers

Termination director company with name termination date.

Download
2017-11-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.