UKBizDB.co.uk

REZOLVE LIMITED

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

This company is commonly known as Rezolve Limited. The company was founded 8 years ago and was given the registration number 09773823. The firm's registered office is in LONDON. You can find them at 3rd Floor 80 New Bond Street, Mayfair, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:REZOLVE LIMITED
Company Number:09773823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director01 January 2022Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director11 August 2016Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director01 January 2022Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director09 June 2016Active
53.316, Laddawan Village, Moo 1, Rangsit-Pathum Thani Road, Ban Klang Amphur Mueang, Thailand, 001200

Director16 February 2016Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director01 August 2019Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director01 August 2019Active
Unit 1, 15 Wedderburn Road, London, United Kingdom, NW3 5QS

Director09 June 2016Active
3rd Floor, 80 New Bond Street, Mayfair, London, United Kingdom, W1S 1SB

Director10 October 2016Active
20-22, Wenlock Road, London, United Kingdom, N1 7GU

Director27 March 2020Active
Third Floor 207, Regent Street, London, United Kingdom, W1B 3HH

Director11 September 2015Active

People with Significant Control

Mr Daniel Maurice Wagner
Notified on:28 November 2017
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:England
Address:Unit 1, 15 Wedderburn Road, London, England, NW3 5QS
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Dblp Sea Cow
Notified on:01 May 2016
Status:Active
Country of residence:Seychelles
Address:Eden Plaza Suite F24, 1 Floor Eden Island, Mahe, Seychelles,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-19Resolution

Resolution.

Download
2024-02-13Capital

Capital allotment shares.

Download
2024-02-02Resolution

Resolution.

Download
2024-01-16Resolution

Resolution.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Resolution

Resolution.

Download
2023-06-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-23Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-04-06Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Capital

Capital allotment shares.

Download
2023-02-02Resolution

Resolution.

Download
2023-01-31Capital

Capital allotment shares.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-20Resolution

Resolution.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-11-28Resolution

Resolution.

Download
2022-11-24Capital

Capital allotment shares.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-12Resolution

Resolution.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.