Company NameResolute Management Limited
Company StatusActive
Company Number04212086
CategoryPrivate Limited Company
Incorporation Date8 May 2001(22 years, 11 months ago)
Previous Names3245th Single Member Shelf Trading Company Limited and RMI No. 1 Limited

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Stephen Andrew Michael
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration22 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Secretary NameMrs Colleen Martin
NationalityBritish
StatusCurrent
Appointed25 November 2008(7 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleSecretary
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Guy Edward Finney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Andrew Wilson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2008(7 years, 7 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMiss Rhonda Jean Buege
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish,American
StatusCurrent
Appointed01 December 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Karl Francis Dooner
Date of BirthJuly 1983 (Born 40 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2021(20 years, 7 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Forrest Nathan Krutter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed20 June 2001(1 month, 1 week after company formation)
Appointment Duration8 years, 4 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBirchin Court 20 Birchin Lane
London
EC3V 9DU
Director NameMr Thomas Allen Bolt
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 31 July 2009)
RoleInsurance
Country of ResidenceEngland
Correspondence AddressFlat 7
7 Egerton Place
London
SW3 2EF
Director NameMiss Katarzyna Maria Weronika Sliwinska
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Secretary NameMiss Katarzyna Maria Weronika Sliwinska
NationalityBritish
StatusResigned
Appointed26 June 2001(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Octavia House
Medway Street Westminster
London
SW1P 2TA
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed08 May 2001(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Telephone020 73422000
Telephone regionLondon

Location

Registered Address4th Floor, 8 Fenchurch Place
London
EC3M 4AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Turnover£5,121,161
Net Worth£3,269,803
Cash£3,026,214
Current Liabilities£1,963,742

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 July 2023 (9 months, 2 weeks ago)
Next Return Due22 July 2024 (3 months from now)

Filing History

3 October 2023Full accounts made up to 31 December 2022 (21 pages)
14 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
10 October 2022Full accounts made up to 31 December 2021 (21 pages)
15 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
21 February 2022Appointment of Ms Rhonda Jean Buege as a director on 1 December 2021 (2 pages)
21 February 2022Appointment of Mr Karl Francis Dooner as a director on 1 December 2021 (2 pages)
7 October 2021Full accounts made up to 31 December 2020 (21 pages)
8 July 2021Confirmation statement made on 8 July 2021 with updates (4 pages)
17 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
23 October 2020Full accounts made up to 31 December 2019 (20 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
18 September 2019Full accounts made up to 31 December 2018 (20 pages)
8 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (19 pages)
21 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
26 September 2017Full accounts made up to 31 December 2016 (19 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
20 September 2016Full accounts made up to 31 December 2015 (19 pages)
20 September 2016Full accounts made up to 31 December 2015 (19 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
3 June 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(4 pages)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
14 March 2016Registered office address changed from 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on 14 March 2016 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
10 September 2014Full accounts made up to 31 December 2013 (17 pages)
10 September 2014Full accounts made up to 31 December 2013 (17 pages)
3 June 2014Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page)
3 June 2014Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page)
3 June 2014Registered office address changed from London Underwriting Centre 6Th Floor 3 Minster Court Mincing Lane London EC3R 7DD on 3 June 2014 (1 page)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
29 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(4 pages)
23 September 2013Termination of appointment of Forrest Krutter as a director (1 page)
23 September 2013Termination of appointment of Forrest Krutter as a director (1 page)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
17 September 2013Full accounts made up to 31 December 2012 (16 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
15 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
18 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
1 November 2011Registered office address changed from 33 St. Mary Axe London EC3A 8LL United Kingdom on 1 November 2011 (1 page)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
12 September 2011Full accounts made up to 31 December 2010 (16 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
17 August 2010Appointment of Mr Forrest Nathan Krutter as a director (2 pages)
17 August 2010Appointment of Mr Forrest Nathan Krutter as a director (2 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DU on 14 April 2010 (1 page)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
26 October 2009Termination of appointment of Forrest Krutter as a director (1 page)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
14 October 2009Director's details changed for Mr Forrest Nathan Krutter on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Andrew Wilson on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Mr Stephen Andrew Michael on 13 October 2009 (2 pages)
13 October 2009Secretary's details changed for Mrs Colleen Martin on 13 October 2009 (1 page)
13 October 2009Director's details changed for Mr Guy Edward Finney on 13 October 2009 (2 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
30 September 2009Full accounts made up to 31 December 2008 (16 pages)
3 August 2009Appointment terminated director thomas bolt (1 page)
3 August 2009Appointment terminated director thomas bolt (1 page)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
26 May 2009Return made up to 08/05/09; full list of members (4 pages)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
24 April 2009Director's change of particulars / forrest krutter / 01/02/2009 (1 page)
12 January 2009Director appointed guy edward finney logged form (2 pages)
12 January 2009Director appointed guy edward finney logged form (2 pages)
22 December 2008Director appointed mr andrew wilson (1 page)
22 December 2008Director appointed mr andrew wilson (1 page)
21 December 2008Director appointed mr guy edward finney (1 page)
21 December 2008Director appointed mr guy edward finney (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
19 December 2008Appointment terminated director katarzyna sliwinska (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
9 December 2008Appointment terminated secretary katarzyna sliwinska (1 page)
9 December 2008Appointment terminated secretary katarzyna sliwinska (1 page)
9 December 2008Secretary appointed mrs colleen martin (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
5 December 2008Registered office changed on 05/12/2008 from fourth floor birchin court 20 birchin lane london EC3V 9DU (1 page)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Full accounts made up to 31 December 2007 (16 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
20 May 2008Return made up to 08/05/08; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (16 pages)
26 September 2007Full accounts made up to 31 December 2006 (16 pages)
3 August 2007Memorandum and Articles of Association (16 pages)
3 August 2007Director's particulars changed (1 page)
3 August 2007Memorandum and Articles of Association (16 pages)
3 August 2007Director's particulars changed (1 page)
1 August 2007Company name changed rmi no. 1 LIMITED\certificate issued on 01/08/07 (2 pages)
1 August 2007Company name changed rmi no. 1 LIMITED\certificate issued on 01/08/07 (2 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
16 May 2007Return made up to 08/05/07; full list of members (3 pages)
28 September 2006Full accounts made up to 31 December 2005 (16 pages)
28 September 2006Full accounts made up to 31 December 2005 (16 pages)
5 June 2006Return made up to 08/05/06; full list of members; amend (8 pages)
5 June 2006Return made up to 08/05/06; full list of members; amend (8 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
11 May 2006Return made up to 08/05/06; full list of members (3 pages)
30 September 2005Full accounts made up to 31 December 2004 (15 pages)
30 September 2005Full accounts made up to 31 December 2004 (15 pages)
25 May 2005Return made up to 08/05/05; full list of members (3 pages)
25 May 2005Return made up to 08/05/05; full list of members (3 pages)
19 August 2004Director's particulars changed (1 page)
19 August 2004Director's particulars changed (1 page)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
16 August 2004Full accounts made up to 31 December 2003 (15 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
19 May 2004Return made up to 08/05/04; full list of members (8 pages)
19 May 2004Return made up to 08/05/04; full list of members (8 pages)
27 September 2003Full accounts made up to 31 December 2002 (15 pages)
27 September 2003Full accounts made up to 31 December 2002 (15 pages)
2 June 2003Return made up to 08/05/03; full list of members (8 pages)
2 June 2003Return made up to 08/05/03; full list of members (8 pages)
24 December 2002Full accounts made up to 31 December 2001 (14 pages)
24 December 2002Full accounts made up to 31 December 2001 (14 pages)
14 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2002Return made up to 08/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 December 2001Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JR (1 page)
5 December 2001Registered office changed on 05/12/01 from: 108 fenchurch street london EC3M 5JR (1 page)
7 August 2001New director appointed (2 pages)
7 August 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001New secretary appointed;new director appointed (2 pages)
9 July 2001Director resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New director appointed (2 pages)
9 July 2001Secretary resigned (1 page)
9 July 2001Director resigned (1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Registered office changed on 02/07/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
2 July 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 July 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
2 July 2001Registered office changed on 02/07/01 from: 21 holborn viaduct london EC1A 2DY (1 page)
28 June 2001Company name changed 3245TH single member shelf tradi ng company LIMITED\certificate issued on 28/06/01 (2 pages)
28 June 2001Company name changed 3245TH single member shelf tradi ng company LIMITED\certificate issued on 28/06/01 (2 pages)
8 May 2001Incorporation (22 pages)
8 May 2001Incorporation (22 pages)