Company NameResolution Financial Group Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number05448448
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)
Previous NameTrushelfco (No.3154) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(7 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameLouise Jane Stoker
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor Flat
45 Hillfield Road, West Hampstead
London
NW6 1QD
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameJeffrey Cooper Twentyman
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 08 June 2005)
RoleSolicitor
Correspondence Address22 Hollycroft Avenue
London
NW3 7QL
Director NameHeath Ford Lewis
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2005(1 week, 1 day after company formation)
Appointment Duration3 weeks (resigned 08 June 2005)
RoleSolicitor
Correspondence Address49 Queenswood Court
Kings Avenue
London
Greater London
SW4 8EB
Director NameMr Brendan Joseph Meehan
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 3 months (resigned 18 September 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Kirby Close
Northampton
Northamptonshire
NN4 6AB
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2005(4 weeks, 1 day after company formation)
Appointment Duration2 years, 10 months (resigned 02 May 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Secretary NameJennifer Jane Wilman
NationalityBritish
StatusResigned
Appointed08 June 2005(4 weeks, 1 day after company formation)
Appointment Duration1 year, 2 months (resigned 01 September 2006)
RoleCompany Director
Correspondence AddressTurnberry House
Northop Country Park Northop
Mold
Clwyd
CH7 6WD
Wales
Director NameMr Randal John Clifton Barker
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 02 May 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1.1 York Central
70 York Way
London
N1 9AG
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(2 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 25 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Lodge
Hurlingham Road
London
SW6 3RD
Director NameGeoffrey Joseph Levy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(3 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 07 January 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Simon Colin Mitchley
NationalityBritish
StatusResigned
Appointed09 January 2009(3 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 August 2011)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Roger Cheston Clifford
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Roger Cheston Clifton
StatusResigned
Appointed18 August 2011(6 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed10 May 2005(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameResolution Secretariat Services Limited (Corporation)
StatusResigned
Appointed01 September 2006(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 May 2008)
Correspondence Address1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed02 May 2008(2 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 January 2009)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitewww.resolution.co.uk/
Telephone020 33722900
Telephone regionLondon

Location

Registered Address2 Queen Annes Gate
London
SW1H 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 3 days from now)

Filing History

30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
25 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
25 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
26 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
(3 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
10 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
3 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 2
(3 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
14 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
14 January 2013Termination of appointment of Roger Clifford as a director (1 page)
14 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
14 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
14 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
14 January 2013Termination of appointment of Geoffrey Levy as a director (1 page)
14 January 2013Termination of appointment of Roger Clifford as a director (1 page)
14 January 2013Termination of appointment of Geoffrey Levy as a director (1 page)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
22 August 2011Appointment of Mr Roger Cheston Clifford as a director (2 pages)
22 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (1 page)
22 August 2011Appointment of Mr Roger Cheston Clifford as a director (2 pages)
22 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a secretary (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a director (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a director (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a secretary (1 page)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
25 August 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
11 December 2009Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page)
3 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Joseph Levy on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Joseph Levy on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages)
3 December 2009Director's details changed for Geoffrey Joseph Levy on 3 December 2009 (2 pages)
23 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page)
23 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page)
14 November 2009Full accounts made up to 31 December 2008 (8 pages)
14 November 2009Full accounts made up to 31 December 2008 (8 pages)
3 June 2009Location of register of members (1 page)
3 June 2009Location of register of members (1 page)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
3 June 2009Return made up to 10/05/09; full list of members (4 pages)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
12 January 2009Appointment terminated secretary trusec LIMITED (1 page)
12 January 2009Appointment terminated secretary trusec LIMITED (1 page)
3 December 2008Appointment terminated director clive cowdery (1 page)
3 December 2008Appointment terminated director clive cowdery (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2 lambs passage london EC1Y 8BB (1 page)
3 December 2008Registered office changed on 03/12/2008 from 2 lambs passage london EC1Y 8BB (1 page)
3 December 2008Director appointed geoffrey joseph levy (2 pages)
3 December 2008Director appointed geoffrey joseph levy (2 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
11 November 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of register of members (1 page)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 June 2008Return made up to 10/05/08; full list of members (3 pages)
3 June 2008Registered office changed on 03/06/2008 from 2 lambs passage london EC1Y 8BB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 2 lambs passage london EC1Y 8BB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 2 lambs passage london EC1Y 8BB (1 page)
3 June 2008Registered office changed on 03/06/2008 from 2 lambs passage london EC1Y 8BB (1 page)
21 May 2008Memorandum and Articles of Association (8 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 May 2008Memorandum and Articles of Association (8 pages)
15 May 2008Appointment terminated director ian maidens (1 page)
15 May 2008Registered office changed on 15/05/2008 from 1 wythall green way wythall birmingham B47 6WG (1 page)
15 May 2008Secretary appointed trusec LIMITED (2 pages)
15 May 2008Registered office changed on 15/05/2008 from 1 wythall green way wythall birmingham B47 6WG (1 page)
15 May 2008Appointment terminated secretary resolution secretariat services LIMITED (1 page)
15 May 2008Director appointed clive cowdery (3 pages)
15 May 2008Appointment terminated director randal barker (1 page)
15 May 2008Appointment terminated secretary resolution secretariat services LIMITED (1 page)
15 May 2008Appointment terminated director ian maidens (1 page)
15 May 2008Secretary appointed trusec LIMITED (2 pages)
15 May 2008Appointment terminated director randal barker (1 page)
15 May 2008Director appointed clive cowdery (3 pages)
28 June 2007Return made up to 10/05/07; full list of members (2 pages)
28 June 2007Return made up to 10/05/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
18 June 2007Accounts for a dormant company made up to 31 December 2006 (8 pages)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/10/2021 under section 1088 of the Companies Act 2006
(1 page)
2 October 2006Registered office changed on 02/10/06 from: 1 wythall green way wythall birmingham B47 6WG (1 page)
2 October 2006Registered office changed on 02/10/06 from: 1 wythall green way wythall birmingham B47 6WG (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: juxon house 100 st paul's churchyard london EC4M 8BU (1 page)
28 September 2006New director appointed (1 page)
28 September 2006Director resigned (1 page)
28 September 2006Registered office changed on 28/09/06 from: juxon house 100 st paul's churchyard london EC4M 8BU (1 page)
28 September 2006New director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006New secretary appointed (1 page)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Location of register of members (1 page)
11 May 2006Return made up to 10/05/06; full list of members (3 pages)
11 May 2006Location of register of members (1 page)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
3 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
20 July 2005Registered office changed on 20/07/05 from: juxson house 100 st paul's churchyard london EC4M 8BU (1 page)
20 July 2005Registered office changed on 20/07/05 from: juxson house 100 st paul's churchyard london EC4M 8BU (1 page)
4 July 2005New secretary appointed (1 page)
4 July 2005New secretary appointed (1 page)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
24 June 2005New director appointed (3 pages)
24 June 2005New director appointed (2 pages)
20 June 2005Director resigned (1 page)
20 June 2005Director resigned (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
20 June 2005Registered office changed on 20/06/05 from: 2 lambs passage london EC1Y 8BB (1 page)
20 June 2005Registered office changed on 20/06/05 from: 2 lambs passage london EC1Y 8BB (1 page)
20 June 2005Secretary resigned (1 page)
20 June 2005Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005Director resigned (1 page)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (2 pages)
25 May 2005New director appointed (1 page)
19 May 2005Company name changed trushelfco (no.3154) LIMITED\certificate issued on 19/05/05 (2 pages)
19 May 2005Company name changed trushelfco (no.3154) LIMITED\certificate issued on 19/05/05 (2 pages)
10 May 2005Incorporation (17 pages)
10 May 2005Incorporation (17 pages)