Company NameResolution Investment Banking Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number05720474
CategoryPrivate Limited Company
Incorporation Date23 February 2006(18 years, 1 month ago)
Previous NameResolution Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2013(6 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameMr Richard John Clouter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address59-1 Woodville Court
Canaan Lane
Edinburgh
Mid Lothian
EH10 4SG
Scotland
Secretary NameMary Elizabeth Curthoys
NationalityBritish
StatusResigned
Appointed23 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address119 Whittock Road
Stockwood
Bristol
BS14 8DG
Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 17 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurlingham Lodge
Hurlingham Road
London
SW6 3RD
Director NameMr Ian Graham Maidens
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration1 month (resigned 17 November 2008)
RoleActuary
Country of ResidenceUnited Kingdom
Correspondence AddressTn5
Director NameGeoffrey Joseph Levy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2008(2 years, 8 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(2 years, 10 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(2 years, 10 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 Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Secretary NameMr Roger Cheston Clifton
StatusResigned
Appointed18 August 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 07 January 2013)
RoleCompany Director
Correspondence Address30 Mercers Row
St. Albans
Hertfordshire
AL1 2QS
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 October 2008(2 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 January 2009)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

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, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 September 2022Confirmation statement made on 6 September 2022 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
13 September 2021Confirmation statement made on 6 September 2021 with no updates (3 pages)
1 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
9 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
8 September 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 19 September 2017 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)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 September 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(3 pages)
23 February 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(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)
23 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(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)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
1 October 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
25 February 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
14 January 2013Termination of appointment of Roger Clifton as a director (1 page)
14 January 2013Termination of appointment of Roger Clifton as a secretary (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 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
14 January 2013Termination of appointment of Roger Clifton as a director (1 page)
14 January 2013Termination of appointment of Geoffrey Levy 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 (5 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
24 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
22 August 2011Appointment of Mr Roger Cheston Clifton as a director (2 pages)
22 August 2011Appointment of Mr Roger Cheston Clifton as a director (2 pages)
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)
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)
19 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (2 pages)
19 August 2011Appointment of Mr Roger Cheston Clifton as a secretary (2 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
1 March 2011Annual return made up to 23 February 2011 with a full list of shareholders (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
16 September 2010Full accounts made up to 31 December 2009 (9 pages)
22 March 2010Annual return made up to 23 February 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 23 February 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 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 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 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)
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)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
1 July 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 (1 page)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
6 March 2009Return made up to 23/02/09; full list of members (4 pages)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
20 January 2009Appointment terminated secretary trusec LIMITED (1 page)
20 January 2009Director and secretary appointed simon colin mitchley (2 pages)
20 January 2009Appointment terminated secretary trusec LIMITED (1 page)
28 November 2008Registered office changed on 28/11/2008 from 2 lambs passage london EC1Y 8BB (1 page)
28 November 2008Registered office changed on 28/11/2008 from 2 lambs passage london EC1Y 8BB (1 page)
24 November 2008Appointment terminated director ian maidens (1 page)
24 November 2008Appointment terminated director clive cowdery (1 page)
24 November 2008Director appointed geoffrey joseph levy (2 pages)
24 November 2008Appointment terminated director clive cowdery (1 page)
24 November 2008Director appointed geoffrey joseph levy (2 pages)
24 November 2008Appointment terminated director ian maidens (1 page)
14 November 2008Memorandum and Articles of Association (8 pages)
14 November 2008Memorandum and Articles of Association (8 pages)
11 November 2008Director appointed ian graham maidens (2 pages)
11 November 2008Director appointed ian graham maidens
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 07/07/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 November 2008Director appointed ian graham maidens (2 pages)
10 November 2008Memorandum and Articles of Association (8 pages)
10 November 2008Memorandum and Articles of Association (8 pages)
28 October 2008Appointment terminated secretary mary curthoys (1 page)
28 October 2008Appointment terminated secretary mary curthoys (1 page)
28 October 2008Director appointed clive adam cowdery (3 pages)
28 October 2008Secretary appointed trusec LIMITED (2 pages)
28 October 2008Secretary appointed trusec LIMITED (2 pages)
28 October 2008Appointment terminated director richard clouter (1 page)
28 October 2008Director appointed clive adam cowdery (3 pages)
28 October 2008Registered office changed on 28/10/2008 from condy mathias chartered acc suite 26 atlas hse west devon bus pk, tavistock devon PL19 9DP (1 page)
28 October 2008Appointment terminated director richard clouter (1 page)
28 October 2008Registered office changed on 28/10/2008 from condy mathias chartered acc suite 26 atlas hse west devon bus pk, tavistock devon PL19 9DP (1 page)
28 October 2008Company name changed resolution capital LIMITED\certificate issued on 28/10/08 (3 pages)
28 October 2008Company name changed resolution capital LIMITED\certificate issued on 28/10/08 (3 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
7 October 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
31 March 2008Return made up to 23/02/08; full list of members (3 pages)
31 March 2008Return made up to 23/02/08; full list of members (3 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
11 December 2007Total exemption small company accounts made up to 30 June 2007 (4 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
15 March 2007Return made up to 23/02/07; full list of members (2 pages)
16 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
16 June 2006Accounting reference date extended from 28/02/07 to 30/06/07 (1 page)
23 February 2006Incorporation (12 pages)
23 February 2006Incorporation (12 pages)