3rd Floor
London
SW1H 0RH
Director Name | Nicole Frances Monir |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 92 Crosslands Caddington Luton Bedfordshire LU1 4ER |
Director Name | Oliver Anthony Wareham |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Role | Solicitor |
Correspondence Address | North House 54 North Street Great Dunmow Essex CM6 1BA |
Director Name | Mr Simon Colin Mitchley |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | Mr Simon Colin Mitchley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 January 2009(1 year after company formation) |
Appointment Duration | 2 years, 7 months (resigned 18 August 2011) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 23 Savile Row London W1S 2ET |
Secretary Name | Mr Roger Cheston Clifton |
---|---|
Status | Resigned |
Appointed | 18 August 2011(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 January 2013) |
Role | Company Director |
Correspondence Address | 23 Savile Row London W1S 2ET |
Director Name | Miss Kate Margaret Varley |
---|---|
Date of Birth | May 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2014(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 12 January 2016) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Queen Annes Gate London SW1H 9AA |
Director Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Secretary Name | Trusec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2007(same day as company formation) |
Correspondence Address | 2 Lambs Passage London EC1Y 8BB |
Website | www.resolution.co.uk/ |
---|---|
Telephone | 01242 260505 |
Telephone region | Cheltenham |
Registered Address | The Caxton Brewers Green 3rd Floor London SW1H 0RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Turnover | £244,993 |
Net Worth | £137,605 |
Cash | £186,097 |
Current Liabilities | £48,733 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 26 July 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 9 August 2024 (4 months, 1 week from now) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
---|---|
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (34 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (34 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
9 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
17 July 2023 | Appointment of Ms Claire Tara Singleton as a director on 17 July 2023 (2 pages) |
11 July 2023 | Change of details for Resolution Life Group Services Limited as a person with significant control on 9 August 2018 (2 pages) |
29 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
1 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
9 December 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
9 December 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (33 pages) |
9 December 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
9 December 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 September 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
26 July 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
18 February 2021 | Cessation of Clive Adam Cowdery as a person with significant control on 9 August 2018 (1 page) |
18 February 2021 | Notification of Resolution Life Group Services Limited as a person with significant control on 9 August 2018 (2 pages) |
16 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
29 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
1 October 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
30 July 2019 | Confirmation statement made on 26 July 2019 with updates (4 pages) |
23 May 2019 | Registered office address changed from 2 Queen Annes Gate London SW1H 9AA to The Caxton Brewers Green 3rd Floor London SW1H 0RH on 23 May 2019 (1 page) |
30 January 2019 | Amended total exemption full accounts made up to 31 March 2018 (12 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
20 November 2018 | Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
26 July 2018 | Confirmation statement made on 26 July 2018 with updates (4 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
2 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
2 February 2017 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
12 January 2016 | Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page) |
12 January 2016 | Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page) |
12 January 2016 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
4 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 August 2015 | Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages) |
10 August 2015 | Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages) |
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
15 December 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
22 July 2014 | Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages) |
22 July 2014 | Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages) |
19 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page) |
19 June 2014 | Registered office address changed from 23 Savile Row London W1S 2ET on 19 June 2014 (1 page) |
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
7 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
7 August 2013 | Full accounts made up to 31 March 2013 (14 pages) |
14 January 2013 | Termination of appointment of Roger Clifton as a secretary (1 page) |
14 January 2013 | Termination of appointment of Roger Clifton as a secretary (1 page) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
10 December 2012 | Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
8 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
4 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
19 August 2011 | Termination of appointment of Simon Mitchley as a director (1 page) |
19 August 2011 | Termination of appointment of Simon Mitchley as a director (1 page) |
19 August 2011 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
19 August 2011 | Appointment of Mr Roger Cheston Clifton as a secretary (1 page) |
19 August 2011 | Appointment of Mr Roger Cheston Clifton as a secretary (1 page) |
19 August 2011 | Termination of appointment of Simon Mitchley as a secretary (1 page) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 18 December 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
25 August 2010 | Full accounts made up to 31 December 2009 (14 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page) |
11 December 2009 | Secretary's details changed for Simon Colin Mitchley on 3 December 2009 (1 page) |
4 December 2009 | Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Simon Colin Mitchley on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Clive Adam Cowdery on 3 December 2009 (2 pages) |
23 November 2009 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page) |
23 November 2009 | Registered office address changed from 1 Berkeley Street London W1J 8DJ on 23 November 2009 (1 page) |
23 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
23 October 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
20 January 2009 | Director and secretary appointed simon colin mitchley (2 pages) |
20 January 2009 | Director and secretary appointed simon colin mitchley (2 pages) |
20 January 2009 | Registered office changed on 20/01/2009 from 2 lambs passage london EC1Y 8BB (1 page) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
13 January 2009 | Return made up to 18/12/08; full list of members (3 pages) |
12 January 2009 | Appointment terminated secretary trusec LIMITED (1 page) |
12 January 2009 | Appointment terminated secretary trusec LIMITED (1 page) |
7 October 2008 | Company name changed clive cowdery LIMITED\certificate issued on 07/10/08 (17 pages) |
7 October 2008 | Company name changed clive cowdery LIMITED\certificate issued on 07/10/08 (17 pages) |
10 September 2008 | Memorandum and Articles of Association (13 pages) |
10 September 2008 | Memorandum and Articles of Association (13 pages) |
8 September 2008 | Company name changed resolution LIMITED\certificate issued on 08/09/08 (4 pages) |
8 September 2008 | Company name changed resolution LIMITED\certificate issued on 08/09/08 (4 pages) |
8 May 2008 | Memorandum and Articles of Association (13 pages) |
8 May 2008 | Memorandum and Articles of Association (13 pages) |
6 May 2008 | Company name changed clive cowdery LIMITED\certificate issued on 06/05/08 (4 pages) |
6 May 2008 | Company name changed clive cowdery LIMITED\certificate issued on 06/05/08 (4 pages) |
17 March 2008 | Memorandum and Articles of Association (13 pages) |
17 March 2008 | Memorandum and Articles of Association (13 pages) |
14 March 2008 | Company name changed cowdery holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
14 March 2008 | Company name changed cowdery holdings LIMITED\certificate issued on 14/03/08 (2 pages) |
6 February 2008 | New director appointed (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | New director appointed (4 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (3 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | New director appointed (3 pages) |
18 December 2007 | Incorporation (17 pages) |
18 December 2007 | Incorporation (17 pages) |