Company NameResolution Capital Limited
DirectorClive Adam Cowdery
Company StatusActive
Company Number06726654
CategoryPrivate Limited Company
Incorporation Date17 October 2008(15 years, 5 months ago)
Previous NameResolution Newco Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameSir Clive Adam Cowdery
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2012(4 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameJonathan Daniel Walters
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2008(same day as company formation)
RoleSolicitor
Correspondence AddressChester Court Nan Clarks Lane
Mill Hill
London
NW7 4HH
Director NameGeoffrey Joseph Levy
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(1 week after company formation)
Appointment Duration4 years, 1 month (resigned 12 December 2012)
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
Appointed07 January 2009(2 months, 3 weeks 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
Appointed07 January 2009(2 months, 3 weeks 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 Roger Cheston Clifton
StatusResigned
Appointed18 August 2011(2 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 12 December 2012)
RoleCompany Director
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMr Roger Clifton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 December 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMrs Amanda Sisson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2011(3 years, 1 month after company formation)
Appointment Duration1 year (resigned 12 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address23 Savile Row
London
W1S 2ET
Director NameMiss Kate Margaret Varley
Date of BirthMay 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 January 2016)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2 Queen Annes Gate
London
SW1H 9AA
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed17 October 2008(same day as company formation)
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

Financials

Year2013
Turnover£4,943,456
Net Worth-£1,896,066
Cash£2,263,483
Current Liabilities£171,458

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 April 2023 (11 months, 1 week ago)
Next Return Due8 May 2024 (1 month, 1 week from now)

Filing History

27 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
23 March 2023Total exemption full accounts made up to 31 March 2022 (20 pages)
26 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
14 February 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
27 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
17 April 2021Total exemption full accounts made up to 31 March 2020 (15 pages)
15 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
30 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
29 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
31 December 2018Accounts for a small company made up to 31 March 2018 (20 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
15 December 2017Accounts for a small company made up to 31 March 2017 (18 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
31 December 2016Full accounts made up to 31 March 2016 (20 pages)
31 December 2016Full accounts made up to 31 March 2016 (20 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
26 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000
(3 pages)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
12 January 2016Termination of appointment of Kate Margaret Varley as a director on 12 January 2016 (1 page)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
4 January 2016Full accounts made up to 31 March 2015 (16 pages)
18 September 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
2 September 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
10 August 2015Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Miss Kate Margaret Varley on 10 August 2015 (2 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
3 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 10,000
(4 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
15 December 2014Full accounts made up to 31 March 2014 (16 pages)
22 July 2014Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages)
22 July 2014Appointment of Miss Kate Margaret Varley as a director on 17 July 2014 (2 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 10,000
(3 pages)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom on 19 June 2014 (1 page)
7 August 2013Full accounts made up to 31 March 2013 (15 pages)
7 August 2013Full accounts made up to 31 March 2013 (15 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of Amanda Sisson as a director (1 page)
2 January 2013Termination of appointment of Amanda Sisson as a director (1 page)
2 January 2013Termination of appointment of Geoffrey Levy as a director (1 page)
2 January 2013Termination of appointment of Geoffrey Levy as a director (1 page)
2 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
2 January 2013Termination of appointment of Roger Clifton as a director (1 page)
2 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
2 January 2013Termination of appointment of Roger Clifton as a secretary (1 page)
2 January 2013Termination of appointment of Roger Clifton as a director (1 page)
2 January 2013Appointment of Mr Clive Adam Cowdery as a director (2 pages)
5 September 2012Full accounts made up to 31 March 2012 (15 pages)
5 September 2012Full accounts made up to 31 March 2012 (15 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (6 pages)
6 December 2011Appointment of Mrs Amanda Sisson as a director (2 pages)
6 December 2011Appointment of Mrs Amanda Sisson as a director (2 pages)
2 December 2011Appointment of Roger Clifton as a director (2 pages)
2 December 2011Appointment of Roger Clifton as a director (2 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
19 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 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 2011Appointment of Mr Roger Cheston Clifton as a secretary (1 page)
19 August 2011Termination of appointment of Simon Mitchley as a director (1 page)
19 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)
10 August 2011Full accounts made up to 31 March 2011 (15 pages)
10 August 2011Full accounts made up to 31 March 2011 (15 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
15 July 2010Full accounts made up to 31 March 2010 (15 pages)
15 July 2010Full accounts made up to 31 March 2010 (15 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 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)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
16 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (7 pages)
12 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 12 November 2009 (1 page)
12 November 2009Registered office address changed from 1 Berkeley Street London W1J 8DJ on 12 November 2009 (1 page)
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)
18 November 2008Registered office changed on 18/11/2008 from 2 lambs passage london EC1Y 8BB (2 pages)
18 November 2008Registered office changed on 18/11/2008 from 2 lambs passage london EC1Y 8BB (2 pages)
14 November 2008Gbp nc 100/100000\11/11/08 (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2008Ad 11/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
14 November 2008Gbp nc 100/100000\11/11/08 (1 page)
14 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 November 2008Ad 11/11/08\gbp si 9998@1=9998\gbp ic 2/10000\ (2 pages)
12 November 2008Memorandum and Articles of Association (15 pages)
12 November 2008Memorandum and Articles of Association (15 pages)
10 November 2008Memorandum and Articles of Association (10 pages)
10 November 2008Memorandum and Articles of Association (10 pages)
10 November 2008Memorandum and Articles of Association (15 pages)
10 November 2008Memorandum and Articles of Association (15 pages)
4 November 2008Director appointed geoffrey joseph levy (2 pages)
4 November 2008Director appointed geoffrey joseph levy (2 pages)
28 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Appointment terminated director jonathan walters (1 page)
28 October 2008Appointment terminated director jonathan walters (1 page)
28 October 2008Company name changed resolution newco LIMITED\certificate issued on 28/10/08 (3 pages)
28 October 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 October 2008Appointment terminated director trusec LIMITED (1 page)
28 October 2008Accounting reference date extended from 31/10/2009 to 31/03/2010 (1 page)
28 October 2008Appointment terminated director trusec LIMITED (1 page)
28 October 2008Company name changed resolution newco LIMITED\certificate issued on 28/10/08 (3 pages)
28 October 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
21 October 2008Appointment terminated director nicole monir (1 page)
21 October 2008Director appointed jonathan daniel walters (2 pages)
21 October 2008Appointment terminated director nicole monir (1 page)
21 October 2008Director appointed jonathan daniel walters (2 pages)
17 October 2008Incorporation (19 pages)
17 October 2008Incorporation (19 pages)