Company NameResilient (Holdings) Plc
Company StatusActive
Company Number08233891
CategoryPublic Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Geoffrey David Paterson
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr William Bowen George Lewis
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2013(1 year, 1 month after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSuite 23 Boddington Bond
2 Anderson Place
Edinburgh
EH6 5NP
Scotland
Director NameMr Alan Peter Mackenzie Lamb
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2015(2 years, 10 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Ryan-Scott Low
StatusCurrent
Appointed01 March 2016(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Director NameMr Andrew George Bale
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Robert Stannett
StatusResigned
Appointed28 September 2012(same day as company formation)
RoleCompany Director
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMiss Felicity Anne Noble
StatusResigned
Appointed04 February 2015(2 years, 4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2015)
RoleCompany Director
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ
Secretary NameMr Jarrett Osborn
StatusResigned
Appointed22 July 2015(2 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 March 2016)
RoleCompany Director
Correspondence Address25-27 Shaftesbury Avenue
London
W1D 7EQ

Contact

Websiteresilientplc.com
Telephone020 31623030
Telephone regionLondon

Location

Registered Address25-27 Shaftesbury Avenue
London
W1D 7EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5m at £0.01Geoffrey David Paterson
100.00%
Ordinary

Financials

Year2014
Turnover£13,778,300
Gross Profit£11,072,149
Net Worth£6,715,543
Cash£8,929,963
Current Liabilities£5,365,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 September

Returns

Latest Return25 September 2023 (6 months, 4 weeks ago)
Next Return Due9 October 2024 (5 months, 3 weeks from now)

Charges

3 May 2023Delivered on: 17 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 May 2023Delivered on: 15 May 2023
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

25 September 2023Confirmation statement made on 25 September 2023 with no updates (3 pages)
3 July 2023Group of companies' accounts made up to 30 September 2022 (43 pages)
17 May 2023Registration of charge 082338910002, created on 3 May 2023 (4 pages)
15 May 2023Registration of charge 082338910001, created on 3 May 2023 (6 pages)
28 September 2022Confirmation statement made on 28 September 2022 with updates (5 pages)
30 June 2022Group of companies' accounts made up to 30 September 2021 (42 pages)
28 September 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
29 March 2021Group of companies' accounts made up to 30 September 2020 (40 pages)
28 September 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
3 April 2020Group of companies' accounts made up to 30 September 2019 (39 pages)
14 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
25 March 2019Group of companies' accounts made up to 30 September 2018 (40 pages)
4 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
4 June 2018Purchase of own shares. (3 pages)
10 May 2018Cancellation of shares. Statement of capital on 6 April 2018
  • GBP 50,000.00
(4 pages)
25 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 50,250.00
(4 pages)
25 April 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 50,200.00
(4 pages)
21 February 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
5 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 March 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
14 March 2017Group of companies' accounts made up to 30 September 2016 (41 pages)
10 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
1 March 2016Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages)
1 March 2016Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page)
1 March 2016Termination of appointment of Jarrett Osborn as a secretary on 1 March 2016 (1 page)
1 March 2016Appointment of Mr Ryan-Scott Low as a secretary on 1 March 2016 (2 pages)
2 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
2 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(4 pages)
9 October 2015Director's details changed for Mr Geoffrey David Paterson on 28 August 2015 (2 pages)
9 October 2015Appointment of Mr Alan Peter Mackenzie Lamb as a director on 20 August 2015 (2 pages)
9 October 2015Appointment of Mr Alan Peter Mackenzie Lamb as a director on 20 August 2015 (2 pages)
9 October 2015Director's details changed for Mr Geoffrey David Paterson on 28 August 2015 (2 pages)
9 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 50,000
(4 pages)
10 August 2015Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page)
10 August 2015Termination of appointment of Felicity Anne Noble as a secretary on 22 July 2015 (1 page)
10 August 2015Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages)
10 August 2015Appointment of Mr Jarrett Osborn as a secretary on 22 July 2015 (2 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
23 February 2015Group of companies' accounts made up to 30 September 2014 (26 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
5 February 2015Appointment of Miss Felicity Anne Noble as a secretary on 4 February 2015 (2 pages)
4 February 2015Termination of appointment of Robert Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Stannett as a secretary on 4 February 2015 (1 page)
4 February 2015Termination of appointment of Robert Stannett as a secretary on 4 February 2015 (1 page)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
4 November 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 50,000
(5 pages)
18 February 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
18 February 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
8 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
8 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 50,000
(5 pages)
7 November 2013Appointment of Mr William Bowen George Lewis as a director (2 pages)
7 November 2013Termination of appointment of Andrew Bale as a director (1 page)
7 November 2013Termination of appointment of Andrew Bale as a director (1 page)
7 November 2013Appointment of Mr William Bowen George Lewis as a director (2 pages)
22 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
22 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,000
(4 pages)
22 October 2012Statement of capital following an allotment of shares on 12 October 2012
  • GBP 50,000
(4 pages)
22 October 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
28 September 2012Incorporation (58 pages)
28 September 2012Incorporation (58 pages)