London
WC2N 6JU
Director Name | Mr Simon Austin Lillistone |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
Director Name | Mr Michael Stewart Gollner |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 July 2013(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 21 Poland Street London W1F 8QG |
Secretary Name | Mr Ian Edward Philip |
---|---|
Status | Resigned |
Appointed | 14 October 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 February 2018) |
Role | Company Director |
Correspondence Address | 21 Poland Street London W1F 8QG |
Director Name | Mr Mark Robert Guy Darbon |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 May 2017) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | 21 Poland Street London W1F 8QG |
Director Name | Mr Jeremy Martin Buhlmann |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2020) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 21 Poland Street London W1F 8QG |
Director Name | Mr Jeremy Simon Young |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 16 July 2020) |
Role | Investor |
Country of Residence | England |
Correspondence Address | 21 Poland Street London W1F 8QG |
Secretary Name | Mr Adam Daniel Banks |
---|---|
Status | Resigned |
Appointed | 09 February 2018(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 19 December 2019) |
Role | Company Director |
Correspondence Address | 21 Poland Street London W1F 8QG |
Registered Address | Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 31 July 2020 (3 years, 9 months ago) |
---|---|
Next Return Due | 14 August 2021 (overdue) |
28 April 2020 | Delivered on: 1 May 2020 Persons entitled: Porter Capital, Inc. (As Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future intellectual property (except for any restricted ip) owned by the company, in each case as specified (and defined) in the guarantee and debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture. Outstanding |
---|
13 October 2020 | Director's details changed for Mr Simon Austin Lillistone on 2 October 2020 (2 pages) |
---|---|
2 October 2020 | Registered office address changed from 21 Poland Street London W1F 8QG England to 85 Great Portland Street London W1W 7LT on 2 October 2020 (1 page) |
28 August 2020 | Confirmation statement made on 31 July 2020 with updates (7 pages) |
17 July 2020 | Termination of appointment of Jeremy Simon Young as a director on 16 July 2020 (1 page) |
17 July 2020 | Termination of appointment of Jeremy Martin Buhlmann as a director on 16 July 2020 (1 page) |
16 July 2020 | Termination of appointment of Michael Stewart Gollner as a director on 10 July 2020 (1 page) |
10 July 2020 | Appointment of Mr Simon Austin Lillistone as a director on 10 July 2020 (2 pages) |
1 May 2020 | Registration of charge 086325380001, created on 28 April 2020 (27 pages) |
8 April 2020 | Accounts for a small company made up to 31 March 2019 (10 pages) |
20 December 2019 | Termination of appointment of Adam Daniel Banks as a secretary on 19 December 2019 (1 page) |
31 July 2019 | Confirmation statement made on 31 July 2019 with updates (6 pages) |
31 January 2019 | Accounts for a small company made up to 31 March 2018 (6 pages) |
8 October 2018 | Statement of capital following an allotment of shares on 13 September 2018
|
14 August 2018 | Confirmation statement made on 31 July 2018 with updates (6 pages) |
9 February 2018 | Termination of appointment of Ian Edward Philip as a secretary on 9 February 2018 (1 page) |
9 February 2018 | Appointment of Mr Adam Daniel Banks as a secretary on 9 February 2018 (2 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (7 pages) |
7 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
7 September 2017 | Statement of capital following an allotment of shares on 1 September 2017
|
15 August 2017 | Notification of Michael Stewart Gollner as a person with significant control on 6 April 2016 (2 pages) |
15 August 2017 | Notification of Michael Stewart Gollner as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
14 August 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
13 July 2017 | Resolutions
|
13 July 2017 | Resolutions
|
11 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
11 July 2017 | Statement of capital following an allotment of shares on 29 June 2017
|
24 June 2017 | Termination of appointment of Mark Robert Guy Darbon as a director on 19 May 2017 (1 page) |
24 June 2017 | Termination of appointment of Mark Robert Guy Darbon as a director on 19 May 2017 (1 page) |
24 June 2017 | Appointment of Mr James Richard Durbin as a director on 22 May 2017 (2 pages) |
24 June 2017 | Appointment of Mr James Richard Durbin as a director on 22 May 2017 (2 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
31 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
19 October 2016 | Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Jeremy Martin Buhlmann on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Mr Ian Edward Philip on 29 September 2016 (1 page) |
19 October 2016 | Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Jeremy Simon Young on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Jeremy Simon Young on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Mark Robert Guy Darbon on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Jeremy Martin Buhlmann on 29 September 2016 (2 pages) |
19 October 2016 | Director's details changed for Mr Michael Stewart Gollner on 29 September 2016 (2 pages) |
19 October 2016 | Secretary's details changed for Mr Ian Edward Philip on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 21 Poland Street London W1F 8QG on 29 September 2016 (1 page) |
29 September 2016 | Registered office address changed from Caxton House Old Station Road Loughton Essex IG10 4PE to 21 Poland Street London W1F 8QG on 29 September 2016 (1 page) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
25 August 2016 | Confirmation statement made on 31 July 2016 with updates (4 pages) |
19 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
19 January 2016 | Accounts for a small company made up to 31 March 2015 (7 pages) |
16 December 2015 | Resolutions
|
16 December 2015 | Resolutions
|
21 November 2015 | Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages) |
21 November 2015 | Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages) |
21 November 2015 | Director's details changed for Mr Michael Stewart Gollner on 9 November 2015 (2 pages) |
13 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
13 October 2015 | Previous accounting period shortened from 31 July 2015 to 31 March 2015 (1 page) |
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
17 June 2015 | Appointment of Mr Mark Robert Guy Darbon as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Mark Robert Guy Darbon as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jeremy Simon Young as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jeremy Martin Buhlmann as a director on 17 June 2015 (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
17 June 2015 | Appointment of Mr Jeremy Martin Buhlmann as a director on 17 June 2015 (2 pages) |
17 June 2015 | Appointment of Mr Jeremy Simon Young as a director on 17 June 2015 (2 pages) |
17 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 7 April 2015
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
28 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
28 March 2015 | Statement of capital following an allotment of shares on 17 March 2015
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
29 October 2013 | Resolutions
|
29 October 2013 | Resolutions
|
14 October 2013 | Appointment of Mr Ian Edward Philip as a secretary (1 page) |
14 October 2013 | Appointment of Mr Ian Edward Philip as a secretary (1 page) |
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|
31 July 2013 | Incorporation Statement of capital on 2013-07-31
|