Company NameResolve Capital 5 Limited
Company StatusDissolved
Company Number08762392
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 4 months ago)
Dissolution Date30 August 2022 (1 year, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Cameron Frazer Gunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameMr Mark Christopher Supperstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
Director NameResolve Capital Llp (Corporation)
StatusClosed
Appointed05 November 2013(same day as company formation)
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU

Contact

Websitewww.resolvegroupuk.com
Email address[email protected]
Telephone020 77029775
Telephone regionLondon

Location

Registered Address22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

30 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022First Gazette notice for voluntary strike-off (1 page)
1 June 2022Application to strike the company off the register (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
10 December 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
13 July 2021Total exemption full accounts made up to 30 June 2020 (5 pages)
25 June 2021Director's details changed for Resolve Capital Llp on 30 August 2017 (1 page)
25 June 2021Director's details changed for Mr Cameron Frazer Gunn on 30 July 2019 (2 pages)
25 June 2021Change of details for Mr Cameron Frazer Gunn as a person with significant control on 30 July 2019 (2 pages)
25 June 2021Director's details changed for Mr Mark Christopher Supperstone on 30 August 2017 (2 pages)
12 January 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
9 July 2020Amended total exemption full accounts made up to 30 June 2019 (5 pages)
6 July 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
8 November 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
1 April 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
16 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
27 December 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
6 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page)
6 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 6 September 2017 (1 page)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
30 August 2016Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from One America Square Crosswall London EC3N 2LB to 48 Warwick Street London W1B 5NL on 30 August 2016 (2 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
25 January 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
25 January 2016Previous accounting period shortened from 31 March 2016 to 30 June 2015 (1 page)
9 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
9 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 1
(5 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
7 January 2015Current accounting period extended from 30 November 2014 to 31 March 2015 (3 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
6 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
(5 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)