London
EC3P 3DQ
Director Name | Mr Ian Crawley |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helens 1 Undershaft London EC3P 3DQ |
Secretary Name | Aviva Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 13 June 2016(2 years after company formation) |
Appointment Duration | 7 years, 9 months |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Gordon Alan MacDougall |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Managing Director, Western Europe |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Ms Rachel Ruffle |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Projects Director, Western Europe And Deputy Md |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Tim French |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Head Of Projects - England/Wales |
Country of Residence | United Kingdom |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Secretary Name | Dominic James Hearth |
---|---|
Status | Resigned |
Appointed | 03 June 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Stephen Lewis Harmon Packwood |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2016(2 years after company formation) |
Appointment Duration | 3 days (resigned 13 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No. 1 Poultry London EC2R 8EJ |
Director Name | Mr Fergus James Helliwell |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 06 September 2017) |
Role | Fund Manager |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Frederick Henry Murray |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 08 September 2020) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mrs Jolanta Touzard |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 June 2016(2 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2022) |
Role | Institutional Investor |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Nathaniel Damian Jonathan Brown |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2019) |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Director Name | Mr Sean Kent McLachlan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(3 years, 3 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2022) |
Role | Finance |
Country of Residence | England |
Correspondence Address | St Helen's 1 Undershaft London EC3P 3DQ |
Website | www.res-group.com |
---|
Registered Address | St Helen'S 1 Undershaft London EC3P 3DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 2 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 16 August 2024 (5 months from now) |
13 June 2016 | Delivered on: 17 June 2016 Persons entitled: Res UK & Ireland Limited Classification: A registered charge Particulars: The lease between (1) david james hull and mary hull (2) david james hull, mary hull and edward hull and (3) the chargor relating to land at turncole farm, marsh road, southminster, essex cmo 7JJ dated 25 september 2015 as varied by a deed of variation between (1) david james hull and mary hull (2) david james hull, mary hull and edward hull and (3) the chargor dated 19 april 2016 under title number EX928272.. The deed of easement between strutt & parker (farms) limited and the chargor relating to land at middlewick dated 16 october 2015 registered at the land registry against title number EX822088.. The deed of easement between parkers of leicester limited, wallasea farms limited and the chargor relating to land at middlewick dated 16 october 2015 registered as a caution against first registration at the land registry against title number EX927997. Outstanding |
---|
26 September 2023 | Full accounts made up to 31 December 2022 (22 pages) |
---|---|
15 August 2023 | Confirmation statement made on 2 August 2023 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Jolanta Touzard as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mrs Jolanta Touzard as a director on 1 December 2022 (2 pages) |
1 December 2022 | Termination of appointment of Sean Kent Mclachlan as a director on 1 December 2022 (1 page) |
1 December 2022 | Appointment of Mr Ian Crawley as a director on 1 December 2022 (2 pages) |
22 September 2022 | Full accounts made up to 31 December 2021 (21 pages) |
6 September 2022 | Confirmation statement made on 2 August 2022 with no updates (3 pages) |
27 August 2021 | Full accounts made up to 31 December 2020 (22 pages) |
2 August 2021 | Confirmation statement made on 2 August 2021 with no updates (3 pages) |
29 March 2021 | Termination of appointment of Frederick Henry Murray as a director on 8 September 2020 (1 page) |
18 November 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
15 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
8 October 2019 | Change of details for Aviva Investors Realm Infrastructure No.5 Limited as a person with significant control on 3 October 2019 (2 pages) |
26 July 2019 | Full accounts made up to 31 December 2018 (20 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (4 pages) |
9 April 2019 | Termination of appointment of Nathaniel Damian Jonathan Brown as a director on 3 April 2019 (1 page) |
28 August 2018 | Full accounts made up to 31 December 2017 (20 pages) |
4 July 2018 | Confirmation statement made on 19 June 2018 with updates (4 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
7 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
4 October 2017 | Termination of appointment of Fergus James Helliwell as a director on 6 September 2017 (1 page) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Sean Kent Mclachlan as a director on 25 September 2017 (2 pages) |
2 October 2017 | Appointment of Mr Nathaniel Brown as a director on 25 September 2017 (2 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
20 June 2017 | Confirmation statement made on 19 June 2017 with updates (9 pages) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
19 December 2016 | Registered office address changed from No. 1 Poultry London EC2R 8EJ England to St Helen's 1 Undershaft London EC3P 3DQ on 19 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
15 August 2016 | Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Jolanta Touzard as a director on 13 June 2016 (2 pages) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Tim French as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Gordon Alan Macdougall as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Dominic James Hearth as a secretary on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Tim French as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Frederick Henry Murray as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Stephen Lewis Harmon Packwood as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Mr Fergus James Helliwell as a director on 13 June 2016 (2 pages) |
11 July 2016 | Termination of appointment of Rachel Ruffle as a director on 13 June 2016 (1 page) |
11 July 2016 | Appointment of Aviva Company Secretarial Services Limited as a secretary on 13 June 2016 (2 pages) |
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
1 July 2016 | Registered office address changed from Beaufort Court Egg Farm Lane Kings Langley Hertfordshire WD4 8LR to No. 1 Poultry London EC2R 8EJ on 1 July 2016 (1 page) |
17 June 2016 | Registration of charge 090692770001, created on 13 June 2016 (37 pages) |
17 June 2016 | Registration of charge 090692770001, created on 13 June 2016 (37 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
10 June 2016 | Appointment of Stephen Lewis Harmon Packwood as a director on 10 June 2016 (2 pages) |
8 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
8 March 2016 | Full accounts made up to 31 October 2015 (15 pages) |
20 January 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
20 January 2016 | Previous accounting period extended from 30 June 2015 to 31 October 2015 (1 page) |
23 June 2015 | Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Tim French on 3 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Tim French on 3 June 2015 (2 pages) |
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Ms Rachel Ruffle on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Gordon Alan Macdougall on 3 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Tim French on 3 June 2015 (2 pages) |
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|
3 June 2014 | Incorporation Statement of capital on 2014-06-03
|