Company NameRezolve Limited
Company StatusActive
Company Number09773823
CategoryPrivate Limited Company
Incorporation Date11 September 2015(8 years, 6 months ago)
Previous NamesSoul Seeker Limited and POWA Commerce Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJohn Wagner
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2016(5 months, 1 week after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceThailand
Correspondence Address53.316 Laddawan Village
Moo 1, Rangsit-Pathum Thani Road
Ban Klang Amphur Mueang
Patham Thani
001200
Director NameMr Daniel Maurice Wagner
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(9 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameMr Anthony Christopher John Sharp
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(11 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameSir David Wright Gcmg Lvo
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(3 years, 10 months after company formation)
Appointment Duration4 years, 8 months
RoleChairman And Advisor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameDr Stephen Mark Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameDr Derek Brian Smith
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(6 years, 3 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameMr Christopher Williams
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 207 Regent Street
London
W1B 3HH
Director NameMr Jeffrey Alan Max
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2016(9 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressUnit 1 15 Wedderburn Road
London
NW3 5QS
Director NameDr Stephen Mark Perry
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameIgor Lychagov
Date of BirthJuly 1982 (Born 41 years ago)
NationalityCypriot
StatusResigned
Appointed01 August 2019(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 19 May 2023)
RoleBusinessman
Country of ResidenceSwitzerland
Correspondence Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
Director NameYasin Sebastian Qureshi
Date of BirthMay 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed27 March 2020(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2021)
RolePrivate Investor
Country of ResidenceUnited Kingdom
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered Address3rd Floor 80 New Bond Street
Mayfair
London
W1S 1SB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

23 May 2023Delivered on: 1 June 2023
Persons entitled: Glas Trust Corporation Limited

Classification: A registered charge
Particulars: All of the company's intellectual property or similar rights including (without limitation) all present and future patents, designs, copyrights, design rights, trademarks, service marks, know how, software, computer rights and programme disks and any interest in any of these rights (whether registered or not) including any applications and rights to apply for registration of any of them, including the following trademark:. Order id: 481328. serial number: UK00003231268. Mark: rezolve instant salesware. Registered: 4 october 2019. and all other intellectual properties listed in schedule 4 to the debenture, and all fees, royalties and other rights derived from, or incidental to, these rights.. For further details of intellectual properties charged please see the debenture.
Outstanding
21 November 2022Delivered on: 21 November 2022
Persons entitled: Apeiron Investment Group LTD

Classification: A registered charge
Outstanding
16 December 2021Delivered on: 17 December 2021
Persons entitled: Apeiron Investment Group LTD

Classification: A registered charge
Outstanding

Filing History

15 January 2021Statement of capital following an allotment of shares on 30 October 2020
  • GBP 92,271.84
(3 pages)
2 September 2020Statement of capital following an allotment of shares on 13 August 2020
  • GBP 91,521.84
(3 pages)
2 July 2020Statement of capital following an allotment of shares on 29 June 2020
  • GBP 89,271.84
(3 pages)
1 July 2020Statement of capital following an allotment of shares on 22 June 2020
  • GBP 89,231.84
(3 pages)
18 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 May 2020Memorandum and Articles of Association (48 pages)
15 May 2020Statement of capital following an allotment of shares on 30 April 2020
  • GBP 87,731.84
(3 pages)
11 May 2020Confirmation statement made on 20 April 2020 with updates (11 pages)
5 May 2020Memorandum and Articles of Association (48 pages)
5 May 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
30 April 2020Statement of capital following an allotment of shares on 18 January 2020
  • GBP 81,391.24
(3 pages)
30 April 2020Statement of capital following an allotment of shares on 30 March 2020
  • GBP 85,141.24
(3 pages)
30 April 2020Statement of capital following an allotment of shares on 31 March 2020
  • GBP 87,571.24
(3 pages)
24 April 2020Appointment of Yasin Sebastian Qureshi as a director on 27 March 2020 (2 pages)
12 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 80,516.24
(3 pages)
4 February 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 80,145.57
(3 pages)
20 December 2019Statement of capital following an allotment of shares on 13 December 2019
  • GBP 79,774.9
(3 pages)
18 December 2019Statement of capital following an allotment of shares on 9 December 2019
  • GBP 79,363.04
(3 pages)
29 November 2019Total exemption full accounts made up to 31 December 2018 (24 pages)
11 October 2019Appointment of Sir David Wright Gcmg Lvo as a director on 1 August 2019 (2 pages)
10 October 2019Appointment of Igor Lychagov as a director on 1 August 2019 (2 pages)
7 October 2019Statement of capital following an allotment of shares on 24 September 2019
  • GBP 74,342.45
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 3 October 2019
  • GBP 74,363.04
(3 pages)
7 October 2019Statement of capital following an allotment of shares on 28 August 2019
  • GBP 73,724.66
(3 pages)
29 August 2019Statement of capital following an allotment of shares on 1 August 2019
  • GBP 77,707.66
(3 pages)
29 August 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 74,930.43
(3 pages)
14 August 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
14 August 2019Memorandum and Articles of Association (48 pages)
15 July 2019Statement of capital following an allotment of shares on 1 July 2019
  • GBP 74,436.2
(3 pages)
19 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
19 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
3 June 2019Confirmation statement made on 20 April 2019 with updates (10 pages)
3 May 2019Termination of appointment of Stephen Mark Perry as a director on 23 April 2019 (1 page)
3 April 2019Total exemption full accounts made up to 31 December 2017 (25 pages)
19 February 2019Registered office address changed from Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom to 3rd Floor 80 New Bond Street Mayfair London W1S 1SB on 19 February 2019 (1 page)
14 January 2019Statement of capital following an allotment of shares on 1 December 2018
  • GBP 66,983.02
(3 pages)
20 November 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 53,668.02
(3 pages)
12 September 2018Statement of capital following an allotment of shares on 23 August 2018
  • GBP 53,539.44
(4 pages)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
16 August 2018Confirmation statement made on 20 April 2018 with updates (6 pages)
16 August 2018Termination of appointment of Jeffrey Alan Max as a director on 17 May 2018 (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
31 July 2018Statement of capital following an allotment of shares on 11 June 2018
  • GBP 53,125.06
(3 pages)
12 June 2018Statement of capital following an allotment of shares on 30 April 2018
  • GBP 52,709.71
(3 pages)
16 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
9 May 2018Notification of Daniel Maurice Wagner as a person with significant control on 28 November 2017 (2 pages)
8 May 2018Cessation of Dblp Sea Cow as a person with significant control on 28 November 2017 (1 page)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
27 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
20 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
9 June 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
30 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 20 April 2017 with updates (7 pages)
24 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 50,233.55
(3 pages)
24 January 2017Statement of capital following an allotment of shares on 17 January 2017
  • GBP 50,233.55
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 46,336.64
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 49,306.82
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 49,306.82
(3 pages)
8 December 2016Statement of capital following an allotment of shares on 30 September 2016
  • GBP 46,336.64
(3 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
24 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(49 pages)
18 October 2016Appointment of Dr Stephen Mark Perry as a director on 10 October 2016 (2 pages)
18 October 2016Appointment of Dr Stephen Mark Perry as a director on 10 October 2016 (2 pages)
9 September 2016Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016 (1 page)
9 September 2016Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016 (1 page)
16 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 18,719.39
(3 pages)
16 August 2016Statement of capital following an allotment of shares on 12 August 2016
  • GBP 18,719.39
(3 pages)
11 August 2016Memorandum and Articles of Association (15 pages)
11 August 2016Memorandum and Articles of Association (15 pages)
11 August 2016Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016 (2 pages)
11 August 2016Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016 (2 pages)
1 August 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 14,225.09
(3 pages)
1 August 2016Statement of capital following an allotment of shares on 9 June 2016
  • GBP 14,225.09
(3 pages)
27 July 2016Sub-division of shares on 9 June 2016 (4 pages)
27 July 2016Sub-division of shares on 9 June 2016 (4 pages)
14 July 2016Resolutions
  • RES13 ‐ Sub division 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
14 July 2016Resolutions
  • RES13 ‐ Sub division 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
8 July 2016Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016 (2 pages)
8 July 2016Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016 (2 pages)
7 July 2016Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016 (2 pages)
7 July 2016Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016 (2 pages)
20 June 2016Resolutions
  • RES13 ‐ Sub-divided 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 June 2016Resolutions
  • RES13 ‐ Sub-divided 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(3 pages)
20 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(3 pages)
8 March 2016Company name changed powa commerce LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
8 March 2016Company name changed powa commerce LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
25 February 2016Company name changed soul seeker LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
25 February 2016Company name changed soul seeker LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
(3 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders (3 pages)
23 February 2016Annual return made up to 16 February 2016 with a full list of shareholders (3 pages)
22 February 2016Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016 (1 page)
22 February 2016Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016 (1 page)
19 February 2016Termination of appointment of Christopher Williams as a director on 16 February 2016 (1 page)
19 February 2016Termination of appointment of Christopher Williams as a director on 16 February 2016 (1 page)
19 February 2016Appointment of John Wagner as a director on 16 February 2016 (2 pages)
19 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 10,000
(3 pages)
19 February 2016Appointment of John Wagner as a director on 16 February 2016 (2 pages)
19 February 2016Statement of capital following an allotment of shares on 16 February 2016
  • GBP 10,000
(3 pages)
11 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-11
  • GBP 1
(22 pages)
11 September 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-11
  • GBP 1
(22 pages)