Company NameResolute UK 1 Limited
Company StatusActive
Company Number12101749
CategoryPrivate Limited Company
Incorporation Date13 July 2019(4 years, 9 months ago)

Business Activity

Section BMining and Quarrying
SIC 09900Support activities for other mining and quarrying

Directors

Secretary NameTimothy Patrick Whyte
StatusCurrent
Appointed19 January 2023(3 years, 6 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Correspondence Address14 Waterloo Place
London
SW1Y 4AR
Director NameDavid James Jackson
Date of BirthNovember 1981 (Born 42 years ago)
NationalityCanadian
StatusCurrent
Appointed31 August 2023(4 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address14 Waterloo Place
London
SW1Y 4AR
Director NameTimothy Patrick Whyte
Date of BirthJuly 1986 (Born 37 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(4 years, 6 months after company formation)
Appointment Duration3 months
RoleSecretary
Country of ResidenceAustralia
Correspondence Address14 Waterloo Place
London
SW1Y 4AR
Director NameSam Michael Wright
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityAustralian
StatusCurrent
Appointed19 January 2024(4 years, 6 months after company formation)
Appointment Duration3 months
RoleSecretary
Country of ResidenceAustralia
Correspondence Address14 Waterloo Place
London
SW1Y 4AR
Secretary NameSam Michael Wright
StatusCurrent
Appointed19 January 2024(4 years, 6 months after company formation)
Appointment Duration3 months
RoleCompany Director
Correspondence Address14 Waterloo Place
London
SW1Y 4AR
Director NameMs Lee-Anne De Bruin
Date of BirthAugust 1974 (Born 49 years ago)
NationalitySouth African
StatusResigned
Appointed13 July 2019(same day as company formation)
RoleChief Financial Officer
Country of ResidenceAustralia
Correspondence AddressLevel 2, Australia Place 15-17 William Street
Perth
Western Australia
6000
Director NameMr John Paul Welborn
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2019(same day as company formation)
RoleManaging Director And Chief Executive Officer
Country of ResidenceAustralia
Correspondence AddressLevel 2, Australia Place 15-17 William Street
Perth
Western Australia
6000
Director NameMs Amber Kathleen Stanton
Date of BirthApril 1979 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed13 July 2019(same day as company formation)
RoleGeneral Counsel And Company Secretary
Country of ResidenceAustralia
Correspondence AddressLevel 2, Australia Place 15-17 William Street
Perth
Western Australia
6000
Secretary NameMs Amber Kathleen Stanton
StatusResigned
Appointed13 July 2019(same day as company formation)
RoleCompany Director
Correspondence AddressLevel 2, Australia Place 15-17 William Street
Perth
Western Australia
6000
Director NameMr Stuart Ross Gale
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAustralian
StatusResigned
Appointed02 November 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 06 May 2022)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2, Australia Place 15-17 William Street
Perth
Western Australia 6000
Australia
Director NameRichard Paul Steenhof
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2021(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2024)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressLevel 2 Australia Place
15-17 William Street
Perth
Western Australia
6000
Secretary NameRichard Paul Steenhof
StatusResigned
Appointed23 July 2021(2 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 January 2024)
RoleCompany Director
Correspondence AddressLevel 2 Australia Place
15-17 William Street
Perth
Western Australia
6000
Director NameTerence Neil Holohan
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed06 May 2022(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2023)
RoleChief Executive Officer & Managing Director
Country of ResidenceHungary
Correspondence Address14 Waterloo Place
London
SW1Y 4AR

Location

Registered Address14 Waterloo Place
London
SW1Y 4AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 July 2023 (9 months, 2 weeks ago)
Next Return Due23 July 2024 (3 months from now)

Filing History

30 January 2024Appointment of Timothy Patrick Whyte as a director on 19 January 2024 (2 pages)
30 January 2024Appointment of Sam Michael Wright as a director on 19 January 2024 (2 pages)
30 January 2024Appointment of Sam Michael Wright as a secretary on 19 January 2024 (3 pages)
30 January 2024Appointment of Timothy Patrick Whyte as a secretary on 19 January 2023 (3 pages)
29 January 2024Termination of appointment of Richard Paul Steenhof as a director on 19 January 2024 (1 page)
29 January 2024Termination of appointment of Richard Paul Steenhof as a secretary on 19 January 2024 (2 pages)
26 October 2023Termination of appointment of Terence Neil Holohan as a director on 31 August 2023 (1 page)
25 October 2023Appointment of David James Jackson as a director on 31 August 2023 (2 pages)
16 October 2023Full accounts made up to 31 December 2022 (145 pages)
16 July 2023Confirmation statement made on 9 July 2023 with no updates (3 pages)
16 December 2022Registered office address changed from Egyptian House 170 - 173 Piccadilly London W1J 9EJ England to 14 Waterloo Place London SW1Y 4AR on 16 December 2022 (1 page)
25 October 2022Full accounts made up to 31 December 2021 (154 pages)
11 July 2022Confirmation statement made on 9 July 2022 with no updates (3 pages)
24 May 2022Appointment of Terence Neil Holohan as a director on 6 May 2022 (2 pages)
24 May 2022Termination of appointment of Stuart Ross Gale as a director on 6 May 2022 (1 page)
25 January 2022Appointment of Richard Paul Steenhof as a director on 23 July 2021 (2 pages)
17 January 2022Appointment of Richard Paul Steenhof as a secretary on 23 July 2021 (3 pages)
14 January 2022Termination of appointment of Amber Kathleen Stanton as a director on 23 July 2021 (1 page)
14 January 2022Termination of appointment of Amber Kathleen Stanton as a secretary on 23 July 2021 (2 pages)
30 September 2021Full accounts made up to 31 December 2020 (63 pages)
9 July 2021Confirmation statement made on 9 July 2021 with no updates (3 pages)
10 December 2020Current accounting period extended from 31 December 2019 to 31 December 2020 (1 page)
4 November 2020Appointment of Mr Stuart Ross Gale as a director on 2 November 2020 (2 pages)
4 November 2020Termination of appointment of John Paul Welborn as a director on 2 November 2020 (1 page)
20 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
19 December 2019Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Egyptian House 170 - 173 Piccadilly London W1J 9EJ on 19 December 2019 (1 page)
18 December 2019Termination of appointment of Lee-Anne De Bruin as a director on 16 December 2019 (1 page)
17 September 2019Resolutions
  • RES13 ‐ Cancellation of share premium account 17/09/2019
(1 page)
17 September 2019Statement of capital on 17 September 2019
  • GBP 5
(3 pages)
17 September 2019Statement of capital following an allotment of shares on 16 September 2019
  • GBP 5
(3 pages)
17 September 2019Solvency Statement dated 17/09/19 (2 pages)
17 September 2019Statement by Directors (2 pages)
19 August 2019Statement of capital following an allotment of shares on 14 August 2019
  • GBP 4
(3 pages)
12 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 3
(3 pages)
31 July 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 2
(3 pages)
16 July 2019Current accounting period shortened from 31 July 2020 to 31 December 2019 (1 page)
13 July 2019Incorporation
Statement of capital on 2019-07-13
  • GBP 1
(27 pages)