Company NameResam Consulting Limited
DirectorsWilliam Hancock and Robert Martin Kingsmill
Company StatusActive
Company Number12517896
CategoryPrivate Limited Company
Incorporation Date16 March 2020(4 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr William Hancock
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(same day as company formation)
RolePartner
Country of ResidenceEngland
Correspondence Address29-30 Cornhill
3rd Floor
London
EC3V 3ND
Director NameMr Robert Martin Kingsmill
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2020(same day as company formation)
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address29-30 Cornhill
3rd Floor
London
EC3V 3ND

Location

Registered Address29-30 Cornhill
3rd Floor
London
EC3V 3ND
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Filing History

11 January 2024Notification of Resolute Asset Management Holdings (Malta) Ltd as a person with significant control on 16 March 2020 (2 pages)
11 January 2024Cessation of William Hancock as a person with significant control on 16 March 2020 (1 page)
12 December 2023Accounts for a small company made up to 31 December 2022 (9 pages)
7 November 2023Director's details changed for Mr Robert Martin Kingsmill on 1 November 2023 (2 pages)
26 April 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
24 April 2023Registered office address changed from 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd England to 29-30 Cornhill 3rd Floor London EC3V 3nd on 24 April 2023 (1 page)
24 April 2023Registered office address changed from 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd on 24 April 2023 (1 page)
22 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
10 April 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
10 April 2022Registered office address changed from 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 10 April 2022 (1 page)
10 April 2022Registered office address changed from 16-18 Monument Street London EC3R 8AJ England to 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 10 April 2022 (1 page)
16 March 2022Compulsory strike-off action has been discontinued (1 page)
15 March 2022Accounts for a small company made up to 31 December 2020 (8 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
6 August 2021Director's details changed for Mr William Hancock on 30 November 2020 (2 pages)
6 August 2021Change of details for Mr William Hancock as a person with significant control on 30 November 2020 (2 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
24 June 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
31 March 2021Registered office address changed from Alpha House, 4th Floor 24a Lime Street London EC3M 7HS England to 16-18 Monument Street London EC3R 8AJ on 31 March 2021 (1 page)
26 February 2021Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
16 March 2020Incorporation
Statement of capital on 2020-03-16
  • EUR 100
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)