Company NameResolve 2 Llp
Company StatusDissolved
Company NumberOC317585
CategoryLimited Liability Partnership
Incorporation Date2 February 2006(18 years, 2 months ago)
Dissolution Date19 March 2024 (1 week, 3 days ago)
Previous NamesGUNN Partners Llp and Resolve Partners Llp

Directors

LLP Designated Member NameMr Cameron Frazer Gunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
LLP Designated Member NameMr Mark Christopher Supperstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2006(10 months, 3 weeks after company formation)
Appointment Duration17 years, 3 months (closed 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 York Buildings
John Adam Street
London
WC2N 6JU
LLP Designated Member NameCraig John Morgan
Date of BirthSeptember 1977 (Born 46 years ago)
StatusResigned
Appointed02 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address117 St. Ann's Hill
Wandsworth
London
SW18 2RY
LLP Designated Member NameRenata De Oliveira Duarte Gunn
Date of BirthAugust 1967 (Born 56 years ago)
StatusResigned
Appointed03 February 2006(1 day after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 December 2006)
RoleCompany Director
Correspondence Address55 Acre Lane
Carshalton
SM5 3AA
LLP Designated Member NameCraig John Morgan
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityAustralian
StatusResigned
Appointed20 December 2006(10 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
LLP Designated Member NameMr Simon David Harris
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2011(5 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
LLP Member NameMr Gerald Peter Hoare
Date of BirthNovember 1964 (Born 59 years ago)
StatusResigned
Appointed01 October 2013(7 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
LLP Designated Member NameMr Gerald Peter Hoare
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(8 years, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
LLP Designated Member NameResolve Invest Limited (Corporation)
StatusResigned
Appointed15 March 2010(4 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
LLP Designated Member NameResolve Invest Limited (Corporation)
StatusResigned
Appointed01 October 2010(4 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 April 2014)
Correspondence AddressResolve Partners Llp One America Square
Crosswall
London
EC3N 2LB

Contact

Websitebusinessresolve.co.uk
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

Financials

Year2013
Net Worth£799,410
Cash£449,931
Current Liabilities£343,883

Accounts

Latest Accounts31 March 2023 (12 months ago)
Accounts CategoryDormant
Accounts Year End05 April

Filing History

2 February 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
23 January 2023Accounts for a dormant company made up to 31 March 2022 (4 pages)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (4 pages)
30 June 2021Member's details changed for Mr Mark Christopher Supperstone on 1 July 2013 (2 pages)
25 June 2021Member's details changed for Mr Cameron Frazer Gunn on 30 July 2019 (2 pages)
25 June 2021Member's details changed for Mr Mark Christopher Supperstone on 30 August 2017 (2 pages)
17 March 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
13 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
6 March 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
2 January 2020Accounts for a dormant company made up to 31 March 2019 (4 pages)
16 August 2019Change of details for Mr Cameron Frazer Gunn as a person with significant control on 1 August 2019 (2 pages)
16 August 2019Member's details changed for Mr Cameron Frazer Gunn on 31 August 2017 (2 pages)
13 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 March 2018 (4 pages)
15 March 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (5 pages)
18 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages)
18 September 2017Registered office address changed from 48 Warwick Street London W1B 5NL to 22 York Buildings John Adam Street London WC2N 6JU on 18 September 2017 (2 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 October 2016Total exemption small company accounts made up to 31 March 2016 (5 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)
10 February 2016Annual return made up to 2 February 2016 (3 pages)
10 February 2016Annual return made up to 2 February 2016 (3 pages)
8 February 2016Termination of appointment of Simon David Harris as a member on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Simon David Harris as a member on 31 January 2016 (1 page)
8 February 2016Termination of appointment of Gerald Peter Hoare as a member on 15 April 2015 (1 page)
8 February 2016Termination of appointment of Gerald Peter Hoare as a member on 15 April 2015 (1 page)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 April 2015Company name changed resolve partners LLP\certificate issued on 01/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
1 April 2015Company name changed resolve partners LLP\certificate issued on 01/04/15
  • LLNM01 ‐ Change of name notice
(3 pages)
16 February 2015Annual return made up to 2 February 2015 (5 pages)
16 February 2015Annual return made up to 2 February 2015 (5 pages)
16 February 2015Annual return made up to 2 February 2015 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
8 January 2015Accounts for a dormant company made up to 31 March 2014 (5 pages)
20 August 2014Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr Gerald Peter Hoare as a member (2 pages)
20 August 2014Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages)
20 August 2014Appointment of Mr Gerald Peter Hoare as a member (2 pages)
20 August 2014Appointment of Mr Gerald Peter Hoare as a member on 1 August 2014 (2 pages)
18 August 2014Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page)
18 August 2014Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page)
18 August 2014Termination of appointment of Resolve Invest Limited as a member on 1 April 2014 (1 page)
1 April 2014Termination of appointment of Gerald Hoare as a member (1 page)
1 April 2014Termination of appointment of Gerald Hoare as a member (1 page)
4 February 2014Annual return made up to 2 February 2014 (6 pages)
4 February 2014Annual return made up to 2 February 2014 (6 pages)
4 February 2014Annual return made up to 2 February 2014 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
11 October 2013Member's details changed for Mr Gerald Peter Hoare on 1 October 2013 (3 pages)
11 October 2013Member's details changed for Mr Gerald Peter Hoare on 1 October 2013 (3 pages)
2 October 2013Appointment of Mr Gerald Peter Hoare as a member (2 pages)
2 October 2013Appointment of Mr Gerald Peter Hoare as a member (2 pages)
7 February 2013Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page)
7 February 2013Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 (5 pages)
7 February 2013Annual return made up to 2 February 2013 (5 pages)
7 February 2013Member's details changed for Resolve Invest Limited on 2 February 2013 (1 page)
7 February 2013Annual return made up to 2 February 2013 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 2 February 2012 (5 pages)
7 February 2012Annual return made up to 2 February 2012 (5 pages)
7 February 2012Annual return made up to 2 February 2012 (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
4 October 2011Appointment of Simon David Harris as a member (3 pages)
4 October 2011Appointment of Simon David Harris as a member (3 pages)
11 February 2011Annual return made up to 2 February 2011 (8 pages)
11 February 2011Annual return made up to 2 February 2011 (8 pages)
11 February 2011Annual return made up to 2 February 2011 (8 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 December 2010Termination of appointment of Craig Morgan as a member (2 pages)
10 December 2010Termination of appointment of Craig Morgan as a member (2 pages)
5 October 2010Appointment of Resolve Invest Limited as a member (3 pages)
5 October 2010Appointment of Resolve Invest Limited as a member (3 pages)
6 July 2010Termination of appointment of Resolve Invest Limited as a member (3 pages)
6 July 2010Termination of appointment of Resolve Invest Limited as a member (3 pages)
16 March 2010Appointment of Resolve Invest Limited as a member (3 pages)
16 March 2010Appointment of Resolve Invest Limited as a member (3 pages)
9 February 2010Annual return made up to 2 February 2010 (7 pages)
9 February 2010Annual return made up to 2 February 2010 (7 pages)
9 February 2010Annual return made up to 2 February 2010 (7 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 February 2009Annual return made up to 02/02/09 (3 pages)
17 February 2009Annual return made up to 02/02/09 (3 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
13 August 2008Member's particulars cameron frazer gunn logged form (1 page)
13 August 2008Member's particulars mark supperstone (1 page)
13 August 2008Member's particulars graig morgan (1 page)
13 August 2008Member's particulars cameron frazer gunn logged form (1 page)
13 August 2008Member's particulars graig morgan (1 page)
13 August 2008Member's particulars mark supperstone (1 page)
10 July 2008Registered office changed on 10/07/2008 from one america square crosswall london EC3N 2LB (1 page)
10 July 2008Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page)
10 July 2008Registered office changed on 10/07/2008 from one america square crosswall london EC3N 2LB (1 page)
10 July 2008Registered office changed on 10/07/2008 from 107-111 fleet street london EC4A 2AB (1 page)
4 June 2008Change of name 02/06/2008 (2 pages)
4 June 2008Change of name 02/06/2008 (2 pages)
10 February 2008Annual return made up to 02/02/08 (3 pages)
10 February 2008Annual return made up to 02/02/08 (3 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2007Member's particulars changed (2 pages)
16 October 2007Member's particulars changed (2 pages)
11 September 2007Member's particulars changed (1 page)
11 September 2007Member's particulars changed (1 page)
11 September 2007Member's particulars changed (1 page)
11 September 2007Member's particulars changed (1 page)
17 February 2007Annual return made up to 02/02/07 (4 pages)
17 February 2007Annual return made up to 02/02/07 (4 pages)
22 January 2007New member appointed (1 page)
22 January 2007New member appointed (1 page)
22 January 2007New member appointed (1 page)
22 January 2007New member appointed (1 page)
9 January 2007Member resigned (1 page)
9 January 2007Member resigned (1 page)
2 March 2006New member appointed (1 page)
2 March 2006New member appointed (1 page)
27 February 2006Registered office changed on 27/02/06 from: 55 acre lane carshalton surrey SM5 3AA (1 page)
27 February 2006Registered office changed on 27/02/06 from: 55 acre lane carshalton surrey SM5 3AA (1 page)
20 February 2006Member resigned (1 page)
20 February 2006Member resigned (1 page)
14 February 2006Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
14 February 2006Accounting reference date extended from 28/02/07 to 05/04/07 (1 page)
2 February 2006Incorporation (3 pages)
2 February 2006Incorporation (3 pages)