Company NameResolve Capital Llp
Company StatusActive
Company NumberOC331916
CategoryLimited Liability Partnership
Incorporation Date6 October 2007(16 years, 6 months ago)
Previous NameResolve Partners Llp

Directors

LLP Designated Member NameResolve Invest Limited (Corporation)
StatusCurrent
Appointed01 October 2010(2 years, 12 months after company formation)
Appointment Duration13 years, 6 months
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
LLP Designated Member NameMr Cameron Frazer Gunn
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
LLP Designated Member NameMr Mark Christopher Supperstone
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
LLP Designated Member NameResolve Invest Limited (Corporation)
StatusResigned
Appointed15 March 2010(2 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 June 2010)
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB
LLP Designated Member NameResolve Assist Limited (Corporation)
StatusResigned
Appointed25 March 2015(7 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 October 2018)
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB

Contact

Websitewww.resolvegroupuk.com
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£1,953,634
Cash£705,676
Current Liabilities£20,947

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (6 months from now)

Filing History

13 January 2024Accounts for a dormant company made up to 31 March 2023 (6 pages)
7 November 2023Confirmation statement made on 6 October 2023 with no updates (3 pages)
14 December 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
17 October 2022Confirmation statement made on 6 October 2022 with no updates (3 pages)
4 January 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 November 2021Confirmation statement made on 6 October 2021 with no updates (3 pages)
15 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
16 October 2020Confirmation statement made on 6 October 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
18 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
7 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
16 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
15 October 2018Termination of appointment of Resolve Assist Limited as a member on 1 October 2018 (1 page)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 6 October 2017 with no updates (3 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)
26 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
26 October 2016Confirmation statement made on 6 October 2016 with updates (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (4 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)
20 July 2016Appointment of Resolve Assist Limited as a member on 25 March 2015 (2 pages)
20 July 2016Appointment of Resolve Assist Limited as a member on 25 March 2015 (2 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 6 October 2015 (2 pages)
14 October 2015Annual return made up to 6 October 2015 (2 pages)
25 March 2015Termination of appointment of Cameron Frazer Gunn as a member on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Mark Christopher Supperstone as a member on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Mark Christopher Supperstone as a member on 25 March 2015 (1 page)
25 March 2015Termination of appointment of Cameron Frazer Gunn as a member on 25 March 2015 (1 page)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Annual return made up to 6 October 2014 (4 pages)
9 October 2014Annual return made up to 6 October 2014 (4 pages)
9 October 2014Annual return made up to 6 October 2014 (4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
9 October 2013Annual return made up to 6 October 2013 (4 pages)
9 October 2013Annual return made up to 6 October 2013 (4 pages)
9 October 2013Annual return made up to 6 October 2013 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
11 October 2012Annual return made up to 6 October 2012 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 6 October 2011 (4 pages)
2 November 2011Annual return made up to 6 October 2011 (4 pages)
2 November 2011Annual return made up to 6 October 2011 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 October 2010Annual return made up to 6 October 2010 (4 pages)
28 October 2010Annual return made up to 6 October 2010 (4 pages)
28 October 2010Annual return made up to 6 October 2010 (4 pages)
18 October 2010Appointment of Resolve Invest Limited as a member (3 pages)
18 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)
4 November 2009Annual return made up to 6 October 2009 (8 pages)
4 November 2009Annual return made up to 6 October 2009 (8 pages)
4 November 2009Annual return made up to 6 October 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
15 January 2009Annual return made up to 06/10/08 (2 pages)
15 January 2009Annual return made up to 06/10/08 (2 pages)
13 August 2008Member's particulars cameron gunn (1 page)
13 August 2008Member's particulars cameron gunn (1 page)
13 August 2008Member's particulars mark christopher supperstone logged form (1 page)
13 August 2008Member's particulars mark christopher supperstone logged form (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 107-111 fleet street london EC4A 2AB (1 page)
10 April 2008Change of name 03/04/2008 (2 pages)
10 April 2008Change of name 03/04/2008 (2 pages)
5 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
5 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
16 October 2007Member's particulars changed (1 page)
16 October 2007Member's particulars changed (1 page)
6 October 2007Incorporation (3 pages)
6 October 2007Incorporation (3 pages)