RESOLUTE MANAGEMENT SERVICES LIMITED
Overview
Company Name | RESOLUTE MANAGEMENT SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03136297 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of RESOLUTE MANAGEMENT SERVICES LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RESOLUTE MANAGEMENT SERVICES LIMITED located?
Registered Office Address | 4th Floor, 8 Fenchurch Place EC3M 4AJ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RESOLUTE MANAGEMENT SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
EQUITAS MANAGEMENT SERVICES LIMITED | Dec 05, 1995 | Dec 05, 1995 |
What are the latest accounts for RESOLUTE MANAGEMENT SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for RESOLUTE MANAGEMENT SERVICES LIMITED?
Last Confirmation Statement Made Up To | Jul 08, 2025 |
---|---|
Next Confirmation Statement Due | Jul 22, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 08, 2024 |
Overdue | No |
What are the latest filings for RESOLUTE MANAGEMENT SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Amended full accounts made up to Mar 31, 2024 | 21 pages | AAMD | ||||||||||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2021 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 08, 2021 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 19 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Dec 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 18 pages | AA | ||||||||||
Registered office address changed from London Underwriting Centre 6th Floor 3 Minster Court Mincing Lane London EC3R 7DD to 4th Floor, 8 Fenchurch Place London EC3M 4AJ on Mar 14, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 05, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 16 pages | AA | ||||||||||
Annual return made up to Dec 05, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Dec 05, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of RESOLUTE MANAGEMENT SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARTIN, Colleen | Secretary | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | British | Company Secretary | 135098390001 | |||||
COLLINS, Jonathan Andrew | Director | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | England | British | Chief Actuary | 153450130001 | ||||
MICHAEL, Stephen Andrew | Director | Fenchurch Place EC3M 4AJ London 4th Floor, 8 England | United Kingdom | British | Insurance Executive | 120497850001 | ||||
BARKER, Jane Victoria | Secretary | Farthings 6 Woodlands Close SL5 9HU Ascot Berkshire | British | 4552270001 | ||||||
BRITT, Stephen John | Secretary | 24 Ravensbourne Gardens W13 8EW London | Australian | Solicitor | 37275770003 | |||||
GLEDHILL, Gisela Maria Aloisia, Dr | Secretary | 21 Saint Leonards Terrace SW3 4QG London | Austrian | 75492560001 | ||||||
BARKER, Jane Victoria | Director | Flat 701 65 Hopton Street SE1 9GZ London | England | British | Chartered Accountant | 4552270002 | ||||
BRACE, Glenn Edward | Director | Simons Walk TW20 9SJ Englefield Green 11 Surrey Uk | United Kingdom | American | Claims Director | 140957750001 | ||||
COLLINS, Jonathan Andrew | Director | 15 Iveagh Road GU2 7PU Guildford Surrey | British | Company Director | 70519120001 | |||||
COPPELL, Andrew Nicholson | Director | Kynance High Pastures Little Baddow CM3 4TS Chelmsford | England | British | Director Of Systems And Opera. | 49321260001 | ||||
CRALL, Michael John | Director | 2468 Provence Circle Weston Florida Fl 33327 U S A | American | Chief Executive Officer | 46802080004 | |||||
HEAP, Jeremy Wilfrid | Director | Lakeside House 45 Home Park Road Wimbledon SW19 7HS London | England | British | Company Director | 88577650002 | ||||
JARDINE, Paul Andrew | Director | 2 The Crosspath WD7 8HN Radlett Hertfordshire | England | British | Actuary | 62337170003 | ||||
KRUTTER, Forrest Nathan | Director | Floor 3 Minster Court Mincing Lane EC3R 7DD London London Underwriting Centre 6th United Kingdom | Usa | United States Of America | Insurance Executive | 132523380002 | ||||
MOSER, Scott Peter | Director | Kili 5 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | United States | Insurance Executive | 52957620002 | |||||
NEWBIGGING, David Kennedy, Sir | Director | 119 Old Church Street Chelsea SW3 6EA London | England | British | Company Director | 50153040001 | ||||
POLLARD, Alan Craig | Director | 2 Tarrant Gardens RG27 8NE Hartley Wintney Hampshire | England | British | Company Director | 49421440002 | ||||
STEVENSON, Hugh Alexander | Director | Old Waterfield Winkfield Road SL5 7LJ Ascot Berkshire | United Kingdom | United Kingdom | Company Director | 4989770001 | ||||
TEFF, James | Director | Saxted Green House Saxted Green IP13 9QJ Woodbridge Suffolk | British | General Manager | 46330180001 | |||||
WEBSTER, John Dudley | Director | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | Company Director | 457110001 |
Who are the persons with significant control of RESOLUTE MANAGEMENT SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Berkshire Hathaway Inc. | Apr 06, 2016 | Farnam Street NE 68131 Omaha 3555 Nebraska United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0