RESOLUTE MANAGEMENT SERVICES LIMITED

RESOLUTE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameRESOLUTE MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03136297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of RESOLUTE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    EQUITAS MANAGEMENT SERVICES LIMITEDDec 05, 1995Dec 05, 1995

    What are the latest accounts for RESOLUTE MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for RESOLUTE MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToJul 08, 2025
    Next Confirmation Statement DueJul 22, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 08, 2024
    OverdueNo

    What are the latest filings for RESOLUTE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Amended full accounts made up to Mar 31, 2024

    21 pagesAAMD

    Full accounts made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on Jul 08, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Jul 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Jul 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    19 pagesAA

    Confirmation statement made on Jul 08, 2021 with updates

    4 pagesCS01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2020

    18 pagesAA

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    19 pagesAA

    Confirmation statement made on Dec 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2018

    18 pagesAA

    Confirmation statement made on Dec 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on Dec 05, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    18 pagesAA

    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 pagesAD01

    Annual return made up to Dec 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Annual return made up to Dec 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 25,000
    SH01

    Full accounts made up to Mar 31, 2014

    17 pagesAA

    Annual return made up to Dec 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 12, 2013

    Statement of capital on Dec 12, 2013

    • Capital: GBP 25,000
    SH01

    Who are the officers of RESOLUTE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Colleen
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    Secretary
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    BritishCompany Secretary135098390001
    COLLINS, Jonathan Andrew
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    EnglandBritishChief Actuary153450130001
    MICHAEL, Stephen Andrew
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    Director
    Fenchurch Place
    EC3M 4AJ London
    4th Floor, 8
    England
    United KingdomBritishInsurance Executive120497850001
    BARKER, Jane Victoria
    Farthings 6 Woodlands Close
    SL5 9HU Ascot
    Berkshire
    Secretary
    Farthings 6 Woodlands Close
    SL5 9HU Ascot
    Berkshire
    British4552270001
    BRITT, Stephen John
    24 Ravensbourne Gardens
    W13 8EW London
    Secretary
    24 Ravensbourne Gardens
    W13 8EW London
    AustralianSolicitor37275770003
    GLEDHILL, Gisela Maria Aloisia, Dr
    21 Saint Leonards Terrace
    SW3 4QG London
    Secretary
    21 Saint Leonards Terrace
    SW3 4QG London
    Austrian75492560001
    BARKER, Jane Victoria
    Flat 701 65 Hopton Street
    SE1 9GZ London
    Director
    Flat 701 65 Hopton Street
    SE1 9GZ London
    EnglandBritishChartered Accountant4552270002
    BRACE, Glenn Edward
    Simons Walk
    TW20 9SJ Englefield Green
    11
    Surrey
    Uk
    Director
    Simons Walk
    TW20 9SJ Englefield Green
    11
    Surrey
    Uk
    United KingdomAmericanClaims Director140957750001
    COLLINS, Jonathan Andrew
    15 Iveagh Road
    GU2 7PU Guildford
    Surrey
    Director
    15 Iveagh Road
    GU2 7PU Guildford
    Surrey
    BritishCompany Director70519120001
    COPPELL, Andrew Nicholson
    Kynance
    High Pastures Little Baddow
    CM3 4TS Chelmsford
    Director
    Kynance
    High Pastures Little Baddow
    CM3 4TS Chelmsford
    EnglandBritishDirector Of Systems And Opera.49321260001
    CRALL, Michael John
    2468 Provence Circle
    Weston
    Florida Fl 33327
    U S A
    Director
    2468 Provence Circle
    Weston
    Florida Fl 33327
    U S A
    AmericanChief Executive Officer46802080004
    HEAP, Jeremy Wilfrid
    Lakeside House
    45 Home Park Road Wimbledon
    SW19 7HS London
    Director
    Lakeside House
    45 Home Park Road Wimbledon
    SW19 7HS London
    EnglandBritishCompany Director88577650002
    JARDINE, Paul Andrew
    2 The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    Director
    2 The Crosspath
    WD7 8HN Radlett
    Hertfordshire
    EnglandBritishActuary62337170003
    KRUTTER, Forrest Nathan
    Floor
    3 Minster Court Mincing Lane
    EC3R 7DD London
    London Underwriting Centre 6th
    United Kingdom
    Director
    Floor
    3 Minster Court Mincing Lane
    EC3R 7DD London
    London Underwriting Centre 6th
    United Kingdom
    UsaUnited States Of AmericaInsurance Executive132523380002
    MOSER, Scott Peter
    Kili 5 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    Director
    Kili 5 Courtney Place
    Sandy Lane
    KT11 2BE Cobham
    Surrey
    United StatesInsurance Executive52957620002
    NEWBIGGING, David Kennedy, Sir
    119 Old Church Street
    Chelsea
    SW3 6EA London
    Director
    119 Old Church Street
    Chelsea
    SW3 6EA London
    EnglandBritishCompany Director50153040001
    POLLARD, Alan Craig
    2 Tarrant Gardens
    RG27 8NE Hartley Wintney
    Hampshire
    Director
    2 Tarrant Gardens
    RG27 8NE Hartley Wintney
    Hampshire
    EnglandBritishCompany Director49421440002
    STEVENSON, Hugh Alexander
    Old Waterfield Winkfield Road
    SL5 7LJ Ascot
    Berkshire
    Director
    Old Waterfield Winkfield Road
    SL5 7LJ Ascot
    Berkshire
    United KingdomUnited KingdomCompany Director4989770001
    TEFF, James
    Saxted Green House
    Saxted Green
    IP13 9QJ Woodbridge
    Suffolk
    Director
    Saxted Green House
    Saxted Green
    IP13 9QJ Woodbridge
    Suffolk
    BritishGeneral Manager46330180001
    WEBSTER, John Dudley
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    Director
    10 Merrydown Way
    BR7 5RS Chislehurst
    Kent
    BritishCompany Director457110001

    Who are the persons with significant control of RESOLUTE MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Berkshire Hathaway Inc.
    Farnam Street
    NE 68131 Omaha
    3555
    Nebraska
    United States
    Apr 06, 2016
    Farnam Street
    NE 68131 Omaha
    3555
    Nebraska
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityState Of Delaware
    Place RegisteredUs Securities And Exchange Commission Register
    Registration Number47-0813844
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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