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, The St Botolph Building 138 Houndsditch EC3A 7AW London United Kingdom |
|---|---|
| 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, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for RESOLUTE MANAGEMENT SERVICES LIMITED?
| Last Confirmation Statement Made Up To | Jul 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 08, 2025 |
| Overdue | No |
What are the latest filings for RESOLUTE MANAGEMENT SERVICES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 4th Floor, 8 Fenchurch Place London EC3M 4AJ England to 4th Floor, the St Botolph Building 138 Houndsditch London EC3A 7AW on Dec 01, 2025 | 1 pages | AD01 | ||
Full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Director's details changed for Mr Stephen Andrew Michael on Nov 05, 2018 | 2 pages | CH01 | ||
Director's details changed for Stephen Andrew Michael on Feb 28, 2007 | 1 pages | CH01 | ||
Confirmation statement made on Jul 08, 2025 with no updates | 3 pages | CS01 | ||
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 | ||
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 | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | British | 135098390001 | ||||||
| COLLINS, Jonathan Andrew | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 153450130001 | |||||
| MICHAEL, Stephen Andrew | Director | 138 Houndsditch EC3A 7AW London 4th Floor, The St Botolph Building United Kingdom | England | British | 216458810003 | |||||
| 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 | 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 | 4552270002 | |||||
| BRACE, Glenn Edward | Director | Simons Walk TW20 9SJ Englefield Green 11 Surrey Uk | United Kingdom | American | 140957750001 | |||||
| COLLINS, Jonathan Andrew | Director | 15 Iveagh Road GU2 7PU Guildford Surrey | British | 70519120001 | ||||||
| COPPELL, Andrew Nicholson | Director | Kynance High Pastures Little Baddow CM3 4TS Chelmsford | England | British | 49321260001 | |||||
| CRALL, Michael John | Director | 2468 Provence Circle Weston Florida Fl 33327 U S A | American | 46802080004 | ||||||
| HEAP, Jeremy Wilfrid | Director | Lakeside House 45 Home Park Road Wimbledon SW19 7HS London | England | British | 88577650002 | |||||
| JARDINE, Paul Andrew | Director | 2 The Crosspath WD7 8HN Radlett Hertfordshire | England | British | 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 | 132523380002 | |||||
| MOSER, Scott Peter | Director | Kili 5 Courtney Place Sandy Lane KT11 2BE Cobham Surrey | United States | 52957620002 | ||||||
| NEWBIGGING, David Kennedy, Sir | Director | 119 Old Church Street Chelsea SW3 6EA London | England | British | 50153040001 | |||||
| POLLARD, Alan Craig | Director | 2 Tarrant Gardens RG27 8NE Hartley Wintney Hampshire | England | British | 49421440002 | |||||
| STEVENSON, Hugh Alexander | Director | Old Waterfield Winkfield Road SL5 7LJ Ascot Berkshire | United Kingdom | United Kingdom | 4989770001 | |||||
| TEFF, James | Director | Saxted Green House Saxted Green IP13 9QJ Woodbridge Suffolk | British | 46330180001 | ||||||
| WEBSTER, John Dudley | Director | 10 Merrydown Way BR7 5RS Chislehurst Kent | British | 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