RESOURCE PARTNERS SPV LIMITED
Overview
| Company Name | RESOURCE PARTNERS SPV LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03817443 |
| 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 RESOURCE PARTNERS SPV LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is RESOURCE PARTNERS SPV LIMITED located?
| Registered Office Address | Lutea House Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESOURCE PARTNERS SPV LIMITED?
| Company Name | From | Until |
|---|---|---|
| MERCHANT SPV II LIMITED | Feb 07, 2000 | Feb 07, 2000 |
| MERCHANT SPV LIMITED | Aug 25, 1999 | Aug 25, 1999 |
| PONDMIST LIMITED | Jul 30, 1999 | Jul 30, 1999 |
What are the latest accounts for RESOURCE PARTNERS SPV LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RESOURCE PARTNERS SPV LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for RESOURCE PARTNERS SPV LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 06, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 06, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Aug 06, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Cowie as a director on Jun 07, 2021 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Aug 06, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 06, 2019 with updates | 5 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Director's details changed for Mr Ian Cowie on Feb 13, 2019 | 2 pages | CH01 | ||
Notification of Shawbrook Bank Limited as a person with significant control on Oct 09, 2018 | 2 pages | PSC02 | ||
Cessation of Centric Group Finance Ltd. as a person with significant control on Oct 09, 2018 | 1 pages | PSC07 | ||
Confirmation statement made on Aug 06, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Stephen James Pateman as a director on Jul 27, 2018 | 1 pages | TM01 | ||
Appointment of Mr Ian Cowie as a director on Jul 27, 2018 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||
Appointment of Mr Dylan Minto as a director on Feb 02, 2018 | 2 pages | AP01 | ||
Termination of appointment of Stephen David Johnson as a director on Jan 23, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Aug 04, 2017 with updates | 4 pages | CS01 | ||
Who are the officers of RESOURCE PARTNERS SPV LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSHBROOK, Daniel James | Secretary | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | 188733710001 | |||||||
| MINTO, Dylan | Director | Lutea House, Warley Hill Business Park The Drive, Great Warley CM13 3BE Brentwood Shawbook Bank Limited Essex United Kingdom | England | British | 224340080002 | |||||
| ARCHIBALD, Robin Andrew Crawford | Secretary | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | British | 1472700002 | ||||||
| MARTIN, Ilana | Secretary | Seven Gables 30 Letchmore Road WD7 8HT Radlett Hertfordshire | British | 17797520001 | ||||||
| PATERSON, Ian, Colonel | Secretary | Maynards Little Sampford CB10 2QP Saffron Walden Essex | British | 8477790001 | ||||||
| SMALL, Lawrence Joseph | Secretary | 39 Clareville Grove SW7 5AU London | British | 113809080001 | ||||||
| STAVROPOULOS, Aristide John | Secretary | 1 Whitehall Ray Park Avenue SL6 8EE Maidenhead Berkshire | British | 107117810001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| ARCHIBALD, Robin Andrew Crawford | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | England | British | 1472700002 | |||||
| BATES, Stuart James | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 171178360001 | |||||
| BURKETT, William Cleveland | Director | 101 Laurel Street FOREIGN San Francisco California 94118 Usa | American | 93877630001 | ||||||
| CAAN, James | Director | 58 Hamilton Terrace Carlto Hill NW8 0JX London | United Kingdom | British | 40761730004 | |||||
| CHARLTON, Peter John | Nominee Director | 17 Kirkdale Road AL5 2PT Harpenden Hertfordshire | British | 900005610001 | ||||||
| COWIE, Ian | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex | United Kingdom | British | 248878220001 | |||||
| DOUGLAS, Andrew Vladimir | Director | Flat 10 Priory Mansions, 90 Drayton Gardens SW10 9RG London | United Kingdom | British | 123566900001 | |||||
| DUFF, Rory | Director | Thanet Street WC1H 9QG London 105 Thanet House | England | British | 125241970002 | |||||
| FOLKES, Nigel | Director | 68 Shaftesbury Way Strawberry Hill TW2 5RP Twickenham Middlesex | United Kingdom | British | 66375780002 | |||||
| HAWKINS, Tim James | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | England | British | 126997790001 | |||||
| JALAN, Deepak | Director | 103 Raglan Court Empire Way Wembley HA9 0RG London | United Kingdom | British | 122086790001 | |||||
| JOHNSON, Stephen David | Director | The Drive CM13 3BE Brentwood Lutea House Warley Hill Business Park Essex United Kingdom | United Kingdom | British | 103446130004 | |||||
| ONSLOW, John Peter | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 40053050003 | |||||
| PATEMAN, Stephen James, Chief Executive Officer | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex | England | British | 203960750001 | |||||
| PATERSON, Ian, Colonel | Director | Maynards Little Sampford CB10 2QP Saffron Walden Essex | England | British | 8477790001 | |||||
| PEPPER, Alan Douglas | Director | 32 Pentlow Street SW15 1LX London | British | 98245120001 | ||||||
| PINTO, Donato | Director | 139 Sutton Court Road W4 3EF London | Italian | 102528020001 | ||||||
| PYMAN, Richard Anthony | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 45019790003 | |||||
| RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
| ROWLAND, Peter | Director | 6 Butt Field View AL1 2QL St Albans Herts | United Kingdom | British | 87410320001 | |||||
| RUTHERFORD, Andrew Philip | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 126997920001 | |||||
| SALES, Christopher Michael | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 90365300006 | |||||
| STANTON, Howard Terence | Director | 96 Manor Road IG7 5PQ Chigwell Essex | United Kingdom | British | 52013920003 | |||||
| STAVROPOULOS, Aristide John | Director | 1 Whitehall Ray Park Avenue SL6 8EE Maidenhead Berkshire | England | British | 107117810001 | |||||
| WARDLE, Adam Robert | Director | 3 Lower Road SL6 9HF Cookham Berkshire | England | Australian | 126997830001 | |||||
| WOOD, Lisa | Director | Park Lane Park Lane CR0 1JD Croydon 69 United Kingdom | United Kingdom | British | 133985600001 | |||||
| WOOD, Thomas Francis | Director | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | England | British | 135764200002 |
Who are the persons with significant control of RESOURCE PARTNERS SPV LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Shawbrook Bank Limited | Oct 09, 2018 | Great Warley CM13 3BE Brentwood Lutea House The Drive, Warley Hill Business Park Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Centric Group Finance Ltd. | Apr 06, 2016 | Warley Hill Business Park, The Drive Great Warley CM13 3BE Brentwood Lutea House Essex England | Yes | ||||||||||
| |||||||||||||
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