RESOURCE PARTNERS SPV LIMITED

RESOURCE PARTNERS SPV LIMITED

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

    Company NameRESOURCE PARTNERS SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03817443
    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 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 AddressNo

    What were the previous names of RESOURCE PARTNERS SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERCHANT SPV II LIMITEDFeb 07, 2000Feb 07, 2000
    MERCHANT SPV LIMITEDAug 25, 1999Aug 25, 1999
    PONDMIST LIMITEDJul 30, 1999Jul 30, 1999

    What are the latest accounts for RESOURCE PARTNERS SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for RESOURCE PARTNERS SPV LIMITED?

    Last Confirmation Statement Made Up ToAug 06, 2026
    Next Confirmation Statement DueAug 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 06, 2025
    OverdueNo

    What are the latest filings for RESOURCE PARTNERS SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 06, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Aug 06, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    6 pagesAA

    Confirmation statement made on Aug 06, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Confirmation statement made on Aug 06, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Ian Cowie as a director on Jun 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Aug 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 06, 2019 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Director's details changed for Mr Ian Cowie on Feb 13, 2019

    2 pagesCH01

    Notification of Shawbrook Bank Limited as a person with significant control on Oct 09, 2018

    2 pagesPSC02

    Cessation of Centric Group Finance Ltd. as a person with significant control on Oct 09, 2018

    1 pagesPSC07

    Confirmation statement made on Aug 06, 2018 with updates

    4 pagesCS01

    Termination of appointment of Stephen James Pateman as a director on Jul 27, 2018

    1 pagesTM01

    Appointment of Mr Ian Cowie as a director on Jul 27, 2018

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Appointment of Mr Dylan Minto as a director on Feb 02, 2018

    2 pagesAP01

    Termination of appointment of Stephen David Johnson as a director on Jan 23, 2018

    1 pagesTM01

    Confirmation statement made on Aug 04, 2017 with updates

    4 pagesCS01

    Who are the officers of RESOURCE PARTNERS SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSHBROOK, Daniel James
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Secretary
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    188733710001
    MINTO, Dylan
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    Director
    Lutea House, Warley Hill Business Park
    The Drive, Great Warley
    CM13 3BE Brentwood
    Shawbook Bank Limited
    Essex
    United Kingdom
    EnglandBritish224340080002
    ARCHIBALD, Robin Andrew Crawford
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Secretary
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    British1472700002
    MARTIN, Ilana
    Seven Gables
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    Secretary
    Seven Gables
    30 Letchmore Road
    WD7 8HT Radlett
    Hertfordshire
    British17797520001
    PATERSON, Ian, Colonel
    Maynards
    Little Sampford
    CB10 2QP Saffron Walden
    Essex
    Secretary
    Maynards
    Little Sampford
    CB10 2QP Saffron Walden
    Essex
    British8477790001
    SMALL, Lawrence Joseph
    39 Clareville Grove
    SW7 5AU London
    Secretary
    39 Clareville Grove
    SW7 5AU London
    British113809080001
    STAVROPOULOS, Aristide John
    1 Whitehall
    Ray Park Avenue
    SL6 8EE Maidenhead
    Berkshire
    Secretary
    1 Whitehall
    Ray Park Avenue
    SL6 8EE Maidenhead
    Berkshire
    British107117810001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    ARCHIBALD, Robin Andrew Crawford
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    EnglandBritish1472700002
    BATES, Stuart James
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish171178360001
    BURKETT, William Cleveland
    101 Laurel Street
    FOREIGN San Francisco
    California 94118
    Usa
    Director
    101 Laurel Street
    FOREIGN San Francisco
    California 94118
    Usa
    American93877630001
    CAAN, James
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    Director
    58 Hamilton Terrace
    Carlto Hill
    NW8 0JX London
    United KingdomBritish40761730004
    CHARLTON, Peter John
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    Nominee Director
    17 Kirkdale Road
    AL5 2PT Harpenden
    Hertfordshire
    British900005610001
    COWIE, Ian
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    United KingdomBritish248878220001
    DOUGLAS, Andrew Vladimir
    Flat 10
    Priory Mansions, 90 Drayton Gardens
    SW10 9RG London
    Director
    Flat 10
    Priory Mansions, 90 Drayton Gardens
    SW10 9RG London
    United KingdomBritish123566900001
    DUFF, Rory
    Thanet Street
    WC1H 9QG London
    105 Thanet House
    Director
    Thanet Street
    WC1H 9QG London
    105 Thanet House
    EnglandBritish125241970002
    FOLKES, Nigel
    68 Shaftesbury Way
    Strawberry Hill
    TW2 5RP Twickenham
    Middlesex
    Director
    68 Shaftesbury Way
    Strawberry Hill
    TW2 5RP Twickenham
    Middlesex
    United KingdomBritish66375780002
    HAWKINS, Tim James
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    EnglandBritish126997790001
    JALAN, Deepak
    103 Raglan Court
    Empire Way Wembley
    HA9 0RG London
    Director
    103 Raglan Court
    Empire Way Wembley
    HA9 0RG London
    United KingdomBritish122086790001
    JOHNSON, Stephen David
    The Drive
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park
    Essex
    United Kingdom
    Director
    The Drive
    CM13 3BE Brentwood
    Lutea House Warley Hill Business Park
    Essex
    United Kingdom
    United KingdomBritish103446130004
    ONSLOW, John Peter
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish40053050003
    PATEMAN, Stephen James, Chief Executive Officer
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    EnglandBritish203960750001
    PATERSON, Ian, Colonel
    Maynards
    Little Sampford
    CB10 2QP Saffron Walden
    Essex
    Director
    Maynards
    Little Sampford
    CB10 2QP Saffron Walden
    Essex
    EnglandBritish8477790001
    PEPPER, Alan Douglas
    32 Pentlow Street
    SW15 1LX London
    Director
    32 Pentlow Street
    SW15 1LX London
    British98245120001
    PINTO, Donato
    139 Sutton Court Road
    W4 3EF London
    Director
    139 Sutton Court Road
    W4 3EF London
    Italian102528020001
    PYMAN, Richard Anthony
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish45019790003
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROWLAND, Peter
    6 Butt Field View
    AL1 2QL St Albans
    Herts
    Director
    6 Butt Field View
    AL1 2QL St Albans
    Herts
    United KingdomBritish87410320001
    RUTHERFORD, Andrew Philip
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish126997920001
    SALES, Christopher Michael
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish90365300006
    STANTON, Howard Terence
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    Director
    96 Manor Road
    IG7 5PQ Chigwell
    Essex
    United KingdomBritish52013920003
    STAVROPOULOS, Aristide John
    1 Whitehall
    Ray Park Avenue
    SL6 8EE Maidenhead
    Berkshire
    Director
    1 Whitehall
    Ray Park Avenue
    SL6 8EE Maidenhead
    Berkshire
    EnglandBritish107117810001
    WARDLE, Adam Robert
    3 Lower Road
    SL6 9HF Cookham
    Berkshire
    Director
    3 Lower Road
    SL6 9HF Cookham
    Berkshire
    EnglandAustralian126997830001
    WOOD, Lisa
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    Director
    Park Lane
    Park Lane
    CR0 1JD Croydon
    69
    United Kingdom
    United KingdomBritish133985600001
    WOOD, Thomas Francis
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Director
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    EnglandBritish135764200002

    Who are the persons with significant control of RESOURCE PARTNERS SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Great Warley
    CM13 3BE Brentwood
    Lutea House The Drive, Warley Hill Business Park
    Essex
    United Kingdom
    Oct 09, 2018
    Great Warley
    CM13 3BE Brentwood
    Lutea House The Drive, Warley Hill Business Park
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number00388466
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Centric Group Finance Ltd.
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Apr 06, 2016
    Warley Hill Business Park, The Drive
    Great Warley
    CM13 3BE Brentwood
    Lutea House
    Essex
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Registry
    Registration Number06405442
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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