RESOLUTION (BRANDS) LIMITED
Overview
| Company Name | RESOLUTION (BRANDS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06455781 |
| 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 RESOLUTION (BRANDS) LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is RESOLUTION (BRANDS) LIMITED located?
| Registered Office Address | The Caxton Brewers Green 3rd Floor SW1H 0RH London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RESOLUTION (BRANDS) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CLIVE COWDERY LIMITED | Sep 08, 2008 | Sep 08, 2008 |
| RESOLUTION LIMITED | May 06, 2008 | May 06, 2008 |
| CLIVE COWDERY LIMITED | Mar 14, 2008 | Mar 14, 2008 |
| COWDERY HOLDINGS LIMITED | Dec 18, 2007 | Dec 18, 2007 |
What are the latest accounts for RESOLUTION (BRANDS) 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 RESOLUTION (BRANDS) LIMITED?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for RESOLUTION (BRANDS) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 38 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Jennifer Elizabeth Gleeson as a director on Sep 16, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 11 pages | AA | ||
legacy | 34 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Jul 26, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Claire Tara Singleton as a director on Jul 17, 2023 | 2 pages | AP01 | ||
Change of details for Resolution Life Group Services Limited as a person with significant control on Aug 09, 2018 | 2 pages | PSC05 | ||
Total exemption full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jul 26, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2020 | 8 pages | AA | ||
legacy | 33 pages | PARENT_ACC | ||
Who are the officers of RESOLUTION (BRANDS) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COWDERY, Clive Adam, Sir | Director | Brewers Green 3rd Floor SW1H 0RH London The Caxton England | United Kingdom | British | 88183990002 | |||||
| GLEESON, Jennifer Elizabeth | Director | Brewers Green 3rd Floor SW1H 0RH London The Caxton England | England | British | 327198340001 | |||||
| SINGLETON, Claire Tara | Director | Brewers Green 3rd Floor SW1H 0RH London The Caxton England | England | British | 310744550001 | |||||
| CLIFTON, Roger Cheston | Secretary | Savile Row W1S 2ET London 23 United Kingdom | 162467450001 | |||||||
| MITCHLEY, Simon Colin | Secretary | Savile Row W1S 2ET London 23 United Kingdom | British | 53655170004 | ||||||
| TRUSEC LIMITED | Nominee Secretary | 2 Lambs Passage EC1Y 8BB London | 900007200001 | |||||||
| MITCHLEY, Simon Colin | Director | Savile Row W1S 2ET London 23 United Kingdom | England | British | 53655170004 | |||||
| MONIR, Nicole Frances | Director | 92 Crosslands Caddington LU1 4ER Luton Bedfordshire | United Kingdom | British | 102866950001 | |||||
| VARLEY, Kate Margaret | Director | Queen Annes Gate SW1H 9AA London 2 | United Kingdom | British | 166020990001 | |||||
| WAREHAM, Oliver Anthony | Director | North House 54 North Street CM6 1BA Great Dunmow Essex | British | 4934000002 | ||||||
| TRUSEC LIMITED | Nominee Director | 2 Lambs Passage EC1Y 8BB London | 900007200001 |
Who are the persons with significant control of RESOLUTION (BRANDS) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Resolution Life Group Services Limited | Aug 09, 2018 | 1 Brewers Green SW1H 0RH London Level 3, The Caxton England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Sir Clive Adam Cowdery | Apr 06, 2016 | Brewers Green 3rd Floor SW1H 0RH London The Caxton England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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