RESOLUTION CAPITAL LIMITED

RESOLUTION CAPITAL LIMITED

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

    Company NameRESOLUTION CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06726654
    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 RESOLUTION CAPITAL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is RESOLUTION CAPITAL LIMITED located?

    Registered Office Address
    2 Queen Annes Gate
    SW1H 9AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of RESOLUTION CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESOLUTION NEWCO LIMITEDOct 17, 2008Oct 17, 2008

    What are the latest accounts for RESOLUTION CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for RESOLUTION CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToApr 24, 2026
    Next Confirmation Statement DueMay 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 24, 2025
    OverdueNo

    What are the latest filings for RESOLUTION CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mrs Paula Mary Ward as a director on Dec 08, 2025

    2 pagesAP01

    Total exemption full accounts made up to Mar 31, 2025

    15 pagesAA

    Confirmation statement made on Apr 24, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    15 pagesAA

    Confirmation statement made on Apr 24, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    14 pagesAA

    Confirmation statement made on Apr 24, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Apr 24, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    14 pagesAA

    Confirmation statement made on Apr 24, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Apr 24, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    20 pagesAA

    Confirmation statement made on Apr 24, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2017

    18 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    20 pagesAA

    Annual return made up to May 23, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 26, 2016

    Statement of capital on May 26, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Kate Margaret Varley as a director on Jan 12, 2016

    1 pagesTM01

    Full accounts made up to Mar 31, 2015

    16 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12

    Statement of capital following an allotment of shares on Sep 01, 2015

    • Capital: GBP 10,000
    3 pagesSH01

    Who are the officers of RESOLUTION CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWDERY, Clive Adam, Sir
    Queen Annes Gate
    SW1H 9AA London
    2
    England
    Director
    Queen Annes Gate
    SW1H 9AA London
    2
    England
    United KingdomBritish88183990002
    WARD, Paula Mary
    Queen Annes Gate
    SW1H 9AA London
    2
    Director
    Queen Annes Gate
    SW1H 9AA London
    2
    EnglandBritish294898420001
    CLIFTON, Roger Cheston
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Secretary
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    162467620001
    MITCHLEY, Simon Colin
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Secretary
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    British53655170004
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    CLIFTON, Roger
    Savile Row
    W1S 2ET London
    23
    England
    Director
    Savile Row
    W1S 2ET London
    23
    England
    United KingdomBritish165003510001
    LEVY, Geoffrey Joseph
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    United KingdomBritish134375300001
    MITCHLEY, Simon Colin
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    EnglandBritish53655170004
    MONIR, Nicole Frances
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    Director
    92 Crosslands
    Caddington
    LU1 4ER Luton
    Bedfordshire
    United KingdomBritish102866950001
    SISSON, Amanda
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    Director
    Savile Row
    W1S 2ET London
    23
    United Kingdom
    United KingdomBritish165081430001
    VARLEY, Kate Margaret
    Queen Annes Gate
    SW1H 9AA London
    2
    Director
    Queen Annes Gate
    SW1H 9AA London
    2
    United KingdomBritish166020990001
    WALTERS, Jonathan Daniel
    Nan Clarks Lane
    Mill Hill
    NW7 4HH London
    Chester Court
    Director
    Nan Clarks Lane
    Mill Hill
    NW7 4HH London
    Chester Court
    British134081880001
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Director
    2 Lambs Passage
    EC1Y 8BB London
    900007200001

    Who are the persons with significant control of RESOLUTION CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sir Clive Adam Cowdery
    Queen Annes Gate
    SW1H 9AA London
    2
    Apr 06, 2016
    Queen Annes Gate
    SW1H 9AA London
    2
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • 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