REZOLVE LIMITED

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

    Company NameREZOLVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 09773823
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of REZOLVE LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is REZOLVE LIMITED located?

    Registered Office Address
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of REZOLVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POWA COMMERCE LIMITEDFeb 25, 2016Feb 25, 2016
    SOUL SEEKER LIMITEDSep 11, 2015Sep 11, 2015

    What are the latest accounts for REZOLVE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for REZOLVE LIMITED?

    Last Confirmation Statement Made Up ToApr 20, 2025
    Next Confirmation Statement DueMay 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2024
    OverdueNo

    What are the latest filings for REZOLVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Satisfaction of charge 097738230001 in full

    1 pagesMR04

    Satisfaction of charge 097738230002 in full

    1 pagesMR04

    Satisfaction of charge 097738230003 in full

    1 pagesMR04

    Registered office address changed from 3rd Floor 80 New Bond Street Mayfair London W1S 1SB United Kingdom to 45 Gresham Street London EC2V 7BG on Jul 12, 2024

    3 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 03/07/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital on Jun 13, 2024

    • Capital: GBP 101,935.2399
    4 pagesSH02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 13, 2024

    • Capital: GBP 103,377.9584
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share transfer 18/03/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share transfer 07/05/2024
    RES13
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Apr 20, 2024 with updates

    12 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Share transfer 09/02/2024
    RES13

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Feb 06, 2024

    • Capital: GBP 103,377.9583
    3 pagesSH01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    5 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Transfer of shares 15/07/2023
    RES13

    Registration of charge 097738230003, created on May 23, 2023

    34 pagesMR01

    Termination of appointment of Igor Lychagov as a director on May 19, 2023

    1 pagesTM01

    Confirmation statement made on Apr 20, 2023 with updates

    11 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Statement of capital following an allotment of shares on Jan 27, 2023

    • Capital: GBP 103,375.1926
    3 pagesSH01

    Who are the officers of REZOLVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PERRY, Stephen Mark, Dr
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    ScotlandBritishCompany Director201455370002
    SHARP, Anthony Christopher John
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritishDirector209141880001
    SMITH, Derek Brian, Dr.
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritishCompany Director65518340002
    WAGNER, Daniel Maurice
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritishCompany Director15049110003
    WAGNER, John
    Laddawan Village
    Moo 1, Rangsit-Pathum Thani Road
    001200 Ban Klang Amphur Mueang
    53.316
    Patham Thani
    Thailand
    Director
    Laddawan Village
    Moo 1, Rangsit-Pathum Thani Road
    001200 Ban Klang Amphur Mueang
    53.316
    Patham Thani
    Thailand
    ThailandBritishCompany Director205319220001
    WRIGHT GCMG LVO, David, Sir
    Gresham Street
    EC2V 7BG London
    45
    Director
    Gresham Street
    EC2V 7BG London
    45
    United KingdomBritishChairman And Advisor263289960001
    LYCHAGOV, Igor
    80 New Bond Street
    Mayfair
    W1S 1SB London
    3rd Floor
    United Kingdom
    Director
    80 New Bond Street
    Mayfair
    W1S 1SB London
    3rd Floor
    United Kingdom
    SwitzerlandCypriotBusinessman263277780001
    MAX, Jeffrey Alan
    15 Wedderburn Road
    NW3 5QS London
    Unit 1
    United Kingdom
    Director
    15 Wedderburn Road
    NW3 5QS London
    Unit 1
    United Kingdom
    United StatesAmericanCompany Director75757370001
    PERRY, Stephen Mark, Dr
    80 New Bond Street
    Mayfair
    W1S 1SB London
    3rd Floor
    United Kingdom
    Director
    80 New Bond Street
    Mayfair
    W1S 1SB London
    3rd Floor
    United Kingdom
    ScotlandBritishCompany Director201455370002
    QURESHI, Yasin Sebastian
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    Director
    Wenlock Road
    N1 7GU London
    20-22
    United Kingdom
    United KingdomGermanPrivate Investor269140610001
    WILLIAMS, Christopher
    Regent Street
    W1B 3HH London
    Third Floor 207
    United Kingdom
    Director
    Regent Street
    W1B 3HH London
    Third Floor 207
    United Kingdom
    United KingdomBritishCompany Director200894700001

    Who are the persons with significant control of REZOLVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Daniel Maurice Wagner
    15 Wedderburn Road
    NW3 5QS London
    Unit 1
    England
    Nov 28, 2017
    15 Wedderburn Road
    NW3 5QS London
    Unit 1
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Dblp Sea Cow
    1 Floor Eden Island
    P.O.Box 438
    Mahe
    Eden Plaza Suite F24
    Seychelles
    May 01, 2016
    1 Floor Eden Island
    P.O.Box 438
    Mahe
    Eden Plaza Suite F24
    Seychelles
    Yes
    Legal FormLimited
    Country RegisteredSeychelles
    Legal AuthorityRepublic Of Seychelles International Business Companies Act 1994
    Place RegisteredRepublic Of Seychelles
    Registration Number090833
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.

    Does REZOLVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Colin Hardman
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    Clare Lloyd
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London
    practitioner
    Evelyn Partners Llp C/O Rrs Department 45 Gresham Street
    EC2V 7BG London

    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