RESOLVE CAPITAL PARTNERS LIMITED
Overview
| Company Name | RESOLVE CAPITAL PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11407231 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RESOLVE CAPITAL PARTNERS LIMITED?
- Activities of open-ended investment companies (64304) / Financial and insurance activities
Where is RESOLVE CAPITAL PARTNERS LIMITED located?
| Registered Office Address | 22 York Buildings 22 York Buildings John Adam Street WC2N 6JU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for RESOLVE CAPITAL PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for RESOLVE CAPITAL PARTNERS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Nov 14, 2023 |
What are the latest filings for RESOLVE CAPITAL PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2022 | 10 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2022 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of John William Walsh as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kenneth Douglas Browne as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Jun 10, 2022 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 12 pages | AA | ||||||||||
Director's details changed for Mr Cameron Frazer Gunn on Jul 30, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Mr Cameron Frazer Gunn as a person with significant control on Jul 30, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Jun 10, 2021 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jun 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 6 pages | AA | ||||||||||
Previous accounting period extended from Jun 30, 2019 to Sep 30, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 114072310001, created on Oct 26, 2018 | 61 pages | MR01 | ||||||||||
Appointment of Mr Kenneth Douglas Browne as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr John William Walsh as a director on Sep 10, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Resolve Invest Limited as a director on Sep 10, 2018 | 2 pages | AP02 | ||||||||||
Statement of capital following an allotment of shares on Jun 25, 2018
| 3 pages | SH01 | ||||||||||
Who are the officers of RESOLVE CAPITAL PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GUNN, Cameron Frazer | Director | 22 York Buildings John Adam Street WC2N 6JU London 22 York Buildings United Kingdom | England | British | 141829910004 | |||||||||
| SUPPERSTONE, Mark Christopher | Director | 22 York Buildings John Adam Street WC2N 6JU London 22 York Buildings United Kingdom | England | British | 195164860001 | |||||||||
| RESOLVE INVEST LIMITED | Director | John Adam Street WC2N 6JU London 22 York Buildings United Kingdom |
| 154971130001 | ||||||||||
| BROWNE, Kenneth Douglas | Director | 22 York Buildings John Adam Street WC2N 6JU London 22 York Buildings United Kingdom | United Kingdom | British | 40391410002 | |||||||||
| WALSH, John William | Director | 22 York Buildings John Adam Street WC2N 6JU London 22 York Buildings United Kingdom | England | British | 170114220001 |
Who are the persons with significant control of RESOLVE CAPITAL PARTNERS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Mr Cameron Frazer Gunn | Jun 11, 2018 | 22 York Buildings John Adam Street WC2N 6JU London 22 York Buildings United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Resolve Invest Limited | Jun 11, 2018 | York Buildings John Adam Street WC2N 6JU London 22 England | No | ||||
| |||||||
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