RESOLUTION UNDERWRITING PARTNERSHIP LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESOLUTION UNDERWRITING PARTNERSHIP LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RESOLUTION UNDERWRITING PARTNERSHIP LIMITED was incorporated 20 years ago on 16/04/2004 and has the registered number: 05104119. The accounts status is FULL and accounts are next due on 29/09/2024.
RESOLUTION UNDERWRITING PARTNERSHIP LIMITED was incorporated 20 years ago on 16/04/2004 and has the registered number: 05104119. The accounts status is FULL and accounts are next due on 29/09/2024.
RESOLUTION UNDERWRITING PARTNERSHIP LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 12 | 31/12/2022 | 29/09/2024 |
Registered Office
NUMBER ONE 1 VICARAGE LANE
LONDON
E15 4HF
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/04/2023 | 20/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS NICOLA WATSON | Secretary | 2020-05-04 | CURRENT | ||
MR NORMAN HARVEY TOPCHE | Mar 1958 | British | Director | 2015-08-26 | CURRENT |
MR RICHARD CHARLES HAYES | Feb 1962 | Irish | Director | 2016-06-29 | CURRENT |
MR CHRISTOPHER GILL HARMAN | Sep 1950 | British | Director | 2015-08-26 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2004-04-16 UNTIL 2004-04-16 | RESIGNED | ||
MR TIM COLIN HOLDSWORTH WILLIAMS | Feb 1957 | British | Director | 2011-11-28 UNTIL 2013-12-31 | RESIGNED |
MR ANDREW GEORGE SMITH | Apr 1949 | British | Director | 2011-11-28 UNTIL 2019-06-18 | RESIGNED |
MR GRAHAM RODWELL | Jun 1967 | British | Director | 2007-09-25 UNTIL 2009-06-29 | RESIGNED |
MR JOHN KEDRIC RHODES | Dec 1944 | British | Director | 2004-04-16 UNTIL 2012-11-15 | RESIGNED |
MR COLIN MICHAEL OWEN | Mar 1951 | British | Director | 2010-04-16 UNTIL 2012-09-07 | RESIGNED |
MR MALCOLM WILLIAM LEE | Sep 1951 | British | Director | 2004-04-16 UNTIL 2007-01-01 | RESIGNED |
MR GUY FRASER | Feb 1974 | British | Director | 2011-11-28 UNTIL 2014-07-10 | RESIGNED |
MR GORDON NORMAN COLES | Jan 1947 | British | Director | 2004-04-16 UNTIL 2012-05-15 | RESIGNED |
MR MALCOLM WILLIAM LEE | Sep 1951 | British | Secretary | 2004-04-16 UNTIL 2007-01-01 | RESIGNED |
MR JOHN KEDRIC RHODES | Dec 1944 | British | Secretary | 2007-01-01 UNTIL 2012-10-15 | RESIGNED |
MR BRIAN ANTHONY KING | Jun 1947 | British | Director | 2010-04-16 UNTIL 2016-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resolution Underwriting Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent as firm | |
Resolution Underwriting Holdings Ltd | 2016-04-06 | Stratford London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RESOLUTION_UNDERWRITING_P - Accounts | 2023-09-30 | 31-12-2022 | £2,814 Cash £95,568 equity |
RESOLUTION_UNDERWRITING_P - Accounts | 2022-12-01 | 31-12-2021 | £12,407 Cash £94,775 equity |
RESOLUTION_UNDERWRITING_P - Accounts | 2021-12-24 | 31-12-2020 | £27,882 Cash £83,138 equity |
RESOLUTION_UNDERWRITING_P - Accounts | 2020-12-25 | 31-12-2019 | £1,701 Cash £45,575 equity |