RESOLUTION (BRANDS) LIMITED - LONDON
Company Profile | Company Filings |
Overview
RESOLUTION (BRANDS) LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
RESOLUTION (BRANDS) LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06455781. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RESOLUTION (BRANDS) LIMITED was incorporated 16 years ago on 18/12/2007 and has the registered number: 06455781. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
RESOLUTION (BRANDS) LIMITED - LONDON
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE CAXTON BREWERS GREEN
LONDON
SW1H 0RH
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
CLIVE COWDERY LIMITED (until 07/10/2008)
CLIVE COWDERY LIMITED (until 07/10/2008)
RESOLUTION LIMITED (until 08/09/2008)
CLIVE COWDERY LIMITED (until 06/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
26/07/2023 | 09/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS CLAIRE TARA SINGLETON | Mar 1983 | British | Director | 2023-07-17 | CURRENT |
MR CLIVE ADAM COWDERY | May 1963 | British | Director | 2008-01-25 | CURRENT |
TRUSEC LIMITED | Corporate Nominee Director | 2007-12-18 UNTIL 2008-01-25 | RESIGNED | ||
OLIVER ANTHONY WAREHAM | Apr 1958 | British | Director | 2007-12-18 UNTIL 2008-01-25 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2007-12-18 UNTIL 2009-01-09 | RESIGNED | ||
MISS KATE MARGARET VARLEY | May 1981 | British | Director | 2014-07-17 UNTIL 2016-01-12 | RESIGNED |
NICOLE FRANCES MONIR | May 1967 | British | Director | 2007-12-18 UNTIL 2007-12-18 | RESIGNED |
MR ROGER CHESTON CLIFTON | Secretary | 2011-08-18 UNTIL 2013-01-07 | RESIGNED | ||
MR SIMON COLIN MITCHLEY | Mar 1969 | British | Director | 2009-01-07 UNTIL 2011-08-18 | RESIGNED |
MR SIMON COLIN MITCHLEY | Mar 1969 | British | Secretary | 2009-01-07 UNTIL 2011-08-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Resolution Life Group Services Limited | 2018-08-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Sir Clive Adam Cowdery | 2016-04-06 - 2018-08-09 | 5/1963 | London | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
RESOLUTION (BRANDS) LIMITED | 2022-09-30 | 31-12-2021 | £63,408 Cash £50,043 equity |