RESOLUTION CAPITAL LIMITED
LONDON RESOLUTION NEWCO LIMITED

Hellopages » Greater London » Westminster » SW1H 9AA

Company number 06726654
Status Active
Incorporation Date 17 October 2008
Company Type Private Limited Company
Address 2 QUEEN ANNES GATE, LONDON, SW1H 9AA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 10,000 ; Termination of appointment of Kate Margaret Varley as a director on 12 January 2016. The most likely internet sites of RESOLUTION CAPITAL LIMITED are www.resolutioncapital.co.uk, and www.resolution-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. The distance to to Barbican Rail Station is 2 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Resolution Capital Limited is a Private Limited Company. The company registration number is 06726654. Resolution Capital Limited has been working since 17 October 2008. The present status of the company is Active. The registered address of Resolution Capital Limited is 2 Queen Annes Gate London Sw1h 9aa. . COWDERY, Clive Adam, Sir is a Director of the company. Secretary CLIFTON, Roger Cheston has been resigned. Secretary MITCHLEY, Simon Colin has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director CLIFTON, Roger has been resigned. Director LEVY, Geoffrey Joseph has been resigned. Director MITCHLEY, Simon Colin has been resigned. Director MONIR, Nicole Frances has been resigned. Director SISSON, Amanda has been resigned. Director VARLEY, Kate Margaret has been resigned. Director WALTERS, Jonathan Daniel has been resigned. Nominee Director TRUSEC LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
COWDERY, Clive Adam, Sir
Appointed Date: 12 December 2012
62 years old

Resigned Directors

Secretary
CLIFTON, Roger Cheston
Resigned: 12 December 2012
Appointed Date: 18 August 2011

Secretary
MITCHLEY, Simon Colin
Resigned: 18 August 2011
Appointed Date: 07 January 2009

Nominee Secretary
TRUSEC LIMITED
Resigned: 09 January 2009
Appointed Date: 17 October 2008

Director
CLIFTON, Roger
Resigned: 12 December 2012
Appointed Date: 25 November 2011
61 years old

Director
LEVY, Geoffrey Joseph
Resigned: 12 December 2012
Appointed Date: 24 October 2008
73 years old

Director
MITCHLEY, Simon Colin
Resigned: 18 August 2011
Appointed Date: 07 January 2009
56 years old

Director
MONIR, Nicole Frances
Resigned: 17 October 2008
Appointed Date: 17 October 2008
58 years old

Director
SISSON, Amanda
Resigned: 12 December 2012
Appointed Date: 25 November 2011
51 years old

Director
VARLEY, Kate Margaret
Resigned: 12 January 2016
Appointed Date: 17 July 2014
44 years old

Director
WALTERS, Jonathan Daniel
Resigned: 24 October 2008
Appointed Date: 17 October 2008
43 years old

Nominee Director
TRUSEC LIMITED
Resigned: 24 October 2008
Appointed Date: 17 October 2008

RESOLUTION CAPITAL LIMITED Events

31 Dec 2016
Full accounts made up to 31 March 2016
26 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 10,000

12 Jan 2016
Termination of appointment of Kate Margaret Varley as a director on 12 January 2016
04 Jan 2016
Full accounts made up to 31 March 2015
18 Sep 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name

...
... and 43 more events
28 Oct 2008
Accounting reference date extended from 31/10/2009 to 31/03/2010
28 Oct 2008
Company name changed resolution newco LIMITED\certificate issued on 28/10/08
21 Oct 2008
Appointment terminated director nicole monir
21 Oct 2008
Director appointed jonathan daniel walters
17 Oct 2008
Incorporation