RESOLUTE ASSET MANAGEMENT LLP
Status | ACTIVE |
Company No. | OC351277 |
Category | Limited Liability Partnership |
Incorporated | 05 Jan 2010 |
Age | 14 years, 3 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
RESOLUTE ASSET MANAGEMENT LLP is an active limited liability partnership with number OC351277. It was incorporated 14 years, 3 months, 30 days ago, on 05 January 2010. The company address is 29-30 Cornhill, 3rd Floor, London, EC3V 3ND, United Kingdom.
Company Fillings
Accounts with accounts type full
Date: 16 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-01-18
Documents
Accounts amended with accounts type full
Date: 05 Oct 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AAMD
Made up date: 2021-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 27 Apr 2023
Action Date: 24 Apr 2023
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2023-04-24
Officer name: Resolute Asset Management Uk Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: LLAD01
New address: 29-30 Cornhill, 3rd Floor London EC3V 3nd
Old address: 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd England
Change date: 2023-04-27
Documents
Change registered office address limited liability partnership with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: LLAD01
Change date: 2023-04-24
New address: 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd
Old address: 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England
Documents
Accounts with accounts type full
Date: 21 Feb 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-01-18
Documents
Change corporate member limited liability partnership with name change date
Date: 10 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2022-04-01
Officer name: Resolute Asset Management Uk Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Apr 2022
Action Date: 10 Apr 2022
Category: Address
Type: LLAD01
New address: 4th Floor, Alpha House 24a Lime Street London EC3M 7HS
Change date: 2022-04-10
Old address: 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England
Documents
Change registered office address limited liability partnership with date old address new address
Date: 10 Apr 2022
Action Date: 10 Apr 2022
Category: Address
Type: LLAD01
Old address: 16 5th Floor 16 - 18 Monument Street London EC3R 8AJ England
Change date: 2022-04-10
New address: 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS
Documents
Accounts with accounts type full
Date: 25 Feb 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-01-18
Documents
Change corporate member limited liability partnership with name change date
Date: 06 Aug 2021
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Resolute Asset Management Uk Limited
Change date: 2020-11-30
Documents
Accounts with accounts type small
Date: 17 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2021
Action Date: 03 Jan 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-01-03
Documents
Notification of a person with significant control limited liability partnership
Date: 27 Jan 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: LLPSC01
Notification date: 2016-04-06
Psc name: William Hancock
Documents
Cessation of a person with significant control limited liability partnership
Date: 27 Jan 2021
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: LLPSC07
Cessation date: 2019-12-10
Psc name: Resolute Asset Management Uk Limited
Documents
Change registered office address limited liability partnership with date old address new address
Date: 30 Nov 2020
Action Date: 30 Nov 2020
Category: Address
Type: LLAD01
Change date: 2020-11-30
New address: 16 5th Floor 16 - 18 Monument Street London EC3R 8AJ
Old address: Alpha House 24a Lime Street London EC3M 7HS England
Documents
Confirmation statement with no updates
Date: 06 Jan 2020
Action Date: 03 Jan 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-01-03
Documents
Accounts with accounts type full
Date: 19 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change corporate member limited liability partnership with name change date
Date: 03 Jul 2019
Action Date: 01 Jan 2018
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Resolute Asset Management Uk Limited
Change date: 2018-01-01
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 03 Jan 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-01-03
Documents
Accounts with accounts type full
Date: 03 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 13 Apr 2018
Action Date: 13 Apr 2018
Category: Address
Type: LLAD01
Change date: 2018-04-13
New address: Alpha House 24a Lime Street London EC3M 7HS
Old address: 123 Cannon Street London EC4N 5AX
Documents
Confirmation statement with no updates
Date: 03 Jan 2018
Action Date: 03 Jan 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-01-03
Documents
Accounts with accounts type full
Date: 04 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 05 Jan 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-01-05
Documents
Accounts with accounts type full
Date: 25 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Jan 2016
Action Date: 05 Jan 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-01-05
Documents
Accounts with accounts type full
Date: 02 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return limited liability partnership with made up date
Date: 12 Jan 2015
Action Date: 05 Jan 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-01-05
Documents
Appoint corporate member limited liability partnership
Date: 30 Jun 2014
Category: Officers
Sub Category: Appointments
Type: LLAP02
Officer name: Resolute Asset Management Uk Limited
Documents
Accounts with accounts type full
Date: 23 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return limited liability partnership with made up date
Date: 07 Feb 2014
Action Date: 05 Jan 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-01-05
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2014
Action Date: 06 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robert Martin Kingsmill
Change date: 2013-01-06
Documents
Change person member limited liability partnership with name change date
Date: 07 Feb 2014
Action Date: 06 Jan 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-01-06
Officer name: William Hancock
Documents
Accounts with accounts type full
Date: 04 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return limited liability partnership with made up date
Date: 26 Feb 2013
Action Date: 05 Jan 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-01-05
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2013
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-17
Officer name: William Hancock
Documents
Change person member limited liability partnership with name change date
Date: 01 Feb 2013
Action Date: 17 Dec 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-12-17
Officer name: Robert Martin Kingsmill
Documents
Change registered office address limited liability partnership with date old address
Date: 01 Feb 2013
Action Date: 01 Feb 2013
Category: Address
Type: LLAD01
Change date: 2013-02-01
Old address: Second Floor 5 Sherwood Street London W1F 7BW
Documents
Legacy
Date: 19 Dec 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Accounts with accounts type full
Date: 03 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return limited liability partnership with made up date
Date: 19 Mar 2012
Action Date: 05 Jan 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-01-05
Documents
Change registered office address limited liability partnership with date old address
Date: 27 Feb 2012
Action Date: 27 Feb 2012
Category: Address
Type: LLAD01
Change date: 2012-02-27
Old address: First Floor 31 Davies Street London W1K 4LP
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William Hancock
Change date: 2012-01-03
Documents
Change person member limited liability partnership with name change date
Date: 27 Feb 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robert Martin Kingsmill
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption full
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return limited liability partnership with made up date
Date: 24 Feb 2011
Action Date: 05 Jan 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-01-05
Documents
Change account reference date limited liability partnership current shortened
Date: 18 Mar 2010
Action Date: 31 Dec 2010
Category: Accounts
Type: LLAA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Change registered office address limited liability partnership with date old address
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Address
Type: LLAD01
Change date: 2010-03-03
Old address: 8 Clifford Street London W1S 2LQ
Documents
Incorporation limited liability partnership
Date: 05 Jan 2010
Category: Incorporation
Type: LLIN01
Documents
Some Companies
CROWNLEA HIRE AND SALES LIMITED
LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA
Number: | 01168499 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT C 271,BLACKWOOD,NP12 1AW
Number: | 09496252 |
Status: | ACTIVE |
Category: | Private Limited Company |
4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH
Number: | 04692388 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
12 DOVER STREET,CANTERBURY,CT1 3HD
Number: | 05228511 |
Status: | ACTIVE |
Category: | Private Limited Company |
797A HARROW ROAD,WEMBLEY,HA0 2LP
Number: | 11293483 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORD BROWN INVESTMENTS LIMITED
555-557 CRANBROOK ROAD,ILFORD,IG2 6HE
Number: | 10827687 |
Status: | ACTIVE |
Category: | Private Limited Company |