RESOLUTE ASSET MANAGEMENT LLP

29-30 Cornhill, 3rd Floor, London, EC3V 3ND, United Kingdom
StatusACTIVE
Company No.OC351277
CategoryLimited Liability Partnership
Incorporated05 Jan 2010
Age14 years, 3 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation limited liability partnership

Date: 05 Jan 2010

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

CROWNLEA HIRE AND SALES LIMITED

LEYTONSTONE HOUSE,LEYTONSTONE,E11 1GA

Number:01168499
Status:ACTIVE
Category:Private Limited Company

FAITH FILLED FRUITS LTD

UNIT C 271,BLACKWOOD,NP12 1AW

Number:09496252
Status:ACTIVE
Category:Private Limited Company

LEEDS HOTEL LIMITED

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:04692388
Status:LIQUIDATION
Category:Private Limited Company

LIFESTYLE MOBILITY LTD

12 DOVER STREET,CANTERBURY,CT1 3HD

Number:05228511
Status:ACTIVE
Category:Private Limited Company

SAHAJANAND PROPERTIES LIMITED

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source