RESOLUTE ASSET MANAGEMENT LLP
Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP NW3 6BP United Kingdom to Summit House 170 Finchley Road London NW3 6BP on 2025-02-07 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-18 with no updates |
06/02/256 February 2025 | Registered office address changed from 29-30 Cornhill, 3rd Floor London EC3V 3nd United Kingdom to Summit House 170 Finchley Road London NW3 6BP NW3 6BP on 2025-02-06 |
22/01/2522 January 2025 | Amended full accounts made up to 2023-12-31 |
23/12/2423 December 2024 | Full accounts made up to 2023-12-31 |
16/04/2416 April 2024 | Full accounts made up to 2022-12-31 |
12/02/2412 February 2024 | Confirmation statement made on 2024-01-18 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/10/235 October 2023 | Amended full accounts made up to 2021-12-31 |
27/04/2327 April 2023 | Member's details changed for Resolute Asset Management Uk Limited on 2023-04-24 |
27/04/2327 April 2023 | Registered office address changed from 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd England to 29-30 Cornhill, 3rd Floor London EC3V 3nd on 2023-04-27 |
24/04/2324 April 2023 | Registered office address changed from 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd on 2023-04-24 |
21/02/2321 February 2023 | Full accounts made up to 2021-12-31 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-18 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
10/04/2210 April 2022 | Registered office address changed from 16 5th Floor 16 - 18 Monument Street London EC3R 8AJ England to 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 2022-04-10 |
10/04/2210 April 2022 | Member's details changed for Resolute Asset Management Uk Limited on 2022-04-01 |
10/04/2210 April 2022 | Registered office address changed from 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 2022-04-10 |
25/02/2225 February 2022 | Full accounts made up to 2020-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-18 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Member's details changed for Resolute Asset Management Uk Limited on 2020-11-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
03/09/183 September 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
13/04/1813 April 2018 | REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 123 CANNON STREET LONDON EC4N 5AX |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES |
04/05/174 May 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
25/06/1625 June 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
19/01/1619 January 2016 | ANNUAL RETURN MADE UP TO 05/01/16 |
02/06/152 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
12/01/1512 January 2015 | ANNUAL RETURN MADE UP TO 05/01/15 |
30/06/1430 June 2014 | CORPORATE LLP MEMBER APPOINTED RESOLUTE ASSET MANAGEMENT UK LIMITED |
23/05/1423 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
07/02/147 February 2014 | ANNUAL RETURN MADE UP TO 05/01/14 |
07/02/147 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 06/01/2013 |
07/02/147 February 2014 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 06/01/2013 |
04/06/134 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
26/02/1326 February 2013 | ANNUAL RETURN MADE UP TO 05/01/13 |
01/02/131 February 2013 | REGISTERED OFFICE CHANGED ON 01/02/2013 FROM SECOND FLOOR 5 SHERWOOD STREET LONDON W1F 7BW |
01/02/131 February 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 17/12/2012 |
01/02/131 February 2013 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 17/12/2012 |
19/12/1219 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1 |
03/05/123 May 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
19/03/1219 March 2012 | ANNUAL RETURN MADE UP TO 05/01/12 |
27/02/1227 February 2012 | REGISTERED OFFICE CHANGED ON 27/02/2012 FROM FIRST FLOOR 31 DAVIES STREET LONDON W1K 4LP |
27/02/1227 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 03/01/2012 |
27/02/1227 February 2012 | LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 03/01/2012 |
04/05/114 May 2011 | 31/12/10 TOTAL EXEMPTION FULL |
24/02/1124 February 2011 | ANNUAL RETURN MADE UP TO 05/01/11 |
18/03/1018 March 2010 | CURRSHO FROM 31/01/2011 TO 31/12/2010 |
03/03/103 March 2010 | REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 8 CLIFFORD STREET LONDON W1S 2LQ |
05/01/105 January 2010 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company