UK ASSET RESOLUTION LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-06-25 with no updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

26/07/2326 July 2023 Full accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Director's details changed for Mr John Hartley Tattersall on 2022-07-25

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-25 with updates

View Document

06/06/236 June 2023 Change of details for Her Majesty's Treasury as a person with significant control on 2022-09-08

View Document

02/11/222 November 2022 Resolutions

View Document

02/11/222 November 2022 Resolutions

View Document

01/11/221 November 2022 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Termination of appointment of Claire Louise Craigie as a secretary on 2021-10-29

View Document

06/11/216 November 2021 Termination of appointment of Ian John Hares as a director on 2021-10-29

View Document

06/11/216 November 2021 Termination of appointment of Mark Wouldhave as a director on 2021-10-29

View Document

06/11/216 November 2021 Termination of appointment of Brendan Paul Mcdonagh as a director on 2021-10-29

View Document

06/11/216 November 2021 Termination of appointment of Brendan John Russell as a director on 2021-10-29

View Document

28/10/2128 October 2021 Registered office address changed from Croft Road Crossflatts Bingley West Yorkshire BD16 2UA to C/O Msp Secretaries Limited 27-28 Eastcastle Street London W1W 8DH on 2021-10-28

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

14/08/2014 August 2020 ADOPT ARTICLES 28/07/2020

View Document

14/08/2014 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

10/07/1910 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

10/08/1810 August 2018 ADOPT ARTICLES 31/07/2018

View Document

06/08/186 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR HOLGER RANDOLPH VIETEN

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR PETER NORTON

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

09/04/189 April 2018 CESSATION OF UK FINANCIAL INVESTMENTS LIMITED AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UK GOVERNMENT INVESTMENTS LIMITED

View Document

16/01/1816 January 2018 DEEDS ETC 11/11/2015

View Document

02/08/172 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUCKLEY

View Document

28/06/1728 June 2017 DIRECTOR APPOINTED MR BRENDAN JOHN RUSSELL

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR. PETER JOHN NORTON

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LUNN

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN PAUL MCDONAGH / 12/01/2017

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD PYM

View Document

01/07/161 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN HARES / 08/07/2014

View Document

23/06/1623 June 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ATKINSON

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR BRENDAN PAUL MCDONAGH

View Document

03/08/153 August 2015 ADOPT ARTICLES 13/07/2015

View Document

15/07/1515 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FOX

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR DAVID BENJAMIN LUNN

View Document

12/08/1412 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR IAN JOHN HARES

View Document

04/07/144 July 2014 SECRETARY APPOINTED MR JOHN GORNALL

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, SECRETARY PAUL HOPKINSON

View Document

03/01/143 January 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE PATTEN

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR PHILLIP MCLELLAND

View Document

16/10/1316 October 2013 DIRECTOR APPOINTED CHRISTOPHER NEWTON FOX

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR HENRY O'NEIL

View Document

30/07/1330 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENT ATKINSON / 01/04/2013

View Document

29/07/1329 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN CAROL LANGLEY / 01/04/2013

View Document

21/06/1321 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

30/07/1230 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR HENRY JAMES O'NEIL

View Document

02/04/122 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED MR PHILLIP ALEXANDER MCLELLAND

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEE BANKS / 22/12/2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVIES

View Document

07/10/107 October 2010 DIRECTOR APPOINTED LADY LOUISE ALEXANDRA VIRGINIA CHARLOTTE PATTEN

View Document

07/10/107 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 1239898.75

View Document

07/10/107 October 2010 DIRECTOR APPOINTED JOHN HARTLEY TATTERSALL

View Document

07/10/107 October 2010 SUB DIVIDE 01/10/2010

View Document

07/10/107 October 2010 SUB-DIVISION 01/10/10

View Document

07/10/107 October 2010 DIRECTOR APPOINTED ROBERT JOHN DAVIES

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MICHAEL KENT ATKINSON

View Document

07/10/107 October 2010 DIRECTOR APPOINTED KEITH CHARLES WILLIAM MORGAN

View Document

07/10/107 October 2010 DIRECTOR APPOINTED SUSAN CAROL LANGLEY

View Document

07/10/107 October 2010 DIRECTOR APPOINTED MICHAEL DONAL BUCKLEY

View Document

09/09/109 September 2010 SECRETARY APPOINTED PAUL MARTIN HOPKINSON

View Document

08/09/108 September 2010 CURREXT FROM 31/07/2011 TO 31/12/2011

View Document

01/07/101 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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