RESOLUTE ASSET MANAGEMENT LLP

Company Documents

DateDescription
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

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

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

View Document

22/01/2522 January 2025 Amended full accounts made up to 2023-12-31

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Full accounts made up to 2022-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/10/235 October 2023 Amended full accounts made up to 2021-12-31

View Document

27/04/2327 April 2023 Member's details changed for Resolute Asset Management Uk Limited on 2023-04-24

View Document

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

View Document

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

View Document

21/02/2321 February 2023 Full accounts made up to 2021-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Document

10/04/2210 April 2022 Member's details changed for Resolute Asset Management Uk Limited on 2022-04-01

View Document

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

View Document

25/02/2225 February 2022 Full accounts made up to 2020-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/08/216 August 2021 Member's details changed for Resolute Asset Management Uk Limited on 2020-11-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

03/09/183 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM 123 CANNON STREET LONDON EC4N 5AX

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

04/05/174 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 ANNUAL RETURN MADE UP TO 05/01/16

View Document

02/06/152 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/01/1512 January 2015 ANNUAL RETURN MADE UP TO 05/01/15

View Document

30/06/1430 June 2014 CORPORATE LLP MEMBER APPOINTED RESOLUTE ASSET MANAGEMENT UK LIMITED

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/02/147 February 2014 ANNUAL RETURN MADE UP TO 05/01/14

View Document

07/02/147 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 06/01/2013

View Document

07/02/147 February 2014 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 06/01/2013

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/02/1326 February 2013 ANNUAL RETURN MADE UP TO 05/01/13

View Document

01/02/131 February 2013 REGISTERED OFFICE CHANGED ON 01/02/2013 FROM SECOND FLOOR 5 SHERWOOD STREET LONDON W1F 7BW

View Document

01/02/131 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 17/12/2012

View Document

01/02/131 February 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 17/12/2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/03/1219 March 2012 ANNUAL RETURN MADE UP TO 05/01/12

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM FIRST FLOOR 31 DAVIES STREET LONDON W1K 4LP

View Document

27/02/1227 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM HANCOCK / 03/01/2012

View Document

27/02/1227 February 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 03/01/2012

View Document

04/05/114 May 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 ANNUAL RETURN MADE UP TO 05/01/11

View Document

18/03/1018 March 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 8 CLIFFORD STREET LONDON W1S 2LQ

View Document

05/01/105 January 2010 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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