Background WavePink WaveYellow Wave

RESOURCE ALLIANCE ACTIVITIES LIMITED (02767742)

RESOURCE ALLIANCE ACTIVITIES LIMITED (02767742) is an active UK company. incorporated on 25 November 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESOURCE ALLIANCE ACTIVITIES LIMITED has been registered for 33 years. Current directors include TOLIVER, William Harris.

Company Number
02767742
Status
active
Type
ltd
Incorporated
25 November 1992
Age
33 years
Address
The Brew Eagle House, London, EC1V 1NR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
TOLIVER, William Harris
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE ALLIANCE ACTIVITIES LIMITED

RESOURCE ALLIANCE ACTIVITIES LIMITED is an active company incorporated on 25 November 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. RESOURCE ALLIANCE ACTIVITIES LIMITED was registered 33 years ago.(SIC: 70100)

Status

active

Active since 33 years ago

Company No

02767742

LTD Company

Age

33 Years

Incorporated 25 November 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 22 November 2024 (1 year ago)
Submitted on 16 December 2024 (1 year ago)

Next Due

Due by 6 December 2025
For period ending 22 November 2025

Previous Company Names

INTERNATIONAL FUNDRAISING WORKSHOPS LIMITED
From: 24 March 1993To: 22 October 2003
FIELDCATER LIMITED
From: 25 November 1992To: 24 March 1993
Contact
Address

The Brew Eagle House 163 City Road London, EC1V 1NR,

Previous Addresses

Development House 56-64 Leonard Street London EC2A 4LT
From: 25 November 1992To: 7 December 2018
Timeline

8 key events • 1992 - 2019

Funding Officers Ownership
Company Founded
Nov 92
Director Joined
Dec 12
Director Left
Dec 12
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Dec 17
Director Joined
Dec 17
Owner Exit
Nov 19
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

TOLIVER, William Harris

Active
163 City Road, LondonEC1V 1NR
Born December 1962
Director
Appointed 16 Oct 2017

COLLINGS, Simon

Resigned
26 South Street, OxfordOX2 0BE
Secretary
Appointed 10 Mar 2003
Resigned 19 Oct 2009

CROCKER, Stewart

Resigned
Cogmans Cottage, RedhillRH1 5PT
Secretary
Appointed 28 Jul 2000
Resigned 10 Mar 2003

CROCKER, Stewart Alan

Resigned
Kingscote, HungerfordRG17 8QT
Secretary
Appointed 29 Nov 1997
Resigned 05 Jan 1998

EMERTON, Caroline

Resigned
163 City Road, LondonEC1V 1NR
Secretary
Appointed 01 Feb 2019
Resigned 28 Apr 2021

LAMBIE, Gavin Elliot

Resigned
89 Hopton Road, LondonSW16 2EL
Secretary
Appointed 05 Jan 1998
Resigned 28 Jul 2000

LEONG, Chee Keong

Resigned
The Alliance Club, LondonN16 9QH
Secretary
Appointed 28 Feb 1994
Resigned 29 Nov 1997

MAKHIJANI, Neelam, Ms.

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 01 Apr 2010
Resigned 31 May 2014

MAZUR, Catherine Theresa

Resigned
72 Swaby Road, LondonSW18 3QZ
Secretary
Appointed 09 Dec 1992
Resigned 28 Feb 1994

SHAWYER, Kyla

Resigned
163 City Road, LondonEC1V 1NR
Secretary
Appointed 01 Jun 2014
Resigned 31 Jan 2019

WOLTERS, Herman

Resigned
Development House, LondonEC2A 4LT
Secretary
Appointed 01 Nov 2009
Resigned 01 Apr 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 25 Nov 1992
Resigned 09 Dec 1992

ANNIS, Victoria Louise

Resigned
Development House, LondonEC2A 4LT
Born May 1969
Director
Appointed 14 Oct 2012
Resigned 16 Oct 2017

BATTEN, John Randolph, Dr

Resigned
Amref, Nairobi
Born July 1947
Director
Appointed 18 Oct 1996
Resigned 10 Oct 2004

BULLAIN, Anna Nilda

Resigned
Gogol U 22 Ivi, BudapestFOREIGN
Born July 1970
Director
Appointed 19 Oct 1998
Resigned 10 Oct 2004

BURNETT, Kenneth Phimister

Resigned
9 Somerfield Road, LondonN4 2JN
Born November 1950
Director
Appointed 20 Mar 1993
Resigned 31 Oct 1998

ELISCHER, Anthony Maxwell Charles

Resigned
2 Bostock Court, BuckinghamMK18 1HH
Born August 1962
Director
Appointed 16 Oct 2000
Resigned 15 Oct 2006

ERICKSON, John David, Revd Dr

Resigned
1 Paulin BoulevardFOREIGN
Born April 1933
Director
Appointed 20 Mar 1993
Resigned 18 Oct 1999

FRAMJEE, Pesh

Resigned
Deloitte & Touche Llp, LondonWC2R 1BL
Born October 1955
Director
Appointed 16 Oct 2000
Resigned 15 Oct 2006

GULLAKSEN, Tore

Resigned
N4780, Brekkeste4780
Born January 1955
Director
Appointed 11 Apr 1995
Resigned 15 Oct 2001

HAMILTON, Alexander Richard

Resigned
29 Townsend Lane, HarpendenAL5 2RN
Born October 1938
Director
Appointed 30 Nov 1996
Resigned 14 Oct 2002

HIND, Andrew Fleming

Resigned
11 Byng Road, EnfieldEN5 4NW
Born September 1955
Director
Appointed 01 Jan 1994
Resigned 31 Mar 1996

INGRAM, Petra Jane

Resigned
The Acres, GodalmingGU8 4PH
Born March 1968
Director
Appointed 15 Oct 2006
Resigned 14 Oct 2012

LE BAS, Pierre-Bernard

Resigned
4 Residence Des Trois, Bougival 78360
Born April 1955
Director
Appointed 09 Dec 1992
Resigned 13 Sept 1996

LENTATI, Beatrice

Resigned
Via G Baretti 1, Milan
Born October 1948
Director
Appointed 20 Mar 1993
Resigned 18 Oct 1999

MBOGORI, Ezra

Resigned
PO BOX Hg 817, Harare
Born March 1956
Director
Appointed 19 Oct 1998
Resigned 10 Oct 2004

MENON, Usha

Resigned
100 Clemenceau Avenue, Singapore
Born June 1964
Director
Appointed 19 Oct 1998
Resigned 21 Oct 2007

PEGRAM, Giles

Resigned
Alyn Bank, LondonN8 8AP
Born July 1955
Director
Appointed 20 Oct 1995
Resigned 30 Sept 1996

PIERRE BERNARD, Le Bas

Resigned
153 Trelatour, CessyFOREIGN
Born April 1955
Director
Appointed 19 Oct 1998
Resigned 03 Apr 1999

RANI, Bina

Resigned
13 Partridge Close, ArkleyEN5 2DT
Born February 1960
Director
Appointed 14 Oct 2002
Resigned 10 Oct 2004

SAIKIA, Mamta

Resigned
C-4/H/69 Janak Puri, New Delhi
Born April 1968
Director
Appointed 14 Oct 2002
Resigned 10 Oct 2004

STENBECK, Per Folke

Resigned
Vitsippsvagen 1, Stockholm
Born September 1946
Director
Appointed 20 Mar 1993
Resigned 28 Jan 1994

TAYLOR, David Mills

Resigned
Appin Cottage 2 Beechwood Drive, CobhamKT11 2DX
Born December 1935
Director
Appointed 13 Sept 1996
Resigned 16 Oct 2000

THOMAS, Stephen Morley

Resigned
4 Elmview Drive, Toronto
Born July 1945
Director
Appointed 14 Oct 2002
Resigned 10 Oct 2004

THOMPSON, Jennie Lee

Resigned
1854 Kalorama Road, Washington Dc
Born March 1950
Director
Appointed 30 Nov 1996
Resigned 16 Oct 2000

Persons with significant control

3

1 Active
2 Ceased

Mr William Harris Toliver

Active
163 City Road, LondonEC1V 1NR
Born December 1962

Nature of Control

Significant influence or control
Notified 16 Oct 2017

Mrs Kyla Lianne Shawyer

Ceased
163 City Road, LondonEC1V 1NR
Born May 1968

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 31 Jan 2019

Ms Victoria Louise Annis

Ceased
Development House, LondonEC2A 4LT
Born May 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Oct 2017
Fundings
Financials
Latest Activities

Filing History

153

Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
20 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Secretary Company With Name Termination Date
3 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 December 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
12 December 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
5 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 February 2010
AAAnnual Accounts
Termination Secretary Company With Name
17 November 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 November 2009
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
14 January 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
24 October 2008
363aAnnual Return
Legacy
21 January 2008
363sAnnual Return (shuttle)
Legacy
21 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
287Change of Registered Office
Legacy
16 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
30 November 2004
288cChange of Particulars
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
5 December 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 October 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 August 2003
AAAnnual Accounts
Legacy
28 April 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
244244
Legacy
7 January 2003
288aAppointment of Director or Secretary
Legacy
6 January 2003
288aAppointment of Director or Secretary
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
24 December 2001
288bResignation of Director or Secretary
Legacy
24 December 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 December 2000
AAAnnual Accounts
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
288aAppointment of Director or Secretary
Legacy
8 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1999
AAAnnual Accounts
Legacy
19 March 1999
288aAppointment of Director or Secretary
Resolution
25 February 1999
RESOLUTIONSResolutions
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1999
AAAnnual Accounts
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
19 January 1998
288bResignation of Director or Secretary
Legacy
19 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
225Change of Accounting Reference Date
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
23 October 1996
288bResignation of Director or Secretary
Legacy
27 September 1996
288288
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
17 April 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
288288
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Resolution
22 November 1994
RESOLUTIONSResolutions
Resolution
4 May 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
5 April 1994
287Change of Registered Office
Legacy
5 April 1994
288288
Legacy
1 March 1994
363sAnnual Return (shuttle)
Legacy
14 February 1994
288288
Legacy
11 May 1993
224224
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Memorandum Articles
29 March 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1993
288288
Legacy
9 February 1993
288288
Legacy
9 February 1993
287Change of Registered Office
Incorporation Company
25 November 1992
NEWINCIncorporation