Background WavePink WaveYellow Wave

RESOURCE PARTNERS SPV LIMITED (03817443)

RESOURCE PARTNERS SPV LIMITED (03817443) is an active UK company. incorporated on 30 July 1999. with registered office in Brentwood. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. RESOURCE PARTNERS SPV LIMITED has been registered for 26 years. Current directors include MINTO, Dylan.

Company Number
03817443
Status
active
Type
ltd
Incorporated
30 July 1999
Age
26 years
Address
Lutea House Warley Hill Business Park, The Drive, Brentwood, CM13 3BE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MINTO, Dylan
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCE PARTNERS SPV LIMITED

RESOURCE PARTNERS SPV LIMITED is an active company incorporated on 30 July 1999 with the registered office located in Brentwood. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. RESOURCE PARTNERS SPV LIMITED was registered 26 years ago.(SIC: 64999)

Status

active

Active since 26 years ago

Company No

03817443

LTD Company

Age

26 Years

Incorporated 30 July 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

MERCHANT SPV II LIMITED
From: 7 February 2000To: 18 January 2008
MERCHANT SPV LIMITED
From: 25 August 1999To: 7 February 2000
PONDMIST LIMITED
From: 30 July 1999To: 25 August 1999
Contact
Address

Lutea House Warley Hill Business Park, The Drive Great Warley Brentwood, CM13 3BE,

Previous Addresses

69 Park Lane Park Lane Croydon CR0 1JD
From: 21 May 2010To: 6 October 2014
Studio 4 114 Power Road Chiswick London W4 5PY United Kingdom
From: 30 July 1999To: 21 May 2010
Timeline

28 key events • 1999 - 2021

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Aug 12
Loan Secured
Aug 13
Loan Secured
Dec 13
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Jul 18
Director Joined
Jul 18
Owner Exit
Oct 18
Director Left
Jun 21
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

RUSHBROOK, Daniel James

Active
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Secretary
Appointed 09 Jun 2014

MINTO, Dylan

Active
Lutea House, Warley Hill Business Park, BrentwoodCM13 3BE
Born August 1980
Director
Appointed 02 Feb 2018

ARCHIBALD, Robin Andrew Crawford

Resigned
Park Lane, CroydonCR0 1JD
Secretary
Appointed 02 Jan 2008
Resigned 09 Jun 2014

MARTIN, Ilana

Resigned
Seven Gables, RadlettWD7 8HT
Secretary
Appointed 09 Nov 2000
Resigned 11 Jan 2001

PATERSON, Ian, Colonel

Resigned
Maynards, Saffron WaldenCB10 2QP
Secretary
Appointed 11 Jan 2001
Resigned 21 Sept 2006

SMALL, Lawrence Joseph

Resigned
39 Clareville Grove, LondonSW7 5AU
Secretary
Appointed 21 Dec 2007
Resigned 02 Jan 2008

STAVROPOULOS, Aristide John

Resigned
1 Whitehall, MaidenheadSL6 8EE
Secretary
Appointed 21 Sept 2006
Resigned 21 Dec 2007

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 30 Jul 1999
Resigned 09 Nov 2000

ARCHIBALD, Robin Andrew Crawford

Resigned
Park Lane, CroydonCR0 1JD
Born October 1953
Director
Appointed 02 Jan 2008
Resigned 09 Jun 2014

BATES, Stuart James

Resigned
Park Lane, CroydonCR0 1JD
Born June 1973
Director
Appointed 30 Jul 2012
Resigned 09 Jun 2014

BURKETT, William Cleveland

Resigned
101 Laurel Street, San FranciscoFOREIGN
Born June 1956
Director
Appointed 25 Aug 1999
Resigned 21 Sept 2006

CAAN, James

Resigned
58 Hamilton Terrace, LondonNW8 0JX
Born November 1961
Director
Appointed 22 Jul 2003
Resigned 21 Dec 2007

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 30 Jul 1999
Resigned 25 Aug 1999

COWIE, Ian

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born July 1960
Director
Appointed 27 Jul 2018
Resigned 07 Jun 2021

DOUGLAS, Andrew Vladimir

Resigned
Flat 10, LondonSW10 9RG
Born December 1954
Director
Appointed 25 Aug 1999
Resigned 29 Aug 2006

DUFF, Rory

Resigned
Thanet Street, LondonWC1H 9QG
Born June 1978
Director
Appointed 21 Dec 2007
Resigned 18 Mar 2008

FOLKES, Nigel

Resigned
68 Shaftesbury Way, TwickenhamTW2 5RP
Born August 1960
Director
Appointed 06 Nov 2006
Resigned 21 Dec 2007

HAWKINS, Tim James

Resigned
Park Lane, CroydonCR0 1JD
Born September 1964
Director
Appointed 21 Dec 2007
Resigned 09 Jun 2014

JALAN, Deepak

Resigned
103 Raglan Court, LondonHA9 0RG
Born January 1974
Director
Appointed 21 Aug 2006
Resigned 22 Sept 2006

JOHNSON, Stephen David

Resigned
The Drive, BrentwoodCM13 3BE
Born June 1976
Director
Appointed 08 Jul 2015
Resigned 23 Jan 2018

ONSLOW, John Peter

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born February 1958
Director
Appointed 02 Jan 2008
Resigned 08 Jul 2015

PATEMAN, Stephen James, Chief Executive Officer

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born September 1963
Director
Appointed 06 Jul 2016
Resigned 27 Jul 2018

PATERSON, Ian, Colonel

Resigned
Maynards, Saffron WaldenCB10 2QP
Born March 1937
Director
Appointed 15 Jan 2002
Resigned 21 Sept 2006

PEPPER, Alan Douglas

Resigned
32 Pentlow Street, LondonSW15 1LX
Born May 1969
Director
Appointed 21 Aug 2006
Resigned 10 Jan 2007

PINTO, Donato

Resigned
139 Sutton Court Road, LondonW4 3EF
Born September 1959
Director
Appointed 12 May 2005
Resigned 06 Sept 2006

PYMAN, Richard Anthony

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born April 1968
Director
Appointed 09 Jun 2014
Resigned 02 Oct 2015

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 30 Jul 1999
Resigned 25 Aug 1999

ROWLAND, Peter

Resigned
6 Butt Field View, St AlbansAL1 2QL
Born November 1955
Director
Appointed 21 Aug 2006
Resigned 22 Dec 2006

RUTHERFORD, Andrew Philip

Resigned
Park Lane, CroydonCR0 1JD
Born April 1963
Director
Appointed 21 Dec 2007
Resigned 09 Jun 2014

SALES, Christopher Michael

Resigned
Park Lane, CroydonCR0 1JD
Born March 1968
Director
Appointed 21 Dec 2007
Resigned 09 Jun 2014

STANTON, Howard Terence

Resigned
96 Manor Road, ChigwellIG7 5PQ
Born October 1942
Director
Appointed 24 May 2002
Resigned 23 Jul 2003

STAVROPOULOS, Aristide John

Resigned
1 Whitehall, MaidenheadSL6 8EE
Born February 1970
Director
Appointed 08 Dec 2005
Resigned 21 Dec 2007

WARDLE, Adam Robert

Resigned
3 Lower Road, CookhamSL6 9HF
Born May 1970
Director
Appointed 21 Dec 2007
Resigned 30 Jan 2009

WOOD, Lisa

Resigned
Park Lane, CroydonCR0 1JD
Born January 1968
Director
Appointed 01 Oct 2008
Resigned 09 Jun 2014

WOOD, Thomas Francis

Resigned
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE
Born April 1972
Director
Appointed 09 Jun 2014
Resigned 30 Jun 2016

Persons with significant control

2

1 Active
1 Ceased
Great Warley, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2018
Warley Hill Business Park, The Drive, BrentwoodCM13 3BE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2018
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Appoint Person Director Company With Name Date
15 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
6 October 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
6 October 2014
AD01Change of Registered Office Address
Resolution
6 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Move Registers To Sail Company With New Address
12 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 August 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Miscellaneous
26 June 2014
MISCMISC
Miscellaneous
25 June 2014
MISCMISC
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Secretary Company With Name
20 June 2014
TM02Termination of Secretary
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Termination Director Company With Name
20 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
12 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Full
14 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Appoint Person Director Company With Name
6 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Legacy
15 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Legacy
15 November 2011
MG02MG02
Memorandum Articles
15 November 2011
MEM/ARTSMEM/ARTS
Resolution
15 November 2011
RESOLUTIONSResolutions
Legacy
10 November 2011
MG01MG01
Legacy
27 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Legacy
27 July 2010
MG01MG01
Legacy
22 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Resolution
19 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
19 April 2010
CC04CC04
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
27 August 2009
363aAnnual Return
Legacy
27 August 2009
287Change of Registered Office
Legacy
27 August 2009
190190
Legacy
27 August 2009
353353
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
23 July 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
15 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2008
AAAnnual Accounts
Legacy
20 March 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Legacy
7 March 2008
403aParticulars of Charge Subject to s859A
Memorandum Articles
24 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
225Change of Accounting Reference Date
Resolution
14 January 2008
RESOLUTIONSResolutions
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Legacy
5 January 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2007
363aAnnual Return
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
8 September 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
363aAnnual Return
Legacy
19 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2005
AAAnnual Accounts
Legacy
23 August 2005
363aAnnual Return
Legacy
29 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 August 2004
AAAnnual Accounts
Legacy
17 August 2004
363aAnnual Return
Auditors Resignation Company
27 February 2004
AUDAUD
Legacy
24 September 2003
363aAnnual Return
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 February 2003
AAAnnual Accounts
Legacy
12 September 2002
363aAnnual Return
Legacy
12 September 2002
353353
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
18 June 2002
395Particulars of Mortgage or Charge
Legacy
10 June 2002
288aAppointment of Director or Secretary
Legacy
22 August 2001
363aAnnual Return
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
22 March 2001
353353
Legacy
2 March 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
22 November 2000
288aAppointment of Director or Secretary
Legacy
22 November 2000
353353
Legacy
22 November 2000
287Change of Registered Office
Legacy
22 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
288cChange of Particulars
Legacy
27 September 2000
363sAnnual Return (shuttle)
Legacy
16 September 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 August 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1999
NEWINCIncorporation