Background WavePink WaveYellow Wave

RESOLUTION PROPERTY FM LIMITED (04446371)

RESOLUTION PROPERTY FM LIMITED (04446371) is an active UK company. incorporated on 23 May 2002. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RESOLUTION PROPERTY FM LIMITED has been registered for 23 years. Current directors include HUO, Jing, KIRBY, Shaun.

Company Number
04446371
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 years
Address
7 Heddon Street, London, W1B 4BD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
HUO, Jing, KIRBY, Shaun
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION PROPERTY FM LIMITED

RESOLUTION PROPERTY FM LIMITED is an active company incorporated on 23 May 2002 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RESOLUTION PROPERTY FM LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04446371

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

RESOLUTION FUND MANAGEMENT LIMITED
From: 23 May 2002To: 29 January 2013
Contact
Address

7 Heddon Street London, W1B 4BD,

Previous Addresses

16 New Burlington Place London W1S 2HX England
From: 1 May 2018To: 24 June 2024
31 Bruton Place London W1J 6NN
From: 23 May 2002To: 1 May 2018
Timeline

16 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
May 02
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
May 11
Director Left
Apr 15
Director Joined
Oct 15
Director Left
Jul 17
Director Joined
Apr 19
Director Joined
Jul 19
Director Left
Dec 20
Director Left
Jul 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Apr 23
Director Joined
Sept 23
Director Left
Jan 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

HUO, Jing

Active
Heddon Street, LondonW1B 4BD
Born March 1984
Director
Appointed 19 Sept 2023

KIRBY, Shaun

Active
Heddon Street, LondonW1B 4BD
Born June 1971
Director
Appointed 16 Apr 2019

BARD, Jeremy Laurence

Resigned
Bruton Place, LondonW1J 6NN
Secretary
Appointed 23 May 2002
Resigned 05 Jul 2017

AMIN, Biren Kumar

Resigned
New Burlington Place, LondonW1S 2HX
Born November 1964
Director
Appointed 19 Apr 2023
Resigned 25 Jan 2024

BARD, Jeremy Laurence

Resigned
Bruton Place, LondonW1J 6NN
Born May 1960
Director
Appointed 23 May 2002
Resigned 05 Jul 2017

FOWLER, James Alexander

Resigned
New Burlington Place, LondonW1S 2HX
Born March 1970
Director
Appointed 06 Aug 2010
Resigned 08 Dec 2020

LAURENCE, Robert

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1958
Director
Appointed 23 May 2002
Resigned 02 Dec 2022

O'DONNELL, Scott Clayton

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1972
Director
Appointed 12 Oct 2015
Resigned 02 Dec 2022

REYNOLDS, Brian Andrew

Resigned
Raydon Hill House, WroxtonOX15 6PY
Born August 1963
Director
Appointed 23 May 2002
Resigned 06 Aug 2010

SCOTT, Shane Brendan

Resigned
New Burlington Place, LondonW1S 2HX
Born December 1973
Director
Appointed 10 Jul 2019
Resigned 16 Jul 2021

WOLSTENHOLME, Robert Joseph

Resigned
Bruton Place, LondonW1J 6NN
Born August 1965
Director
Appointed 23 May 2002
Resigned 31 Mar 2015

Persons with significant control

1

New Burlington Place, LondonW1S 2HX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Small
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2025
CH01Change of Director Details
Accounts With Accounts Type Small
14 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
3 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2013
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company
1 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Accounts With Accounts Type Full
7 April 2009
AAAnnual Accounts
Legacy
27 October 2008
287Change of Registered Office
Legacy
30 June 2008
363aAnnual Return
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
27 July 2006
363sAnnual Return (shuttle)
Legacy
25 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2005
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
16 November 2004
225Change of Accounting Reference Date
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
5 June 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
88(2)R88(2)R
Incorporation Company
23 May 2002
NEWINCIncorporation