Background WavePink WaveYellow Wave

RESOURCING CAPITAL VENTURES LIMITED (08785522)

RESOURCING CAPITAL VENTURES LIMITED (08785522) is an active UK company. incorporated on 21 November 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. RESOURCING CAPITAL VENTURES LIMITED has been registered for 12 years. Current directors include HOLLIS, Gregory Raymond, JALAN, Deepak.

Company Number
08785522
Status
active
Type
ltd
Incorporated
21 November 2013
Age
12 years
Address
60 Grosvenor Street, London, W1K 3HZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOLLIS, Gregory Raymond, JALAN, Deepak
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOURCING CAPITAL VENTURES LIMITED

RESOURCING CAPITAL VENTURES LIMITED is an active company incorporated on 21 November 2013 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. RESOURCING CAPITAL VENTURES LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08785522

LTD Company

Age

12 Years

Incorporated 21 November 2013

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 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

60 Grosvenor Street London, W1K 3HZ,

Previous Addresses

Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom
From: 5 February 2020To: 2 February 2022
Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom
From: 31 January 2020To: 5 February 2020
3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom
From: 3 February 2017To: 31 January 2020
3rd Floor 60 Sloane Avenue London SW3 3XB
From: 7 August 2015To: 3 February 2017
60 Grosvenor Street London W1K 3HZ
From: 21 November 2013To: 7 August 2015
Timeline

35 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Director Joined
Aug 15
Share Issue
Aug 15
Director Left
Nov 15
Director Joined
Nov 15
Funding Round
Mar 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Funding Round
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Loan Cleared
Jan 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
May 24
Director Left
Oct 25
3
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

DOLAN, Graham John Anthony

Active
Fry's Walk, Shepton MalletBA4 5WT
Secretary
Appointed 21 Nov 2013

HOLLIS, Gregory Raymond

Active
Grosvenor Street, LondonW1K 3HZ
Born March 1978
Director
Appointed 31 Dec 2022

JALAN, Deepak

Active
Grosvenor Street, LondonW1K 3HZ
Born January 1974
Director
Appointed 18 Mar 2014

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1978
Director
Appointed 23 Nov 2015
Resigned 10 Aug 2016

CLELAND-BOGLE, Ryan

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born June 1976
Director
Appointed 14 Apr 2014
Resigned 23 Nov 2015

DARCY, Eliot Mark

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1980
Director
Appointed 19 Aug 2016
Resigned 23 Aug 2017

GOLDING, Amy Grace

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born December 1985
Director
Appointed 21 Nov 2013
Resigned 10 Aug 2016

HAMID, Abid

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1964
Director
Appointed 31 Aug 2016
Resigned 31 Dec 2022

HAU, Chung

Resigned
Grosvenor Street, LondonW1K 3HZ
Born April 1979
Director
Appointed 21 Nov 2013
Resigned 18 Mar 2014

MCDOWELL, Angus James

Resigned
Grosvenor Street, LondonW1K 3HZ
Born May 1985
Director
Appointed 28 Feb 2019
Resigned 11 Mar 2024

MUSGRAVE, James Yann

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born January 1984
Director
Appointed 14 Aug 2015
Resigned 10 Aug 2016

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 11 Mar 2024

ROBERTS, Jeremy Guy

Resigned
Grosvenor Street, LondonW1K 3HZ
Born March 1976
Director
Appointed 11 Mar 2024
Resigned 03 Oct 2025

STUART-SMITH, Daniel

Resigned
Grosvenor Street, LondonW1K 3HZ
Born August 1978
Director
Appointed 18 Mar 2014
Resigned 18 Nov 2014

TAYLOR-GREGG, Alexander Fergus

Resigned
60 Sloane Avenue, LondonSW3 3DD
Born December 1966
Director
Appointed 25 Aug 2017
Resigned 28 Feb 2019

TRKULJA-AMJARV, Riina

Resigned
60 Sloane Avenue, LondonSW3 3XB
Born August 1977
Director
Appointed 18 Nov 2014
Resigned 13 Jan 2017

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 3HZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2023

Syndicated Investor Group Limited

Ceased
Harbour City, Tsim Sha Tsui

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
8 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
1 May 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 April 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2022
AAAnnual Accounts
Memorandum Articles
15 February 2022
MAMA
Capital Name Of Class Of Shares
15 February 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
14 February 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
17 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 February 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 August 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 December 2017
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 September 2016
SH01Allotment of Shares
Resolution
21 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Capital Allotment Shares
17 March 2016
SH01Allotment of Shares
Resolution
17 March 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
28 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
28 August 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 August 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2014
CH01Change of Director Details
Change Account Reference Date Company Current Extended
3 November 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
21 March 2014
MR01Registration of a Charge
Incorporation Company
21 November 2013
NEWINCIncorporation