Background WavePink WaveYellow Wave

RESAM UK LIMITED (08967957)

RESAM UK LIMITED (08967957) is an active UK company. incorporated on 31 March 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RESAM UK LIMITED has been registered for 12 years. Current directors include DONNELLY, David John, DONNELLY, John.

Company Number
08967957
Status
active
Type
ltd
Incorporated
31 March 2014
Age
12 years
Address
139a 4th Floor, London, W1S 2TN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DONNELLY, David John, DONNELLY, John
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESAM UK LIMITED

RESAM UK LIMITED is an active company incorporated on 31 March 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RESAM UK LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08967957

LTD Company

Age

12 Years

Incorporated 31 March 2014

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 23 September 2025 (7 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

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

139a 4th Floor 139a New Bond Street London, W1S 2TN,

Previous Addresses

C/O Philip Glynn 23 Mount Street London W1K 2RP
From: 31 March 2014To: 4 January 2019
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Mar 14
Company Founded
Mar 14
Loan Secured
Jun 14
Director Left
Oct 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Jul 22
Funding Round
Sept 23
Funding Round
Nov 24
Loan Secured
Jun 25
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GLYNN, Philip Thomas

Active
4th Floor, LondonW1S 2TN
Secretary
Appointed 31 Mar 2014

DONNELLY, David John

Active
4th Floor, LondonW1S 2TN
Born August 1973
Director
Appointed 18 Jul 2022

DONNELLY, John

Active
4th Floor, LondonW1S 2TN
Born August 1977
Director
Appointed 31 Mar 2014

GLYNN, Philip Thomas

Resigned
23 Mount Street, LondonW1K 2RP
Born June 1979
Director
Appointed 31 Mar 2014
Resigned 06 Oct 2017

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 31 Mar 2014
Resigned 31 Mar 2014

Persons with significant control

1

6 Rue Eugene Ruppert, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Confirmation Statement With Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2023
AAAnnual Accounts
Capital Allotment Shares
15 September 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Small
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number
4 June 2014
MR01Registration of a Charge
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 March 2014
AA01Change of Accounting Reference Date
Incorporation Company
31 March 2014
NEWINCIncorporation