Background WavePink WaveYellow Wave

RESONANCE ASSET MANAGEMENT LIMITED (09028327)

RESONANCE ASSET MANAGEMENT LIMITED (09028327) is an active UK company. incorporated on 7 May 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. RESONANCE ASSET MANAGEMENT LIMITED has been registered for 11 years. Current directors include BANH, Richard Duc Binh, WOOD, Nicholas John.

Company Number
09028327
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
6 - 16 Huntsworth Mews, London, NW1 6DD
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BANH, Richard Duc Binh, WOOD, Nicholas John
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESONANCE ASSET MANAGEMENT LIMITED

RESONANCE ASSET MANAGEMENT LIMITED is an active company incorporated on 7 May 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. RESONANCE ASSET MANAGEMENT LIMITED was registered 11 years ago.(SIC: 66300)

Status

active

Active since 11 years ago

Company No

09028327

LTD Company

Age

11 Years

Incorporated 7 May 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 14 August 2025 (8 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

7 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

RESONANCE ALTERNATIVE ASSET MANAGEMENT LIMITED
From: 7 May 2014To: 11 December 2014
Contact
Address

6 - 16 Huntsworth Mews London, NW1 6DD,

Previous Addresses

6 - 16 Huntsworth Mews 6 - 16 Huntsworth Mews London NW1 6DD England
From: 19 July 2023To: 19 July 2023
21 Gloucester Place London W1U 8HR England
From: 10 July 2020To: 19 July 2023
1 Gloucester Place London W1U 8HR England
From: 10 July 2020To: 10 July 2020
1 Tudor Street London EC4Y 0AH
From: 7 May 2014To: 10 July 2020
Timeline

19 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Funding Round
Nov 14
Share Issue
Dec 14
Funding Round
Jan 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
May 19
Director Left
May 19
Director Joined
Feb 21
Director Left
Feb 21
Funding Round
Jan 22
Funding Round
Aug 22
Share Issue
Sept 22
Funding Round
Aug 23
7
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BANH, Richard Duc Binh

Active
Huntsworth Mews, LondonNW1 6DD
Born October 1976
Director
Appointed 05 Feb 2021

WOOD, Nicholas John

Active
Huntsworth Mews, LondonNW1 6DD
Born November 1965
Director
Appointed 07 May 2014

PEPLOE, Melanie

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 04 May 2016
Resigned 28 Nov 2017

GREEN, Simon James

Resigned
Gloucester Place, LondonW1U 8HR
Born November 1976
Director
Appointed 01 May 2019
Resigned 05 Feb 2020

HALES, Catherine Maree

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1972
Director
Appointed 16 Dec 2016
Resigned 27 Nov 2018

HAURIE-KILMARTIN, Ana Lisa

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1966
Director
Appointed 05 Feb 2015
Resigned 28 Sept 2015

MUNCE, James

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1980
Director
Appointed 13 Dec 2018
Resigned 30 Apr 2019

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1971
Director
Appointed 30 Sept 2015
Resigned 16 Dec 2016

Persons with significant control

1

Mr Nicholas John Wood

Active
Huntsworth Mews, LondonNW1 6DD
Born November 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Resolution
2 August 2023
RESOLUTIONSResolutions
Memorandum Articles
2 August 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 May 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
22 September 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Resolution
1 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 August 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
26 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
9 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 November 2017
TM02Termination of Secretary
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
2 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 March 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2016
TM01Termination of Director
Auditors Resignation Company
22 September 2016
AUDAUD
Accounts With Accounts Type Group
11 July 2016
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 July 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Memorandum Articles
17 December 2015
MAMA
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
2 March 2015
AP01Appointment of Director
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
2 January 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
16 December 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 December 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 December 2014
CONNOTConfirmation Statement Notification
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
22 May 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 May 2014
NEWINCIncorporation