Background WavePink WaveYellow Wave

RESOLUTION LIFE GROUP SERVICES LTD. (10902383)

RESOLUTION LIFE GROUP SERVICES LTD. (10902383) is an active UK company. incorporated on 7 August 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. RESOLUTION LIFE GROUP SERVICES LTD. has been registered for 8 years. Current directors include CHAPPELL, Karl Anthony, DAVIES, Stuart Jeffrey, GLEESON, Jennifer Elizabeth and 1 others.

Company Number
10902383
Status
active
Type
ltd
Incorporated
7 August 2017
Age
8 years
Address
The Caxton 1 Brewers Green, London, SW1H 0RH
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CHAPPELL, Karl Anthony, DAVIES, Stuart Jeffrey, GLEESON, Jennifer Elizabeth, SINGLETON, Claire Tara, Ms.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION LIFE GROUP SERVICES LTD.

RESOLUTION LIFE GROUP SERVICES LTD. is an active company incorporated on 7 August 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. RESOLUTION LIFE GROUP SERVICES LTD. was registered 8 years ago.(SIC: 66290)

Status

active

Active since 8 years ago

Company No

10902383

LTD Company

Age

8 Years

Incorporated 7 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 June 2025 (11 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

11 weeks left

Last Filed

Made up to 17 July 2025 (10 months ago)
Submitted on 28 August 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

The Caxton 1 Brewers Green 3rd Floor London, SW1H 0RH,

Previous Addresses

, 2 Queen Annes Gate, London, SW1H 9AA, United Kingdom
From: 7 August 2017To: 23 May 2019
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Sept 18
Director Joined
Mar 19
Director Joined
Mar 19
Owner Exit
Feb 20
Director Joined
Jan 21
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Jun 23
Director Left
Jan 24
Director Left
Apr 24
Director Joined
Apr 24
Funding Round
Jan 25
New Owner
Jun 25
Owner Exit
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
Owner Exit
Nov 25
Director Joined
Dec 25
Director Left
Dec 25
Director Joined
Apr 26
2
Funding
19
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

CHAPPELL, Karl Anthony

Active
1 Brewers Green, LondonSW1H 0RH
Born October 1980
Director
Appointed 24 Sept 2025

DAVIES, Stuart Jeffrey

Active
1 Brewers Green, LondonSW1H 0RH
Born October 1971
Director
Appointed 07 Apr 2026

GLEESON, Jennifer Elizabeth

Active
1 Brewers Green, LondonSW1H 0RH
Born August 1990
Director
Appointed 11 Dec 2025

SINGLETON, Claire Tara, Ms.

Active
1 Brewers Green, LondonSW1H 0RH
Born March 1983
Director
Appointed 08 Sept 2022

BEER, Megan

Resigned
1 Brewers Green, LondonSW1H 0RH
Born June 1970
Director
Appointed 30 Jun 2023
Resigned 11 Dec 2025

FERGUSON, Dan

Resigned
1 Brewers Green, LondonSW1H 0RH
Born September 1978
Director
Appointed 12 Apr 2024
Resigned 19 Aug 2025

HACK, Jonathan Nicholas Bewick

Resigned
1 Brewers Green, LondonSW1H 0RH
Born May 1967
Director
Appointed 07 Mar 2019
Resigned 16 Dec 2021

HUTTON, Gemma

Resigned
1 Brewers Green, LondonSW1H 0RH
Born February 1979
Director
Appointed 07 Aug 2017
Resigned 16 Dec 2021

MOSS, Jonathan Stephen

Resigned
1 Brewers Green, LondonSW1H 0RH
Born June 1963
Director
Appointed 18 Jan 2021
Resigned 31 Dec 2023

RANKIN, Kirstin Mary

Resigned
1 Brewers Green, LondonSW1H 0RH
Born August 1977
Director
Appointed 07 Mar 2019
Resigned 16 Dec 2021

SANGHA, Nardeep Singh

Resigned
1 Brewers Green, LondonSW1H 0RH
Born October 1967
Director
Appointed 16 Dec 2021
Resigned 22 Mar 2024

WOODS, Simon Richard Jonathan

Resigned
1 Brewers Green, LondonSW1H 0RH
Born May 1974
Director
Appointed 16 Dec 2021
Resigned 29 Sept 2022

Persons with significant control

4

0 Active
4 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 02 Oct 2023
Ceased 30 Oct 2025
Queen Annes Gate, LondonSW1H 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 05 Feb 2021
Ceased 02 Oct 2023

Mr Clive Adam Cowdery

Ceased
1 Brewers Green, LondonSW1H 0RH
Born May 1963

Nature of Control

Voting rights 75 to 100 percent
Notified 05 Feb 2020
Ceased 05 Feb 2021
Reid Street, Hamilton

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2017
Ceased 05 Feb 2020
Fundings
Financials
Latest Activities

Filing History

54

Appoint Person Director Company With Name Date
14 April 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
10 November 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 October 2025
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Legacy
28 August 2025
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
30 June 2025
RP04SH01RP04SH01
Notification Of A Person With Significant Control
30 June 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
27 June 2025
AAAnnual Accounts
Capital Allotment Shares
22 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 February 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
11 December 2018
RP04SH01RP04SH01
Capital Allotment Shares
27 September 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 June 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 August 2017
NEWINCIncorporation