Background WavePink WaveYellow Wave

RESORT SOLUTIONS EUROPE LIMITED (11683764)

RESORT SOLUTIONS EUROPE LIMITED (11683764) is an active UK company. incorporated on 19 November 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. RESORT SOLUTIONS EUROPE LIMITED has been registered for 7 years. Current directors include PEIRES, Grant Craig.

Company Number
11683764
Status
active
Type
ltd
Incorporated
19 November 2018
Age
7 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PEIRES, Grant Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESORT SOLUTIONS EUROPE LIMITED

RESORT SOLUTIONS EUROPE LIMITED is an active company incorporated on 19 November 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. RESORT SOLUTIONS EUROPE LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11683764

LTD Company

Age

7 Years

Incorporated 19 November 2018

Size

N/A

Accounts

ARD: 3/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 20 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

19 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Nov 18
New Owner
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jan 19
Funding Round
Feb 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Dec 20
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Funding Round
Mar 25
Owner Exit
Jan 26
2
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Active
1 Hallswelle Road, LondonNW11 0DH
Corporate secretary
Appointed 01 Jan 2021

PEIRES, Grant Craig

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1970
Director
Appointed 30 Sept 2023

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 19 Nov 2018
Resigned 19 Nov 2018

O'DONNELL, Helen Marie

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born August 1973
Director
Appointed 19 Nov 2018
Resigned 30 Sept 2023

WILDING, Graham

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1974
Director
Appointed 19 Nov 2018
Resigned 31 Oct 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Pritesh Ramesh Desai

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 19 Nov 2018
Ceased 01 Dec 2025

Miss Christina Lillian Rawlinson

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born November 1970

Nature of Control

Ownership of shares 75 to 100 percent as trust
Significant influence or control as trust
Notified 19 Nov 2018
Ceased 04 Aug 2020

Mr James Cunningham-Davis

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Nov 2018
Fundings
Financials
Latest Activities

Filing History

46

Change To A Person With Significant Control
13 January 2026
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 September 2025
AAAnnual Accounts
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Accounts With Accounts Type Group
5 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Accounts With Accounts Type Group
10 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
18 January 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
12 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Capital Allotment Shares
1 March 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Incorporation Company
19 November 2018
NEWINCIncorporation