Background WavePink WaveYellow Wave

RESOLUTION OPERATIONS LLP (OC339989)

RESOLUTION OPERATIONS LLP (OC339989) is an active UK company. incorporated on 8 September 2008. with registered office in London. RESOLUTION OPERATIONS LLP has been registered for 17 years.

Company Number
OC339989
Status
active
Type
llp
Incorporated
8 September 2008
Age
17 years
Address
The Caxton 1 Brewers Green, London, SW1H 0RH

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESOLUTION OPERATIONS LLP

RESOLUTION OPERATIONS LLP is an active company incorporated on 8 September 2008 with the registered office located in London. RESOLUTION OPERATIONS LLP was registered 17 years ago.

Status

active

Active since 17 years ago

Company No

OC339989

LLP Company

Age

17 Years

Incorporated 8 September 2008

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: Small Company

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)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

RESOLUTION LLP
From: 8 September 2008To: 13 October 2008
Contact
Address

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

Timeline

No significant events found

Capital Table
People

Officers

13

2 Active
11 Resigned

RESOLUTION (BRANDS) LIMITED

Active
Brewers Green, LondonSW1H 0RH
Corporate llp designated member
Appointed 31 Jul 2020

RESOLUTION LIFE GROUP SERVICES LTD

Active
1 Brewers Green, LondonSW1H 0RH
Corporate llp designated member
Appointed 31 Jul 2020

BUTLER, Patrick Noel

Resigned
Savile Row, LondonW1S 2ET
Born December 1960
Llp designated member
Appointed 30 Nov 2012
Resigned 01 Apr 2013

COWDERY, Clive Adam, Sir

Resigned
1 Brewers Green, LondonSW1H 0RH
Born May 1963
Llp designated member
Appointed 08 Sept 2008
Resigned 31 Jul 2020

GILBERT, Elizabeth

Resigned
Savile Row, LondonW1S 2ET
Born May 1976
Llp designated member
Appointed 30 Nov 2012
Resigned 01 Apr 2013

HACK, Jonathan Nicholas Bewick

Resigned
Savile Row, LondonW1S 2ET
Born May 1967
Llp designated member
Appointed 30 Nov 2012
Resigned 01 Apr 2013

MAIDENS, Ian Graham

Resigned
Savile Row, LondonW1S 2ET
Born July 1964
Llp designated member
Appointed 17 Sept 2008
Resigned 01 Apr 2013

MEEHAN, Brendan Joseph

Resigned
Savile Row, LondonW1S 2ET
Born March 1958
Llp designated member
Appointed 11 Nov 2008
Resigned 31 Dec 2010

NEWMAN, James Allen

Resigned
Savile Row, LondonW1S 2ET
Born July 1964
Llp designated member
Appointed 10 Oct 2008
Resigned 01 Apr 2013

TAYLOR-GOOBY, Steve Paul

Resigned
Savile Row, LondonW1S 2ET
Born March 1956
Llp designated member
Appointed 30 Nov 2012
Resigned 01 Apr 2013

TINER, John Ivan

Resigned
Savile Row, LondonW1S 2ET
Born February 1957
Llp designated member
Appointed 08 Sept 2008
Resigned 01 Apr 2013

RESOLUTION CAPITAL LIMITED

Resigned
Queen Annes Gate, LondonSW1H 9AA
Corporate llp designated member
Appointed 11 Nov 2008
Resigned 31 Jul 2020

RESOLUTION FINANCIAL MARKETS LLP

Resigned
Savile Row, LondonW1S 2ET
Corporate llp member
Appointed 04 Sept 2009
Resigned 01 Oct 2013

Persons with significant control

2

1 Active
1 Ceased
1 Brewers Green, LondonSW1H 0RH

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Notified 31 Jul 2020

Sir Clive Adam Cowdery

Ceased
Queen Annes Gate, LondonSW1H 9AA
Born May 1963

Nature of Control

Voting rights 75 to 100 percent limited liability partnership
Significant influence or control limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Ceased 31 Jul 2020
Fundings
Financials
Latest Activities

Filing History

88

Mortgage Satisfy Charge Full Limited Liability Partnership
10 November 2025
LLMR04LLMR04
Confirmation Statement With No Updates
30 July 2025
LLCS01LLCS01
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
LLCS01LLCS01
Accounts With Accounts Type Small
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
11 July 2023
LLPSC05LLPSC05
Accounts With Accounts Type Small
7 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
LLCS01LLCS01
Accounts With Accounts Type Small
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
LLCS01LLCS01
Notification Of A Person With Significant Control Limited Liability Partnership
12 February 2021
LLPSC02LLPSC02
Withdrawal Of A Person With Significant Control Statement Limited Liability Partnership
12 February 2021
LLPSC09LLPSC09
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Current Shortened
9 September 2020
LLAA01LLAA01
Confirmation Statement With No Updates
4 August 2020
LLCS01LLCS01
Notification Of A Person With Significant Control Statement Limited Liability Partnership
4 August 2020
LLPSC08LLPSC08
Cessation Of A Person With Significant Control Limited Liability Partnership
4 August 2020
LLPSC07LLPSC07
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2020
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name Termination Date
4 August 2020
LLTM01LLTM01
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 August 2020
LLAP02LLAP02
Appoint Corporate Member Limited Liability Partnership With Appointment Date
4 August 2020
LLAP02LLAP02
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
LLCS01LLCS01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
23 May 2019
LLAD01LLAD01
Accounts With Accounts Type Small
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
LLCS01LLCS01
Confirmation Statement With No Updates
11 October 2017
LLCS01LLCS01
Legacy
28 September 2017
RP04LLCS01RP04LLCS01
Accounts With Accounts Type Small
19 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
LLCS01LLCS01
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
14 September 2015
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
14 September 2015
LLCH02LLCH02
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Limited Liability Partnership With Made Up Date
25 November 2014
LLAR01LLAR01
Termination Member Limited Liability Partnership With Name Termination Date
25 November 2014
LLTM01LLTM01
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 June 2014
LLAD01LLAD01
Change Corporate Member Limited Liability Partnership With Name Change Date
9 January 2014
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
17 September 2013
LLAR01LLAR01
Accounts With Accounts Type Full
7 August 2013
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Termination Member Limited Liability Partnership With Name
17 July 2013
LLTM01LLTM01
Appoint Person Member Limited Liability Partnership
12 December 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 December 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 December 2012
LLAP01LLAP01
Appoint Person Member Limited Liability Partnership
12 December 2012
LLAP01LLAP01
Annual Return Limited Liability Partnership With Made Up Date
24 September 2012
LLAR01LLAR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Legacy
19 June 2012
LLMG01LLMG01
Annual Return Limited Liability Partnership With Made Up Date
9 September 2011
LLAR01LLAR01
Accounts With Accounts Type Full
10 August 2011
AAAnnual Accounts
Termination Member Limited Liability Partnership With Name
6 January 2011
LLTM01LLTM01
Annual Return Limited Liability Partnership With Made Up Date
13 September 2010
LLAR01LLAR01
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH02LLCH02
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
13 September 2010
LLCH01LLCH01
Accounts With Accounts Type Full
19 August 2010
AAAnnual Accounts
Change Person Member Limited Liability Partnership With Name Change Date
22 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2009
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
21 December 2009
LLCH01LLCH01
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH02LLCH02
Change Corporate Member Limited Liability Partnership With Name Change Date
7 December 2009
LLCH02LLCH02
Annual Return Limited Liability Partnership With Made Up Date
25 November 2009
LLAR01LLAR01
Appoint Corporate Member Limited Liability Partnership
25 November 2009
LLAP02LLAP02
Change Registered Office Address Limited Liability Partnership With Date Old Address
19 November 2009
LLAD01LLAD01
Legacy
1 December 2008
LLP287LLP287
Legacy
17 November 2008
LLP288aLLP288a
Legacy
17 November 2008
LLP288aLLP288a
Legacy
17 October 2008
LLP288aLLP288a
Legacy
13 October 2008
LLP3LLP3
Certificate Change Of Name Company
13 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2008
LLP225LLP225
Legacy
22 September 2008
LLP288aLLP288a
Legacy
8 September 2008
LLP2LLP2