Resource Partners Spv Limited BRENTWOOD


Resource Partners Spv started in year 1999 as Private Limited Company with registration number 03817443. The Resource Partners Spv company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Brentwood at Lutea House Warley Hill Business Park, The Drive. Postal code: CM13 3BE. Since 18th January 2008 Resource Partners Spv Limited is no longer carrying the name Merchant Spv Ii.

There is a single director in the firm at the moment - Dylan M., appointed on 2 February 2018. In addition, a secretary was appointed - Daniel R., appointed on 9 June 2014. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Resource Partners Spv Limited Address / Contact

Office Address Lutea House Warley Hill Business Park, The Drive
Office Address2 Great Warley
Town Brentwood
Post code CM13 3BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03817443
Date of Incorporation Fri, 30th Jul 1999
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Dylan M.

Position: Director

Appointed: 02 February 2018

Daniel R.

Position: Secretary

Appointed: 09 June 2014

Ian C.

Position: Director

Appointed: 27 July 2018

Resigned: 07 June 2021

Stephen P.

Position: Director

Appointed: 06 July 2016

Resigned: 27 July 2018

Stephen J.

Position: Director

Appointed: 08 July 2015

Resigned: 23 January 2018

Richard P.

Position: Director

Appointed: 09 June 2014

Resigned: 02 October 2015

Thomas W.

Position: Director

Appointed: 09 June 2014

Resigned: 30 June 2016

Stuart B.

Position: Director

Appointed: 30 July 2012

Resigned: 09 June 2014

Lisa W.

Position: Director

Appointed: 01 October 2008

Resigned: 09 June 2014

Robin A.

Position: Secretary

Appointed: 02 January 2008

Resigned: 09 June 2014

John O.

Position: Director

Appointed: 02 January 2008

Resigned: 08 July 2015

Robin A.

Position: Director

Appointed: 02 January 2008

Resigned: 09 June 2014

Adam W.

Position: Director

Appointed: 21 December 2007

Resigned: 30 January 2009

Lawrence S.

Position: Secretary

Appointed: 21 December 2007

Resigned: 02 January 2008

Christopher S.

Position: Director

Appointed: 21 December 2007

Resigned: 09 June 2014

Andrew R.

Position: Director

Appointed: 21 December 2007

Resigned: 09 June 2014

Tim H.

Position: Director

Appointed: 21 December 2007

Resigned: 09 June 2014

Rory D.

Position: Director

Appointed: 21 December 2007

Resigned: 18 March 2008

Nigel F.

Position: Director

Appointed: 06 November 2006

Resigned: 21 December 2007

Aristide S.

Position: Secretary

Appointed: 21 September 2006

Resigned: 21 December 2007

Deepak J.

Position: Director

Appointed: 21 August 2006

Resigned: 22 September 2006

Alan P.

Position: Director

Appointed: 21 August 2006

Resigned: 10 January 2007

Peter R.

Position: Director

Appointed: 21 August 2006

Resigned: 22 December 2006

Aristide S.

Position: Director

Appointed: 08 December 2005

Resigned: 21 December 2007

Donato P.

Position: Director

Appointed: 12 May 2005

Resigned: 06 September 2006

James C.

Position: Director

Appointed: 22 July 2003

Resigned: 21 December 2007

Howard S.

Position: Director

Appointed: 24 May 2002

Resigned: 23 July 2003

Ian P.

Position: Director

Appointed: 15 January 2002

Resigned: 21 September 2006

Ian P.

Position: Secretary

Appointed: 11 January 2001

Resigned: 21 September 2006

Ilana M.

Position: Secretary

Appointed: 09 November 2000

Resigned: 11 January 2001

Cs Scf Management Limited

Position: Director

Appointed: 27 August 1999

Resigned: 23 July 2003

Andrew D.

Position: Director

Appointed: 25 August 1999

Resigned: 29 August 2006

William B.

Position: Director

Appointed: 25 August 1999

Resigned: 21 September 2006

Peter C.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 25 August 1999

Martin R.

Position: Nominee Director

Appointed: 30 July 1999

Resigned: 25 August 1999

Clifford Chance Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 30 July 1999

Resigned: 09 November 2000

People with significant control

The list of PSCs that own or control the company consists of 2 names. As we identified, there is Shawbrook Bank Limited from Brentwood, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Centric Group Finance Ltd. that entered Brentwood, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Shawbrook Bank Limited

Lutea House The Drive, Warley Hill Business Park Great Warley, Brentwood, Essex, CM13 3BE, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 00388466
Notified on 9 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Centric Group Finance Ltd.

Lutea House Warley Hill Business Park, The Drive, Great Warley, Brentwood, Essex, CM13 3BE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House Registry
Registration number 06405442
Notified on 6 April 2016
Ceased on 9 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Merchant Spv Ii January 18, 2008
Merchant Spv February 7, 2000
Pondmist August 25, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st December 2022
filed on: 28th, September 2023
Free Download (6 pages)

Company search

Advertisements