RESILIENT (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

RESILIENT (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08233891

Incorporation date

28/09/2012

Size

Group

Contacts

Registered address

Registered address

8 Bishopsgate 2nd Floor, London EC2N 4BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2022)
dot icon07/01/2026
Compulsory strike-off action has been discontinued
dot icon06/01/2026
Confirmation statement made on 2025-09-25 with no updates
dot icon22/12/2025
Termination of appointment of Ryan-Scott Low as a secretary on 2025-10-03
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon20/03/2025
Registered office address changed from 25-27 Shaftesbury Avenue London W1D 7EQ to 2nd Floor, 8 Bishopsgate 2nd Floor, 8 Bishopsgate London EC2N 4BQ on 2025-03-20
dot icon20/03/2025
Registered office address changed from 2nd Floor, 8 Bishopsgate 2nd Floor, 8 Bishopsgate London EC2N 4BQ England to 8 Bishopsgate 2nd Floor London EC2N 4BQ on 2025-03-20
dot icon18/03/2025
Group of companies' accounts made up to 2024-09-30
dot icon01/11/2024
Confirmation statement made on 2024-09-25 with updates
dot icon23/10/2024
Resolutions
dot icon23/10/2024
Re-registration of Memorandum and Articles
dot icon23/10/2024
Re-registration from a public company to a private limited company
dot icon23/10/2024
Certificate of re-registration from Public Limited Company to Private
dot icon07/10/2024
Second filing of Confirmation Statement dated 2923-09-25
dot icon04/10/2024
Change of details for Mr Geoffrey David Paterson as a person with significant control on 2016-04-06
dot icon04/10/2024
Statement of capital following an allotment of shares on 2022-04-05
dot icon04/10/2024
Second filing of Confirmation Statement dated 2022-09-28
dot icon17/09/2024
Appointment of Mr Jamie Robert Melling as a director on 2021-04-05
dot icon25/04/2024
Group of companies' accounts made up to 2023-09-30
dot icon25/09/2023
Confirmation statement made on 2023-09-25 with no updates
dot icon03/07/2023
Group of companies' accounts made up to 2022-09-30
dot icon17/05/2023
Registration of charge 082338910002, created on 2023-05-03
dot icon15/05/2023
Registration of charge 082338910001, created on 2023-05-03
dot icon28/09/2022
28/09/22 Statement of Capital gbp 50500
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
25/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.46M
-
0.00
409.13K
-
2022
0
11.39M
-
0.00
883.47K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lamb, Alan Peter Mackenzie
Director
20/08/2015 - Present
11
Paterson, Geoffrey David
Director
28/09/2012 - Present
6
Bale, Andrew George
Director
28/09/2012 - 29/10/2013
6
Lewis, William Bowen George
Director
07/11/2013 - Present
4
Melling, Jamie Robert
Director
05/04/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About RESILIENT (HOLDINGS) LIMITED

RESILIENT (HOLDINGS) LIMITED is an(a) Active company incorporated on 28/09/2012 with the registered office located at 8 Bishopsgate 2nd Floor, London EC2N 4BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RESILIENT (HOLDINGS) LIMITED?

toggle

RESILIENT (HOLDINGS) LIMITED is currently Active. It was registered on 28/09/2012 .

Where is RESILIENT (HOLDINGS) LIMITED located?

toggle

RESILIENT (HOLDINGS) LIMITED is registered at 8 Bishopsgate 2nd Floor, London EC2N 4BQ.

What does RESILIENT (HOLDINGS) LIMITED do?

toggle

RESILIENT (HOLDINGS) LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for RESILIENT (HOLDINGS) LIMITED?

toggle

The latest filing was on 07/01/2026: Compulsory strike-off action has been discontinued.