REZOLVE AI PLC

Register to unlock more data on OkredoRegister

REZOLVE AI PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14573691

Incorporation date

05/01/2023

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 Sackville Street, London W1S 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2023)
dot icon14/04/2026
Statement of capital following an allotment of shares on 2026-03-27
dot icon30/03/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon17/03/2026
Replacement filing of SH01 - 31/10/25 Statement of Capital gbp 67361.8002
dot icon23/02/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon26/01/2026
Registration of charge 145736910003, created on 2026-01-19
dot icon21/01/2026
Resolutions
dot icon24/12/2025
Registration of charge 145736910002, created on 2025-12-22
dot icon03/12/2025
Appointment of Dr. Stephen Mark Perry as a director on 2023-06-09
dot icon02/12/2025
Termination of appointment of Stephen Mark Perry as a director on 2025-08-15
dot icon02/12/2025
Termination of appointment of Stephen Herbert as a director on 2025-08-15
dot icon12/11/2025
Statement of capital following an allotment of shares on 2025-10-31
dot icon06/11/2025
Statement of capital following an allotment of shares on 2025-09-30
dot icon28/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/10/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon11/08/2025
Termination of appointment of John Wagner as a director on 2025-08-09
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon22/05/2025
Second filing of a statement of capital following an allotment of shares on 2025-03-31
dot icon14/05/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Resolutions
dot icon01/04/2025
Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom to 21 Sackville Street London W1S 3DN on 2025-04-01
dot icon28/03/2025
Resolutions
dot icon28/03/2025
Auditor's report
dot icon28/03/2025
Balance Sheet
dot icon28/03/2025
Auditor's statement
dot icon28/03/2025
Re-registration of Memorandum and Articles
dot icon28/03/2025
Certificate of re-registration from Private to Public Limited Company
dot icon28/03/2025
Re-registration from a private company to a public company
dot icon26/03/2025
Statement of capital on 2025-03-26
dot icon07/03/2025
Resolutions
dot icon27/02/2025
Resolutions
dot icon27/02/2025
Statement by Directors
dot icon27/02/2025
Solvency Statement dated 26/02/25
dot icon27/02/2025
Statement of capital on 2025-02-27
dot icon24/02/2025
Second filing of a statement of capital following an allotment of shares on 2024-12-27
dot icon17/02/2025
Statement of capital following an allotment of shares on 2024-12-27
dot icon17/02/2025
Confirmation statement made on 2025-01-04 with updates
dot icon13/02/2025
Resolutions
dot icon13/02/2025
Resolutions
dot icon12/02/2025
Resolutions
dot icon31/10/2024
Statement of capital following an allotment of shares on 2024-08-15
dot icon14/10/2024
Resolutions
dot icon07/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/09/2024
Resolutions
dot icon30/08/2024
Resolutions
dot icon30/08/2024
Memorandum and Articles of Association
dot icon29/08/2024
Change of share class name or designation
dot icon23/08/2024
Appointment of Stephen Herbert as a director on 2024-08-15
dot icon20/08/2024
Satisfaction of charge 145736910001 in full
dot icon31/07/2024
Change of details for Mr Daniel Maurice Wagner as a person with significant control on 2024-07-04
dot icon29/07/2024
Registration of charge 145736910001, created on 2024-07-29
dot icon12/07/2024
Statement of capital following an allotment of shares on 2024-07-04
dot icon09/07/2024
Memorandum and Articles of Association
dot icon09/07/2024
Resolutions
dot icon19/02/2024
Resolutions
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with updates
dot icon26/06/2023
Appointment of Dr. Derek Brian Smith as a director on 2023-06-09
dot icon26/06/2023
Appointment of John Wagner as a director on 2023-06-09
dot icon26/06/2023
Appointment of Sir Sir David Wright Gcmg Lvo as a director on 2023-06-09
dot icon26/06/2023
Appointment of Dr. Stephen Mark Perry as a director on 2023-06-09
dot icon26/06/2023
Appointment of Anthony Sharp as a director on 2023-06-09
dot icon06/06/2023
Certificate of change of name
dot icon17/01/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon05/01/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wagner, Daniel Maurice
Director
05/01/2023 - Present
39
Wagner, John
Director
09/06/2023 - 09/08/2025
6
Sharp, Anthony
Director
09/06/2023 - Present
1
Smith, Derek Brian
Director
09/06/2023 - Present
13
Perry, Stephen Mark, Dr
Director
09/06/2023 - 15/08/2025
18

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About REZOLVE AI PLC

REZOLVE AI PLC is an(a) Active company incorporated on 05/01/2023 with the registered office located at 21 Sackville Street, London W1S 3DN. There are currently 6 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 REZOLVE AI PLC?

toggle

REZOLVE AI PLC is currently Active. It was registered on 05/01/2023 .

Where is REZOLVE AI PLC located?

toggle

REZOLVE AI PLC is registered at 21 Sackville Street, London W1S 3DN.

What does REZOLVE AI PLC do?

toggle

REZOLVE AI PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for REZOLVE AI PLC?

toggle

The latest filing was on 14/04/2026: Statement of capital following an allotment of shares on 2026-03-27.