Company NameResilience Constellation Management Limited
Company StatusActive
Company NumberSC639514
CategoryPrivate Limited Company
Incorporation Date22 August 2019(4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMr Richard Michael Tipper
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2019(2 weeks, 5 days after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address32 Charterhall Road
Edinburgh
EH9 3HP
Scotland
Director NameMr John Edmund Mayhew
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2020(8 months, 3 weeks after company formation)
Appointment Duration3 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Michael Davidson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2021(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Andrew Leslie Shaw
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2019(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2021)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address22 Paddock Road
Newbury
West Berkshire
RG14 7DG
Director NameMr Paul Gustav Josef Alexander Simon
Date of BirthJanuary 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed10 September 2019(2 weeks, 5 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 43 Courtfield Gardens
London
SW5 0LZ
Director NameMrs Lorna Hudson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2020(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 01 June 2021)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMr Malcolm Jennings
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2021(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2023)
RoleBanker
Country of ResidenceEngland
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed22 August 2019(same day as company formation)
Correspondence AddressQuartermile Two 2 Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered AddressQuartermile Two
2 Lister Square
Edinburgh
EH3 9GL
Scotland
ConstituencyEdinburgh East
WardMeadows/Morningside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

26 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
18 February 2021Appointment of Mrs Lorna Hudson as a director on 13 August 2020 (2 pages)
26 August 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
21 July 2020Current accounting period extended from 31 August 2020 to 31 December 2020 (1 page)
2 July 2020Statement of capital following an allotment of shares on 26 June 2020
  • GBP 505,629
(4 pages)
25 June 2020Notification of Stanley Fink as a person with significant control on 28 April 2020 (2 pages)
25 June 2020Cessation of Richard Michael Tipper as a person with significant control on 20 November 2019 (1 page)
25 June 2020Notification of a person with significant control statement (2 pages)
25 June 2020Cessation of Stanley Fink as a person with significant control on 17 June 2020 (1 page)
16 June 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 388,385
(4 pages)
15 June 2020Appointment of Mr John Edmund Mayhew as a director on 15 May 2020 (2 pages)
20 May 2020Statement of capital following an allotment of shares on 28 April 2020
  • GBP 359,418
(4 pages)
19 May 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 April 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 April 2020Statement of capital following an allotment of shares on 25 February 2020
  • GBP 187,000
(4 pages)
30 April 2020Memorandum and Articles of Association (15 pages)
26 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
22 November 2019Statement of capital following an allotment of shares on 20 November 2019
  • GBP 1
(3 pages)
15 October 2019Termination of appointment of Morton Fraser Directors Limited as a director on 3 October 2019 (1 page)
15 October 2019Termination of appointment of Adrian Edward Robert Bell as a director on 3 October 2019 (1 page)
4 October 2019Cessation of Morton Fraser Directors Limited as a person with significant control on 3 October 2019 (1 page)
4 October 2019Notification of Richard Tipper as a person with significant control on 3 October 2019 (2 pages)
10 September 2019Appointment of Paul Gustav Josef Alexander Simon as a director on 10 September 2019 (2 pages)
10 September 2019Appointment of Dr Richard Michael Tipper as a director on 10 September 2019 (2 pages)
10 September 2019Appointment of Mr Andrew Leslie Shaw as a director on 10 September 2019 (2 pages)
22 August 2019Incorporation
Statement of capital on 2019-08-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)