Get an alert when RESOLUTION LIFE GROUP SERVICES LTD. files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-07-31 (in 2mo)

Last made up 2025-07-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
Deloitte LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors believe that The Group is a going concern in light of its ongoing service arrangements with the Resolution Life Group, its own financial stability and that of the Resolution Life Group and demand for The Group's services. The directors have a reasonable expectation that the Company has adequate resources to continue in operational existence for a period of at least 12 months from the date of signing these financial statements.”

Group structure

  1. RESOLUTION LIFE GROUP SERVICES LTD. · parent
    1. Resolution (Brands) Limited 100% · To provide trademark licensing to other entities under common ownership in the UK, Canada, US, Bermuda, Australia and New Zealand.
    2. Resolution Operations LLP 100% · To carry out FCA regulated activities within the Resolution Life Group.
    3. Resolution Life Services Canada Inc. 100% · Canada · To employ individuals in Canada.
    4. Resolution IP Limited 100% · To hold intellectual property in relation to The Resolution Life Group's digital transformation strategy.

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 8 resigned

Name Role Appointed Born Nationality
CHAPPELL, Karl Anthony Director 2025-09-24 Oct 1980 British
DAVIES, Stuart Jeffrey Director 2026-04-07 Oct 1971 British
GLEESON, Jennifer Elizabeth Director 2025-12-11 Aug 1990 British
SINGLETON, Claire Tara, Ms. Director 2022-09-08 Mar 1983 British
Show 8 resigned officers
Name Role Appointed Resigned
BEER, Megan Director 2023-06-30 2025-12-11
FERGUSON, Dan Director 2024-04-12 2025-08-19
HACK, Jonathan Nicholas Bewick Director 2019-03-07 2021-12-16
HUTTON, Gemma Director 2017-08-07 2021-12-16
MOSS, Jonathan Stephen Director 2021-01-18 2023-12-31
RANKIN, Kirstin Mary Director 2019-03-07 2021-12-16
SANGHA, Nardeep Singh Director 2021-12-16 2024-03-22
WOODS, Simon Richard Jonathan Director 2021-12-16 2022-09-29

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Stephen Allen Schwarzman Individual Significant influence 2023-10-02 Ceased 2025-10-30
Resolution Capital Limited Corporate entity Shares 75–100%, Voting 75–100%, Significant influence 2021-02-05 Ceased 2023-10-02
Mr Clive Adam Cowdery Individual Voting 75–100% 2020-02-05 Ceased 2021-02-05
Resolution Life Group Holdings Ltd. Corporate entity Shares 75–100% 2017-08-07 Ceased 2020-02-05

Filing timeline

Last 20 of 54 total filings

Date Type Category Description
2026-04-14 AP01 officers Appoint person director company with name date PDF
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-11 TM01 officers Termination director company with name termination date PDF
2025-11-10 PSC08 persons-with-significant-control Notification of a person with significant control statement PDF
2025-11-10 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-10-29 ANNOTATION miscellaneous Legacy
2025-09-24 AP01 officers Appoint person director company with name date PDF
2025-08-28 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-28 ANNOTATION miscellaneous Legacy
2025-08-20 TM01 officers Termination director company with name termination date PDF
2025-06-30 RP04SH01 capital Second filing capital allotment shares PDF
2025-06-30 PSC01 persons-with-significant-control Notification of a person with significant control PDF
2025-06-30 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-06-27 AA accounts Accounts with accounts type group
2025-01-22 SH01 capital Capital allotment shares
2024-08-02 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-30 AA accounts Accounts with accounts type group
2024-04-12 AP01 officers Appoint person director company with name date PDF
2024-04-02 TM01 officers Termination director company with name termination date PDF
2024-01-03 TM01 officers Termination director company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
14

last 12 months

Capital events
2

last 24 months

Officers appointed
3

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page