Company NameIWP Advisory Services Limited
Company StatusActive
Company Number06068644
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)
Previous NamesBlack Star Asset Management Limited and Beyond Financial Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tony Alan Bullock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Jonathan Peter Howard
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2022(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Robert Charles Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2023(16 years, 1 month after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Tony Finbar O'Driscoll
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hawbridge Close
Shirley
Solihull
West Midlands
B90 4SU
Secretary NameJulie O'Driscoll
NationalityBritish
StatusResigned
Appointed25 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Hawbridge Close
Shirley
Solihull
West Midlands
B90 4SU
Director NameMr Robert David King
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(13 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlythe Lea Barn Mill Farm Packington Park
Meriden
Coventry
Warwickshire
CV7 7HE
Director NameMr Neil Alan Padget
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(13 years, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 May 2021)
RoleCEO
Country of ResidenceEngland
Correspondence AddressBlythe Lea Barn Mill Farm Packington Park
Meriden
Coventry
Warwickshire
CV7 7HE
Director NameMr Jason Peter Wintie
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(13 years, 3 months after company formation)
Appointment Duration8 months (resigned 13 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Exchange Haslucks Green Road
Shirley
Solihull
West Midlands
B90 2EL
Director NameMr Anthony William John Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameJames Hunter
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(14 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMs Janet Elizabeth Comrie
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2021(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY

Contact

Websitewww.beyondfinancial.co.uk
Telephone0121 7448800
Telephone regionBirmingham

Location

Registered AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

33 at £1Tony O'driscoll
66.00%
Ordinary
17 at £1Julie O'driscoll
34.00%
Ordinary

Financials

Year2014
Net Worth£38,635
Cash£48,339
Current Liabilities£17,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

30 June 2022Delivered on: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
17 June 2020Delivered on: 17 June 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

5 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 3,489,190
(3 pages)
3 March 2021Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England to Blythe Lea Barn Mill Farm Packington Park Meriden Coventry Warwickshire CV7 7HE on 3 March 2021 (1 page)
19 February 2021Termination of appointment of Jason Peter Wintie as a director on 13 January 2021 (1 page)
18 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-17
(3 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
10 November 2020Registration of charge 060686440002, created on 6 November 2020 (92 pages)
26 October 2020Appointment of Mr Jason Peter Wintie as a director on 18 May 2020 (2 pages)
19 June 2020Second filing of Confirmation Statement dated 27/01/2017 (6 pages)
17 June 2020Resolutions
  • RES13 ‐ Certain of the companies house filings include errors and that corrective action be taken.form SH06 on 12 june 2013 was filed in error. 15/05/2020
(3 pages)
17 June 2020Registration of charge 060686440001, created on 17 June 2020 (11 pages)
16 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
16 June 2020Statement of company's objects (2 pages)
16 June 2020Memorandum and Articles of Association (12 pages)
11 June 2020Appointment of Mr Anthony William John Spain as a director on 18 May 2020 (2 pages)
11 June 2020Notification of Ag Bidco Limited as a person with significant control on 18 May 2020 (2 pages)
11 June 2020Appointment of Mr Neil Padget as a director on 18 May 2020 (2 pages)
11 June 2020Appointment of Mr Robert David King as a director on 18 May 2020 (2 pages)
11 June 2020Cessation of Tony Finbar O'driscoll as a person with significant control on 18 May 2020 (1 page)
11 June 2020Termination of appointment of Julie O'driscoll as a secretary on 18 May 2020 (1 page)
11 June 2020Cessation of Julie Elizabeth O'driscoll as a person with significant control on 18 May 2020 (1 page)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
27 December 2018Change of details for Mrs Julie Elizabeth O'driscoll as a person with significant control on 14 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Tony Finbar O'driscoll on 14 December 2018 (2 pages)
6 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/06/2020.
(6 pages)
27 January 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50
(4 pages)
1 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 50
(4 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 February 2015Registered office address changed from , the Exchange Haslucks Green Road, Shirley, Solihull, West Midlands, B90 2EL to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 19 February 2015 (1 page)
19 February 2015Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 19 February 2015 (1 page)
26 January 2015Registered office address changed from , Centre Court /1301 Stratford Road, Hall Green, Birmingham, West Midalnds, B28 9HH to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 26 January 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(4 pages)
26 January 2015Registered office address changed from Centre Court /1301 Stratford Road Hall Green Birmingham West Midalnds B28 9HH to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 26 January 2015 (1 page)
26 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 50
(4 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
(4 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50
(4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 50
(4 pages)
12 June 2013Cancellation of shares. Statement of capital on 12 June 2013
  • GBP 50
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 25 January 2013 with a full list of shareholders (4 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Company name changed black star asset management LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2012Company name changed black star asset management LIMITED\certificate issued on 27/11/12
  • RES15 ‐ Change company name resolution on 2012-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 March 2012Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from , 3 Trinity Place, Midland Drive, Sutton Coldfield, West Midlands, B72 1TX, England on 8 March 2012 (1 page)
8 March 2012Registered office address changed from 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England on 8 March 2012 (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
17 February 2010Director's details changed for Tony O'driscoll on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Tony O'driscoll on 17 February 2010 (2 pages)
17 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 December 2009Registered office address changed from 263 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT on 16 December 2009 (1 page)
16 December 2009Registered office address changed from , 263 Alcester Road South, Kings Heath, Birmingham, West Midlands, B14 6DT on 16 December 2009 (1 page)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
16 February 2009Return made up to 25/01/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 March 2008Return made up to 25/01/08; full list of members (3 pages)
5 March 2008Return made up to 25/01/08; full list of members (3 pages)
8 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 11 st james place st james london SW1A 1NP (1 page)
8 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
8 February 2008Registered office changed on 08/02/08 from: 11 st james place, st james, london SW1A 1NP (1 page)
2 January 2008Notice of assignment of name or new name to shares (1 page)
2 January 2008Notice of assignment of name or new name to shares (1 page)
14 February 2007Registered office changed on 14/02/07 from: 8 hawbridge close shirley solihull B90 4SU (1 page)
14 February 2007Registered office changed on 14/02/07 from: 8 hawbridge close, shirley, solihull, B90 4SU (1 page)
25 January 2007Incorporation (16 pages)
25 January 2007Incorporation (16 pages)