Company NameWrap Ifa Services Limited
Company StatusActive
Company Number06265312
CategoryPrivate Limited Company
Incorporation Date31 May 2007(16 years, 11 months ago)
Previous NameDunwilco (1460) Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMs Clare Jane Bousfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Richard Graham Denning
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Thomas Frederic Bischler
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(15 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Secretary NameM&G Management Services Limited (Corporation)
StatusCurrent
Appointed01 September 2020(13 years, 3 months after company formation)
Appointment Duration3 years, 7 months
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameMr Stephen Shone
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeson End Orchard
Beeson End Lane
Harpenden
Hertfordshire
AL5 2AB
Director NameMr Andrew Stewart Carter
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(4 months after company formation)
Appointment Duration8 years (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0UF
Secretary NameMr Christopher Charles Aujard
NationalityAustralian
StatusResigned
Appointed28 September 2007(4 months after company formation)
Appointment Duration5 months, 1 week (resigned 07 March 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressSeymore Oast
Back Street
Leeds
Kent
ME17 1TF
Director NameMr Andrew James Murray Grant
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2013(5 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Simon Colin Mitchley
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(8 years, 4 months after company formation)
Appointment Duration10 months (resigned 31 July 2016)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Jonathan Paul Taylor
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2015(8 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Timothy Walter Harris
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2016(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 25 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Robert Andrew Regan
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2018(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2020)
RoleCompany Director
Country of ResidenceWales
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Fergus Harry Speight
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2020(12 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Gracechurch Street
London
EC3V 0RL
Director NameMr Alan Fraser Porter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(13 years, 3 months after company formation)
Appointment Duration2 years (resigned 22 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Fenchurch Avenue
London
EC3M 5AG
Director NameD.W. Director 1 Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4th Floor Saltire Court
20 Castle Terrace
Edinburgh
Lothian
EH1 2EN
Scotland
Secretary NameD.W. Company Services Limited (Corporation)
StatusResigned
Appointed31 May 2007(same day as company formation)
Correspondence Address4th Floor, Saltire Court
20 Castle Terrace
Edinburgh
EH1 2EN
Scotland
Secretary NameRoyal London Management Services Limited (Corporation)
StatusResigned
Appointed07 March 2008(9 months, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 01 September 2020)
Correspondence Address55 Gracechurch Street
London
EC3V 0RL

Location

Registered Address10 Fenchurch Avenue
London
EC3M 5AG
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£23,743,000
Cash£202,000
Current Liabilities£7,192,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return4 July 2023 (9 months, 3 weeks ago)
Next Return Due18 July 2024 (2 months, 3 weeks from now)

Filing History

11 December 2023Statement of capital following an allotment of shares on 11 December 2023
  • GBP 136,666,101
(3 pages)
3 October 2023Termination of appointment of Clare Jane Bousfield as a director on 30 September 2023 (1 page)
4 July 2023Confirmation statement made on 4 July 2023 with updates (5 pages)
10 June 2023Full accounts made up to 31 December 2022 (21 pages)
30 May 2023Statement of capital following an allotment of shares on 30 May 2023
  • GBP 135,916,101
(3 pages)
23 September 2022Termination of appointment of Alan Fraser Porter as a director on 22 September 2022 (1 page)
22 September 2022Appointment of Mr. Richard Graham Denning as a director on 20 September 2022 (2 pages)
22 September 2022Appointment of Mr. Thomas Frederic Bischler as a director on 20 September 2022 (2 pages)
4 July 2022Confirmation statement made on 4 July 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2021 (25 pages)
17 December 2021Statement of capital following an allotment of shares on 16 December 2021
  • GBP 134,916,101
(3 pages)
19 October 2021Statement of capital following an allotment of shares on 8 October 2021
  • GBP 132,440,101
(3 pages)
24 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
2 June 2021Statement of capital following an allotment of shares on 27 May 2021
  • GBP 129,290,101
(3 pages)
30 April 2021Full accounts made up to 31 December 2020 (24 pages)
17 February 2021Director's details changed for Mr Alan Fraser Porter on 11 September 2020 (2 pages)
15 December 2020Statement of capital following an allotment of shares on 30 November 2020
  • GBP 128,540,101
(3 pages)
24 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 September 2020Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
15 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (242 pages)
15 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
15 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 September 2020Appointment of Clare Jane Bousfield as a director on 1 September 2020 (2 pages)
7 September 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
7 September 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (241 pages)
4 September 2020Appointment of Mr Alan Fraser Porter as a director on 1 September 2020 (2 pages)
3 September 2020Termination of appointment of Robert Andrew Regan as a director on 1 September 2020 (1 page)
3 September 2020Termination of appointment of Fergus Harry Speight as a director on 1 September 2020 (1 page)
2 September 2020Cessation of Royal London Mutual Insurance Society Limited (The) as a person with significant control on 1 September 2020 (1 page)
2 September 2020Termination of appointment of Royal London Management Services Limited as a secretary on 1 September 2020 (1 page)
2 September 2020Notification of M&G Group Regulated Entity Holding Company Limited as a person with significant control on 1 September 2020 (2 pages)
2 September 2020Appointment of M&G Management Services Limited as a secretary on 1 September 2020 (2 pages)
2 September 2020Registered office address changed from 55 Gracechurch Street London EC3V 0RL to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page)
2 September 2020Registered office address changed from 10 Fenchurch Avenue London EC3M 5AG England to 10 Fenchurch Avenue London EC3M 5AG on 2 September 2020 (1 page)
2 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
26 May 2020Appointment of Mr Fergus Harry Speight as a director on 20 May 2020 (2 pages)
21 October 2019Second filing of a statement of capital following an allotment of shares on 14 March 2019
  • GBP 127,290.101
(7 pages)
16 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Any restriction on authorised share capital revpoked & deleted/directors authorised to deal with actual or potential conflict of interest 07/10/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
1 August 2019Termination of appointment of Timothy Walter Harris as a director on 25 June 2019 (1 page)
26 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages)
26 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
26 June 2019Audit exemption subsidiary accounts made up to 31 December 2018 (14 pages)
25 June 2019Confirmation statement made on 20 June 2019 with updates (5 pages)
30 May 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 May 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (207 pages)
28 March 2019Statement of capital following an allotment of shares on 14 March 2019
  • GBP 96,290,101
  • ANNOTATION Clarification a second filed SH01 was registered on 21/10/2019.
(4 pages)
19 March 2019Resolutions
  • RES13 ‐ Re-transitional provisions & savings 31/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 January 2019Statement of capital following an allotment of shares on 31 December 2018
  • GBP 87,290,101
(3 pages)
4 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
2 July 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (224 pages)
2 July 2018Audit exemption subsidiary accounts made up to 31 December 2017 (15 pages)
18 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
18 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
6 June 2018Termination of appointment of Jonathan Paul Taylor as a director on 30 May 2018 (1 page)
6 June 2018Appointment of Mr Robert Andrew Regan as a director on 30 May 2018 (2 pages)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
3 August 2017Full accounts made up to 31 December 2016 (18 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
7 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 56,290,101
(8 pages)
7 March 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 56,290,101
(8 pages)
22 February 2017Second filing of the annual return made up to 31 May 2016 (25 pages)
22 February 2017Second filing of the annual return made up to 31 May 2016 (25 pages)
9 February 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
2 August 2016Termination of appointment of Simon Colin Mitchley as a director on 31 July 2016 (1 page)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
20 July 2016Appointment of Mr Timothy Walter Harris as a director on 18 July 2016 (2 pages)
6 June 2016Annual return
Statement of capital on 2016-06-06
  • GBP 7,466,048

Statement of capital on 2017-02-22
  • GBP 8,290,101
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(7 pages)
6 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 7,466,048
(5 pages)
6 June 2016Annual return
Statement of capital on 2016-06-06
  • GBP 7,466,048

Statement of capital on 2017-02-22
  • GBP 8,290,101
  • ANNOTATION Clarification a second filed AR01 was registered on 22/02/2017
(7 pages)
13 May 2016Full accounts made up to 31 December 2015 (19 pages)
13 May 2016Full accounts made up to 31 December 2015 (19 pages)
18 December 2015Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page)
18 December 2015Appointment of Mr Simon Colin Mitchley as a director on 30 September 2015 (2 pages)
18 December 2015Appointment of Mr Jonathan Paul Taylor as a director on 16 December 2015 (2 pages)
18 December 2015Appointment of Mr Simon Colin Mitchley as a director on 30 September 2015 (2 pages)
18 December 2015Appointment of Mr Jonathan Paul Taylor as a director on 16 December 2015 (2 pages)
18 December 2015Termination of appointment of Andrew James Murray Grant as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Andrew Stewart Carter as a director on 30 September 2015 (1 page)
15 October 2015Termination of appointment of Andrew Stewart Carter as a director on 30 September 2015 (1 page)
24 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8,290,101
(8 pages)
24 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 8,290,101
(8 pages)
27 April 2015Full accounts made up to 31 December 2014 (18 pages)
27 April 2015Full accounts made up to 31 December 2014 (18 pages)
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,290,101
(8 pages)
7 October 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 8,290,101
(8 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
7 September 2014Full accounts made up to 31 December 2013 (18 pages)
2 September 2014Memorandum and Articles of Association (67 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
2 September 2014Memorandum and Articles of Association (67 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 July 2013Annual return made up to 31 May 2013
Statement of capital on 2013-07-17
  • GBP 8,290,101
(14 pages)
17 July 2013Annual return made up to 31 May 2013
Statement of capital on 2013-07-17
  • GBP 8,290,101
(14 pages)
21 March 2013Full accounts made up to 31 December 2012 (17 pages)
21 March 2013Full accounts made up to 31 December 2012 (17 pages)
21 February 2013Appointment of Mr Andrew James Murray Grant as a director (2 pages)
21 February 2013Appointment of Mr Andrew James Murray Grant as a director (2 pages)
20 February 2013Termination of appointment of Stephen Shone as a director (1 page)
20 February 2013Termination of appointment of Stephen Shone as a director (1 page)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (18 pages)
21 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (18 pages)
12 April 2012Statement of capital following an allotment of shares on 27 May 2011
  • GBP 33,200
(4 pages)
12 April 2012Statement of capital following an allotment of shares on 27 May 2011
  • GBP 33,200
(4 pages)
26 March 2012Full accounts made up to 31 December 2011 (17 pages)
26 March 2012Full accounts made up to 31 December 2011 (17 pages)
20 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (22 pages)
20 June 2011Second filing of AR01 previously delivered to Companies House made up to 31 May 2011 (22 pages)
16 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 June 2011Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
15 June 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 7,863,649
(3 pages)
15 June 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 7,863,649
(3 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2011.
(8 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 20/06/2011.
(8 pages)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
15 April 2011Full accounts made up to 31 December 2010 (17 pages)
20 July 2010Secretary's details changed for Royal London Management Services Limited on 31 May 2010 (1 page)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
20 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (7 pages)
20 July 2010Secretary's details changed for Royal London Management Services Limited on 31 May 2010 (1 page)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
1 April 2010Full accounts made up to 31 December 2009 (17 pages)
24 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 7,863,649
(2 pages)
24 November 2009Statement of capital following an allotment of shares on 12 October 2009
  • GBP 7,863,649
(2 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
26 October 2009Director's details changed for Andrew Stewart Carter on 12 October 2009 (3 pages)
3 July 2009Ad 23/06/09\gbp si 63000@1=63000\gbp ic 7148875/7211875\ (2 pages)
3 July 2009Ad 23/06/09\gbp si 63000@1=63000\gbp ic 7148875/7211875\ (2 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
3 April 2009Full accounts made up to 31 December 2008 (15 pages)
3 April 2009Full accounts made up to 31 December 2008 (15 pages)
6 February 2009Return made up to 31/05/08; full list of members (3 pages)
6 February 2009Return made up to 31/05/08; full list of members (3 pages)
27 October 2008Ad 01/10/08\gbp si 505774@1=505774\gbp ic 7148875/7654649\ (5 pages)
27 October 2008Ad 01/10/08\gbp si 505774@1=505774\gbp ic 7148875/7654649\ (5 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
15 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(71 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Nc inc already adjusted 07/12/07 (1 page)
1 April 2008Ad 07/12/07\gbp si 1694915@1=1694915\gbp ic 1/1694916\ (2 pages)
1 April 2008Nc inc already adjusted 07/12/07 (1 page)
1 April 2008Ad 20/02/08\gbp si 5453959@1=5453959\gbp ic 1694916/7148875\ (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 April 2008Ad 20/02/08\gbp si 5453959@1=5453959\gbp ic 1694916/7148875\ (2 pages)
1 April 2008Ad 07/12/07\gbp si 1694915@1=1694915\gbp ic 1/1694916\ (2 pages)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
20 March 2008Full accounts made up to 31 December 2007 (14 pages)
13 March 2008Secretary appointed royal london management services LIMITED (2 pages)
13 March 2008Appointment terminated secretary christopher aujard (1 page)
13 March 2008Appointment terminated secretary christopher aujard (1 page)
13 March 2008Secretary appointed royal london management services LIMITED (2 pages)
17 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
17 October 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
12 October 2007New director appointed (3 pages)
12 October 2007New director appointed (3 pages)
10 October 2007New secretary appointed (2 pages)
10 October 2007New director appointed (3 pages)
10 October 2007Registered office changed on 10/10/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
10 October 2007Registered office changed on 10/10/07 from: 5TH floor, northwest wing bush house aldwych london WC2B 4EZ (1 page)
10 October 2007New director appointed (3 pages)
10 October 2007New secretary appointed (2 pages)
3 October 2007Company name changed dunwilco (1460) LIMITED\certificate issued on 03/10/07 (2 pages)
3 October 2007Company name changed dunwilco (1460) LIMITED\certificate issued on 03/10/07 (2 pages)
31 May 2007Incorporation (21 pages)
31 May 2007Incorporation (21 pages)