Company NameFWS Advisory Limited
DirectorsFredric William Mendelsohn and Rupert Wynne Wingate-Saul
Company StatusActive
Company Number06401027
CategoryPrivate Limited Company
Incorporation Date16 October 2007(16 years, 6 months ago)
Previous NamesAXM Nominees Limited and AXM Advisory Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Fredric William Mendelsohn
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2007(1 day after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Secretary NameMs Anneke Rachel Mendelsohn
NationalityDutch
StatusCurrent
Appointed20 October 2008(1 year after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameMr Rupert Wynne Wingate-Saul
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2017(10 years, 1 month after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameHenry Jonathan Fyson
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(1 day after company formation)
Appointment Duration12 months (resigned 14 October 2008)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Abbeville Road
London
Greater London
SW4 9NA
Secretary NameMr Robert James Evans
NationalityBritish
StatusResigned
Appointed17 October 2007(1 day after company formation)
Appointment Duration1 year (resigned 20 October 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Clifton Hill
London
NW8 0QE
Secretary NameAnneke Mendelson
NationalityBritish
StatusResigned
Appointed20 October 2008(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 15 October 2013)
RoleCompany Director
Correspondence Address57g Randolph Avenue
London
Greater London
W9 1b0
Director NameMr Rupert Wynne Wingate-Saul
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2017(9 years, 5 months after company formation)
Appointment Duration2 months (resigned 05 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57g Randolph Avenue
London
W9 1BQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 October 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57g Randolph Avenue
London
W9 1BQ
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Fredric William Mendelsohn
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 October 2023 (6 months, 3 weeks ago)
Next Return Due30 October 2024 (5 months, 3 weeks from now)

Filing History

29 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
29 October 2018Notification of Rupert Wingate-Saul as a person with significant control on 24 July 2018 (2 pages)
29 October 2018Confirmation statement made on 16 October 2018 with updates (4 pages)
29 October 2018Change of details for Mr Fredric William Mendelsohn as a person with significant control on 24 July 2018 (2 pages)
25 July 2018Statement of capital following an allotment of shares on 24 July 2018
  • GBP 100
(3 pages)
19 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-15
(3 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
4 December 2017Appointment of Mr Rupert Wynne Wingate-Saul as a director on 30 November 2017 (2 pages)
4 December 2017Appointment of Mr Rupert Wynne Wingate-Saul as a director on 30 November 2017 (2 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
6 June 2017Termination of appointment of Rupert Wynne Wingate-Saul as a director on 5 June 2017 (1 page)
6 June 2017Termination of appointment of Rupert Wynne Wingate-Saul as a director on 5 June 2017 (1 page)
9 April 2017Appointment of Mr Rupert Wynne Wingate-Saul as a director on 1 April 2017 (2 pages)
9 April 2017Appointment of Mr Rupert Wynne Wingate-Saul as a director on 1 April 2017 (2 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
3 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-30
(3 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
30 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
14 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(4 pages)
14 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 1
(4 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(4 pages)
2 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-02
  • GBP 1
(4 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
28 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
(4 pages)
27 October 2013Termination of appointment of Anneke Mendelson as a secretary (1 page)
27 October 2013Termination of appointment of Anneke Mendelson as a secretary (1 page)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (4 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (4 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 October 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 12 November 2010 (1 page)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
12 November 2010Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE on 12 November 2010 (1 page)
12 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (4 pages)
5 January 2010Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages)
5 January 2010Director's details changed for Fredric William Mendelsohn on 2 October 2009 (2 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 16 October 2009 with a full list of shareholders (4 pages)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
6 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
8 June 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
29 April 2009Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page)
29 April 2009Registered office changed on 29/04/2009 from 23 clifton hill london NW8 0QE (1 page)
2 March 2009Return made up to 16/10/08; full list of members (3 pages)
2 March 2009Secretary appointed anneke mendelsohn (1 page)
2 March 2009Return made up to 16/10/08; full list of members (3 pages)
2 March 2009Secretary appointed anneke mendelsohn (1 page)
29 January 2009Appointment terminate, secretary robert evans logged form (1 page)
29 January 2009Appointment terminate, secretary robert evans logged form (1 page)
13 January 2009Secretary appointed anneke mendelson (2 pages)
13 January 2009Appointment terminated director henry fyson (1 page)
13 January 2009Secretary appointed anneke mendelson (2 pages)
13 January 2009Appointment terminated director henry fyson (1 page)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New secretary appointed (2 pages)
13 November 2007New director appointed (3 pages)
13 November 2007New secretary appointed (2 pages)
17 October 2007Director resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Secretary resigned (1 page)
17 October 2007Director resigned (1 page)
16 October 2007Incorporation (9 pages)
16 October 2007Incorporation (9 pages)