Company NameWiles Iv Management Limited
DirectorsAlessandro Azais and Michael Anthony Burbidge
Company StatusActive
Company Number07920216
CategoryPrivate Limited Company
Incorporation Date23 January 2012(12 years, 3 months ago)
Previous NameNewton Iv Management Ltd

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Alessandro Azais
Date of BirthAugust 1972 (Born 51 years ago)
NationalityCitizen Of Seychelle
StatusCurrent
Appointed20 June 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSeychelles
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Michael Anthony Burbidge
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2023(11 years, 9 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address125 London Wall
London
EC2Y 5AS
Director NameMs Mary Suzanne McGuirke
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NamePaolo Zapparoli
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed23 January 2012(same day as company formation)
RolePrivate Equity Manager
Country of ResidenceUnited States
Correspondence Address9th Floor No.1 Minster Court
Mincing Lane
London
EC3R 7AA
Director NameMr Benjamin John Cook
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(2 years, 2 months after company formation)
Appointment Duration4 months (resigned 04 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMrs Martina Patricia Magner
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityIrish
StatusResigned
Appointed04 August 2014(2 years, 6 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 24 March 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Lower Grosvenor Place
London
SW1W 0EN
Director NameMr Richard James McBride
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2015(3 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 14 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Niall Miles Pritchard
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2020(8 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Bastion House
140 London Wall
London
EC2Y 5DN
Director NameMr Ian Stephen Venter
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2022(10 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, 125 London Wall
London
EC2Y 5AS

Location

Registered Address125 London Wall
London
EC2Y 5AS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Wiles Iv Gp LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,215
Net Worth£13,823

Accounts

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

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 September 2020Director's details changed for Mr Akessandro Azais on 14 September 2020 (2 pages)
24 September 2020Appointment of Mr Niall Miles Pritchard as a director on 14 September 2020 (2 pages)
24 September 2020Termination of appointment of Richard James Mcbride as a director on 14 September 2020 (1 page)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
11 December 2019Registered office address changed from 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA United Kingdom to 6th Floor Bastion House 140 London Wall London EC2Y 5DN on 11 December 2019 (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
20 June 2018Appointment of Mr Akessandro Azais as a director on 20 June 2018 (2 pages)
20 June 2018Termination of appointment of Paolo Zapparoli as a director on 20 June 2018 (1 page)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
24 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (8 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(3 pages)
4 November 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 4 November 2015 (1 page)
4 November 2015Director's details changed for Paolo Zapparoli on 9 October 2015 (2 pages)
4 November 2015Director's details changed for Paolo Zapparoli on 9 October 2015 (2 pages)
4 November 2015Registered office address changed from 10 Lower Grosvenor Place London SW1W 0EN to 9th Floor No.1 Minster Court Mincing Lane London EC3R 7AA on 4 November 2015 (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (8 pages)
24 March 2015Appointment of Mr Richard James Mcbride as a director on 24 March 2015 (2 pages)
24 March 2015Termination of appointment of Martina Patricia Magner as a director on 24 March 2015 (1 page)
24 March 2015Termination of appointment of Martina Patricia Magner as a director on 24 March 2015 (1 page)
24 March 2015Appointment of Mr Richard James Mcbride as a director on 24 March 2015 (2 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
26 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 1
(4 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
4 August 2014Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page)
4 August 2014Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages)
4 August 2014Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages)
4 August 2014Termination of appointment of Benjamin John Cook as a director on 4 August 2014 (1 page)
4 August 2014Appointment of Mrs Martina Patricia Magner as a director on 4 August 2014 (2 pages)
2 April 2014Appointment of Mr Benjamin John Cook as a director (2 pages)
2 April 2014Appointment of Mr Benjamin John Cook as a director (2 pages)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
2 April 2014Termination of appointment of Mary Mcguirke as a director (1 page)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
30 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1
(4 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
11 October 2013Total exemption full accounts made up to 31 December 2012 (8 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
5 April 2012Company name changed newton iv management LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed newton iv management LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
(3 pages)
2 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
2 February 2012Current accounting period shortened from 31 January 2013 to 31 December 2012 (3 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
23 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)