Company NameIWC Actuarial Ltd
DirectorIan William Conlon
Company StatusActive
Company Number07981250
CategoryPrivate Limited Company
Incorporation Date8 March 2012(12 years, 1 month ago)
Previous NameMillquay Solutions Limited

Business Activity

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

Directors

Director NameMr Ian William Conlon
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2012(same day as company formation)
RoleActuary
Country of ResidenceNorthern Ireland
Correspondence Address7 Donegall Square West
Belfast
BT1 6JH
Northern Ireland
Director NameUna Margaret Conlon
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleSocial Worker
Country of ResidenceNorthern Ireland
Correspondence Address33 Shandon Drive
Bangor
County Down
BT20 5HR
Northern Ireland
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Brian David Spence
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2012(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address66 Chiltern Street
London
W1U 4JT
Secretary NameKerry Suzanne Stafford
NationalityBritish
StatusResigned
Appointed08 May 2012(2 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 February 2015)
RoleCompany Director
Correspondence Address66 Chiltern Street
London
W1U 4JT

Contact

Websiteiwcactuarial.co.uk
Telephone07 718365129
Telephone regionMobile

Location

Registered AddressRsm Tenon
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

49 at £1Ellcon Investments LTD
65.33%
Ordinary Y
26 at £0.5Ian Conlon
17.68%
Ordinary X
25 at £0.5Una Conlon
17.00%
Ordinary X

Financials

Year2014
Net Worth£86,945
Cash£68,733
Current Liabilities£74,856

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return8 March 2024 (1 month, 2 weeks ago)
Next Return Due22 March 2025 (11 months from now)

Filing History

15 December 2023Total exemption full accounts made up to 30 September 2023 (9 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
4 January 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
31 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 30 September 2021 (9 pages)
29 April 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 April 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
31 March 2020Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
18 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
28 March 2017Statement of company's objects (2 pages)
28 March 2017Statement of company's objects (2 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
16 March 2017Director's details changed for Mr Ian William Conlon on 8 March 2017 (2 pages)
16 March 2017Director's details changed for Mr Ian William Conlon on 8 March 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 75.000004
(4 pages)
5 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 75.000004
(4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 November 2015Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page)
26 November 2015Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page)
26 November 2015Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page)
26 November 2015Termination of appointment of Brian David Spence as a director on 9 February 2015 (1 page)
26 November 2015Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page)
26 November 2015Termination of appointment of Kerry Suzanne Stafford as a secretary on 9 February 2015 (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
9 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75.000004
(6 pages)
9 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75.000004
(6 pages)
9 July 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 75.000004
(6 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75.000004
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75.000004
(6 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 75.000004
(6 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
16 May 2013Annual return made up to 8 March 2013 with a full list of shareholders (6 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Change of share class name or designation (2 pages)
25 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
25 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
25 June 2012Particulars of variation of rights attached to shares (2 pages)
25 June 2012Statement of capital following an allotment of shares on 8 May 2012
  • GBP 100
(4 pages)
25 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
28 May 2012Termination of appointment of Una Conlon as a director (2 pages)
28 May 2012Termination of appointment of Una Conlon as a director (2 pages)
28 May 2012Appointment of Mr Brian David Spence as a director (3 pages)
28 May 2012Appointment of Kerry Suzanne Stafford as a secretary (3 pages)
28 May 2012Appointment of Mr Brian David Spence as a director (3 pages)
28 May 2012Appointment of Kerry Suzanne Stafford as a secretary (3 pages)
2 May 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 51
(3 pages)
2 May 2012Appointment of Una Margaret Conlon as a director (2 pages)
2 May 2012Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Appointment of Ian William Conlon as a director (2 pages)
2 May 2012Appointment of Ian William Conlon as a director (2 pages)
2 May 2012Company name changed millquay solutions LIMITED\certificate issued on 02/05/12
  • RES15 ‐ Change company name resolution on 2012-03-08
  • NM01 ‐ Change of name by resolution
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 51
(3 pages)
2 May 2012Statement of capital following an allotment of shares on 8 March 2012
  • GBP 51
(3 pages)
2 May 2012Appointment of Una Margaret Conlon as a director (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
1 May 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 1 May 2012 (2 pages)
1 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)