Company NameIWG Consulting And Trading Limited
Company StatusDissolved
Company Number08824620
CategoryPrivate Limited Company
Incorporation Date23 December 2013(10 years, 4 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64301Activities of investment trusts

Directors

Director NameMr Fabio Pastore
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityItalian
StatusClosed
Appointed25 May 2018(4 years, 5 months after company formation)
Appointment Duration5 months, 1 week (closed 30 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Derwent House 69-73 Theobalds Road
London
WC1X 8TA
Director NameMr Jorge Abel Garcia Garcia
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCoombian
StatusResigned
Appointed23 December 2013(same day as company formation)
RoleBusinessman
Country of ResidenceRepublica De Panama
Correspondence AddressBandenia Group 126 Wigmore Street, Ground Floor
W1u 3rz
London
W1U 3RZ
Director NameMr Mariano Boria Zaragoza
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2014(8 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 June 2015)
RoleVice President & Ceo
Country of ResidenceSpain
Correspondence AddressInternational House 24 Holborn Viaduct
City Of London
London
EC1A 2BN
Director NameMr Jose Miguel Artiles Ceballos
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2014(8 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 08 February 2018)
RoleChairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW
Director NameMr Fabio Pastore
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed16 September 2015(1 year, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 July 2017)
RoleExecutive Director And Group Chief Risk Officer
Country of ResidenceEngland
Correspondence AddressOstra House 126 High Road
Willesden
London
NW10 2PJ
Director NameMr Manuel Antonio Alvarez Perdigon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityPortuguese
StatusResigned
Appointed16 September 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2018)
RoleGroup Chief Executive
Country of ResidenceSpain
Correspondence AddressCalle Chile 4 Edificio 1,Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameMr Roque Rafael Dakins Jimenez
Date of BirthOctober 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2018)
RoleNon-Executive Director
Country of ResidenceSpain
Correspondence AddressCalle Chile 4 Edificio 1, Oficina 8
Las Rozas De Madrid
Madrid
28290
Director NameMr Francisco Javier Gracia Alonso
Date of BirthJuly 1964 (Born 59 years ago)
NationalitySpanish
StatusResigned
Appointed16 September 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 February 2018)
RoleDeputy Chairman
Country of ResidenceEngland
Correspondence AddressHolland House Gherkin Piazza, 1-4 Bury Street
London
EC3A 5AW

Location

Registered AddressNew Derwent House
69-73 Theobalds Road
London
WC1X 8TA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

800k at £1Bandenia Banca Privada PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for compulsory strike-off (1 page)
2 September 2017Cessation of Fabio Pastore as a person with significant control on 4 July 2017 (1 page)
2 September 2017Termination of appointment of Fabio Pastore as a director on 4 July 2017 (1 page)
5 January 2017Registered office address changed from 538 Lea Bridge Road London E10 7DN England to 47 Charles Street, 2nd Floor London W1J 5EL on 5 January 2017 (1 page)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
11 November 2016Director's details changed for Mr Francisco Javier Gracia Alonso on 3 November 2016 (2 pages)
11 November 2016Director's details changed for Mr Jose Miguel Artiles Ceballos on 3 November 2016 (2 pages)
11 November 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 June 2016Registered office address changed from 206 Lea Bridge Road 2nd Floor London E10 7DN England to 538 Lea Bridge Road London E10 7DN on 3 June 2016 (1 page)
1 April 2016Registered office address changed from Ostra House 126 High Road Willesden London NW10 2PJ England to 206 Lea Bridge Road 2nd Floor London E10 7DN on 1 April 2016 (1 page)
26 February 2016Appointment of Mr Francisco Javier Gracia Alonso as a director on 16 September 2015 (2 pages)
26 February 2016Appointment of Mr Fabio Pastore as a director on 16 September 2015 (2 pages)
26 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 800,000
(8 pages)
26 February 2016Appointment of Mr Manuel Antonio Alvarez Perdigon as a director on 16 September 2015 (2 pages)
26 February 2016Registered office address changed from 2 Curlew House Trinity Way Chingford London E4 8TD England to Ostra House 126 High Road Willesden London NW10 2PJ on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Roque Rafael Dakins Jimenez as a director on 16 September 2015 (2 pages)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to 2 Curlew House Trinity Way Chingford London E4 8TD on 1 October 2015 (1 page)
7 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
30 June 2015Termination of appointment of Mariano Boria Zaragoza as a director on 30 June 2015 (1 page)
24 March 2015Registered office address changed from Bandenia Group 126 Wigmore Street, Ground Floor W1U 3RZ Londonw1U 3Rz to International House 24 Holborn Viaduct City of London London EC1A 2BN on 24 March 2015 (1 page)
17 March 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 800,000
(3 pages)
16 September 2014Appointment of Mr Mariano Boria Zaragoza as a director on 16 September 2014 (2 pages)
16 September 2014Appointment of Mr Jose Miguel Artiles Ceballos as a director on 16 September 2014 (2 pages)
16 September 2014Termination of appointment of Jorge Abel Garcia Garcia as a director on 16 September 2014 (1 page)
23 December 2013Incorporation
Statement of capital on 2013-12-23
  • GBP 800,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)