Company NameIronwall Capital Services Ltd
Company StatusActive
Company Number09651218
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMrs Veronica Bourlakova
Date of BirthDecember 1984 (Born 39 years ago)
NationalityCanadian
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2 Conduit Street
London
W1S 2XB
Director NameMr Greg Gliner
Date of BirthMay 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed22 June 2015(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address2 Conduit Street
London
W1S 2XB
Director NameMr Paul Geoffrey Brunsden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Conduit Street
London
W1S 2XB
Secretary NameBCS Cosec Limited (Corporation)
StatusCurrent
Appointed04 January 2016(6 months, 2 weeks after company formation)
Appointment Duration8 years, 2 months
Correspondence AddressWindsor House Station Court, Station Road
Great Shelford
Cambridge
CB22 5NE

Location

Registered Address2 Conduit Street
London
W1S 2XB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return22 June 2023 (9 months, 1 week ago)
Next Return Due6 July 2024 (3 months, 1 week from now)

Filing History

22 June 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
2 June 2020Appointment of Paul Geoffrey Brunsden as a director on 26 May 2020 (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (20 pages)
24 June 2019Confirmation statement made on 22 June 2019 with updates (4 pages)
3 December 2018Accounts for a small company made up to 31 March 2018 (23 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (4 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
21 July 2017Accounts for a small company made up to 31 March 2017 (19 pages)
26 June 2017Notification of Greg Gliner as a person with significant control on 11 May 2016 (2 pages)
26 June 2017Notification of Veronica Bourlakova as a person with significant control on 11 May 2016 (2 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 22 June 2017 with updates (4 pages)
26 June 2017Notification of Veronica Bourlakova as a person with significant control on 26 June 2017 (2 pages)
26 June 2017Notification of Greg Gliner as a person with significant control on 26 June 2017 (2 pages)
9 September 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
9 September 2016Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
19 August 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
19 August 2016Total exemption full accounts made up to 29 February 2016 (17 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
29 June 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(5 pages)
9 June 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
9 June 2016Previous accounting period shortened from 30 June 2016 to 29 February 2016 (1 page)
18 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(4 pages)
18 March 2016Statement of capital following an allotment of shares on 23 February 2016
  • GBP 100
(4 pages)
5 January 2016Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages)
5 January 2016Appointment of Bcs Cosec Limited as a secretary on 4 January 2016 (2 pages)
16 November 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 2 Conduit Street London W1S 2XB on 16 November 2015 (1 page)
16 November 2015Registered office address changed from C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 2 Conduit Street London W1S 2XB on 16 November 2015 (1 page)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)