Company NameIWH UK Investco Limited
DirectorsPierre Nicolas Winand and Robert Stewart
Company StatusActive
Company Number10946895
CategoryPrivate Limited Company
Incorporation Date5 September 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Pierre Nicolas Winand
Date of BirthMay 1966 (Born 58 years ago)
NationalityBelgian
StatusCurrent
Appointed02 January 2020(2 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMr Robert Stewart
Date of BirthMay 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed30 March 2020(2 years, 6 months after company formation)
Appointment Duration4 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address50 Broadway
London
SW1H 0BL
Secretary NameMr Matthew Frankel
StatusCurrent
Appointed26 August 2020(2 years, 11 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMs Cathrin Petty
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Philip Michael Robinson
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Strand
London
WC2R 0AG
Director NameMr Ciaran Joseph Barr
Date of BirthOctober 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed02 November 2018(1 year, 1 month after company formation)
Appointment Duration3 months (resigned 31 January 2019)
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence AddressSloane Square House Belgravia
1 Holbein Place
London
SW1W 8NS
Director NameMr Anish Kirit Mehta
Date of BirthOctober 1973 (Born 50 years ago)
NationalityAmerican
StatusResigned
Appointed02 November 2018(1 year, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 March 2020)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSloane Square House Belgravia
1 Holbein Place
London
SW1W 8NS
Secretary NameSaltgate (UK) Limited (Corporation)
StatusResigned
Appointed05 September 2017(same day as company formation)
Correspondence Address27-28 Clement's Lane
London
EC4N 7AE

Location

Registered Address50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Filing History

18 November 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
3 September 2020Appointment of Mr Matthew Frankel as a secretary on 26 August 2020 (2 pages)
26 August 2020Termination of appointment of Saltgate (Uk) Limited as a secretary on 18 August 2020 (1 page)
7 April 2020Appointment of Mr Robert Stewart as a director on 30 March 2020 (2 pages)
7 April 2020Termination of appointment of Anish Kirit Mehta as a director on 30 March 2020 (1 page)
4 March 2020Termination of appointment of Ciaran Joseph Barr as a director on 31 January 2019 (1 page)
4 March 2020Appointment of Mr Pierre Winand as a director on 2 January 2020 (2 pages)
2 October 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 June 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
1 February 2019Registered office address changed from 75 King William Street London EC4N 7BE England to Sloane Square House Belgravia 1 Holbein Place London SW1W 8NS on 1 February 2019 (1 page)
31 January 2019Secretary's details changed for Saltgate (Uk) Limited on 28 January 2019 (1 page)
13 November 2018Termination of appointment of Philip Robinson as a director on 2 November 2018 (1 page)
13 November 2018Appointment of Ciaran Joseph Barr as a director on 2 November 2018 (2 pages)
13 November 2018Termination of appointment of Cathrin Petty as a director on 2 November 2018 (1 page)
13 November 2018Appointment of Mr. Anish Kirit Mehta as a director on 2 November 2018 (2 pages)
29 October 2018Confirmation statement made on 4 September 2018 with updates (5 pages)
1 March 2018Statement of capital following an allotment of shares on 30 January 2018
  • EUR 892,868.94
(3 pages)
27 February 2018Sub-division of shares on 30 January 2018 (6 pages)
17 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
17 November 2017Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
19 September 2017Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page)
19 September 2017Registered office address changed from 2nd Floor 45 King William Street London EC4R 9AN England to 75 King William Street London EC4N 7BE on 19 September 2017 (1 page)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
5 September 2017Incorporation
Statement of capital on 2017-09-05
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)