Company NameIndependent Wealth Planners UK Limited
Company StatusActive
Company Number11687785
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher Richard Birch
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 8 months
RoleFinancial Adviser
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Robert Charles Allen
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Secretary NameStephen John Roberts
StatusCurrent
Appointed08 February 2022(3 years, 2 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMrs Helen Michele Thornton
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Steve Cohen
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(3 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 09 April 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMr Tony Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(3 months, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 31 January 2024)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameHon Alexander Robert Hambro
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2019(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 04 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 King William Street
London
EC4N 7DZ
Director NameMr Steven Geoffrey Mills
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(8 months, 1 week after company formation)
Appointment Duration1 month, 1 week (resigned 05 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMr Martyn Ryan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2019(8 months, 1 week after company formation)
Appointment Duration9 months (resigned 29 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMr Neil Alan Padget
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2019(8 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Jonathan Booth
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2019(9 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr James Christopher Kaberry
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(9 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMr Les James Cantlay
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years (resigned 23 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Anthony Dunne
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Robert David King
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 22 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Andrew Jason Fearon
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2019(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrooms Langley Lower Green
Saffron Walden
CB11 4SB
Director NameMr Simon Richard Walker
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2022(3 years, 7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY

Location

Registered AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return6 May 2023 (10 months, 3 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

30 June 2022Delivered on: 6 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
30 June 2022Delivered on: 6 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
6 November 2020Delivered on: 10 November 2020
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding
29 July 2019Delivered on: 1 August 2019
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

24 December 2020Confirmation statement made on 19 November 2020 with updates (5 pages)
10 November 2020Registration of charge 116877850002, created on 6 November 2020 (92 pages)
28 October 2020Appointment of Mr Christopher Richard Birch as a director on 29 July 2019 (2 pages)
5 October 2020Previous accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
5 October 2020Termination of appointment of Martyn Ryan as a director on 29 April 2020 (1 page)
18 August 2020Statement of capital following an allotment of shares on 6 August 2020
  • GBP 59,729,681
(3 pages)
10 August 2020Statement of capital following an allotment of shares on 6 August 2020
  • GBP 53,529,330
  • ANNOTATION Clarification a second filed SH01 was registered on 24.02.2021.
(3 pages)
3 July 2020Second filing of a statement of capital following an allotment of shares on 24 January 2020
  • GBP 39,310,386
(7 pages)
17 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 43,163,801
(4 pages)
17 June 2020Statement of capital following an allotment of shares on 29 April 2020
  • GBP 45,058,199
(4 pages)
9 April 2020Termination of appointment of Steve Cohen as a director on 9 April 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 24 January 2020
  • GBP 36,310,386
  • ANNOTATION Clarification a second filed SH01 was registered on 03/07/2020.
(4 pages)
14 January 2020Statement of capital following an allotment of shares on 6 January 2020
  • GBP 36,579,952
(4 pages)
3 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
14 November 2019Appointment of Mr Andrew Jason Fearon as a director on 22 October 2019 (2 pages)
28 October 2019Second filing for the appointment of James Kaberry as a director (6 pages)
11 October 2019Appointment of Mr James Christopher Kaberry as a director on 11 October 2019
  • ANNOTATION Clarification a second filed AP01 was registered on 28/10/2019.
(3 pages)
10 October 2019Termination of appointment of Steven Geoffrey Mills as a director on 5 September 2019 (1 page)
10 October 2019Appointment of Mr Les Cantlay as a director on 5 September 2019 (2 pages)
10 October 2019Appointment of Mr Robert David King as a director on 5 September 2019 (2 pages)
10 October 2019Appointment of Mr Anthony Dunne as a director on 5 September 2019 (2 pages)
6 September 2019Appointment of Mr Martyn Ryan as a director on 28 July 2019 (2 pages)
6 September 2019Appointment of Mr Steven Geoffrey Mills as a director on 26 July 2019 (2 pages)
22 August 2019Appointment of Mr Jonathan Booth as a director on 21 August 2019 (2 pages)
13 August 2019Statement of capital following an allotment of shares on 29 July 2019
  • GBP 33,355,001
(4 pages)
13 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(9 pages)
13 August 2019Appointment of Mr Neil Padget as a director on 29 July 2019 (2 pages)
6 August 2019Notification of Ares Management Limited as a person with significant control on 29 July 2019 (2 pages)
6 August 2019Notification of Baronsmead Second Venture Trust Plc as a person with significant control on 26 July 2019 (2 pages)
6 August 2019Notification of Gresham House (Nominees) Limited as a person with significant control on 26 July 2019 (2 pages)
6 August 2019Notification of Baronsmead Venture Trust Plc as a person with significant control on 26 July 2019 (2 pages)
6 August 2019Notification of Ares Management Uk Limited as a person with significant control on 29 July 2019 (2 pages)
6 August 2019Cessation of David Mark Inglesfield as a person with significant control on 9 July 2019 (1 page)
1 August 2019Registration of charge 116877850001, created on 29 July 2019 (53 pages)
12 July 2019Registered office address changed from 68 King William Street London EC4N 7DZ England to 16 Old Queen Street London SW1H 9HP on 12 July 2019 (1 page)
2 April 2019Appointment of Hon Alexander Robert Hambro as a director on 2 April 2019 (2 pages)
25 February 2019Registered office address changed from 41 Cedar Avenue Haywards Heath RH16 4UQ United Kingdom to 68 King William Street London EC4N 7DZ on 25 February 2019 (1 page)
25 February 2019Appointment of Mr Steve Cohen as a director on 25 February 2019 (2 pages)
25 February 2019Appointment of Mr Tony Spain as a director on 25 February 2019 (2 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)