7 Stratford Place
London
W1C 1AY
Director Name | Mr Martyn Ryan |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Old Queen Street London SW1H 9HP |
Director Name | Mrs Virginie Corinne Audrey Faucon |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2020(same day as company formation) |
Role | Marketing And Propositions Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Leslie James Cantley |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Director Name | Mr Tony Spain |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2022(1 year, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
Registered Address | Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 1 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 15 March 2025 (11 months, 3 weeks from now) |
30 June 2022 | Delivered on: 6 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
---|---|
30 June 2022 | Delivered on: 1 July 2022 Persons entitled: Ares Management Limited Classification: A registered charge Outstanding |
26 September 2023 | Termination of appointment of Leslie James Cantley as a director on 23 September 2023 (1 page) |
---|---|
20 May 2023 | Group of companies' accounts made up to 31 March 2022 (58 pages) |
10 March 2023 | Confirmation statement made on 1 March 2023 with updates (4 pages) |
7 March 2023 | Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages) |
30 December 2022 | Resolutions
|
19 December 2022 | Statement of capital following an allotment of shares on 16 December 2022
|
17 November 2022 | Notification of a person with significant control statement (2 pages) |
17 November 2022 | Cessation of Ares Management Uk Limited as a person with significant control on 15 November 2022 (1 page) |
18 October 2022 | Company name changed iwp investment management LIMITED\certificate issued on 18/10/22
|
6 July 2022 | Registration of charge 124914900002, created on 30 June 2022 (123 pages) |
1 July 2022 | Registration of charge 124914900001, created on 30 June 2022 (10 pages) |
23 June 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
29 March 2022 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
10 March 2022 | Confirmation statement made on 1 March 2022 with no updates (3 pages) |
25 February 2022 | Appointment of Leslie James Cantley as a director on 25 February 2022 (2 pages) |
25 February 2022 | Appointment of Mr Tony Spain as a director on 25 February 2022 (2 pages) |
25 February 2022 | Termination of appointment of Virginie Corinne Audrey Faucon as a director on 25 February 2022 (1 page) |
15 November 2021 | Change of details for Ares Management Uk Limited as a person with significant control on 15 November 2021 (2 pages) |
15 November 2021 | Cessation of Ares Management Limited as a person with significant control on 2 March 2020 (1 page) |
15 November 2021 | Cessation of Gresham House (Nominees) Limited as a person with significant control on 2 March 2020 (1 page) |
15 November 2021 | Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 2 March 2020 (1 page) |
15 November 2021 | Cessation of Baronsmead Venture Trust Plc as a person with significant control on 2 March 2020 (1 page) |
7 July 2021 | Registered office address changed from 16 Old Queen Street London SW1H 9HP England to Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY on 7 July 2021 (1 page) |
29 March 2021 | Confirmation statement made on 1 March 2021 with no updates (3 pages) |
4 December 2020 | Memorandum and Articles of Association (11 pages) |
4 December 2020 | Resolutions
|
4 December 2020 | Termination of appointment of Martyn Ryan as a director on 29 April 2020 (1 page) |
2 March 2020 | Incorporation Statement of capital on 2020-03-02
|