Company NameIWP Advisory Group Limited
DirectorAlexander John Dominic Easton
Company StatusActive
Company Number12491490
CategoryPrivate Limited Company
Incorporation Date2 March 2020(4 years ago)
Previous NameIWP Investment Management Limited

Business Activity

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

Directors

Director NameMr Alexander John Dominic Easton
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2023(2 years, 12 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameMr Martyn Ryan
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Old Queen Street
London
SW1H 9HP
Director NameMrs Virginie Corinne Audrey Faucon
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2020(same day as company formation)
RoleMarketing And Propositions Director
Country of ResidenceEngland
Correspondence AddressOffice 1.03 - 1.04 Floor One
7 Stratford Place
London
W1C 1AY
Director NameLeslie James Cantley
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (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 Tony Spain
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2024)
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 Return1 March 2024 (3 weeks, 6 days ago)
Next Return Due15 March 2025 (11 months, 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: 1 July 2022
Persons entitled: Ares Management Limited

Classification: A registered charge
Outstanding

Filing History

26 September 2023Termination of appointment of Leslie James Cantley as a director on 23 September 2023 (1 page)
20 May 2023Group of companies' accounts made up to 31 March 2022 (58 pages)
10 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
7 March 2023Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023 (2 pages)
30 December 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
19 December 2022Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1
(3 pages)
17 November 2022Notification of a person with significant control statement (2 pages)
17 November 2022Cessation of Ares Management Uk Limited as a person with significant control on 15 November 2022 (1 page)
18 October 2022Company name changed iwp investment management LIMITED\certificate issued on 18/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-20
(3 pages)
6 July 2022Registration of charge 124914900002, created on 30 June 2022 (123 pages)
1 July 2022Registration of charge 124914900001, created on 30 June 2022 (10 pages)
23 June 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1
(3 pages)
29 March 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
10 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
25 February 2022Appointment of Leslie James Cantley as a director on 25 February 2022 (2 pages)
25 February 2022Appointment of Mr Tony Spain as a director on 25 February 2022 (2 pages)
25 February 2022Termination of appointment of Virginie Corinne Audrey Faucon as a director on 25 February 2022 (1 page)
15 November 2021Change of details for Ares Management Uk Limited as a person with significant control on 15 November 2021 (2 pages)
15 November 2021Cessation of Ares Management Limited as a person with significant control on 2 March 2020 (1 page)
15 November 2021Cessation of Gresham House (Nominees) Limited as a person with significant control on 2 March 2020 (1 page)
15 November 2021Cessation of Baronsmead Second Venture Trust Plc as a person with significant control on 2 March 2020 (1 page)
15 November 2021Cessation of Baronsmead Venture Trust Plc as a person with significant control on 2 March 2020 (1 page)
7 July 2021Registered 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 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
4 December 2020Memorandum and Articles of Association (11 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 December 2020Termination of appointment of Martyn Ryan as a director on 29 April 2020 (1 page)
2 March 2020Incorporation
Statement of capital on 2020-03-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)