London
WC1N 2BF
LLP Designated Member Name | David Jonathan Ingram |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Elizabeth Jane Bartle |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Sanjay Chandarana |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Michael Adrian Compton |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Mr Daniel Jacob Ginsbury |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Benjamin Alexander Horack |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Mr Divyesh Vrajlal Popat |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Mr Thomas Iain Kemp |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Status | Current |
Appointed | 15 July 2020(7 years after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Pauline Helen Glen |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Status | Current |
Appointed | 08 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Daniel Michael Shein |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Status | Current |
Appointed | 08 January 2024(10 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Colin David Winter |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Mr Nicholas David Green |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | James Benjamin Manners |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Martyn Iwan Emmens |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 April 2016(2 years, 9 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 25 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | David Simon Grabiner |
---|---|
Date of Birth | October 1980 (Born 43 years ago) |
Status | Resigned |
Appointed | 01 September 2017(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 24 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Mr Oliver Benjamin Kenner |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2019(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 06 September 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
LLP Member Name | Natalie Leah Samuel |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2022(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 21a John Street London WC1N 2BF |
Website | www.iwg.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 78457400 |
Telephone region | London |
Registered Address | Bedford House 21a John Street London WC1N 2BF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £7,028,207 |
Gross Profit | £5,554,832 |
Net Worth | £2,595,728 |
Cash | £1,589,817 |
Current Liabilities | £546,380 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
24 June 2020 | Delivered on: 29 June 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
8 January 2024 | Appointment of Daniel Michael Shein as a member on 8 January 2024 (2 pages) |
---|---|
8 November 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
3 July 2023 | Termination of appointment of Natalie Leah Samuel as a member on 30 June 2023 (1 page) |
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
9 November 2022 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
13 July 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
16 May 2022 | Appointment of Natalie Leah Samuel as a member on 8 April 2022 (2 pages) |
16 May 2022 | Appointment of Pauline Helen Glen as a member on 8 April 2022 (2 pages) |
9 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
2 July 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
15 January 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
27 September 2020 | Termination of appointment of Martyn Iwan Emmens as a member on 25 September 2020 (1 page) |
7 September 2020 | Termination of appointment of Oliver Benjamin Kenner as a member on 6 September 2020 (1 page) |
3 August 2020 | Appointment of Mr Thomas Iain Kemp as a member on 15 July 2020 (2 pages) |
2 August 2020 | Termination of appointment of Nicholas David Green as a member on 31 July 2020 (1 page) |
27 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
27 July 2020 | Termination of appointment of David Simon Grabiner as a member on 24 July 2020 (1 page) |
29 June 2020 | Registration of charge OC3863310001, created on 24 June 2020 (9 pages) |
22 April 2020 | Termination of appointment of Colin David Winter as a member on 31 March 2020 (1 page) |
20 November 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 November 2019 | Member's details changed for Colin David Winter on 12 November 2019 (2 pages) |
12 November 2019 | Member's details changed for David Simon Grabiner on 12 November 2019 (2 pages) |
12 November 2019 | Member's details changed for Paul Stuart Sheeter on 12 November 2019 (2 pages) |
15 July 2019 | Appointment of Oliver Benjamin Kenner as a member on 1 April 2019 (2 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
3 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
13 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
2 November 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
8 September 2017 | Appointment of David Simon Grabiner as a member on 1 September 2017 (2 pages) |
8 September 2017 | Appointment of David Simon Grabiner as a member on 1 September 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 July 2016 | Appointment of Martyn Iwan Emmens as a member on 1 April 2016 (2 pages) |
13 July 2016 | Appointment of Martyn Iwan Emmens as a member on 1 April 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
13 July 2016 | Confirmation statement made on 2 July 2016 with updates (4 pages) |
12 July 2016 | Termination of appointment of James Benjamin Manners as a member on 10 July 2015 (1 page) |
12 July 2016 | Termination of appointment of James Benjamin Manners as a member on 10 July 2015 (1 page) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (12 pages) |
3 July 2015 | Annual return made up to 2 July 2015 (12 pages) |
3 July 2015 | Annual return made up to 2 July 2015 (12 pages) |
3 July 2015 | Annual return made up to 2 July 2015 (12 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (12 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (12 pages) |
9 July 2014 | Annual return made up to 2 July 2014 (12 pages) |
19 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
19 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
2 July 2013 | Incorporation of a limited liability partnership (14 pages) |
2 July 2013 | Incorporation of a limited liability partnership (14 pages) |