Advanced company searchLink opens in new window

IWP ADVISORY SERVICES LIMITED

Company number 06068644

Persons with significant control: 1 active person with significant control / 0 active statements

Iwp Advisory Group Limited Active

Correspondence address
Office 1.03 - 1.04 Floor One, 7, Stratford Place, London, England, W1C 1AY
Notified on
14 November 2023
Governing law
Legal form
Place registered
Companies House, England And Wales
Registration number
12491490
Incorporated in
England
Nature of control
Has significant influence or control as a member of a firm

Ares Management Uk Limited Ceased

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB
Notified on
1 March 2021
Ceased on
15 November 2022
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
08708339
Incorporated in
England
Nature of control
Has significant influence or control

Baronsmead Venture Trust Plc Ceased

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Notified on
1 March 2021
Ceased on
1 March 2021
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
03504214
Incorporated in
England
Nature of control
Has significant influence or control

Baronsmead Second Venture Trust Plc Ceased

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Notified on
1 March 2021
Ceased on
1 March 2021
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
04115341
Incorporated in
England
Nature of control
Has significant influence or control

Gresham House (Nominees) Limited Ceased

Correspondence address
5 New Street Square, London, England, EC4A 3TW
Notified on
1 March 2021
Ceased on
1 March 2021
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
11007108
Incorporated in
England
Nature of control
Has significant influence or control

Ares Management Limited Ceased

Correspondence address
C/O Tmf Group 8th Floor, 20 Farringdon Street, London, England, EC4A 4AB
Notified on
1 March 2021
Ceased on
1 March 2021
Governing law
Legal form
Place registered
Companies House Of England And Wales
Registration number
05837428
Incorporated in
England
Nature of control
Has significant influence or control

Ag Bidco Limited Ceased

Correspondence address
Blythe Lea Barn Mill Farm, Packington Park, Meriden, Coventry, England, CV7 7HE
Notified on
18 May 2020
Ceased on
1 March 2021
Governing law
Legal form
Place registered
Companies House
Registration number
12452127
Incorporated in
England
Nature of control
Ownership of shares – 75% or more
Ownership of voting rights - 75% or more
Right to appoint or remove directors

Mr Tony Finbar O'Driscoll Ceased

Correspondence address
The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, England, B90 2EL
Notified on
6 April 2016
Ceased on
18 May 2020
Date of birth
October 1959
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 50% but less than 75%

Mrs Julie Elizabeth O'Driscoll Ceased

Correspondence address
The Exchange, Haslucks Green Road, Shirley, Solihull, West Midlands, England, B90 2EL
Notified on
6 April 2016
Ceased on
18 May 2020
Date of birth
May 1963
Nationality
British
Country of residence
England
Nature of control
Ownership of shares – More than 25% but not more than 50%

Statement Withdrawn

The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company
Notified on
17 November 2022
Withdrawn on
14 November 2023