Advanced company searchLink opens in new window

IWP ADVISORY GROUP LIMITED

Company number 12491490

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Dec 2024 AD01 Registered office address changed from Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY England to One Eleven Edmund Street Birmingham B3 2HJ on 10 December 2024
04 Jul 2024 CH01 Director's details changed for Mr Robert Charles Allen on 27 June 2024
26 Jun 2024 SH19 Statement of capital on 26 June 2024
  • GBP 3
26 Jun 2024 SH20 Statement by Directors
26 Jun 2024 CAP-SS Solvency Statement dated 24/06/24
26 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium 24/06/2024
26 Jun 2024 AP01 Appointment of Mr Robert Charles Allen as a director on 24 June 2024
22 Apr 2024 AA Group of companies' accounts made up to 31 March 2023
08 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
06 Feb 2024 TM01 Termination of appointment of Tony Spain as a director on 31 January 2024
26 Sep 2023 TM01 Termination of appointment of Leslie James Cantley as a director on 23 September 2023
20 May 2023 AA Group of companies' accounts made up to 31 March 2022
10 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with updates
07 Mar 2023 AP01 Appointment of Mr Alexander John Dominic Easton as a director on 28 February 2023
30 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Dec 2022 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 1
17 Nov 2022 PSC08 Notification of a person with significant control statement
17 Nov 2022 PSC07 Cessation of Ares Management Uk Limited as a person with significant control on 15 November 2022
18 Oct 2022 CERTNM Company 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
06 Jul 2022 MR01 Registration of charge 124914900002, created on 30 June 2022
01 Jul 2022 MR01 Registration of charge 124914900001, created on 30 June 2022
23 Jun 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1
29 Mar 2022 AA Accounts for a dormant company made up to 31 March 2021
10 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
25 Feb 2022 TM01 Termination of appointment of Virginie Corinne Audrey Faucon as a director on 25 February 2022