Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IWP ADVISORY SERVICES LIMITED
Company Information for

IWP ADVISORY SERVICES LIMITED

ONE ELEVEN, EDMUND STREET, BIRMINGHAM, B3 2HJ,
Company Registration Number
06068644
Private Limited Company
Active

Company Overview

About Iwp Advisory Services Ltd
IWP ADVISORY SERVICES LIMITED was founded on 2007-01-25 and has its registered office in Birmingham. The organisation's status is listed as "Active". Iwp Advisory Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IWP ADVISORY SERVICES LIMITED
 
Legal Registered Office
ONE ELEVEN
EDMUND STREET
BIRMINGHAM
B3 2HJ
Other companies in B28
 
Previous Names
BEYOND FINANCIAL LIMITED18/02/2021
BLACK STAR ASSET MANAGEMENT LIMITED27/11/2012
Filing Information
Company Number 06068644
Company ID Number 06068644
Date formed 2007-01-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/03/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2025-02-05 17:01:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IWP ADVISORY SERVICES LIMITED
The accountancy firm based at this address is GATELEY CAPITUS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IWP ADVISORY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JULIE O'DRISCOLL
Company Secretary 2007-01-25
TONY FINBAR O'DRISCOLL
Director 2007-01-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-01-28CONFIRMATION STATEMENT MADE ON 25/01/25, WITH UPDATES
2024-12-19REGISTERED OFFICE CHANGED ON 19/12/24 FROM Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY England
2024-08-29Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-08-29Solvency Statement dated 28/08/24
2024-08-29Statement of capital on GBP 1
2024-08-29Statement by Directors
2024-04-22Audit exemption subsidiary accounts made up to 2023-03-31
2024-04-22Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-04-22Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-04-22Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-02-06APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM JOHN SPAIN
2024-01-29CONFIRMATION STATEMENT MADE ON 25/01/24, WITH UPDATES
2023-06-22APPOINTMENT TERMINATED, DIRECTOR JANET ELIZABETH COMRIE
2023-05-22Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-05-22Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-05-22Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-05-22Audit exemption subsidiary accounts made up to 2022-03-31
2023-04-27DIRECTOR APPOINTED MR ROBERT CHARLES ALLEN
2023-03-02DIRECTOR APPOINTED MR ALEXANDER JOHN DOMINIC EASTON
2023-01-26CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2023-01-04DIRECTOR APPOINTED MR JONATHAN PETER HOWARD
2023-01-04AP01DIRECTOR APPOINTED MR JONATHAN PETER HOWARD
2022-11-17CESSATION OF ARES MANAGEMENT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17CESSATION OF ARES MANAGEMENT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-17Notification of a person with significant control statement
2022-11-17PSC08Notification of a person with significant control statement
2022-11-17PSC07CESSATION OF ARES MANAGEMENT UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-08-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-07-01REGISTRATION OF A CHARGE / CHARGE CODE 060686440003
2022-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 060686440003
2022-02-09APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2022-02-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HUNTER
2022-02-07CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES
2022-02-03RP04CS01
2021-11-15PSC07CESSATION OF ARES MANAGEMENT LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Blythe Lea Barn Mill Farm Packington Park Meriden Coventry Warwickshire CV7 7HE England
2021-11-01PSC02Notification of Baronsmead Venture Trust Plc as a person with significant control on 2021-03-01
2021-11-01PSC07CESSATION OF AG BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-10-18AP01DIRECTOR APPOINTED MS JANET ELIZABETH COMRIE
2021-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NEIL ALAN PADGET
2021-04-08AP01DIRECTOR APPOINTED JAMES HUNTER
2021-04-01CH01Director's details changed for Mr Neil Alan Padget on 2021-04-01
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVID KING
2021-04-01AP01DIRECTOR APPOINTED TONY ALAN BULLOCK
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES
2021-03-05SH0102/03/21 STATEMENT OF CAPITAL GBP 3489190
2021-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/21 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL England
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR JASON PETER WINTIE
2021-02-18RES15CHANGE OF COMPANY NAME 18/02/21
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060686440002
2020-10-26AP01DIRECTOR APPOINTED MR JASON PETER WINTIE
2020-06-19RP04CS01Second filing of Confirmation Statement dated 27/01/2017
2020-06-19RP04CS01Second filing of Confirmation Statement dated 27/01/2017
2020-06-17RES13Resolutions passed:
  • Certain of the companies house filings include errors and that corrective action be taken.form SH06 on 12 june 2013 was filed in error. 15/05/2020
2020-06-17RES13Resolutions passed:
  • Certain of the companies house filings include errors and that corrective action be taken.form SH06 on 12 june 2013 was filed in error. 15/05/2020
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060686440001
2020-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060686440001
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16MEM/ARTSARTICLES OF ASSOCIATION
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16RES01ADOPT ARTICLES 16/06/20
2020-06-16CC04Statement of company's objects
2020-06-16CC04Statement of company's objects
2020-06-11PSC07CESSATION OF JULIE ELIZABETH O'DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC07CESSATION OF JULIE ELIZABETH O'DRISCOLL AS A PERSON OF SIGNIFICANT CONTROL
2020-06-11PSC02Notification of Ag Bidco Limited as a person with significant control on 2020-05-18
2020-06-11PSC02Notification of Ag Bidco Limited as a person with significant control on 2020-05-18
2020-06-11AP01DIRECTOR APPOINTED MR ROBERT DAVID KING
2020-06-11AP01DIRECTOR APPOINTED MR ROBERT DAVID KING
2020-06-11TM02Termination of appointment of Julie O'driscoll on 2020-05-18
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES
2019-12-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 25/01/19, WITH NO UPDATES
2018-12-27PSC04Change of details for Mrs Julie Elizabeth O'driscoll as a person with significant control on 2018-12-14
2018-12-27CH01Director's details changed for Mr Tony Finbar O'driscoll on 2018-12-14
2018-08-06AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26CS01CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES
2017-12-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 50
2017-01-27CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2016-12-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-01LATEST SOC01/02/16 STATEMENT OF CAPITAL;GBP 50
2016-02-01AR0125/01/16 ANNUAL RETURN FULL LIST
2015-12-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 50
2015-01-26AR0125/01/15 ANNUAL RETURN FULL LIST
2015-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/15 FROM Centre Court /1301 Stratford Road Hall Green Birmingham West Midalnds B28 9HH
2014-12-10AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-27LATEST SOC27/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-27AR0125/01/14 ANNUAL RETURN FULL LIST
2013-12-18AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-12SH06Cancellation of shares. Statement of capital on 2013-06-12 GBP 50
2013-06-01DISS40Compulsory strike-off action has been discontinued
2013-05-29AR0125/01/13 ANNUAL RETURN FULL LIST
2013-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-12-14AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-27RES15CHANGE OF NAME 27/11/2012
2012-11-27CERTNMCompany name changed black star asset management LIMITED\certificate issued on 27/11/12
2012-04-05AR0125/01/12 ANNUAL RETURN FULL LIST
2012-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/12 FROM 3 Trinity Place Midland Drive Sutton Coldfield West Midlands B72 1TX England
2011-12-15AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-08AR0125/01/11 FULL LIST
2010-10-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-17AR0125/01/10 FULL LIST
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / TONY O'DRISCOLL / 17/02/2010
2009-12-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 263 ALCESTER ROAD SOUTH KINGS HEATH BIRMINGHAM WEST MIDLANDS B14 6DT
2009-02-16363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-11-17AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-05363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2008-02-08225ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08
2008-02-08287REGISTERED OFFICE CHANGED ON 08/02/08 FROM: 11 ST JAMES PLACE ST JAMES LONDON SW1A 1NP
2008-01-02128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2007-02-14287REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 8 HAWBRIDGE CLOSE SHIRLEY SOLIHULL B90 4SU
2007-01-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to IWP ADVISORY SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2013-05-28
Fines / Sanctions
No fines or sanctions have been issued against IWP ADVISORY SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of IWP ADVISORY SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-03-31 £ 24,105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IWP ADVISORY SERVICES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 78,802
Current Assets 2013-03-31 £ 80,354
Debtors 2013-03-31 £ 1,552
Tangible Fixed Assets 2012-04-01 £ 515

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IWP ADVISORY SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IWP ADVISORY SERVICES LIMITED
Trademarks
We have not found any records of IWP ADVISORY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IWP ADVISORY SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IWP ADVISORY SERVICES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where IWP ADVISORY SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyBEYOND FINANCIAL LIMITEDEvent Date2013-05-28
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IWP ADVISORY SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IWP ADVISORY SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1