Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

IWATER GROUP LIMITED

MENZIES LLP, LYNTON HOUSE, 7-12 TAVISTOCK SQUARE, LONDON, WC1H 9LT,
Company Registration Number
11319745
Private Limited Company
Liquidation

Company Overview

About Iwater Group Ltd
IWATER GROUP LIMITED was founded on 2018-04-19 and has its registered office in 7-12 Tavistock Square. The organisation's status is listed as "Liquidation". Iwater Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IWATER GROUP LIMITED
 
Legal Registered Office
MENZIES LLP
LYNTON HOUSE
7-12 TAVISTOCK SQUARE
LONDON
WC1H 9LT
 
Previous Names
BRESSENDEN CAPITAL LIMITED06/06/2018
Filing Information
Company Number 11319745
Company ID Number 11319745
Date formed 2018-04-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 
Return next due 17/05/2019
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB334637007  
Last Datalog update: 2023-07-05 05:39:17
Primary Source:Companies House
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 IWATER GROUP LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS MAYHEW
Director 2018-04-24
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL BENEDICT PUXON
Director 2018-04-19 2018-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS MAYHEW R&B FINANCE LIMITED Director 2016-07-12 CURRENT 2016-06-23 Dissolved 2017-11-07
RICHARD THOMAS MAYHEW ARCH PRIVATE EQUITY LTD Director 2013-03-25 CURRENT 2013-03-25 Active
RICHARD THOMAS MAYHEW R & T FINANCE LIMITED Director 2008-08-21 CURRENT 2008-08-20 Active - Proposal to Strike off

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
2023-06-05Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-05Voluntary liquidation Statement of affairs
2023-06-05Appointment of a voluntary liquidator
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O Cms Solicitors Cannon Place 78 Cannon Street London EC4N 6AF England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM C/O Cms Solicitors Cannon Place 78 Cannon Street London EC4N 6AF England
2023-03-22CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2023-03-22CONFIRMATION STATEMENT MADE ON 07/01/23, WITH UPDATES
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SCOTT WILLIAM KINNEAR-NOCK
2022-03-01CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH UPDATES
2022-02-17CESSATION OF AL SAYED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-17PSC07CESSATION OF AL SAYED AS A PERSON OF SIGNIFICANT CONTROL
2021-12-24APPOINTMENT TERMINATED, DIRECTOR AL SAYED
2021-12-24TM01APPOINTMENT TERMINATED, DIRECTOR AL SAYED
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22SH0108/07/20 STATEMENT OF CAPITAL GBP 116540.00
2021-09-02AP01DIRECTOR APPOINTED MR. SCOTT WILLIAM KINNEAR-NOCK
2021-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARTIN KINN
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH UPDATES
2021-03-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AL SAYED
2021-03-18PSC02Notification of Al Sayed as a person with significant control on 2021-01-02
2021-02-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ANDRE MEIER
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR REINHARD LANGE
2020-12-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13PSC07CESSATION OF TRUSTEES OF THE IWG STO TRUST AS A PERSON OF SIGNIFICANT CONTROL
2020-03-06TM02Termination of appointment of Paul Benedict Puxon on 2020-03-02
2020-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/20 FROM C/O Setfords Solicitors 46 Chancery Lane London WC2A 1JE United Kingdom
2020-02-27CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES
2020-02-18AP01DIRECTOR APPOINTED MR AL SAYED
2020-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREAS MIGUEL FERNANDEZ
2020-02-11SH0115/11/19 STATEMENT OF CAPITAL GBP 116533.75
2020-02-04SH0124/01/20 STATEMENT OF CAPITAL GBP 116588.70
2019-10-01AP01DIRECTOR APPOINTED MR REINHARD LANGE
2019-09-10SH0123/08/19 STATEMENT OF CAPITAL GBP 114959.01
2019-09-09SH0123/08/19 STATEMENT OF CAPITAL GBP 82916.81
2019-08-28SH0103/07/19 STATEMENT OF CAPITAL GBP 82762.47
2019-08-27SH0113/03/19 STATEMENT OF CAPITAL GBP 78788.584
2019-06-14TM01APPOINTMENT TERMINATED, DIRECTOR MORAN LERNER
2019-06-07CH01Director's details changed for Mr Andreas Miguel Fernandez on 2019-06-07
2019-06-03PSC02Notification of Trustees of the Iwg Sto Trust as a person with significant control on 2019-05-29
2019-06-03PSC07CESSATION OF MORAN LERNER AS A PERSON OF SIGNIFICANT CONTROL
2019-06-03SH0129/05/19 STATEMENT OF CAPITAL GBP 78767.55
2019-05-29AP01DIRECTOR APPOINTED MR ANDREAS MIGUEL FERNANDEZ
2019-03-28SH0127/03/19 STATEMENT OF CAPITAL GBP 18767.552
2019-03-24AA01Previous accounting period shortened from 30/04/19 TO 31/12/18
2019-03-19SH0112/03/19 STATEMENT OF CAPITAL GBP 18767.55
2019-03-12AP01DIRECTOR APPOINTED MR JEFFREY MARTIN KINN
2019-03-12TM01APPOINTMENT TERMINATED, DIRECTOR AL SAYED
2019-03-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORAN LERNER
2019-03-05PSC07CESSATION OF ADRIAN ASTON AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01AP01DIRECTOR APPOINTED MR AL SAYED
2019-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/19 FROM 46 Chancery Lane London WC2A 1JE England
2019-02-13CH01Director's details changed for Mr Moran Lerner on 2019-02-13
2019-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/19 FROM C/O Child & Child, Nova North 11 Bressenden Place London SW1E 5BY England
2019-01-31AP01DIRECTOR APPOINTED MR PATRICK ANDRE MEIER
2019-01-28AP03Appointment of Mr Paul Benedict Puxon as company secretary on 2018-12-06
2019-01-23SH0122/01/19 STATEMENT OF CAPITAL GBP 8767.552
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-18RP04SH01Second filing of capital allotment of shares GBP7,821.371
2018-12-17RP04SH01Second filing of capital allotment of shares GBP8,651.302
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMAS MAYHEW
2018-11-14SH0109/11/18 STATEMENT OF CAPITAL GBP 8651.303
2018-10-24SH0122/08/18 STATEMENT OF CAPITAL GBP 7237373
2018-10-23SH0128/08/18 STATEMENT OF CAPITAL GBP 7429.372
2018-10-19RP04SH01Second filing of capital allotment of shares GBP704.04
2018-10-08PSC07CESSATION OF TOWER GROUP INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-10-08PSC03Notification of Tower Group Investments Ltd as a person with significant control on 2018-08-01
2018-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN ASTON
2018-08-24SH0103/07/18 STATEMENT OF CAPITAL GBP 2237.373
2018-08-16LATEST SOC16/08/18 STATEMENT OF CAPITAL;GBP 1633.33
2018-08-16SH0101/08/18 STATEMENT OF CAPITAL GBP 1633.33
2018-06-20SH02SUB-DIVISION 31/05/18
2018-06-14RES01ADOPT ARTICLES 31/05/2018
2018-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2018 FROM NOVA NORTH 11, BRESSENDEN PLACE LONDON SW1E 5BY UNITED KINGDOM
2018-06-06RES15CHANGE OF NAME 31/05/2018
2018-06-06CERTNMCOMPANY NAME CHANGED BRESSENDEN CAPITAL LIMITED CERTIFICATE ISSUED ON 06/06/18
2018-04-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL PUXON
2018-04-25AP01DIRECTOR APPOINTED MR RICHARD THOMAS MAYHEW
2018-04-19LATEST SOC19/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2018-04-19MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
36 - Water collection, treatment and supply
360 - Water collection, treatment and supply
36000 - Water collection, treatment and supply




Licences & Regulatory approval
We could not find any licences issued to IWATER GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2023-06-01
Notices to2023-06-01
Resolution2023-06-01
Meetings o2023-05-15
Fines / Sanctions
No fines or sanctions have been issued against IWATER GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IWATER GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 36000 - Water collection, treatment and supply

Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 IWATER GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IWATER GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IWATER GROUP LIMITED
Trademarks
We have not found any records of IWATER GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IWATER GROUP 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 (36000 - Water collection, treatment and supply) as IWATER GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IWATER GROUP 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 TypeAppointmen
Defending partyIWATER GROUP LIMITEDEvent Date2023-06-01
Name of Company: IWATER GROUP LIMITED Company Number: 11319745 Nature of Business: Water collection, treatment and supply Registered office: Lynton House, 7-12 Tavistock Square, London, WC1H 9LT Type…
 
Initiating party Event TypeNotices to
Defending partyIWATER GROUP LIMITEDEvent Date2023-06-01
 
Initiating party Event TypeResolution
Defending partyIWATER GROUP LIMITEDEvent Date2023-06-01
 
Initiating party Event TypeMeetings o
Defending partyIWATER GROUP LIMITEDEvent Date2023-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IWATER GROUP 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 IWATER GROUP 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.