IWP INVESTMENT MANAGEMENT LIMITED

IWP INVESTMENT MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIWP INVESTMENT MANAGEMENT LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01812617
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IWP INVESTMENT MANAGEMENT LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is IWP INVESTMENT MANAGEMENT LIMITED located?

    Registered Office Address
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of IWP INVESTMENT MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITEDOct 13, 2017Oct 13, 2017
    RICHMOND HOUSE INVESTMENT SERVICES LIMITEDFeb 04, 2004Feb 04, 2004
    E. P. WARD (INVESTMENT SERVICES) LIMITEDMay 01, 1984May 01, 1984

    What are the latest accounts for IWP INVESTMENT MANAGEMENT LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for IWP INVESTMENT MANAGEMENT LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for IWP INVESTMENT MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Notification of Independent Wealth Planners Uk Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Cessation of Iwp Advisory Group Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Confirmation statement made on Mar 31, 2025 with updates

    4 pagesCS01

    Termination of appointment of Gareth Huw Tregidon as a director on Jan 23, 2025

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    23 pagesAA

    Notification of Iwp Advisory Group Limited as a person with significant control on Jul 01, 2024

    2 pagesPSC02

    Cessation of Rhg Holdings Limited as a person with significant control on Jul 01, 2024

    1 pagesPSC07

    Appointment of Mr Gareth Huw Tregidon as a director on Jun 24, 2024

    2 pagesAP01

    Statement of capital following an allotment of shares on Mar 01, 2024

    • Capital: GBP 1,001
    3 pagesSH01

    Termination of appointment of Jonathan Peter Howard as a director on May 29, 2024

    1 pagesTM01

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Philip James Leigh Hunt as a director on Feb 26, 2024

    2 pagesAP01

    Appointment of Mr Austen Graham Robilliard as a director on Feb 26, 2024

    2 pagesAP01

    Termination of appointment of Alexander John Dominic Easton as a director on Feb 26, 2024

    1 pagesTM01

    Termination of appointment of Tony Spain as a director on Jan 31, 2024

    1 pagesTM01

    Certificate of change of name

    Company name changed richmond house investment management LIMITED\certificate issued on 23/01/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 23, 2024

    RES15

    Appointment of Mr Tony Alan Bullock as a director on Nov 20, 2023

    2 pagesAP01

    Termination of appointment of Les James Cantlay as a director on Sep 23, 2023

    1 pagesTM01

    Full accounts made up to Mar 31, 2023

    24 pagesAA

    Confirmation statement made on Mar 31, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Alexander John Dominic Easton as a director on Feb 28, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    20 pagesAA

    Registration of charge 018126170005, created on Jun 30, 2022

    123 pagesMR01

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    24 pagesAA

    Who are the officers of IWP INVESTMENT MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BULLOCK, Tony Alan
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishDirector281581680001
    HUNT, Philip James Leigh
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    United KingdomBritishDirector267886940002
    ROBILLIARD, Austen Graham
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishDirector267887010001
    BEASLEY, Paul John
    195 Station Road
    SG16 6JE Lower Stondon
    Bedfordshire
    Secretary
    195 Station Road
    SG16 6JE Lower Stondon
    Bedfordshire
    BritishInsurance Broker62661010002
    PAULUS, Gary Robert
    Tates Way
    SG1 4WP Stevenage
    26
    Hertfordshire
    United Kingdom
    Secretary
    Tates Way
    SG1 4WP Stevenage
    26
    Hertfordshire
    United Kingdom
    BritishCompliance Director95318810002
    WOODWARD, Eric Charles
    6 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    Secretary
    6 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    British3804900001
    BEASLEY, Paul John
    195 Station Road
    SG16 6JE Lower Stondon
    Bedfordshire
    Director
    195 Station Road
    SG16 6JE Lower Stondon
    Bedfordshire
    EnglandBritishInsurance Broker62661010002
    CANTLAY, Les James
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishDirector269613060001
    CHECKETTS, Peter Richard
    Girons Ashbrook Lane
    St Ippolyts
    SG4 7PB Hitchin
    Hertfordshire
    Director
    Girons Ashbrook Lane
    St Ippolyts
    SG4 7PB Hitchin
    Hertfordshire
    United KingdomBritishInsurance Broker1873760002
    EASTON, Alexander John Dominic
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishDirector185733570001
    HOWARD, Jonathan Peter
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishFinancial Adviser195256500005
    JENKINS, Ian
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    United KingdomBritishCorporate Services Director170309360001
    MAYNARD, John Edward
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishFinancial Services153554280001
    MAYNARD, John Edward
    Evergreen View
    Gypsy Lane
    MK17 8JU Aspley Guise
    Milton Keynes
    Director
    Evergreen View
    Gypsy Lane
    MK17 8JU Aspley Guise
    Milton Keynes
    EnglandBritishFinancial Services153554280001
    MAYNARD, John Edward
    Evergreen View
    Gypsy Lane
    MK17 8JU Aspley Guise
    Milton Keynes
    Director
    Evergreen View
    Gypsy Lane
    MK17 8JU Aspley Guise
    Milton Keynes
    EnglandBritishInsurance Broker153554280001
    PARKER, Roger
    285 Old Bedford Road
    LU2 7BW Luton
    Bedfordshire
    Director
    285 Old Bedford Road
    LU2 7BW Luton
    Bedfordshire
    BritishHat Manufacturer6648610001
    PAULUS, Gary Robert
    Tates Way
    SG1 4WP Stevenage
    26
    Hertfordshire
    United Kingdom
    Director
    Tates Way
    SG1 4WP Stevenage
    26
    Hertfordshire
    United Kingdom
    United KingdomBritishCompliance Director95318810002
    SPAIN, Tony
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    EnglandBritishDirector255655640001
    SYKES, Andrew Edward
    Kirkwick Lodge
    AL5 2QU Harpenden
    Herts
    Director
    Kirkwick Lodge
    AL5 2QU Harpenden
    Herts
    EnglandBritishInsurance Broker1871570001
    TREGIDON, Gareth Huw
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    United KingdomBritishDirector296235450001
    WILKINSON, Emma
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    Director
    Premier House
    Argyle Way
    SG1 2AD Stevenage
    Hertfordshire
    United KingdomBritishInvestment Management Director170329160001
    WOODWARD, Eric Charles
    6 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    Director
    6 St Lawrence Way
    Bricket Wood
    AL2 3XN St Albans
    Hertfordshire
    United KingdomBritishInsurance Broker3804900001

    Who are the persons with significant control of IWP INVESTMENT MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Iwp Advisory Group Limited
    7 Stratford Place
    W1C 1AY London
    Office 1.03 - 1.04 Floor One
    England
    Jul 01, 2024
    7 Stratford Place
    W1C 1AY London
    Office 1.03 - 1.04 Floor One
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, England And Wales
    Registration Number12491490
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    Jul 01, 2024
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11687785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Focus 4
    Fourth Avenue
    SG6 2TU Letchworth
    Unit 1b
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Focus 4
    Fourth Avenue
    SG6 2TU Letchworth
    Unit 1b
    Hertfordshire
    United Kingdom
    Yes
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07253407
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Paul John Beasley
    Argyle Way
    SG1 2AD Stevenage
    Premier House
    Hertfordshire
    England
    Apr 06, 2016
    Argyle Way
    SG1 2AD Stevenage
    Premier House
    Hertfordshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0