IW GROUP SERVICES (UK) LIMITED
Overview
| Company Name | IW GROUP SERVICES (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02755077 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of IW GROUP SERVICES (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is IW GROUP SERVICES (UK) LIMITED located?
| Registered Office Address | 6th Floor 2 Kingdom Street W2 6BD London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IW GROUP SERVICES (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| REGUS MANAGEMENT (UK) LIMITED | Aug 15, 2006 | Aug 15, 2006 |
| REGUS FRANCHISE LIMITED | Apr 17, 2000 | Apr 17, 2000 |
| REGUS (TRAFALGAR) LIMITED | Oct 07, 1992 | Oct 07, 1992 |
What are the latest accounts for IW GROUP SERVICES (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IW GROUP SERVICES (UK) LIMITED?
| Last Confirmation Statement Made Up To | Oct 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 31, 2025 |
| Overdue | No |
What are the latest filings for IW GROUP SERVICES (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Change of details for Iwg Plc as a person with significant control on May 31, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 31, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wayne David Berger as a director on Oct 03, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Oct 31, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024 | 2 pages | AP01 | ||
Appointment of Mr. Wayne David Berger as a director on May 31, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Morris as a director on May 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Oct 31, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jonathan Paul Prasad-Smith as a director on Oct 31, 2023 | 1 pages | TM01 | ||
Registered office address changed from 1 Burwood Place London W2 2UT England to 6th Floor 2 Kingdom Street London W2 6BD on Aug 16, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Oct 31, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Simon Oliver Loh as a director on Dec 20, 2022 | 1 pages | TM01 | ||
Appointment of Mr Jonathan Prasad-Smith as a director on Oct 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen James Wetherall as a director on Jul 11, 2022 | 1 pages | TM01 | ||
Appointment of Mr Simon Oliver Loh as a director on Jul 11, 2022 | 2 pages | AP01 | ||
Termination of appointment of Neil Gamble as a director on Feb 18, 2022 | 1 pages | TM01 | ||
Appointment of Mr Stephen James Wetherall as a director on Feb 18, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 27 pages | AA | ||
Appointment of Mr Richard Morris as a director on Aug 06, 2021 | 2 pages | AP01 | ||
Who are the officers of IW GROUP SERVICES (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BUSHELL, Joanne Constance, Ms. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | South Africa | British | 341942420001 | |||||
| PHILLIPS, Gavin Steven, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | 320254500001 | |||||
| DELLAR, Hilary | Secretary | 1 Shingle Close LU3 4AR Luton Bedfordshire | British | 36338500001 | ||||||
| LOBO, Rudolf John Gabriel | Secretary | Oakwood Elmstead Road KT14 6JB West Byfleet Surrey | British | 98891900001 | ||||||
| WALTERS, Xenia | Secretary | The Grange 10 Lockestone Close KT13 8EF Weybridge Surrey | British | 121389710001 | ||||||
| ABACUS CORPORATE SERVICES LIMITED | Secretary | Beacon House Pyrford Road KT14 6LD West Byfleet Surrey | 61017880001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BERGER, Wayne David, Mr. | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | Canadian | 323759890001 | |||||
| DIXON, Mark Leslie James | Director | 31 Avenue Princesse Grace MC 9800 Monaco L'Estoril Monaco Monace | Monaco | British | 64649350028 | |||||
| DIXON, Mark Leslie James | Director | 8 Pratt Island Darien Ct 06820 Usa | British | 64649350009 | ||||||
| GAMBLE, Neil | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 269777760001 | |||||
| GIBSON, Peter David Edward | Director | Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland United Kingdom | Northern Ireland | British | 139640170001 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| LOH, Simon Oliver | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 197301770002 | |||||
| MCDONNELL, Bernard Neillus | Director | 60 Sharman Road Stranmillis BT9 5FX Belfast County Antrim | Irish | 116977120001 | ||||||
| MORRIS, Richard | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | 207991280001 | |||||
| MORRIS, Richard | Director | Burwood Place W2 2UT London 1 England | England | British | 190653350001 | |||||
| PRASAD-SMITH, Jonathan Paul | Director | 2 Kingdom Street W2 6BD London 6th Floor United Kingdom | England | British | 301017930001 | |||||
| REGAN, Timothy Sean James Donovan | Director | Bentley Woods SP5 1AQ Farley Keepers Cottage Wiltshire | England | British | 67766590009 | |||||
| SPENCER, John Robert, Dr | Director | Bath Road SL1 4DX Slough 268 Berkshire | England | British | 186216000001 | |||||
| WALTERS, Xenia | Director | The Grange 10 Lockestone Close KT13 8EF Weybridge Surrey | England | British | 121389710001 | |||||
| WETHERALL, Stephen James | Director | Burwood Place W2 2UT London 1 England | England | British | 188972190002 | |||||
| WETHERALL, Stephen James | Director | Burwood Place W2 2UT London 1 England | United Kingdom | British | 188972190001 | |||||
| WOOD, Nicholas Alexander Lewis | Director | 168 East Dulwich Grove Dulwich Village SE22 8TB London | United Kingdom | British | 108808410001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IW GROUP SERVICES (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| International Workplace Group Plc | Dec 19, 2016 | Grenville Street JE4 8PX St Helier 22 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Regus Plc | Apr 06, 2016 | Grenville Street St Helier JE4 8PX Jersey 22 Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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