IW GROUP SERVICES (UK) LIMITED

IW GROUP SERVICES (UK) LIMITED

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

    Company NameIW GROUP SERVICES (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02755077
    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 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 AddressNo

    What were the previous names of IW GROUP SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    REGUS MANAGEMENT (UK) LIMITEDAug 15, 2006Aug 15, 2006
    REGUS FRANCHISE LIMITEDApr 17, 2000Apr 17, 2000
    REGUS (TRAFALGAR) LIMITEDOct 07, 1992Oct 07, 1992

    What are the latest accounts for IW GROUP SERVICES (UK) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IW GROUP SERVICES (UK) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for IW GROUP SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    24 pagesAA

    Change of details for Iwg Plc as a person with significant control on May 31, 2024

    2 pagesPSC05

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Appointment of Ms. Joanne Constance Bushell as a director on Oct 17, 2025

    2 pagesAP01

    Termination of appointment of Wayne David Berger as a director on Oct 03, 2025

    1 pagesTM01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    24 pagesAA

    Appointment of Mr. Gavin Steven Phillips as a director on May 31, 2024

    2 pagesAP01

    Appointment of Mr. Wayne David Berger as a director on May 31, 2024

    2 pagesAP01

    Termination of appointment of Richard Morris as a director on May 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Paul Prasad-Smith as a director on Oct 31, 2023

    1 pagesTM01

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Oct 31, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Simon Oliver Loh as a director on Dec 20, 2022

    1 pagesTM01

    Appointment of Mr Jonathan Prasad-Smith as a director on Oct 11, 2022

    2 pagesAP01

    Termination of appointment of Stephen James Wetherall as a director on Jul 11, 2022

    1 pagesTM01

    Appointment of Mr Simon Oliver Loh as a director on Jul 11, 2022

    2 pagesAP01

    Termination of appointment of Neil Gamble as a director on Feb 18, 2022

    1 pagesTM01

    Appointment of Mr Stephen James Wetherall as a director on Feb 18, 2022

    2 pagesAP01

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Appointment of Mr Richard Morris as a director on Aug 06, 2021

    2 pagesAP01

    Who are the officers of IW GROUP SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUSHELL, Joanne Constance, Ms.
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    South AfricaBritish341942420001
    PHILLIPS, Gavin Steven, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandBritish320254500001
    DELLAR, Hilary
    1 Shingle Close
    LU3 4AR Luton
    Bedfordshire
    Secretary
    1 Shingle Close
    LU3 4AR Luton
    Bedfordshire
    British36338500001
    LOBO, Rudolf John Gabriel
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    Secretary
    Oakwood
    Elmstead Road
    KT14 6JB West Byfleet
    Surrey
    British98891900001
    WALTERS, Xenia
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    Secretary
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    British121389710001
    ABACUS CORPORATE SERVICES LIMITED
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    Secretary
    Beacon House
    Pyrford Road
    KT14 6LD West Byfleet
    Surrey
    61017880001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BERGER, Wayne David, Mr.
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandCanadian323759890001
    DIXON, Mark Leslie James
    31 Avenue Princesse Grace
    MC 9800 Monaco
    L'Estoril
    Monaco
    Monace
    Director
    31 Avenue Princesse Grace
    MC 9800 Monaco
    L'Estoril
    Monaco
    Monace
    MonacoBritish64649350028
    DIXON, Mark Leslie James
    8 Pratt Island
    Darien
    Ct 06820
    Usa
    Director
    8 Pratt Island
    Darien
    Ct 06820
    Usa
    British64649350009
    GAMBLE, Neil
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish269777760001
    GIBSON, Peter David Edward
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    United Kingdom
    Director
    Cromac Square
    BT2 8LA Belfast
    Forsyth House
    Northern Ireland
    United Kingdom
    Northern IrelandBritish139640170001
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    LOH, Simon Oliver
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish197301770002
    MCDONNELL, Bernard Neillus
    60 Sharman Road
    Stranmillis
    BT9 5FX Belfast
    County Antrim
    Director
    60 Sharman Road
    Stranmillis
    BT9 5FX Belfast
    County Antrim
    Irish116977120001
    MORRIS, Richard
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandBritish207991280001
    MORRIS, Richard
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    EnglandBritish190653350001
    PRASAD-SMITH, Jonathan Paul
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    Director
    2 Kingdom Street
    W2 6BD London
    6th Floor
    United Kingdom
    EnglandBritish301017930001
    REGAN, Timothy Sean James Donovan
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    Director
    Bentley Woods
    SP5 1AQ Farley
    Keepers Cottage
    Wiltshire
    EnglandBritish67766590009
    SPENCER, John Robert, Dr
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    268
    Berkshire
    EnglandBritish186216000001
    WALTERS, Xenia
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    Director
    The Grange
    10 Lockestone Close
    KT13 8EF Weybridge
    Surrey
    EnglandBritish121389710001
    WETHERALL, Stephen James
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    EnglandBritish188972190002
    WETHERALL, Stephen James
    Burwood Place
    W2 2UT London
    1
    England
    Director
    Burwood Place
    W2 2UT London
    1
    England
    United KingdomBritish188972190001
    WOOD, Nicholas Alexander Lewis
    168 East Dulwich Grove
    Dulwich Village
    SE22 8TB London
    Director
    168 East Dulwich Grove
    Dulwich Village
    SE22 8TB London
    United KingdomBritish108808410001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of IW GROUP SERVICES (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    International Workplace Group Plc
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    Dec 19, 2016
    Grenville Street
    JE4 8PX St Helier
    22
    Jersey
    No
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number121154
    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.
    Regus Plc
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Channel Islands
    Apr 06, 2016
    Grenville Street
    St Helier
    JE4 8PX Jersey
    22
    Channel Islands
    Yes
    Legal FormPublic Limited Company
    Country RegisteredJersey
    Legal AuthorityCompanies (Jersey) Law 1991
    Place RegisteredJfsc Companies Registry
    Registration Number101523
    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.

    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