Iwp Advisory Services Limited

General information

Name:

Iwp Advisory Services Ltd

Office Address:

Office 1.03 - 1.04 Floor One 7 Stratford Place W1C 1AY London

Number: 06068644

Incorporation date: 2007-01-25

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • planning@beyondfinancial.co.uk
  • tonyo@beyondfinancial.co.uk

Websites

www.beyond-financial.co.uk
www.beyondfinancial.co.uk

Description

Data updated on:

Iwp Advisory Services Limited,registered as Private Limited Company, with headquarters in Office 1.03 - 1.04 Floor One, 7 Stratford Place, London. The company's post code is W1C 1AY. The company has been in existence since 2007. Its Companies House Registration Number is 06068644. The company has been on the market under three names. Its very first name, Black Star Asset Management, was switched on Tuesday 27th November 2012 to Beyond Financial. The current name, used since 2021, is Iwp Advisory Services Limited. The firm's classified under the NACE and SIC code 64999, that means Financial intermediation not elsewhere classified. Its latest filed accounts documents describe the period up to Thu, 31st Mar 2022 and the most recent annual confirmation statement was submitted on Wed, 25th Jan 2023.

Robert A., Alexander E., Jonathan H. and 2 other directors have been described below are listed as company's directors and have been cooperating as the Management Board since Friday 10th March 2023.

  • Previous company's names
  • Iwp Advisory Services Limited 2021-02-18
  • Beyond Financial Limited 2012-11-27
  • Black Star Asset Management Limited 2007-01-25

Financial data based on annual reports

Company staff

Robert A.

Role: Director

Appointed: 10 March 2023

Latest update: 25 January 2024

Alexander E.

Role: Director

Appointed: 28 February 2023

Latest update: 25 January 2024

Jonathan H.

Role: Director

Appointed: 28 November 2022

Latest update: 25 January 2024

Tony B.

Role: Director

Appointed: 01 April 2021

Latest update: 25 January 2024

Anthony S.

Role: Director

Appointed: 18 May 2020

Latest update: 25 January 2024

People with significant control

The companies that control this firm are as follows: Iwp Advisory Group Limited has substantial control or influence over the company. This business can be reached in London at Stratford Place, W1C 1AY and was registered as a PSC under the registration number 12491490.

Iwp Advisory Group Limited
Address: Office 1.03 - 1.04 Floor One, 7 Stratford Place, London, W1C 1AY, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House, England And Wales
Registration number 12491490
Notified on 14 November 2023
Nature of control:
substantial control or influence
Ares Management Uk Limited
Address: C/O Tmf Group 8th Floor 20 Farringdon Street, London, EC4A 4AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 08708339
Notified on 1 March 2021
Ceased on 15 November 2022
Nature of control:
substantial control or influence
Ares Management Limited
Address: C/O Tmf Group 8th Floor 20 Farringdon Street, London, EC4A 4AB, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 05837428
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Baronsmead Second Venture Trust Plc
Address: 5 New Street Square, London, EC4A 3TW, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 04115341
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Baronsmead Venture Trust Plc
Address: 5 New Street Square, London, EC4A 3TW, England
Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 03504214
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Gresham House (Nominees) Limited
Address: 5 New Street Square, London, EC4A 3TW, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 11007108
Notified on 1 March 2021
Ceased on 1 March 2021
Nature of control:
substantial control or influence
Ag Bidco Limited
Address: Blythe Lea Barn Mill Farm Packington Park, Meriden, Coventry, CV7 7HE, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered Companies House
Registration number 12452127
Notified on 18 May 2020
Ceased on 1 March 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Julie O.
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control:
1/2 or less of shares
Tony O.
Notified on 6 April 2016
Ceased on 18 May 2020
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 February 2024
Confirmation statement last made up date 25 January 2023
Annual Accounts 8 August 2013
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 8 August 2013
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2014
Annual Accounts 12 May 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 12 May 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts 5 December 2014
Date Approval Accounts 5 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director appointment termination date: Wednesday 31st January 2024 (TM01)
filed on: 6th, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 64999 : Financial intermediation not elsewhere classified
17
Company Age

Closest Companies - by postcode