Iwg Nominees Limited

General information

Name:

Iwg Nominees Ltd

Office Address:

C/o Ingram Winter Green Bedford House 21a John Street WC1N 2BF London

Number: 05847025

Incorporation date: 2006-06-14

Dissolution date: 2020-09-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 05847025 18 years ago, Iwg Nominees Limited had been a private limited company until 2020/09/29 - the date it was formally closed. The business latest registration address was C/o Ingram Winter Green Bedford House, 21a John Street London. The company was known as Bandacre Properties until 2007/07/13 when the name was changed.

Colin W. and Paul S. were listed as firm's directors and were managing the company for thirteen years.

The companies that controlled this firm were: Ingram Winter Green Llp owned over 3/4 of company shares. This business could have been reached in London at 21A John Street, WC1N 2BF and was registered as a PSC under the registration number Oc386331.

  • Previous company's names
  • Iwg Nominees Limited 2007-07-13
  • Bandacre Properties Limited 2006-06-14

Financial data based on annual reports

Company staff

Colin W.

Role: Director

Appointed: 05 June 2007

Latest update: 6 April 2023

Colin W.

Role: Secretary

Appointed: 05 June 2007

Latest update: 6 April 2023

Paul S.

Role: Director

Appointed: 05 June 2007

Latest update: 6 April 2023

People with significant control

Ingram Winter Green Llp
Address: Bedford House 21a John Street, London, WC1N 2BF, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England And Wales
Place registered England And Wales Companies Registry
Registration number Oc386331
Notified on 20 June 2017
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 March 2020
Account last made up date 30 June 2018
Confirmation statement next due date 26 July 2020
Confirmation statement last made up date 14 June 2019
Annual Accounts 18 April 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 18 April 2013
Annual Accounts 27 February 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 February 2014
Annual Accounts 9 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 9 March 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 7 March 2016
Annual Accounts 24 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 24 March 2017
Annual Accounts 26 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 26 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 29th, September 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
14
Company Age

Similar companies nearby

Closest companies