Background WavePink WaveYellow Wave

IWP INVESTMENT MANAGEMENT LIMITED (01812617)

IWP INVESTMENT MANAGEMENT LIMITED (01812617) is an active UK company. incorporated on 1 May 1984. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. IWP INVESTMENT MANAGEMENT LIMITED has been registered for 41 years. Current directors include FEARON, Andrew Jason, HUNT, Paul Gregory, HUNT, Philip James Leigh and 2 others.

Company Number
01812617
Status
active
Type
ltd
Incorporated
1 May 1984
Age
41 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
FEARON, Andrew Jason, HUNT, Paul Gregory, HUNT, Philip James Leigh, LIVESEY, Mark, ROBILLIARD, Austen Graham
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWP INVESTMENT MANAGEMENT LIMITED

IWP INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 1 May 1984 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. IWP INVESTMENT MANAGEMENT LIMITED was registered 41 years ago.(SIC: 66300)

Status

active

Active since 41 years ago

Company No

01812617

LTD Company

Age

41 Years

Incorporated 1 May 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 21 April 2027
For period ending 7 April 2027

Previous Company Names

RICHMOND HOUSE INVESTMENT MANAGEMENT LIMITED
From: 13 October 2017To: 23 January 2024
RICHMOND HOUSE INVESTMENT SERVICES LIMITED
From: 4 February 2004To: 13 October 2017
E. P. WARD (INVESTMENT SERVICES) LIMITED
From: 1 May 1984To: 4 February 2004
Contact
Address

101 Wigmore Street London, W1U 1QU,

Previous Addresses

Premier House Argyle Way Stevenage Hertfordshire SG1 2AD
From: 1 May 1984To: 19 February 2026
Timeline

38 key events • 1984 - 2026

Funding Officers Ownership
Company Founded
Apr 84
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Director Joined
Jul 12
Director Joined
Jul 12
Loan Cleared
Jan 17
New Owner
Mar 18
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Apr 20
Director Joined
May 20
Director Joined
May 20
Director Left
May 20
Loan Secured
May 20
Director Left
Oct 20
Loan Secured
Nov 20
Director Joined
Jul 21
Loan Secured
Jun 22
Director Joined
Mar 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jun 24
Owner Exit
Jul 24
Director Left
Jan 25
Owner Exit
May 25
Loan Secured
Jan 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Owner Exit
Feb 26
1
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

FEARON, Andrew Jason

Active
Wigmore Street, LondonW1U 1QU
Born November 1969
Director
Appointed 30 Jan 2026

HUNT, Paul Gregory

Active
Wigmore Street, LondonW1U 1QU
Born July 1962
Director
Appointed 30 Jan 2026

HUNT, Philip James Leigh

Active
Wigmore Street, LondonW1U 1QU
Born May 1978
Director
Appointed 26 Feb 2024

LIVESEY, Mark

Active
Wigmore Street, LondonW1U 1QU
Born May 1985
Director
Appointed 30 Jan 2026

ROBILLIARD, Austen Graham

Active
Wigmore Street, LondonW1U 1QU
Born May 1984
Director
Appointed 26 Feb 2024

BEASLEY, Paul John

Resigned
195 Station Road, Lower StondonSG16 6JE
Secretary
Appointed 26 Nov 2003
Resigned 20 Jan 2004

HAMILTON, Iain Alexander

Resigned
Wigmore Street, LondonW1U 1QU
Secretary
Appointed 30 Jan 2026
Resigned 10 Feb 2026

PAULUS, Gary Robert

Resigned
Tates Way, StevenageSG1 4WP
Secretary
Appointed 20 Jan 2004
Resigned 18 Feb 2011

WOODWARD, Eric Charles

Resigned
6 St Lawrence Way, St AlbansAL2 3XN
Secretary
Appointed N/A
Resigned 26 Nov 2003

BEASLEY, Paul John

Resigned
195 Station Road, Lower StondonSG16 6JE
Born August 1958
Director
Appointed 26 Nov 2003
Resigned 21 Oct 2020

BULLOCK, Tony Alan

Resigned
Premier House, StevenageSG1 2AD
Born June 1971
Director
Appointed 20 Nov 2023
Resigned 30 Jan 2026

CANTLAY, Les James

Resigned
Premier House, StevenageSG1 2AD
Born February 1953
Director
Appointed 29 Apr 2020
Resigned 23 Sept 2023

CHECKETTS, Peter Richard

Resigned
Girons Ashbrook Lane, HitchinSG4 7PB
Born September 1953
Director
Appointed 26 Nov 2003
Resigned 20 Jan 2004

EASTON, Alexander John Dominic

Resigned
Premier House, StevenageSG1 2AD
Born January 1976
Director
Appointed 28 Feb 2023
Resigned 26 Feb 2024

HOWARD, Jonathan Peter

Resigned
Premier House, StevenageSG1 2AD
Born December 1965
Director
Appointed 01 Sept 2020
Resigned 29 May 2024

JENKINS, Ian

Resigned
Premier House, StevenageSG1 2AD
Born March 1971
Director
Appointed 01 Jul 2012
Resigned 22 Jan 2019

MAYNARD, John Edward

Resigned
Premier House, StevenageSG1 2AD
Born February 1953
Director
Appointed 16 Sept 2010
Resigned 29 Apr 2020

MAYNARD, John Edward

Resigned
Evergreen View, Aspley GuiseMK17 8JU
Born February 1953
Director
Appointed 23 Aug 2005
Resigned 29 Jan 2009

MAYNARD, John Edward

Resigned
Evergreen View, Aspley GuiseMK17 8JU
Born February 1953
Director
Appointed N/A
Resigned 20 Jan 2004

PARKER, Roger

Resigned
285 Old Bedford Road, LutonLU2 7BW
Born December 1937
Director
Appointed N/A
Resigned 09 Sept 1993

PAULUS, Gary Robert

Resigned
Tates Way, StevenageSG1 4WP
Born October 1972
Director
Appointed 20 Jan 2004
Resigned 18 Feb 2011

SPAIN, Tony

Resigned
Premier House, StevenageSG1 2AD
Born August 1960
Director
Appointed 29 Apr 2020
Resigned 31 Jan 2024

SYKES, Andrew Edward

Resigned
Kirkwick Lodge, HarpendenAL5 2QU
Born January 1950
Director
Appointed 26 Nov 2003
Resigned 17 Sept 2010

TREGIDON, Gareth Huw

Resigned
Premier House, StevenageSG1 2AD
Born March 1966
Director
Appointed 24 Jun 2024
Resigned 23 Jan 2025

WILKINSON, Emma

Resigned
Premier House, StevenageSG1 2AD
Born September 1980
Director
Appointed 01 Jul 2012
Resigned 22 Feb 2019

WOODWARD, Eric Charles

Resigned
6 St Lawrence Way, St AlbansAL2 3XN
Born June 1950
Director
Appointed N/A
Resigned 06 Feb 2006

Persons with significant control

5

1 Active
4 Ceased
Wigmore Street, LondonW1U 1QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Feb 2026
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 10 Feb 2026
7 Stratford Place, LondonW1C 1AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Ceased 01 Jul 2024
Focus 4, LetchworthSG6 2TU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jul 2024

Mr Paul John Beasley

Ceased
Argyle Way, StevenageSG1 2AD
Born August 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Auditors Resignation Company
27 March 2026
AUDAUD
Termination Secretary Company With Name Termination Date
27 February 2026
TM02Termination of Secretary
Notification Of A Person With Significant Control
19 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
19 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Capital Allotment Shares
26 June 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Certificate Change Of Name Company
23 January 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
17 June 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
14 January 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Memorandum Articles
12 May 2020
MAMA
Resolution
12 May 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 March 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Full
19 December 2017
AAMDAAMD
Accounts With Accounts Type Full
8 November 2017
AAAnnual Accounts
Resolution
13 October 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Accounts With Accounts Type Full
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
18 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Legacy
6 October 2010
MG02MG02
Legacy
21 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Accounts With Accounts Type Full
27 January 2010
AAAnnual Accounts
Legacy
27 May 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Accounts With Accounts Type Full
7 January 2008
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
21 October 2005
225Change of Accounting Reference Date
Legacy
1 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
29 January 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Auditors Resignation Company
15 December 2003
AUDAUD
Legacy
11 December 2003
155(6)a155(6)a
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288aAppointment of Director or Secretary
Legacy
11 December 2003
288bResignation of Director or Secretary
Legacy
11 December 2003
287Change of Registered Office
Legacy
11 December 2003
225Change of Accounting Reference Date
Legacy
1 December 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
7 April 2003
363sAnnual Return (shuttle)
Legacy
24 October 2002
287Change of Registered Office
Auditors Resignation Company
23 October 2002
AUDAUD
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2002
AAAnnual Accounts
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Resolution
21 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
21 April 1998
363sAnnual Return (shuttle)
Legacy
2 July 1997
287Change of Registered Office
Legacy
29 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
3 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1992
AAAnnual Accounts
Legacy
18 April 1991
363aAnnual Return
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
288288
Legacy
19 July 1990
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
6 July 1990
363363
Legacy
24 May 1989
363363
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
21 December 1987
288288
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Legacy
30 July 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 June 1986
AAAnnual Accounts
Legacy
24 June 1986
363363
Legacy
24 June 1986
363363
Incorporation Company
1 May 1984
NEWINCIncorporation