Background WavePink WaveYellow Wave

IW GROUP SERVICES (UK) LIMITED (02755077)

IW GROUP SERVICES (UK) LIMITED (02755077) is an active UK company. incorporated on 7 October 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. IW GROUP SERVICES (UK) LIMITED has been registered for 33 years. Current directors include BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr..

Company Number
02755077
Status
active
Type
ltd
Incorporated
7 October 1992
Age
33 years
Address
6th Floor 2 Kingdom Street, London, W2 6BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUSHELL, Joanne Constance, Ms., PHILLIPS, Gavin Steven, Mr.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IW GROUP SERVICES (UK) LIMITED

IW GROUP SERVICES (UK) LIMITED is an active company incorporated on 7 October 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. IW GROUP SERVICES (UK) LIMITED was registered 33 years ago.(SIC: 82990)

Status

active

Active since 33 years ago

Company No

02755077

LTD Company

Age

33 Years

Incorporated 7 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

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

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

REGUS MANAGEMENT (UK) LIMITED
From: 15 August 2006To: 15 June 2017
REGUS FRANCHISE LIMITED
From: 17 April 2000To: 15 August 2006
REGUS (TRAFALGAR) LIMITED
From: 7 October 1992To: 17 April 2000
Contact
Address

6th Floor 2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT England
From: 13 October 2016To: 16 August 2023
, 268 Bath Road, Slough, Berkshire, SL1 4DX
From: 7 December 2012To: 13 October 2016
, 3000 Hillswood Drive, Chertsey, Surrey, KT16 0RS
From: 7 October 1992To: 7 December 2012
Timeline

32 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Apr 11
Director Joined
May 11
Director Left
Apr 12
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Sept 14
Director Joined
Sept 14
Owner Exit
Jun 17
Director Left
Oct 19
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Left
May 20
Director Joined
May 20
Loan Secured
Jan 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Oct 22
Director Left
Dec 22
Director Left
Oct 23
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

BUSHELL, Joanne Constance, Ms.

Active
2 Kingdom Street, LondonW2 6BD
Born November 1971
Director
Appointed 17 Oct 2025

PHILLIPS, Gavin Steven, Mr.

Active
2 Kingdom Street, LondonW2 6BD
Born February 1985
Director
Appointed 31 May 2024

DELLAR, Hilary

Resigned
1 Shingle Close, LutonLU3 4AR
Secretary
Appointed 07 Oct 1992
Resigned 18 Oct 1993

LOBO, Rudolf John Gabriel

Resigned
Oakwood, West ByfleetKT14 6JB
Secretary
Appointed 05 Nov 1996
Resigned 18 Sept 2007

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Secretary
Appointed 20 Apr 2007
Resigned 15 Apr 2011

ABACUS CORPORATE SERVICES LIMITED

Resigned
Beacon House, West ByfleetKT14 6LD
Corporate secretary
Appointed 18 Oct 1993
Resigned 04 Nov 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Oct 1992
Resigned 07 Oct 1992

BERGER, Wayne David, Mr.

Resigned
2 Kingdom Street, LondonW2 6BD
Born October 1973
Director
Appointed 31 May 2024
Resigned 03 Oct 2025

DIXON, Mark Leslie James

Resigned
31 Avenue Princesse Grace, MonacoMC 9800
Born November 1959
Director
Appointed 02 Nov 2007
Resigned 16 Apr 2012

DIXON, Mark Leslie James

Resigned
8 Pratt Island, Darien
Born November 1959
Director
Appointed 07 Oct 1992
Resigned 18 Sept 2007

GAMBLE, Neil

Resigned
Burwood Place, LondonW2 2UT
Born January 1983
Director
Appointed 15 May 2020
Resigned 18 Feb 2022

GIBSON, Peter David Edward

Resigned
Cromac Square, BelfastBT2 8LA
Born February 1973
Director
Appointed 15 Apr 2011
Resigned 28 Oct 2019

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 11 Jul 2022
Resigned 20 Dec 2022

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 15 May 2020
Resigned 15 May 2020

LOH, Simon Oliver

Resigned
Burwood Place, LondonW2 2UT
Born September 1983
Director
Appointed 06 Feb 2020
Resigned 15 May 2020

MCDONNELL, Bernard Neillus

Resigned
60 Sharman Road, BelfastBT9 5FX
Born October 1959
Director
Appointed 04 Oct 2006
Resigned 20 Apr 2007

MORRIS, Richard

Resigned
2 Kingdom Street, LondonW2 6BD
Born May 1975
Director
Appointed 06 Aug 2021
Resigned 31 May 2024

MORRIS, Richard

Resigned
Burwood Place, LondonW2 2UT
Born May 1975
Director
Appointed 01 Sept 2014
Resigned 15 May 2020

PRASAD-SMITH, Jonathan Paul

Resigned
2 Kingdom Street, LondonW2 6BD
Born December 1975
Director
Appointed 11 Oct 2022
Resigned 31 Oct 2023

REGAN, Timothy Sean James Donovan

Resigned
Bentley Woods, FarleySP5 1AQ
Born July 1965
Director
Appointed 02 Nov 2007
Resigned 15 Mar 2014

SPENCER, John Robert, Dr

Resigned
Bath Road, SloughSL1 4DX
Born June 1958
Director
Appointed 15 Mar 2014
Resigned 05 Sept 2014

WALTERS, Xenia

Resigned
The Grange, WeybridgeKT13 8EF
Born May 1970
Director
Appointed 20 Apr 2007
Resigned 15 Apr 2011

WETHERALL, Stephen James

Resigned
Burwood Place, LondonW2 2UT
Born October 1976
Director
Appointed 18 Feb 2022
Resigned 11 Jul 2022

WETHERALL, Stephen James

Resigned
Burwood Place, LondonW2 2UT
Born October 1976
Director
Appointed 15 May 2020
Resigned 06 Aug 2021

WOOD, Nicholas Alexander Lewis

Resigned
168 East Dulwich Grove, LondonSE22 8TB
Born October 1965
Director
Appointed 16 Apr 2007
Resigned 02 Nov 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Oct 1992
Resigned 07 Oct 1992

Persons with significant control

2

1 Active
1 Ceased
Grenville Street, St HelierJE4 8PX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2016

Regus Plc

Ceased
Grenville Street, JerseyJE4 8PX

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 19 Dec 2016
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Legacy
14 July 2017
RP04CS01RP04CS01
Legacy
14 July 2017
RP04CS01RP04CS01
Change To A Person With Significant Control
3 July 2017
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
30 June 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
15 June 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
26 September 2014
RP04RP04
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 March 2014
AP01Appointment of Director
Termination Director Company With Name
27 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
20 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
26 March 2009
395Particulars of Mortgage or Charge
Legacy
5 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
28 January 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2007
AAAnnual Accounts
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
288aAppointment of Director or Secretary
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Certificate Change Of Name Company
15 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
31 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 January 2004
AAAnnual Accounts
Legacy
6 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 August 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
5 June 2000
287Change of Registered Office
Certificate Change Of Name Company
14 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
3 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
8 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 July 1999
403b403b
Legacy
22 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 April 1998
AAAnnual Accounts
Auditors Resignation Company
20 March 1998
AUDAUD
Resolution
20 March 1998
RESOLUTIONSResolutions
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
7 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
2 November 1995
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
10 October 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 July 1995
AUDAUD
Legacy
13 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 August 1994
AAAnnual Accounts
Legacy
17 November 1993
288288
Legacy
1 November 1993
363sAnnual Return (shuttle)
Legacy
1 November 1992
288288
Legacy
1 November 1992
288288
Legacy
19 October 1992
224224
Incorporation Company
7 October 1992
NEWINCIncorporation