Background WavePink WaveYellow Wave

IWP FINANCIAL PLANNING LIMITED (04138186)

IWP FINANCIAL PLANNING LIMITED (04138186) is an active UK company. incorporated on 10 January 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. IWP FINANCIAL PLANNING LIMITED has been registered for 25 years. Current directors include BIRCH, Christopher Richard, BULLOCK, Tony Alan, COVENEY, Ken and 5 others.

Company Number
04138186
Status
active
Type
ltd
Incorporated
10 January 2001
Age
25 years
Address
101 Wigmore Street, London, W1U 1QU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BIRCH, Christopher Richard, BULLOCK, Tony Alan, COVENEY, Ken, FEARON, Andrew Jason, PADGET, Neil Alan, ROWLANDS, Todd Lewis, SHARP, Damian Paul, WILSON, Mark Ronald Archibald
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWP FINANCIAL PLANNING LIMITED

IWP FINANCIAL PLANNING LIMITED is an active company incorporated on 10 January 2001 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. IWP FINANCIAL PLANNING LIMITED was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04138186

LTD Company

Age

25 Years

Incorporated 10 January 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 10 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

ALEXANDER GRACE LIMITED
From: 10 January 2001To: 23 January 2024
Contact
Address

101 Wigmore Street London, W1U 1QU,

Previous Addresses

Blythe Lea Barn Mill Farm Packington Park Meriden Warwickshire CV7 7HE
From: 10 January 2001To: 19 February 2026
Timeline

42 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 12
Share Issue
Feb 13
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Secured
Sept 19
Share Issue
Sept 19
Funding Round
Oct 19
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Nov 20
Owner Exit
Nov 20
Director Left
Feb 21
Funding Round
Apr 21
Funding Round
Apr 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Secured
Jul 22
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Feb 24
Share Issue
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Jun 24
Capital Update
Jun 24
Director Joined
Mar 25
Director Left
May 25
Loan Secured
Jan 26
Funding Round
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
9
Funding
19
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

21

8 Active
13 Resigned

BIRCH, Christopher Richard

Active
Wigmore Street, LondonW1U 1QU
Born October 1972
Director
Appointed 22 Feb 2024

BULLOCK, Tony Alan

Active
Wigmore Street, LondonW1U 1QU
Born June 1971
Director
Appointed 22 Feb 2024

COVENEY, Ken

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

FEARON, Andrew Jason

Active
Wigmore Street, LondonB93 9PA
Born November 1969
Director
Appointed 30 Jan 2026

PADGET, Neil Alan

Active
20 Luddington Road, SolihullB92 9QH
Born April 1962
Director
Appointed 20 Mar 2001

ROWLANDS, Todd Lewis

Active
Wigmore Street, LondonW1U 1QU
Born April 1977
Director
Appointed 30 Jan 2026

SHARP, Damian Paul

Active
Wigmore Street, LondonB93 9PA
Born February 1968
Director
Appointed 30 Jan 2026

WILSON, Mark Ronald Archibald

Active
Wigmore Street, LondonW1U 1QU
Born May 1975
Director
Appointed 30 Jan 2026

HAMILTON, Iain Alexander

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

KING, Robert David

Resigned
The Old Rectory, AudleyST7 8HL
Secretary
Appointed 27 Sept 2001
Resigned 21 Aug 2024

ROBERTS, Stephen John

Resigned
Mill Farm, MeridenCV7 7HE
Secretary
Appointed 03 Oct 2024
Resigned 30 Jan 2026

CFL SECRETARIES LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee secretary
Appointed 10 Jan 2001
Resigned 27 Sept 2001

ALLEN, Robert Charles

Resigned
Mill Farm, MeridenCV7 7HE
Born October 1974
Director
Appointed 22 Feb 2024
Resigned 30 Apr 2025

EASTON, Alexander John Dominic

Resigned
Mill Farm, MeridenCV7 7HE
Born January 1976
Director
Appointed 05 Dec 2022
Resigned 30 Jan 2026

KING, Robert David

Resigned
The Old Rectory, AudleyST7 8HL
Born March 1966
Director
Appointed 20 Mar 2001
Resigned 22 Feb 2024

PADGET, Jacqueline Fiona

Resigned
20 Luddington Road, SolihullB92 9QH
Born December 1962
Director
Appointed 10 Jan 2001
Resigned 20 Mar 2001

ROBINSON, Neil Stenner

Resigned
1 Fairview, LapworthB94 6LX
Born March 1957
Director
Appointed 06 Apr 2005
Resigned 21 Jan 2012

SPAIN, Anthony William John

Resigned
Mill Farm, MeridenCV7 7HE
Born August 1960
Director
Appointed 10 Dec 2019
Resigned 31 Jan 2024

THORNTON, Helen Michele

Resigned
Mill Farm, MeridenCV7 7HE
Born May 1976
Director
Appointed 06 Mar 2025
Resigned 30 Jan 2026

WINTIE, Jason Peter

Resigned
Mill Farm, MeridenCV7 7HE
Born September 1971
Director
Appointed 10 Dec 2019
Resigned 13 Jan 2021

CFL DIRECTORS LIMITED

Resigned
82 Whitchurch Road, CardiffCF14 3LX
Corporate nominee director
Appointed 10 Jan 2001
Resigned 10 Jan 2001

Persons with significant control

10

1 Active
9 Ceased
Wigmore Street, LondonW1U 1QU

Nature of Control

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

Nature of Control

Significant influence or control as firm
Notified 31 Mar 2022
Ceased 10 Feb 2026
Farringdon Street, LondonEC4A 4AB

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 15 Nov 2022
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 10 Nov 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 10 Nov 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 10 Nov 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 10 Nov 2020
Ceased 10 Nov 2020
Old Queen Street, LondonSW1H 9HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jul 2019
Ceased 10 Nov 2020

Mr Neil Alan Padget

Ceased
Mill Farm, MeridenCV7 7HE
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2019

Mr Robert David King

Ceased
Mill Farm, MeridenCV7 7HE
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

166

Auditors Resignation Company
20 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
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
19 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Capital Allotment Shares
2 February 2026
SH01Allotment of Shares
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
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
Appoint Person Secretary Company With Name Date
2 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 February 2026
TM02Termination of Secretary
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
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
5 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 April 2025
AAAnnual Accounts
Legacy
9 April 2025
PARENT_ACCPARENT_ACC
Legacy
9 April 2025
GUARANTEE2GUARANTEE2
Legacy
9 April 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Change To A Person With Significant Control
11 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Resolution
28 December 2024
RESOLUTIONSResolutions
Memorandum Articles
28 December 2024
MAMA
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
18 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 August 2024
TM02Termination of Secretary
Mortgage Charge Part Both With Charge Number
22 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 July 2024
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 July 2024
MR05Certification of Charge
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 June 2024
SH19Statement of Capital
Resolution
26 June 2024
RESOLUTIONSResolutions
Legacy
26 June 2024
CAP-SSCAP-SS
Legacy
26 June 2024
SH20SH20
Capital Allotment Shares
22 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
22 April 2024
GUARANTEE2GUARANTEE2
Legacy
22 April 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Memorandum Articles
22 February 2024
MAMA
Resolution
22 February 2024
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
20 February 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 February 2024
SH08Notice of Name/Rights of Class of Shares
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
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
16 November 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2023
AAAnnual Accounts
Legacy
22 May 2023
PARENT_ACCPARENT_ACC
Legacy
22 May 2023
GUARANTEE2GUARANTEE2
Legacy
22 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
17 November 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 March 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
4 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Memorandum Articles
25 November 2020
MAMA
Resolution
25 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 January 2020
CS01Confirmation Statement
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Resolution
8 October 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
24 September 2019
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
29 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
23 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
22 August 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
22 August 2019
CC04CC04
Resolution
22 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
11 February 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Termination Director Company With Name
15 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
10 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
19 June 2007
AAAnnual Accounts
Legacy
5 February 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Accounts With Made Up Date
17 July 2006
AAAnnual Accounts
Legacy
15 February 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
88(2)R88(2)R
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
14 February 2006
RESOLUTIONSResolutions
Accounts With Made Up Date
12 July 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Legacy
7 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
16 June 2004
AAAnnual Accounts
Legacy
12 January 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 July 2003
AAAnnual Accounts
Legacy
16 January 2003
363sAnnual Return (shuttle)
Legacy
12 August 2002
88(2)R88(2)R
Resolution
31 July 2002
RESOLUTIONSResolutions
Legacy
31 July 2002
123Notice of Increase in Nominal Capital
Accounts With Made Up Date
4 July 2002
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
225Change of Accounting Reference Date
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
4 April 2001
287Change of Registered Office
Legacy
4 April 2001
288bResignation of Director or Secretary
Legacy
4 April 2001
88(2)R88(2)R
Legacy
16 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
287Change of Registered Office
Incorporation Company
10 January 2001
NEWINCIncorporation