Background WavePink WaveYellow Wave

WRAP IFA SERVICES LIMITED (06265312)

WRAP IFA SERVICES LIMITED (06265312) is an active UK company. incorporated on 31 May 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. WRAP IFA SERVICES LIMITED has been registered for 18 years. Current directors include BISCHLER, Thomas Frederic, Mr., DENNING, Richard Graham, Mr..

Company Number
06265312
Status
active
Type
ltd
Incorporated
31 May 2007
Age
18 years
Address
10 Fenchurch Avenue, London, EC3M 5AG
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
BISCHLER, Thomas Frederic, Mr., DENNING, Richard Graham, Mr.
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WRAP IFA SERVICES LIMITED

WRAP IFA SERVICES LIMITED is an active company incorporated on 31 May 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. WRAP IFA SERVICES LIMITED was registered 18 years ago.(SIC: 66290)

Status

active

Active since 18 years ago

Company No

06265312

LTD Company

Age

18 Years

Incorporated 31 May 2007

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 2 October 2025 (5 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

DUNWILCO (1460) LIMITED
From: 31 May 2007To: 3 October 2007
Contact
Address

10 Fenchurch Avenue London, EC3M 5AG,

Previous Addresses

10 Fenchurch Avenue London EC3M 5AG England
From: 2 September 2020To: 2 September 2020
55 Gracechurch Street London EC3V 0RL
From: 31 May 2007To: 2 September 2020
Timeline

34 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Funding Round
Nov 09
Funding Round
Jun 11
Funding Round
Apr 12
Director Left
Feb 13
Director Joined
Feb 13
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Jul 16
Director Left
Aug 16
Funding Round
Mar 17
Director Joined
Jun 18
Director Left
Jun 18
Funding Round
Jan 19
Funding Round
Mar 19
Director Left
Jul 19
Director Joined
May 20
Owner Exit
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Funding Round
Dec 20
Funding Round
Jun 21
Funding Round
Oct 21
Funding Round
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Funding Round
May 23
Director Left
Oct 23
Funding Round
Dec 23
12
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

M&G MANAGEMENT SERVICES LIMITED

Active
Fenchurch Avenue, LondonEC3M 5AG
Corporate secretary
Appointed 01 Sept 2020

BISCHLER, Thomas Frederic, Mr.

Active
Fenchurch Avenue, LondonEC3M 5AG
Born August 1985
Director
Appointed 20 Sept 2022

DENNING, Richard Graham, Mr.

Active
Fenchurch Avenue, LondonEC3M 5AG
Born December 1970
Director
Appointed 20 Sept 2022

AUJARD, Christopher Charles

Resigned
Seymore Oast, LeedsME17 1TF
Secretary
Appointed 28 Sept 2007
Resigned 07 Mar 2008

D.W. COMPANY SERVICES LIMITED

Resigned
4th Floor, Saltire Court, EdinburghEH1 2EN
Corporate secretary
Appointed 31 May 2007
Resigned 28 Sept 2007

ROYAL LONDON MANAGEMENT SERVICES LIMITED

Resigned
55 Gracechurch Street, LondonEC3V 0RL
Corporate secretary
Appointed 07 Mar 2008
Resigned 01 Sept 2020

BOUSFIELD, Clare Jane

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born June 1968
Director
Appointed 01 Sept 2020
Resigned 30 Sept 2023

CARTER, Andrew Stewart

Resigned
Gracechurch Street, LondonEC3V 0UF
Born December 1960
Director
Appointed 28 Sept 2007
Resigned 30 Sept 2015

GRANT, Andrew James Murray

Resigned
Gracechurch Street, LondonEC3V 0RL
Born November 1966
Director
Appointed 13 Feb 2013
Resigned 30 Sept 2015

HARRIS, Timothy Walter

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1969
Director
Appointed 18 Jul 2016
Resigned 25 Jun 2019

MITCHLEY, Simon Colin

Resigned
Gracechurch Street, LondonEC3V 0RL
Born March 1969
Director
Appointed 30 Sept 2015
Resigned 31 Jul 2016

PORTER, Alan Fraser

Resigned
Fenchurch Avenue, LondonEC3M 5AG
Born September 1963
Director
Appointed 01 Sept 2020
Resigned 22 Sept 2022

REGAN, Robert Andrew

Resigned
Gracechurch Street, LondonEC3V 0RL
Born March 1975
Director
Appointed 30 May 2018
Resigned 01 Sept 2020

SHONE, Stephen

Resigned
Beeson End Orchard, HarpendenAL5 2AB
Born February 1957
Director
Appointed 28 Sept 2007
Resigned 13 Feb 2013

SPEIGHT, Fergus Harry

Resigned
Gracechurch Street, LondonEC3V 0RL
Born October 1964
Director
Appointed 20 May 2020
Resigned 01 Sept 2020

TAYLOR, Jonathan Paul

Resigned
Gracechurch Street, LondonEC3V 0RL
Born April 1966
Director
Appointed 16 Dec 2015
Resigned 30 May 2018

D.W. DIRECTOR 1 LIMITED

Resigned
4th Floor Saltire Court, EdinburghEH1 2EN
Corporate director
Appointed 31 May 2007
Resigned 28 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Avenue, LondonEC3M 5AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2020
Gracechurch Street, LondonEC3V 0RL

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 Sept 2020
Fundings
Financials
Latest Activities

Filing History

119

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Capital Allotment Shares
17 December 2021
SH01Allotment of Shares
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Capital Allotment Shares
2 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2021
CH01Change of Director Details
Capital Allotment Shares
15 December 2020
SH01Allotment of Shares
Legacy
24 September 2020
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2020
AAAnnual Accounts
Legacy
15 September 2020
PARENT_ACCPARENT_ACC
Legacy
15 September 2020
AGREEMENT2AGREEMENT2
Legacy
15 September 2020
GUARANTEE2GUARANTEE2
Legacy
7 September 2020
PARENT_ACCPARENT_ACC
Legacy
7 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
2 September 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Second Filing Capital Allotment Shares
21 October 2019
RP04SH01RP04SH01
Resolution
16 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2019
AAAnnual Accounts
Legacy
26 June 2019
PARENT_ACCPARENT_ACC
Legacy
26 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Legacy
30 May 2019
GUARANTEE2GUARANTEE2
Legacy
14 May 2019
PARENT_ACCPARENT_ACC
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Resolution
19 March 2019
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 July 2018
AAAnnual Accounts
Legacy
2 July 2018
PARENT_ACCPARENT_ACC
Legacy
18 June 2018
GUARANTEE2GUARANTEE2
Legacy
18 June 2018
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
31 May 2017
CS01Confirmation Statement
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
22 February 2017
RP04AR01RP04AR01
Resolution
9 February 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Annual Return Company
6 June 2016
AR01AR01
Accounts With Accounts Type Full
13 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Accounts With Accounts Type Full
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Memorandum Articles
2 September 2014
MAMA
Resolution
2 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date
17 July 2013
AR01AR01
Accounts With Accounts Type Full
21 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 February 2013
AP01Appointment of Director
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Capital Allotment Shares
12 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
26 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
20 June 2011
RP04RP04
Resolution
16 June 2011
RESOLUTIONSResolutions
Resolution
16 June 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Corporate Secretary Company With Change Date
20 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
24 November 2009
SH01Allotment of Shares
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
3 July 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Resolution
15 October 2008
RESOLUTIONSResolutions
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
123Notice of Increase in Nominal Capital
Resolution
1 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
225Change of Accounting Reference Date
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
287Change of Registered Office
Certificate Change Of Name Company
3 October 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 May 2007
NEWINCIncorporation