Background WavePink WaveYellow Wave

FWS ADVISORY LIMITED (06401027)

FWS ADVISORY LIMITED (06401027) is an active UK company. incorporated on 16 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. FWS ADVISORY LIMITED has been registered for 18 years. Current directors include MENDELSOHN, Fredric William, WINGATE-SAUL, Rupert Wynne.

Company Number
06401027
Status
active
Type
ltd
Incorporated
16 October 2007
Age
18 years
Address
57g Randolph Avenue, London, W9 1BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MENDELSOHN, Fredric William, WINGATE-SAUL, Rupert Wynne
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FWS ADVISORY LIMITED

FWS ADVISORY LIMITED is an active company incorporated on 16 October 2007 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. FWS ADVISORY LIMITED was registered 18 years ago.(SIC: 66190)

Status

active

Active since 18 years ago

Company No

06401027

LTD Company

Age

18 Years

Incorporated 16 October 2007

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 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026

Previous Company Names

AXM ADVISORY SERVICES LIMITED
From: 3 April 2017To: 19 March 2018
AXM NOMINEES LIMITED
From: 16 October 2007To: 3 April 2017
Contact
Address

57g Randolph Avenue London, W9 1BQ,

Previous Addresses

Clearwater House 4-7 Manchester Street London W1U 3AE
From: 16 October 2007To: 12 November 2010
Timeline

7 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Apr 17
Director Left
Jun 17
Director Joined
Dec 17
Funding Round
Jul 18
New Owner
Oct 18
Owner Exit
Apr 23
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MENDELSOHN, Anneke Rachel

Active
57g Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 20 Oct 2008

MENDELSOHN, Fredric William

Active
57g Randolph Avenue, LondonW9 1BQ
Born January 1963
Director
Appointed 17 Oct 2007

WINGATE-SAUL, Rupert Wynne

Active
Randolph Avenue, LondonW9 1BQ
Born October 1986
Director
Appointed 30 Nov 2017

EVANS, Robert James, Mr.

Resigned
23 Clifton Hill, LondonNW8 0QE
Secretary
Appointed 17 Oct 2007
Resigned 20 Oct 2008

MENDELSON, Anneke

Resigned
LondonW9 1B0
Secretary
Appointed 20 Oct 2008
Resigned 15 Oct 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 16 Oct 2007
Resigned 17 Oct 2007

FYSON, Henry Jonathan

Resigned
88 Abbeville Road, LondonSW4 9NA
Born August 1977
Director
Appointed 17 Oct 2007
Resigned 14 Oct 2008

WINGATE-SAUL, Rupert Wynne

Resigned
Randolph Avenue, LondonW9 1BQ
Born October 1986
Director
Appointed 01 Apr 2017
Resigned 05 Jun 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 16 Oct 2007
Resigned 17 Oct 2007

Persons with significant control

3

2 Active
1 Ceased
Randolph Avenue, LondonW9 1BQ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Nov 2022

Mr Rupert Wynne Wingate-Saul

Active
Randolph Avenue, LondonW9 1BQ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Jul 2018

Mr Fredric William Mendelsohn

Ceased
Randolph Avenue, LondonW9 1BQ
Born January 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 October 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 October 2018
PSC04Change of PSC Details
Capital Allotment Shares
25 July 2018
SH01Allotment of Shares
Resolution
19 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2017
AP01Appointment of Director
Resolution
3 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Dormant
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2014
AR01AR01
Accounts With Accounts Type Dormant
28 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Secretary Company With Name
27 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Dormant
12 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 August 2009
AAAnnual Accounts
Legacy
8 June 2009
225Change of Accounting Reference Date
Legacy
29 April 2009
287Change of Registered Office
Legacy
2 March 2009
363aAnnual Return
Legacy
2 March 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Resolution
26 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Incorporation Company
16 October 2007
NEWINCIncorporation