Background WavePink WaveYellow Wave

IWP ADVISORY GROUP LIMITED (12491490)

IWP ADVISORY GROUP LIMITED (12491490) is a liquidation UK company. incorporated on 2 March 2020. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. IWP ADVISORY GROUP LIMITED has been registered for 6 years. Current directors include EASTON, Alexander John Dominic, THORNTON, Helen Michele.

Company Number
12491490
Status
liquidation
Type
ltd
Incorporated
2 March 2020
Age
6 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EASTON, Alexander John Dominic, THORNTON, Helen Michele
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWP ADVISORY GROUP LIMITED

IWP ADVISORY GROUP LIMITED is an liquidation company incorporated on 2 March 2020 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. IWP ADVISORY GROUP LIMITED was registered 6 years ago.(SIC: 64205)

Status

liquidation

Active since 6 years ago

Company No

12491490

LTD Company

Age

6 Years

Incorporated 2 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

1 day overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

IWP INVESTMENT MANAGEMENT LIMITED
From: 2 March 2020To: 18 October 2022
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Previous Addresses

Office 1.03 - 1.04 Floor One 7 Stratford Place London W1C 1AY England
From: 7 July 2021To: 10 December 2024
16 Old Queen Street London SW1H 9HP England
From: 2 March 2020To: 7 July 2021
Timeline

27 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Dec 20
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Owner Exit
Nov 22
Funding Round
Dec 22
Director Joined
Mar 23
Director Left
Sept 23
Director Left
Feb 24
Capital Update
Jun 24
Director Joined
Jun 24
Director Joined
May 25
Director Left
May 25
Funding Round
Nov 25
Capital Update
Nov 25
Loan Secured
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
Loan Cleared
Jan 26
5
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

EASTON, Alexander John Dominic

Active
Edmund Street, BirminghamB3 2HJ
Born January 1976
Director
Appointed 28 Feb 2023

THORNTON, Helen Michele

Active
Edmund Street, BirminghamB3 2HJ
Born May 1976
Director
Appointed 30 Apr 2025

ALLEN, Robert Charles

Resigned
Edmund Street, BirminghamB3 2HJ
Born October 1974
Director
Appointed 24 Jun 2024
Resigned 30 Apr 2025

CANTLEY, Leslie James

Resigned
Floor One, LondonW1C 1AY
Born February 1953
Director
Appointed 25 Feb 2022
Resigned 23 Sept 2023

FAUCON, Virginie Corinne Audrey

Resigned
Floor One, LondonW1C 1AY
Born August 1982
Director
Appointed 02 Mar 2020
Resigned 25 Feb 2022

RYAN, Martyn

Resigned
Old Queen Street, LondonSW1H 9HP
Born December 1957
Director
Appointed 02 Mar 2020
Resigned 29 Apr 2020

SPAIN, Tony

Resigned
Floor One, LondonW1C 1AY
Born August 1960
Director
Appointed 25 Feb 2022
Resigned 31 Jan 2024

Persons with significant control

5

0 Active
5 Ceased
Farringdon Street, LondonEC4A 4AB

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 15 Nov 2022
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 02 Mar 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 02 Mar 2020
6 St. Andrew Street, LondonEC4A 3AE

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 02 Mar 2020
New Street Square, LondonEC4A 3TW

Nature of Control

Significant influence or control
Notified 02 Mar 2020
Ceased 02 Mar 2020
Fundings
Financials
Latest Activities

Filing History

54

Liquidation Voluntary Appointment Of Liquidator
12 March 2026
600600
Liquidation Voluntary Declaration Of Solvency
11 March 2026
LIQ01LIQ01
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2026
MR01Registration of a Charge
Resolution
1 December 2025
RESOLUTIONSResolutions
Legacy
28 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 November 2025
SH19Statement of Capital
Legacy
28 November 2025
CAP-SSCAP-SS
Resolution
28 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
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
Legacy
26 June 2024
SH20SH20
Legacy
26 June 2024
CAP-SSCAP-SS
Resolution
26 June 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Group
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Accounts With Accounts Type Group
20 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Resolution
30 December 2022
RESOLUTIONSResolutions
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
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
Certificate Change Of Name Company
18 October 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Capital Allotment Shares
23 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Dormant
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2022
AP01Appointment of Director
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
Change Registered Office Address Company With Date Old Address New Address
7 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Resolution
4 December 2020
RESOLUTIONSResolutions
Memorandum Articles
4 December 2020
MAMA
Incorporation Company
2 March 2020
NEWINCIncorporation