Background WavePink WaveYellow Wave

IWG GBA INVESTMENTS LIMITED (13472764)

IWG GBA INVESTMENTS LIMITED (13472764) is an active UK company. incorporated on 23 June 2021. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IWG GBA INVESTMENTS LIMITED has been registered for 4 years. Current directors include MCINTYRE, Neil, WETHERALL, Stephen James.

Company Number
13472764
Status
active
Type
ltd
Incorporated
23 June 2021
Age
4 years
Address
2 Kingdom Street, London, W2 6BD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MCINTYRE, Neil, WETHERALL, Stephen James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IWG GBA INVESTMENTS LIMITED

IWG GBA INVESTMENTS LIMITED is an active company incorporated on 23 June 2021 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IWG GBA INVESTMENTS LIMITED was registered 4 years ago.(SIC: 96090)

Status

active

Active since 4 years ago

Company No

13472764

LTD Company

Age

4 Years

Incorporated 23 June 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 January 2026 (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

3 months left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

2 Kingdom Street London, W2 6BD,

Previous Addresses

1 Burwood Place London W2 2UT United Kingdom
From: 23 July 2021To: 26 June 2023
2 Kingdom Street London W2 6BD United Kingdom
From: 23 June 2021To: 23 July 2021
Timeline

4 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Funding Round
Oct 21
Director Left
Jun 22
Director Joined
Jun 22
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MCINTYRE, Neil

Active
Kingdom Street, LondonW2 6BD
Born March 1969
Director
Appointed 23 Jun 2021

WETHERALL, Stephen James

Active
Kingdom Street, LondonW2 6BD
Born October 1976
Director
Appointed 31 May 2022

COVENEY, Peter James Hilbre

Resigned
Burwood Place, LondonW2 2UT
Born August 1970
Director
Appointed 23 Jun 2021
Resigned 31 May 2022

Persons with significant control

2

LondonW2 6BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jun 2021

Iwg Plc

Active
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 23 Jun 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Full
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
20 October 2022
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
23 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC02Notification of Relevant Legal Entity PSC
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Capital Allotment Shares
19 October 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 July 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 June 2021
NEWINCIncorporation