IWP AGL HOLDINGS LIMITED

One Eleven One Eleven, Birmingham, B3 2HJ, England
StatusACTIVE
Company No.12237852
CategoryPrivate Limited Company
Incorporated01 Oct 2019
Age4 years, 9 months, 4 days
JurisdictionEngland Wales

SUMMARY

IWP AGL HOLDINGS LIMITED is an active private limited company with number 12237852. It was incorporated 4 years, 9 months, 4 days ago, on 01 October 2019. The company address is One Eleven One Eleven, Birmingham, B3 2HJ, England.



Company Fillings

Change person director company with change date

Date: 04 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-06-27

Officer name: Robert Charles Allen

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 26 Jun 2024

Action Date: 26 Jun 2024

Category: Capital

Type: SH19

Date: 2024-06-26

Capital : 10.0000 GBP

Documents

View document PDF

Resolution

Date: 26 Jun 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 26 Jun 2024

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/06/24

Documents

View document PDF

Legacy

Date: 26 Jun 2024

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Charles Allen

Appointment date: 2024-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2024

Action Date: 18 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Thomas Gibson

Termination date: 2024-06-18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 23 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 23 Apr 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2024

Action Date: 31 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony William John Spain

Termination date: 2024-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2023

Action Date: 30 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 22 May 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/22

Documents

View document PDF

Legacy

Date: 22 May 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander John Dominic Easton

Appointment date: 2023-02-28

Documents

View document PDF

Second filing notification of a person with significant control

Date: 14 Feb 2023

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC02

Psc name: Ares Management Uk Limited

Documents

View document PDF

Notification of a person with significant control statement

Date: 17 Nov 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Uk Limited

Cessation date: 2022-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 30 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122378520003

Charge creation date: 2022-06-30

Documents

View document PDF

Change to a person with significant control

Date: 15 Nov 2021

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-11-15

Psc name: Ares Management Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gresham House (Nominees) Limited

Cessation date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baronsmead Second Venture Trust Plc

Cessation date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ares Management Limited

Cessation date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Nov 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Baronsmead Venture Trust Plc

Cessation date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Mar 2021

Action Date: 19 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-19

Old address: 16 Old Queen Street London SW1H 9HP England

New address: One Eleven Edmund Street Birmingham B3 2HJ

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-10-31

New date: 2021-03-31

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ares Management Uk Limited

Notification date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Baronsmead Venture Trust Plc

Notification date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gresham House (Nominees) Limited

Notification date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ares Management Limited

Notification date: 2021-02-18

Documents

View document PDF

Notification of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Baronsmead Second Venture Trust Plc

Notification date: 2021-02-18

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2021

Action Date: 18 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Independent Wealth Planners Uk Limited

Cessation date: 2021-02-18

Documents

View document PDF

Confirmation statement with updates

Date: 11 Nov 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Nov 2020

Action Date: 06 Nov 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122378520002

Charge creation date: 2020-11-06

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2020

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iwp newco 1 LIMITED\certificate issued on 15/10/20

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Mark Inglesfield

Termination date: 2020-08-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2020

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-10-01

Psc name: Independent Wealth Planners Uk Limited

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 122378520001

Charge creation date: 2020-02-28

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Jan 2020

Action Date: 07 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-07

Capital : 1,430,959.00 GBP

Documents

View document PDF

Second filing of director appointment with name

Date: 28 Jan 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Craig Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Thomas Gibson

Appointment date: 2020-01-08

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 08 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-08

Capital : 1,430,959 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2020

Action Date: 19 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Spain

Appointment date: 2019-12-19

Documents

View document PDF

Incorporation company

Date: 01 Oct 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLASSX LOGISTICS LTD

58 NEW BEDFORD ROAD,LUTON,LU1 1SH

Number:11603637
Status:ACTIVE
Category:Private Limited Company

LAW DEBENTURE CORPORATION PLC(THE)

FIFTH FLOOR,LONDON,EC2V 7EX

Number:00030397
Status:ACTIVE
Category:Public Limited Company

MS TRADING MASTER LTD

157 GREAT WESTERN ROAD,GLASGOW,G4 9AW

Number:SC529358
Status:ACTIVE
Category:Private Limited Company

NORTHERN HOUSE SCHOOL ACADEMY TRUST

NORTHERN HOUSE SCHOOL,OXFORD,OX2 7JN

Number:08140768
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

REVOLUTION DRIVER RECRUITMENT SOLUTIONS LIMITED

FOSSE FARM FOSSE WAY,RUGBY,CV23 9JF

Number:05221210
Status:ACTIVE
Category:Private Limited Company

SER FIXFORM LIMITED

63 ELM VIEW ROAD,ESSEX,SS7 5AR

Number:05280735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source