You are here: bizstats.co.uk > a-z index > I list > IW list

Iwc Actuarial Ltd LONDON


Iwc Actuarial started in year 2012 as Private Limited Company with registration number 07981250. The Iwc Actuarial company has been functioning successfully for 12 years now and its status is active. The firm's office is based in London at Rsm Tenon. Postal code: W1U 4JT. Since Wed, 2nd May 2012 Iwc Actuarial Ltd is no longer carrying the name Millquay Solutions.

The firm has one director. Ian C., appointed on 8 March 2012. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Kerry S. who worked with the the firm until 9 February 2015.

Iwc Actuarial Ltd Address / Contact

Office Address Rsm Tenon
Office Address2 66 Chiltern Street
Town London
Post code W1U 4JT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07981250
Date of Incorporation Thu, 8th Mar 2012
Industry Other activities auxiliary to insurance and pension funding
End of financial Year 30th September
Company age 12 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 22nd Mar 2024 (2024-03-22)
Last confirmation statement dated Wed, 8th Mar 2023

Company staff

Ian C.

Position: Director

Appointed: 08 March 2012

Brian S.

Position: Director

Appointed: 08 May 2012

Resigned: 09 February 2015

Kerry S.

Position: Secretary

Appointed: 08 May 2012

Resigned: 09 February 2015

Barbara K.

Position: Director

Appointed: 08 March 2012

Resigned: 08 March 2012

Una C.

Position: Director

Appointed: 08 March 2012

Resigned: 08 May 2012

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats identified, there is Ian C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Una C. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Una C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Millquay Solutions May 2, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand28 072129 956141 43722 510
Current Assets174 087283 892247 499233 964
Debtors142 815147 43699 112168 954
Net Assets Liabilities51 36190 60975 49773 350
Other Debtors5 392  67 494
Property Plant Equipment1 1832 6484 6832 701
Total Inventories3 2006 5006 95042 500
Other
Accrued Liabilities 30 07141 48045 425
Accumulated Depreciation Impairment Property Plant Equipment3 2024 2255 5247 506
Additions Other Than Through Business Combinations Property Plant Equipment 2 4883 334 
Amounts Owed By Related Parties3 529   
Average Number Employees During Period5668
Creditors106 359178 382159 135145 765
Increase From Depreciation Charge For Year Property Plant Equipment 1 0231 2991 982
Net Current Assets Liabilities67 728105 51188 36488 199
Number Shares Issued Fully Paid100100100100
Other Creditors 6895 206 
Par Value Share 111
Prepayments62472  
Property Plant Equipment Gross Cost4 3856 87310 20710 207
Provisions For Liabilities Balance Sheet Subtotal17 55017 55017 55017 550
Taxation Social Security Payable106 359147 089107 38696 920
Total Assets Less Current Liabilities68 911108 15893 04790 900
Total Borrowings 5335 0633 420
Trade Debtors Trade Receivables133 270147 36499 112101 460
Work In Progress3 2006 5006 95042 500
Amount Specific Advance Or Credit Directors5 391-689-5 20533 676
Amount Specific Advance Or Credit Made In Period Directors 93 94091 268216 040
Amount Specific Advance Or Credit Repaid In Period Directors -100 020-95 784-177 160
Advances Credits Directors5 391   

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Confirmation statement with no updates Fri, 8th Mar 2024
filed on: 3rd, April 2024
Free Download (3 pages)

Company search

Advertisements