IWI FUND MANAGEMENT LIMITED
LONDON WDB ASSET MANAGEMENT LIMITED NEW STREET ASSET MANAGEMENT LIMITED INTER$RATE LIMITED

Hellopages » City of London » City of London » EC2V 7QP

Company number 03042092
Status Active
Incorporation Date 4 April 1995
Company Type Private Limited Company
Address 2 GRESHAM STREET, LONDON, EC2V 7QP
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 1 February 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 75,000 . The most likely internet sites of IWI FUND MANAGEMENT LIMITED are www.iwifundmanagement.co.uk, and www.iwi-fund-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.2 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Iwi Fund Management Limited is a Private Limited Company. The company registration number is 03042092. Iwi Fund Management Limited has been working since 04 April 1995. The present status of the company is Active. The registered address of Iwi Fund Management Limited is 2 Gresham Street London Ec2v 7qp. . MILLER, David is a Secretary of the company. HATELY, Stuart is a Director of the company. HERRINGTON, Peter Edward is a Director of the company. LEWIS, Colin Geoffrey is a Director of the company. WRAGG, Jonathan Peter is a Director of the company. Secretary AUJARD, Christopher Charles has been resigned. Secretary DOHERTY, Stephen Paul has been resigned. Secretary HAY, Helen Frances has been resigned. Secretary HILL, Trina Janice has been resigned. Secretary LEE, Tony has been resigned. Secretary YOUNGS, James John has been resigned. Director BEATTIE, Andrew has been resigned. Director BEATTIE, Andrew has been resigned. Director BURDICK, Charles James has been resigned. Director BUZZARD, Christopher John Huxley has been resigned. Nominee Director DOHERTY, Stephen Paul has been resigned. Director EINARSSON, Sigurdur has been resigned. Director ELLISDON, Mark Christopher has been resigned. Director ELLISDON, Mark Christopher has been resigned. Nominee Director FIDDEMONT, Roy has been resigned. Director FIRTH, Michael Charles has been resigned. Director FIRTH, Michael Charles has been resigned. Director GOULD, Ronald Jay has been resigned. Director HERRINGTON, Peter Edward has been resigned. Director HERRINGTON, Peter Edward has been resigned. Director HOWARD, David Keith has been resigned. Director HOWE, Timothy Roger has been resigned. Director HOWELL, Philip Luard has been resigned. Director KILLINGBECK, Richard William has been resigned. Director MORLEY, Michael John has been resigned. Director MUIR, Graeme Murray has been resigned. Director PETURSDOTTIR, Kristin has been resigned. Director POOLE, David Richard has been resigned. Director SIGURDSSON, Hreidar Mar has been resigned. Director SPENCE, Jonathan Murgatroyd has been resigned. Director STEWART, Iain has been resigned. Director THORVALDSSON, Armann Harri has been resigned. Director WESTENBERGER, Andrew Thomas Karl has been resigned. Director WILLOUGHBY, Bernadette has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
MILLER, David
Appointed Date: 31 January 2012

Director
HATELY, Stuart
Appointed Date: 24 January 2013
58 years old

Director
HERRINGTON, Peter Edward
Appointed Date: 19 August 2009
73 years old

Director
LEWIS, Colin Geoffrey
Appointed Date: 19 August 2009
66 years old

Director
WRAGG, Jonathan Peter
Appointed Date: 21 May 2012
58 years old

Resigned Directors

Secretary
AUJARD, Christopher Charles
Resigned: 28 March 2007
Appointed Date: 19 May 2006

Secretary
DOHERTY, Stephen Paul
Resigned: 24 October 2005
Appointed Date: 04 April 1995

Secretary
HAY, Helen Frances
Resigned: 30 September 2008
Appointed Date: 28 March 2007

Secretary
HILL, Trina Janice
Resigned: 19 May 2006
Appointed Date: 24 October 2005

Secretary
LEE, Tony
Resigned: 31 January 2012
Appointed Date: 19 August 2009

Secretary
YOUNGS, James John
Resigned: 19 August 2009
Appointed Date: 30 September 2008

Director
BEATTIE, Andrew
Resigned: 12 March 2010
Appointed Date: 19 August 2009
78 years old

Director
BEATTIE, Andrew
Resigned: 17 November 2008
Appointed Date: 03 November 2006
78 years old

Director
BURDICK, Charles James
Resigned: 03 November 2006
Appointed Date: 01 February 2006
74 years old

Director
BUZZARD, Christopher John Huxley
Resigned: 02 March 2005
Appointed Date: 02 March 2005
77 years old

Nominee Director
DOHERTY, Stephen Paul
Resigned: 17 June 1999
Appointed Date: 04 April 1995
59 years old

Director
EINARSSON, Sigurdur
Resigned: 03 November 2006
Appointed Date: 01 February 2006
65 years old

Director
ELLISDON, Mark Christopher
Resigned: 14 October 2008
Appointed Date: 03 November 2006
58 years old

Director
ELLISDON, Mark Christopher
Resigned: 31 January 2006
Appointed Date: 17 June 1999
58 years old

Nominee Director
FIDDEMONT, Roy
Resigned: 17 June 1999
Appointed Date: 04 April 1995
77 years old

Director
FIRTH, Michael Charles
Resigned: 04 December 2007
Appointed Date: 03 November 2006
65 years old

Director
FIRTH, Michael Charles
Resigned: 31 January 2006
Appointed Date: 01 March 2001
65 years old

Director
GOULD, Ronald Jay
Resigned: 03 November 2006
Appointed Date: 01 February 2006
77 years old

Director
HERRINGTON, Peter Edward
Resigned: 17 November 2008
Appointed Date: 03 November 2006
73 years old

Director
HERRINGTON, Peter Edward
Resigned: 31 January 2006
Appointed Date: 18 October 2004
73 years old

Director
HOWARD, David Keith
Resigned: 31 December 2012
Appointed Date: 19 August 2009
61 years old

Director
HOWE, Timothy Roger
Resigned: 31 January 2006
Appointed Date: 17 June 1999
74 years old

Director
HOWELL, Philip Luard
Resigned: 08 May 2012
Appointed Date: 01 December 2010
69 years old

Director
KILLINGBECK, Richard William
Resigned: 07 February 2005
Appointed Date: 17 June 1999
62 years old

Director
MORLEY, Michael John
Resigned: 30 September 2008
Appointed Date: 11 October 2007
68 years old

Director
MUIR, Graeme Murray
Resigned: 19 November 2004
Appointed Date: 01 February 2001
71 years old

Director
PETURSDOTTIR, Kristin
Resigned: 03 November 2006
Appointed Date: 07 March 2006
59 years old

Director
POOLE, David Richard
Resigned: 06 April 2003
Appointed Date: 17 June 1999
60 years old

Director
SIGURDSSON, Hreidar Mar
Resigned: 03 November 2006
Appointed Date: 15 February 2006
54 years old

Director
SPENCE, Jonathan Murgatroyd
Resigned: 30 April 2006
Appointed Date: 01 February 2006
64 years old

Director
STEWART, Iain
Resigned: 19 August 2009
Appointed Date: 20 November 2008
71 years old

Director
THORVALDSSON, Armann Harri
Resigned: 03 November 2006
Appointed Date: 01 February 2006
56 years old

Director
WESTENBERGER, Andrew Thomas Karl
Resigned: 01 December 2010
Appointed Date: 19 August 2009
59 years old

Director
WILLOUGHBY, Bernadette
Resigned: 19 August 2009
Appointed Date: 17 November 2008
67 years old

Persons With Significant Control

Williams De Broe Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IWI FUND MANAGEMENT LIMITED Events

14 Feb 2017
Confirmation statement made on 1 February 2017 with updates
20 Dec 2016
Full accounts made up to 31 March 2016
08 Feb 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 75,000

08 Feb 2016
Director's details changed for Mr Jonathan Peter Wragg on 1 February 2016
05 Jan 2016
Full accounts made up to 31 March 2015
...
... and 146 more events
04 Dec 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

04 Dec 1995
Resolutions
  • ELRES ‐ Elective resolution

04 Dec 1995
Resolutions
  • ELRES ‐ Elective resolution

31 Jul 1995
Accounting reference date notified as 31/12
04 Apr 1995
Incorporation