UKBizDB.co.uk

AWAS 5806 UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Awas 5806 Uk Limited. The company was founded 10 years ago and was given the registration number 08623341. The firm's registered office is in LONDON. You can find them at C/o Tmf Group 8th Floor, 20 Farringdon Street, London, . This company's SIC code is 77351 - Renting and leasing of air passenger transport equipment.

Company Information

Name:AWAS 5806 UK LIMITED
Company Number:08623341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77351 - Renting and leasing of air passenger transport equipment

Office Address & Contact

Registered Address:C/o Tmf Group 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Corporate Secretary24 July 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director24 July 2013Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director19 August 2022Active
C/O Tmf Group, 13th Floor, One Angel Court, London, United Kingdom, EC2R 7HJ

Director31 March 2020Active
5th, Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director24 July 2013Active
5th, Floor, 6 St. Andrew Street, London, EC4A 3AE

Director06 October 2015Active
C/O Tmf Corporate Administration Services Limited, 5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Director28 September 2016Active
C/O Awas (Ireland) Limited, Block B, Riverside Iv, Sir John Rogerson's Quay, Dublin 2, Ireland,

Director24 July 2013Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director24 April 2020Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director01 January 2017Active
C/O Tmf Group, 8th Floor, 20 Farringdon Street, London, United Kingdom, EC4A 4AB

Director02 April 2018Active

People with Significant Control

Investment Corporation Of Dubai
Notified on:17 August 2017
Status:Active
Country of residence:United Arab Emirates
Address:Building 7, Level 6, Gate Village, P.O.Box 333888, Dubai, United Arab Emirates,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Guy Hands
Notified on:06 April 2016
Status:Active
Date of birth:August 1959
Nationality:British
Country of residence:Guernsey
Address:4th Floor, Royal Chambers, St Peter Port, Guernsey, GY1 3RE
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2024-03-18Officers

Change corporate secretary company with change date.

Download
2024-03-18Officers

Change person director company with change date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-24Address

Change registered office address company with date old address new address.

Download
2023-07-04Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Auditors

Auditors resignation company.

Download
2022-09-05Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-08-02Accounts

Accounts with accounts type small.

Download
2022-07-22Mortgage

Mortgage satisfy charge full.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Accounts

Accounts with accounts type small.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Termination director company with name termination date.

Download
2020-04-01Officers

Appoint person director company with name date.

Download
2019-08-13Accounts

Accounts with accounts type small.

Download
2019-08-07Officers

Change corporate secretary company with change date.

Download
2019-08-05Address

Change registered office address company with date old address new address.

Download
2019-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.