UKBizDB.co.uk

AWG PARENT CO LIMITED

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

This company is commonly known as Awg Parent Co Limited. The company was founded 24 years ago and was given the registration number 03936645. The firm's registered office is in HUNTINGDON. You can find them at Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:AWG PARENT CO LIMITED
Company Number:03936645
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lancaster House Lancaster Way, Ermine Business Park, Huntingdon, Cambridgeshire, United Kingdom, PE29 6XU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Secretary27 July 2005Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director23 November 2023Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director25 January 2024Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director30 January 2010Active
The Cottage, High Street, Ellington Huntingdon, PE28 0AB

Secretary15 October 2002Active
Little Dormers, 3 Wicken Road, Newport, CB11 3QD

Secretary12 June 2000Active
20 Mountway, Potters Bar, EN6 1EP

Secretary19 August 2002Active
20 Mountway, Potters Bar, EN6 1EP

Secretary09 October 2000Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary19 August 2002Active
Level 1 Exchange House, Primrose Street, London, EC2A 2HS

Corporate Secretary02 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary29 February 2000Active
Abu Dhabi Investment Authority, 211 Corniche Street, Abu Dhabi, United Arab Emirates,

Director22 June 2018Active
52 Church Road, Willington, Bedford, MK44 3PU

Director30 May 2000Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director22 March 2018Active
Suite 3707 5 Mariner Terrace, Toronto, Canada, M5V 3V6

Director25 January 2007Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Director01 April 2015Active
Cpp Investment Board, One Queen Street East, Suite 2600, Toronto, Canada, M5C 2W5

Director28 July 2010Active
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT

Director23 July 2015Active
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT

Director13 February 2015Active
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT

Director01 December 2014Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director01 August 2019Active
High Ridge, Pains Hill, Limpsfield, Oxted, RH8 0RB

Director02 October 2003Active
33 Canada Square, Canary Wharf, London, E14 5LB

Director30 May 2000Active
C/O Ifm Investors, 2 London Wall Place, London, United Kingdom, EC2Y 5AU

Director21 July 2020Active
9 Avenue Road, Farnborough, GU14 7BW

Director23 January 2003Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ

Director29 May 2012Active
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ

Director15 January 2004Active
Waddon House, Chudleigh, Newton Abbot, TQ13 0DJ

Director30 May 2000Active
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ

Director30 May 2000Active
633 Bay Street #2003, Toronto,, Canada,

Director28 July 2010Active
633, Bay Street #2003, Toronto,, Canada, M5G 2G4

Director24 May 2007Active
Barns Meadow, Shoppe Hill Dunsfold, Godalming, GU8 4LW

Director30 May 2000Active
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP

Director17 January 2002Active
12 Crescent Road, Wimbledon, London, SW20 8EX

Director25 April 2002Active
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU

Director21 July 2020Active

People with Significant Control

Osprey Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Lancaster House, Lancaster Way, Huntingdon, England, PE29 6XU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-18Confirmation statement

Confirmation statement with no updates.

Download
2024-02-01Officers

Appoint person director company with name date.

Download
2024-01-29Officers

Termination director company with name termination date.

Download
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2024-01-09Other

Legacy.

Download
2024-01-09Other

Legacy.

Download
2023-11-28Officers

Appoint person director company with name date.

Download
2023-11-28Officers

Termination director company with name termination date.

Download
2023-03-03Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-11-01Accounts

Legacy.

Download
2022-11-01Other

Legacy.

Download
2022-11-01Other

Legacy.

Download
2022-03-10Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Capital

Capital statement capital company with date currency figure.

Download
2022-02-14Capital

Legacy.

Download
2022-02-14Insolvency

Legacy.

Download
2022-02-14Resolution

Resolution.

Download
2022-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-01-04Accounts

Legacy.

Download
2022-01-04Other

Legacy.

Download
2022-01-04Other

Legacy.

Download
2021-07-14Capital

Capital allotment shares.

Download
2021-06-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.