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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Secretary | 27 July 2005 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 23 November 2023 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 25 January 2024 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 30 January 2010 | Active |
The Cottage, High Street, Ellington Huntingdon, PE28 0AB | Secretary | 15 October 2002 | Active |
Little Dormers, 3 Wicken Road, Newport, CB11 3QD | Secretary | 12 June 2000 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 19 August 2002 | Active |
20 Mountway, Potters Bar, EN6 1EP | Secretary | 09 October 2000 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 19 August 2002 | Active |
Level 1 Exchange House, Primrose Street, London, EC2A 2HS | Corporate Secretary | 02 March 2000 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 29 February 2000 | Active |
Abu Dhabi Investment Authority, 211 Corniche Street, Abu Dhabi, United Arab Emirates, | Director | 22 June 2018 | Active |
52 Church Road, Willington, Bedford, MK44 3PU | Director | 30 May 2000 | Active |
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF | Director | 22 March 2018 | Active |
Suite 3707 5 Mariner Terrace, Toronto, Canada, M5V 3V6 | Director | 25 January 2007 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Director | 01 April 2015 | Active |
Cpp Investment Board, One Queen Street East, Suite 2600, Toronto, Canada, M5C 2W5 | Director | 28 July 2010 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 23 July 2015 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 13 February 2015 | Active |
C/O Cppib, 40 Portman Square, London, United Kingdom, W1H 6LT | Director | 01 December 2014 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 01 August 2019 | Active |
High Ridge, Pains Hill, Limpsfield, Oxted, RH8 0RB | Director | 02 October 2003 | Active |
33 Canada Square, Canary Wharf, London, E14 5LB | Director | 30 May 2000 | Active |
C/O Ifm Investors, 2 London Wall Place, London, United Kingdom, EC2Y 5AU | Director | 21 July 2020 | Active |
9 Avenue Road, Farnborough, GU14 7BW | Director | 23 January 2003 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6YJ | Director | 29 May 2012 | Active |
Anglian House, Ambury Road, Huntingdon, United Kingdom, PE29 3NZ | Director | 15 January 2004 | Active |
Waddon House, Chudleigh, Newton Abbot, TQ13 0DJ | Director | 30 May 2000 | Active |
53 Temple Mill Island, Bisham, Marlow, SL7 1SQ | Director | 30 May 2000 | Active |
633 Bay Street #2003, Toronto,, Canada, | Director | 28 July 2010 | Active |
633, Bay Street #2003, Toronto,, Canada, M5G 2G4 | Director | 24 May 2007 | Active |
Barns Meadow, Shoppe Hill Dunsfold, Godalming, GU8 4LW | Director | 30 May 2000 | Active |
Temple Court, 11 Queen Victoria Street, London, EC4N 4TP | Director | 17 January 2002 | Active |
12 Crescent Road, Wimbledon, London, SW20 8EX | Director | 25 April 2002 | Active |
Lancaster House, Lancaster Way, Ermine Business Park, Huntingdon, United Kingdom, PE29 6XU | Director | 21 July 2020 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-01 | Officers | Appoint person director company with name date. | Download |
2024-01-29 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-09 | Accounts | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2024-01-09 | Other | Legacy. | Download |
2023-11-28 | Officers | Appoint person director company with name date. | Download |
2023-11-28 | Officers | Termination director company with name termination date. | Download |
2023-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-11-01 | Accounts | Legacy. | Download |
2022-11-01 | Other | Legacy. | Download |
2022-11-01 | Other | Legacy. | Download |
2022-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-14 | Capital | Capital statement capital company with date currency figure. | Download |
2022-02-14 | Capital | Legacy. | Download |
2022-02-14 | Insolvency | Legacy. | Download |
2022-02-14 | Resolution | Resolution. | Download |
2022-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-01-04 | Accounts | Legacy. | Download |
2022-01-04 | Other | Legacy. | Download |
2022-01-04 | Other | Legacy. | Download |
2021-07-14 | Capital | Capital allotment shares. | Download |
2021-06-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.