Awas 2468 Uk Limited
- Active
- Incorporated on 23 Mar 2011
Reg Address: 13th Floor One Angel Court, London EC2R 7HJ, United Kingdom
- Summary The company with name "Awas 2468 Uk Limited" is a ltd and located in 13th Floor One Angel Court, London EC2R 7HJ. Awas 2468 Uk Limited is currently in active status and it was incorporated on 23 Mar 2011 (13 years 6 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Awas 2468 Uk Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jooil Kim | Director | 17 Sep 2021 | South Korean | Active |
2 | Jaehoon Jo | Director | 29 Jan 2019 | South Korean | Resigned 17 Sep 2021 |
3 | Jaehoon Jo | Director | 29 Jan 2019 | South Korean | Active |
4 | William Brennan | Director | 29 Jan 2019 | Irish | Active |
5 | Christopher Cullen | Director | 29 Jan 2019 | Irish | Active |
6 | David Mark Osbourn | Director | 2 Apr 2018 | British | Resigned 29 Jan 2019 |
7 | Stephen William Spencer Norton | Director | 1 Jan 2017 | British | Resigned 29 Jan 2019 |
8 | Stephen William Spencer Norton | Director | 1 Jan 2017 | British | Resigned 29 Jan 2019 |
9 | Jennifer Margaret Creevey | Director | 28 Sep 2016 | Irish | Resigned 2 Apr 2018 |
10 | Vincent Cheshire | Director | 6 Oct 2015 | British | Resigned 9 Oct 2015 |
11 | Simon Jeremy Glass | Director | 17 Sep 2012 | British | Resigned 28 Sep 2016 |
12 | Roy Neil Arthur | Director | 4 Jul 2011 | British | Resigned 31 Dec 2016 |
13 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 23 Mar 2011 | - | Active |
14 | Mark Jonathan Elgar | Director | 23 Mar 2011 | British | Resigned 29 Jan 2019 |
15 | Shaun Mcgrail | Director | 23 Mar 2011 | British | Resigned 17 Sep 2012 |
16 | TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Corporate Secretary | 23 Mar 2011 | - | Active |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | - Natures of Control: Persons With Significant Control Statement | 29 Jan 2019 | - | Active |
2 | Investment Corporation Of Dubai Natures of Control: Legal Person Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 17 Aug 2017 | - | Ceased 29 Jan 2019 |
3 | Mr. Guy Hands Natures of Control: Individual Person With Significant Control Significant Influence Or Control | 6 Apr 2016 | British | Ceased 17 Aug 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Awas 2468 Uk Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - No Updates | 6 Mar 2024 | Download PDF |
2 | Accounts - Small | 15 Feb 2024 | Download PDF |
3 | Officers - Change Corporate Secretary Company With Change Date | 14 Aug 2023 | Download PDF |
4 | Officers - Change Person Director Company With Change Date | 26 Jul 2023 | Download PDF |
5 | Accounts - Small | 6 Feb 2023 | Download PDF |
6 | Accounts - Small | 24 Jul 2021 | Download PDF |
7 | Confirmation Statement - No Updates | 24 Feb 2021 | Download PDF 3 Pages |
8 | Confirmation Statement - No Updates | 25 Feb 2020 | Download PDF 3 Pages |
9 | Accounts - Small | 10 Oct 2019 | Download PDF 21 Pages |
10 | Address - Change Registered Office Company With Date Old New | 1 Oct 2019 | Download PDF 1 Pages |
11 | Officers - Change Corporate Secretary Company With Change Date | 8 Aug 2019 | Download PDF 1 Pages |
12 | Resolution | 2 Apr 2019 | Download PDF 47 Pages |
13 | Confirmation Statement - Updates | 8 Mar 2019 | Download PDF 5 Pages |
14 | Persons With Significant Control - Notification Of A Person With Significant Control Statement | 15 Feb 2019 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2019 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2019 | Download PDF 2 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2019 | Download PDF 1 Pages |
18 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2019 | Download PDF 2 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Feb 2019 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 6 Feb 2019 | Download PDF 2 Pages |
21 | Persons With Significant Control - Cessation Of A Person With Significant Control | 6 Feb 2019 | Download PDF 3 Pages |
22 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 30 Jan 2019 | Download PDF 17 Pages |
23 | Accounts - Small | 21 Aug 2018 | Download PDF 20 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2018 | Download PDF 1 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 16 Apr 2018 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 23 Feb 2018 | Download PDF 4 Pages |
27 | Persons With Significant Control - Cessation Of A Person With Significant Control | 1 Feb 2018 | Download PDF 1 Pages |
28 | Persons With Significant Control - Notification Of A Person With Significant Control | 1 Feb 2018 | Download PDF 2 Pages |
29 | Accounts - Change Account Reference Date Company Current Extended | 7 Nov 2017 | Download PDF 1 Pages |
30 | Accounts - Full | 21 Aug 2017 | Download PDF 19 Pages |
31 | Confirmation Statement - Updates | 8 Mar 2017 | Download PDF 6 Pages |
32 | Officers - Termination Director Company With Name Termination Date | 12 Jan 2017 | Download PDF 1 Pages |
33 | Officers - Appoint Person Director Company With Name Date | 12 Jan 2017 | Download PDF 2 Pages |
34 | Officers - Appoint Person Director Company With Name Date | 30 Sep 2016 | Download PDF 2 Pages |
35 | Officers - Termination Director Company With Name Termination Date | 29 Sep 2016 | Download PDF 1 Pages |
36 | Accounts - Full | 6 Sep 2016 | Download PDF 19 Pages |
37 | Officers - Change Person Director Company With Change Date | 29 Jun 2016 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Apr 2016 | Download PDF 6 Pages |
39 | Mortgage - Satisfy Charge Full | 10 Nov 2015 | Download PDF 4 Pages |
40 | Officers - Termination Director Company With Name Termination Date | 9 Oct 2015 | Download PDF 1 Pages |
41 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2015 | Download PDF 2 Pages |
42 | Officers - Change Person Director Company With Change Date | 12 Sep 2015 | Download PDF 2 Pages |
43 | Accounts - Full | 17 Aug 2015 | Download PDF 16 Pages |
44 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jul 2015 | Download PDF 17 Pages |
45 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 22 Jul 2015 | Download PDF 37 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 5 Pages |
47 | Accounts - Full | 13 May 2014 | Download PDF 17 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 31 Mar 2014 | Download PDF 6 Pages |
49 | Accounts - Full | 3 Sep 2013 | Download PDF 16 Pages |
50 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 31 Jul 2013 | Download PDF 33 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 17 Apr 2013 | Download PDF 6 Pages |
52 | Officers - Change Person Director Company With Change Date | 7 Mar 2013 | Download PDF 2 Pages |
53 | Officers - Change Person Director Company With Change Date | 10 Oct 2012 | Download PDF 2 Pages |
54 | Officers - Appoint Person Director Company With Name Date | 18 Sep 2012 | Download PDF 2 Pages |
55 | Officers - Termination Director Company With Name Termination Date | 17 Sep 2012 | Download PDF 1 Pages |
56 | Accounts - Full | 29 Aug 2012 | Download PDF 15 Pages |
57 | Mortgage - Legacy | 2 Apr 2012 | Download PDF 46 Pages |
58 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Mar 2012 | Download PDF 15 Pages |
59 | Officers - Change Person Director Company With Change Date | 7 Oct 2011 | Download PDF 2 Pages |
60 | Address - Change Registered Office Company With Date Old | 4 Oct 2011 | Download PDF 1 Pages |
61 | Officers - Change Person Director Company With Change Date | 3 Oct 2011 | Download PDF 2 Pages |
62 | Officers - Change Person Director Company With Change Date | 3 Oct 2011 | Download PDF 2 Pages |
63 | Officers - Change Corporate Secretary Company With Change Date | 29 Sep 2011 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 25 Jul 2011 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 26 May 2011 | Download PDF |
66 | Mortgage - Legacy | 26 May 2011 | Download PDF 9 Pages |
67 | Mortgage - Legacy | 12 May 2011 | Download PDF 9 Pages |
68 | Mortgage - Legacy | 10 May 2011 | Download PDF 8 Pages |
69 | Mortgage - Legacy | 10 May 2011 | Download PDF 8 Pages |
70 | Accounts - Change Account Reference Date Company Current Shortened | 20 Apr 2011 | Download PDF 1 Pages |
71 | Incorporation - Company | 23 Mar 2011 | Download PDF 47 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Saybolt United Kingdom Limited Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Active |
2 | Herbalife Europe Limited Mutual People: TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Active |
3 | Awas 1169 Uk Limited Mutual People: Jaehoon Jo , Christopher Cullen , William Brennan | Active |