AWAS 2468 UK LIMITED

Register to unlock more data on OkredoRegister

AWAS 2468 UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07575064

Incorporation date

23/03/2011

Size

Full

Contacts

Registered address

Registered address

13th Floor One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2011)
dot icon18/03/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon12/03/2026
Director's details changed for Jooil Kim on 2021-09-17
dot icon19/02/2026
Director's details changed for Jooil Kim on 2023-12-04
dot icon06/01/2026
Full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-22 with no updates
dot icon17/01/2025
Accounts for a small company made up to 2023-12-31
dot icon06/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon15/02/2024
Accounts for a small company made up to 2022-12-31
dot icon14/08/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon26/07/2023
Director's details changed for Jooil Kim on 2023-07-24
dot icon24/07/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon24/07/2023
Registered office address changed from 13th Floor One Angel Court London EC2R 7HJ United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon06/04/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon05/02/2023
Accounts for a small company made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon30/12/2021
Accounts for a small company made up to 2020-12-31
dot icon23/12/2021
Termination of appointment of Jaehoon Jo as a director on 2021-09-17
dot icon23/12/2021
Appointment of Jooil Kim as a director on 2021-09-17
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon24/07/2021
Accounts for a small company made up to 2019-12-31
dot icon24/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon01/10/2019
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-10-01
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon02/04/2019
Resolutions
dot icon08/03/2019
Confirmation statement made on 2019-02-22 with updates
dot icon15/02/2019
Notification of a person with significant control statement
dot icon06/02/2019
Appointment of Mr Jaehoon Jo as a director on 2019-01-29
dot icon06/02/2019
Termination of appointment of Brendan O'neill as a director on 2019-01-29
dot icon06/02/2019
Appointment of Mr Christopher Cullen as a director on 2019-01-29
dot icon06/02/2019
Termination of appointment of Stephen William Spencer Norton as a director on 2019-01-29
dot icon06/02/2019
Appointment of William Brennan as a director on 2019-01-29
dot icon06/02/2019
Termination of appointment of Mark Jonathan Elgar as a director on 2019-01-29
dot icon06/02/2019
Cessation of Investment Corporation of Dubai as a person with significant control on 2019-01-29
dot icon30/01/2019
Registration of charge 075750640007, created on 2019-01-29
dot icon21/08/2018
Accounts for a small company made up to 2017-12-31
dot icon16/04/2018
Termination of appointment of Jennifer Margaret Creevey as a director on 2018-04-02
dot icon16/04/2018
Appointment of Brendan O'neill as a director on 2018-04-02
dot icon23/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon01/02/2018
Notification of Investment Corporation of Dubai as a person with significant control on 2017-08-17
dot icon01/02/2018
Cessation of Guy Hands as a person with significant control on 2017-08-17
dot icon07/11/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon21/08/2017
Full accounts made up to 2016-11-30
dot icon08/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon12/01/2017
Termination of appointment of Roy Neil Arthur as a director on 2016-12-31
dot icon12/01/2017
Appointment of Mr Stephen William Spencer Norton as a director on 2017-01-01
dot icon30/09/2016
Appointment of Jennifer Margaret Creevey as a director on 2016-09-28
dot icon29/09/2016
Termination of appointment of Simon Jeremy Glass as a director on 2016-09-28
dot icon06/09/2016
Full accounts made up to 2015-11-30
dot icon29/06/2016
Director's details changed for Simon Jeremy Glass on 2016-05-23
dot icon13/04/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon10/11/2015
Satisfaction of charge 1 in full
dot icon09/10/2015
Termination of appointment of Vincent Cheshire as a director on 2015-10-09
dot icon06/10/2015
Appointment of Vincent Cheshire as a director on 2015-10-06
dot icon12/09/2015
Director's details changed for Simon Jeremy Glass on 2015-01-15
dot icon17/08/2015
Full accounts made up to 2014-11-30
dot icon22/07/2015
Registration of charge 075750640006, created on 2015-07-10
dot icon22/07/2015
Registration of charge 075750640005, created on 2015-07-10
dot icon01/04/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon13/05/2014
Full accounts made up to 2013-11-30
dot icon31/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon03/09/2013
Full accounts made up to 2012-11-30
dot icon31/07/2013
Registration of charge 075750640004, created on 2013-07-24
dot icon17/04/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon07/03/2013
Director's details changed for Simon Jeremy Glass on 2013-02-28
dot icon10/10/2012
Director's details changed for Simon Jeremy Glass on 2012-10-01
dot icon18/09/2012
Appointment of Simon Glass as a director on 2012-09-17
dot icon17/09/2012
Termination of appointment of Jean O'sullivan as a director on 2012-09-17
dot icon29/08/2012
Full accounts made up to 2011-11-30
dot icon02/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon27/03/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon07/10/2011
Director's details changed for Mr Roy Neil Arthur on 2011-10-07
dot icon04/10/2011
Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2011-10-04
dot icon03/10/2011
Director's details changed for Mark Jonathan Elgar on 2011-09-19
dot icon03/10/2011
Director's details changed for Jean O'sullivan on 2011-09-19
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon25/07/2011
Appointment of Mr Roy Neil Arthur as a director
dot icon26/05/2011
Duplicate mortgage certificatecharge no:2
dot icon26/05/2011
Duplicate mortgage certificatecharge no:1
dot icon12/05/2011
Duplicate mortgage certificatecharge no:1
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 1
dot icon10/05/2011
Particulars of a mortgage or charge / charge no: 2
dot icon20/04/2011
Current accounting period shortened from 2012-03-31 to 2011-11-30
dot icon23/03/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
23/03/2011 - Present
1142
Elgar, Mark Jonathan
Director
23/03/2011 - 29/01/2019
38
Kim, Jooil
Director
17/09/2021 - Present
1
Brennan, William
Director
29/01/2019 - Present
1
Cullen, Christopher
Director
29/01/2019 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AWAS 2468 UK LIMITED

AWAS 2468 UK LIMITED is an(a) Active company incorporated on 23/03/2011 with the registered office located at 13th Floor One Angel Court, London EC2R 7HJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AWAS 2468 UK LIMITED?

toggle

AWAS 2468 UK LIMITED is currently Active. It was registered on 23/03/2011 .

Where is AWAS 2468 UK LIMITED located?

toggle

AWAS 2468 UK LIMITED is registered at 13th Floor One Angel Court, London EC2R 7HJ.

What does AWAS 2468 UK LIMITED do?

toggle

AWAS 2468 UK LIMITED operates in the Renting and leasing of air passenger transport equipment (77.35/1 - SIC 2007) sector.

What is the latest filing for AWAS 2468 UK LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-02-22 with no updates.