AWIN LTD

Register to unlock more data on OkredoRegister

AWIN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04010229

Incorporation date

07/06/2000

Size

Full

Contacts

Registered address

Registered address

4th Floor 2 Thomas More Square, London E1W 1YNCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2000)
dot icon27/04/2026
Change of details for Friede Springer as a person with significant control on 2026-04-17
dot icon16/09/2025
Full accounts made up to 2024-12-31
dot icon28/05/2025
Director's details changed for Mr Adam Benjamin Ross on 2016-01-10
dot icon28/05/2025
Confirmation statement made on 2025-05-28 with no updates
dot icon20/05/2025
Change of details for Dr. Mathias Oliver Christian Döpfner as a person with significant control on 2025-04-29
dot icon20/05/2025
Change of details for Friede Springer as a person with significant control on 2025-04-29
dot icon19/05/2025
Notification of Friede Springer as a person with significant control on 2025-04-29
dot icon24/09/2024
Full accounts made up to 2023-12-31
dot icon29/05/2024
Confirmation statement made on 2024-05-28 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Confirmation statement made on 2023-05-28 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon30/05/2022
Confirmation statement made on 2022-05-28 with no updates
dot icon24/09/2021
Registered office address changed from 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN England to 4th Floor 2 Thomas More Square London E1W 1YN on 2021-09-24
dot icon24/09/2021
Registered office address changed from 5th Floor 2 Thomas More Square London E1W 1YN to 2 4th Floor, 2 Thomas More Square London, E1W 1YN E1W 1YN on 2021-09-24
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-28 with no updates
dot icon07/04/2021
Termination of appointment of Peter John Loveday as a director on 2021-04-07
dot icon22/01/2021
Termination of appointment of Mark Gary Walters as a director on 2021-01-01
dot icon20/01/2021
Appointment of Ian David Charlesworth as a director on 2020-12-04
dot icon14/01/2021
Notification of Mathias Oliver Christian Döpfner as a person with significant control on 2020-12-16
dot icon14/01/2021
Cessation of Awin Ag as a person with significant control on 2020-12-16
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon17/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon30/09/2019
Appointment of Mrs Virpy Kathrin Richter as a director on 2019-09-30
dot icon23/08/2019
Full accounts made up to 2018-12-31
dot icon17/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon12/03/2019
Termination of appointment of Kevin Mark Collett as a secretary on 2019-03-12
dot icon19/06/2018
Full accounts made up to 2017-12-31
dot icon07/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/09/2017
Resolutions
dot icon30/08/2017
Director's details changed for Peter John Loveday on 2017-08-30
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/05/2017
Resolutions
dot icon17/03/2017
Full accounts made up to 2016-12-31
dot icon06/03/2017
Resolutions
dot icon06/03/2017
Change of name notice
dot icon03/02/2017
Resolutions
dot icon18/01/2017
Statement of capital following an allotment of shares on 2017-01-09
dot icon07/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon24/02/2016
Full accounts made up to 2015-12-31
dot icon04/09/2015
Termination of appointment of Stephen Furner as a secretary on 2015-08-31
dot icon04/09/2015
Termination of appointment of Stephen Kenneth Furner as a director on 2015-08-31
dot icon04/09/2015
Appointment of Mr Kevin Mark Collett as a secretary on 2015-09-01
dot icon08/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon31/03/2015
Registered office address changed from 3Rd Floor 100 Leman Street London E1 8EU to 5Th Floor 2 Thomas More Square London E1W 1YN on 2015-03-31
dot icon31/03/2015
Registered office address changed from 2 Thomas More Square 5Th Floor London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 2015-03-31
dot icon31/03/2015
Registered office address changed from 2 5Th Floor 2 Thomas More Square London E1W 1YN England to 5Th Floor 2 Thomas More Square London E1W 1YN on 2015-03-31
dot icon04/03/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Termination of appointment of Michael Von Stern as a director on 2015-02-27
dot icon18/09/2014
Termination of appointment of Thomas Joosten as a director on 2014-09-17
dot icon18/09/2014
Termination of appointment of Stefanie Lüdecke as a director on 2014-09-17
dot icon10/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon26/02/2014
Full accounts made up to 2013-12-31
dot icon22/01/2014
Appointment of Michael Von Stern as a director
dot icon19/12/2013
Termination of appointment of Joachim Piroth as a director
dot icon04/11/2013
Termination of appointment of Kevin Brown as a director
dot icon04/11/2013
Termination of appointment of Andrew Totten as a director
dot icon20/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon24/04/2013
Full accounts made up to 2012-12-31
dot icon25/02/2013
Appointment of Mr Thomas Joosten as a director
dot icon25/02/2013
Termination of appointment of Philipp Justus as a director
dot icon26/10/2012
Appointment of Stefanie Lüdecke as a director
dot icon25/10/2012
Termination of appointment of Daniel Keller as a director
dot icon12/07/2012
Appointment of Daniel Keller as a director
dot icon11/07/2012
Termination of appointment of Christian Kleinsorge as a director
dot icon08/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon08/06/2012
Director's details changed for Mr Kevin Brown on 2012-06-08
dot icon08/06/2012
Director's details changed for Stephen Kenneth Furner on 2012-06-08
dot icon08/06/2012
Director's details changed for Mr Philipp Justus on 2012-06-08
dot icon18/04/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Resolutions
dot icon27/01/2012
Memorandum and Articles of Association
dot icon25/10/2011
Appointment of Christian Kleinsorge as a director
dot icon25/10/2011
Appointment of Joachim Piroth as a director
dot icon25/10/2011
Termination of appointment of Michael Von Stern as a director
dot icon25/10/2011
Termination of appointment of Renato Martignoni as a director
dot icon20/09/2011
Director's details changed for Andrew Charles William Totten on 2011-09-20
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon05/07/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon05/07/2011
Director's details changed for Mr Adam Benjamin Ross on 2011-07-04
dot icon04/07/2011
Director's details changed for Mark Gary Walters on 2011-07-04
dot icon04/07/2011
Director's details changed for Peter John Loveday on 2011-07-04
dot icon04/07/2011
Termination of appointment of Stephen Furner as a secretary
dot icon18/10/2010
Appointment of Stephen Furner as a secretary
dot icon15/10/2010
Appointment of Stephen Furner as a secretary
dot icon14/10/2010
Termination of appointment of Bodo Thielmann as a director
dot icon14/10/2010
Termination of appointment of Lisa Allan as a secretary
dot icon11/10/2010
Appointment of Philip Justus as a director
dot icon24/08/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Previous accounting period shortened from 2010-06-30 to 2009-12-31
dot icon07/07/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon06/07/2010
Director's details changed for Andrew Charles William Totten on 2010-06-01
dot icon06/07/2010
Director's details changed for Adam Benjamin Ross on 2010-06-01
dot icon07/06/2010
Director's details changed for Adam Benjamin Ross on 2010-06-07
dot icon12/01/2010
Full accounts made up to 2009-06-30
dot icon18/11/2009
Resolutions
dot icon13/11/2009
Appointment of Dr Bodo Thielmann as a director
dot icon13/11/2009
Appointment of Renato Martignoni as a director
dot icon13/11/2009
Appointment of Michael Von Stern as a director
dot icon03/11/2009
Statement of capital following an allotment of shares on 2009-10-08
dot icon16/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon16/06/2009
Return made up to 07/06/09; full list of members
dot icon12/06/2009
Director's change of particulars / kevin brown / 05/06/2009
dot icon12/06/2009
Director's change of particulars / adam ross / 01/06/2009
dot icon20/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2009
Secretary appointed lisa allan
dot icon07/05/2009
Appointment terminate, director richmond company administration LIMITED logged form
dot icon24/04/2009
Appointment terminated secretary richmond company administration LIMITED
dot icon18/12/2008
Full accounts made up to 2008-06-30
dot icon16/08/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/07/2008
Director's change of particulars / andrew totten / 01/07/2008
dot icon02/07/2008
Return made up to 07/06/08; full list of members
dot icon01/07/2008
Director's change of particulars / peter loveday / 01/07/2008
dot icon01/07/2008
Location of register of members
dot icon01/07/2008
Director's change of particulars / adam ross / 01/07/2008
dot icon01/07/2008
Director's change of particulars / mark walters / 01/07/2008
dot icon28/04/2008
Accounts for a small company made up to 2007-06-30
dot icon04/01/2008
Registered office changed on 04/01/08 from: 2ND floor, 279-283 greenwich high road, london, SE10 8NL
dot icon15/10/2007
New director appointed
dot icon23/07/2007
New director appointed
dot icon25/06/2007
Return made up to 07/06/07; full list of members
dot icon19/06/2007
Director's particulars changed
dot icon29/05/2007
Director resigned
dot icon05/04/2007
Return made up to 07/06/06; full list of members; amend
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Director's particulars changed
dot icon30/03/2007
New director appointed
dot icon11/03/2007
S-div 03/05/06
dot icon16/11/2006
Secretary resigned
dot icon16/11/2006
New secretary appointed
dot icon19/09/2006
Full accounts made up to 2006-06-30
dot icon04/09/2006
Certificate of change of name
dot icon12/07/2006
Return made up to 07/06/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon11/05/2006
S-div 03/05/06
dot icon11/05/2006
Resolutions
dot icon26/04/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 07/06/05; full list of members; amend
dot icon10/04/2006
Return made up to 07/06/04; full list of members; amend
dot icon21/02/2006
Nc inc already adjusted 30/01/06
dot icon14/02/2006
Resolutions
dot icon13/02/2006
Ad 07/06/00--------- £ si 1@1
dot icon08/02/2006
Full accounts made up to 2005-06-30
dot icon06/01/2006
New director appointed
dot icon06/01/2006
New director appointed
dot icon14/11/2005
Ad 30/06/05--------- £ si 1@1=1 £ ic 201/202
dot icon13/07/2005
Ad 24/06/05--------- £ si 1@1=1 £ ic 200/201
dot icon23/06/2005
Return made up to 07/06/05; full list of members
dot icon18/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon08/03/2005
£ ic 200/190 28/01/05 £ sr 10@1=10
dot icon19/01/2005
Director resigned
dot icon17/01/2005
Registered office changed on 17/01/05 from: office 5C2 juniper house, seager building, brookmill road, london, SE8 4JT
dot icon20/08/2004
Return made up to 07/06/04; full list of members
dot icon12/08/2004
Resolutions
dot icon05/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon19/03/2004
New director appointed
dot icon30/07/2003
Return made up to 07/06/03; full list of members
dot icon13/01/2003
Ad 12/11/02--------- £ si 198@1=198 £ ic 2/200
dot icon13/01/2003
Nc inc already adjusted 12/11/02
dot icon13/01/2003
Resolutions
dot icon13/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon17/12/2001
New secretary appointed;new director appointed
dot icon17/12/2001
Return made up to 07/06/01; full list of members; amend
dot icon06/11/2001
Return made up to 07/06/01; full list of members
dot icon18/10/2001
Total exemption full accounts made up to 2001-06-30
dot icon16/06/2000
New secretary appointed;new director appointed
dot icon16/06/2000
Registered office changed on 16/06/00 from: 84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon16/06/2000
Director resigned
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New director appointed
dot icon07/06/2000
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
28/05/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walters, Mark Gary
Director
28/02/2007 - 31/12/2020
6
London Law Services Limited
Nominee Director
06/06/2000 - 06/06/2000
15403
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/06/2000 - 06/06/2000
16011
Joosten, Thomas
Director
28/01/2013 - 16/09/2014
1
Von Stern, Michael
Director
21/01/2014 - 26/02/2015
-

Persons with Significant Control

4
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 AWIN LTD

AWIN LTD is an(a) Active company incorporated on 07/06/2000 with the registered office located at 4th Floor 2 Thomas More Square, London E1W 1YN. There are currently 3 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 AWIN LTD?

toggle

AWIN LTD is currently Active. It was registered on 07/06/2000 .

Where is AWIN LTD located?

toggle

AWIN LTD is registered at 4th Floor 2 Thomas More Square, London E1W 1YN.

What does AWIN LTD do?

toggle

AWIN LTD operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for AWIN LTD?

toggle

The latest filing was on 27/04/2026: Change of details for Friede Springer as a person with significant control on 2026-04-17.