AWP ASSISTANCE UK LTD

Register to unlock more data on OkredoRegister

AWP ASSISTANCE UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01710361

Incorporation date

29/03/1983

Size

Full

Contacts

Registered address

Registered address

102 George Street, Croydon CR9 6HDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/1983)
dot icon14/04/2026
Termination of appointment of Timothy David Tozer as a director on 2026-02-28
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon06/10/2025
Confirmation statement made on 2025-10-05 with updates
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon13/01/2025
Director's details changed for Mrs Patricia Nair Moutinho Brito Moon on 2025-01-09
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-19
dot icon17/12/2024
Full accounts made up to 2023-12-31
dot icon09/12/2024
Termination of appointment of Bas Arjen Berkel as a director on 2024-12-06
dot icon27/11/2024
Appointment of Mr Matteo Lovaglio as a director on 2024-11-25
dot icon07/10/2024
Statement of capital following an allotment of shares on 2024-09-26
dot icon07/10/2024
Confirmation statement made on 2024-10-05 with updates
dot icon13/09/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon17/06/2024
Registered office address changed from PO Box 74005 60 Gracechurch Street London EC3P 3DS England to 102 George Street Croydon CR9 6HD on 2024-06-17
dot icon09/05/2024
Appointment of Dr Jolanta Daria Karny as a director on 2024-04-30
dot icon30/04/2024
Termination of appointment of Alexis Obligi as a director on 2024-04-29
dot icon08/01/2024
Full accounts made up to 2022-12-31
dot icon05/10/2023
Confirmation statement made on 2023-10-05 with updates
dot icon15/06/2023
Director's details changed for Mrs Patricia Nair Moutinho Brito Moon on 2023-06-14
dot icon26/05/2023
Appointment of Mrs Patricia Nair Moutinho Brito Moon as a director on 2023-05-25
dot icon23/02/2023
Appointment of Mr Bas Arjen Berkel as a director on 2023-02-16
dot icon09/01/2023
Full accounts made up to 2021-12-31
dot icon04/01/2023
Termination of appointment of Julia Unkel as a director on 2022-12-31
dot icon04/01/2023
Statement of capital following an allotment of shares on 2022-12-20
dot icon01/12/2022
Appointment of Mr Laurent Nicolas Thierry Floquet as a director on 2022-11-18
dot icon18/11/2022
Termination of appointment of Tomas Kunzmann as a director on 2022-11-17
dot icon18/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon06/10/2022
Termination of appointment of Michael David Webb as a director on 2022-09-26
dot icon27/04/2022
Appointment of Mr Alexis Obligi as a director on 2022-04-22
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-16
dot icon16/11/2021
Full accounts made up to 2020-12-31
dot icon11/10/2021
Confirmation statement made on 2021-10-05 with updates
dot icon25/08/2021
Appointment of Mr Tomas Kunzmann as a director on 2021-08-24
dot icon04/08/2021
Termination of appointment of Damien Ladous as a director on 2021-08-04
dot icon03/08/2021
Appointment of Julia Unkel as a director on 2021-07-27
dot icon13/07/2021
Termination of appointment of Dan Assouline as a director on 2021-07-01
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-29
dot icon12/01/2021
Termination of appointment of Claudius Leibfritz as a director on 2020-12-31
dot icon16/12/2020
Statement of capital following an allotment of shares on 2020-12-15
dot icon16/11/2020
Appointment of Mr Dan Assouline as a director on 2020-10-23
dot icon16/11/2020
Appointment of Mr Damien Ladous as a director on 2020-10-23
dot icon13/10/2020
Confirmation statement made on 2020-10-05 with no updates
dot icon17/09/2020
Full accounts made up to 2019-12-31
dot icon01/09/2020
Termination of appointment of Ulf Lange as a director on 2020-09-01
dot icon12/05/2020
Termination of appointment of Lidia Barbara Luka-Lognone as a director on 2020-05-11
dot icon31/01/2020
Termination of appointment of Antony Philip Dawson Lancaster as a director on 2020-01-31
dot icon21/11/2019
Termination of appointment of Willem Anton Snijders as a director on 2019-11-20
dot icon15/10/2019
Confirmation statement made on 2019-10-05 with updates
dot icon14/10/2019
Appointment of Mr Claudius Leibfritz as a director on 2019-09-13
dot icon14/10/2019
Appointment of Doctor Ulf Lange as a director on 2019-09-13
dot icon06/09/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Termination of appointment of Remi Henri Dominique Marie Grenier as a director on 2019-03-31
dot icon11/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon18/09/2018
Appointment of Mr Timothy David Tozer as a director on 2018-09-17
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon02/02/2018
Termination of appointment of Serge Antoine Remi Corel as a director on 2018-02-01
dot icon12/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Appointment of Mr Neil James Travell as a secretary on 2017-07-14
dot icon14/07/2017
Termination of appointment of Karen Anne Perry as a secretary on 2017-07-14
dot icon31/03/2017
Resolutions
dot icon30/03/2017
Register inspection address has been changed to 102 George Street Croydon CR9 6HD
dot icon30/03/2017
Registered office address changed from Mondial House 102 George Street Croydon Surrey CR9 6HD to PO Box 74005 60 Gracechurch Street London EC3P 3DS on 2017-03-30
dot icon07/11/2016
Confirmation statement made on 2016-10-24 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon09/09/2015
Full accounts made up to 2014-12-31
dot icon25/02/2015
Miscellaneous
dot icon04/11/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon15/09/2014
Full accounts made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon20/09/2013
Full accounts made up to 2012-12-31
dot icon29/10/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon09/10/2012
Appointment of Mr Willem Anton Snijders as a director
dot icon19/09/2012
Full accounts made up to 2011-12-31
dot icon09/02/2012
Appointment of Mr Serge Antoine Remi Corel as a director
dot icon02/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon21/09/2011
Full accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon23/06/2010
Director's details changed for Mr Antony Philip Dawson Lancaster on 2010-06-23
dot icon23/06/2010
Secretary's details changed for Karen Anne Perry on 2010-06-22
dot icon23/06/2010
Director's details changed for Michael David Webb on 2010-06-22
dot icon23/06/2010
Director's details changed for Mr Remi Henri Dominique Marie Grenier on 2010-06-22
dot icon23/06/2010
Director's details changed for Lidia Barbara Luka-Lognone on 2010-06-22
dot icon19/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon19/11/2009
Director's details changed for Michael David Webb on 2009-11-19
dot icon19/11/2009
Director's details changed for Lidia Barbara Luka-Lognone on 2009-11-19
dot icon19/11/2009
Director's details changed for Mr Antony Philip Dawson Lancaster on 2009-11-19
dot icon19/11/2009
Director's details changed for Remi Henri Dominique Marie Grenier on 2009-11-19
dot icon14/07/2009
Full accounts made up to 2008-12-31
dot icon13/11/2008
Return made up to 24/10/08; full list of members
dot icon29/09/2008
Full accounts made up to 2007-12-31
dot icon17/03/2008
Director appointed remi henri dominique marie grenier
dot icon25/10/2007
Return made up to 24/10/07; full list of members
dot icon10/08/2007
Director resigned
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon27/10/2006
Return made up to 24/10/06; full list of members
dot icon27/10/2006
Location of register of members
dot icon27/10/2006
Location of debenture register
dot icon27/10/2006
Director's particulars changed
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
New director appointed
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon25/01/2006
Declaration of satisfaction of mortgage/charge
dot icon12/01/2006
Director resigned
dot icon03/01/2006
New secretary appointed
dot icon03/01/2006
Secretary resigned
dot icon24/10/2005
Return made up to 24/10/05; full list of members
dot icon24/10/2005
Director's particulars changed
dot icon09/04/2005
Full accounts made up to 2004-12-31
dot icon21/10/2004
Return made up to 24/10/04; full list of members
dot icon20/04/2004
Full accounts made up to 2003-12-31
dot icon03/11/2003
Return made up to 24/10/03; full list of members
dot icon17/09/2003
Full accounts made up to 2002-12-31
dot icon18/03/2003
Director's particulars changed
dot icon26/10/2002
Return made up to 24/10/02; full list of members
dot icon29/07/2002
New director appointed
dot icon16/07/2002
New director appointed
dot icon29/03/2002
Director resigned
dot icon29/03/2002
Director resigned
dot icon12/03/2002
Full accounts made up to 2001-12-31
dot icon03/11/2001
Return made up to 24/10/01; full list of members
dot icon03/09/2001
Full accounts made up to 2000-12-31
dot icon30/11/2000
Director resigned
dot icon01/11/2000
Return made up to 24/10/00; full list of members
dot icon10/07/2000
New director appointed
dot icon21/06/2000
Director resigned
dot icon13/03/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
New director appointed
dot icon28/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon09/02/2000
Director resigned
dot icon09/12/1999
Registered office changed on 09/12/99 from: mondial house, 1 scarbrook road, croydon, surrey cro 1SQ
dot icon28/10/1999
Return made up to 24/10/99; full list of members
dot icon02/02/1999
Full accounts made up to 1998-12-31
dot icon31/10/1998
Return made up to 24/10/98; full list of members
dot icon30/06/1998
Director's particulars changed
dot icon14/05/1998
Director's particulars changed
dot icon14/05/1998
Director's particulars changed
dot icon28/01/1998
Full accounts made up to 1997-12-31
dot icon29/10/1997
Return made up to 24/10/97; full list of members
dot icon29/10/1997
Director resigned
dot icon29/10/1997
Director's particulars changed
dot icon01/04/1997
Director resigned
dot icon01/04/1997
Full accounts made up to 1996-12-31
dot icon19/02/1997
New director appointed
dot icon03/02/1997
Director resigned
dot icon06/11/1996
Return made up to 24/10/96; full list of members
dot icon06/11/1996
Director's particulars changed
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon06/11/1995
Return made up to 24/10/95; full list of members
dot icon07/04/1995
New director appointed
dot icon07/04/1995
New director appointed
dot icon29/03/1995
Full accounts made up to 1994-12-31
dot icon28/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Director resigned
dot icon28/10/1994
Return made up to 24/10/94; full list of members
dot icon19/04/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Registered office changed on 19/04/94 from: leon house, 201/241 high street, croydon, CR9 1JQ
dot icon13/11/1993
Return made up to 24/10/93; full list of members
dot icon11/10/1993
Full accounts made up to 1992-12-31
dot icon13/07/1993
Ad 29/04/93--------- £ si 36000@10=360000 £ ic 1000940/1360940
dot icon14/02/1993
Director resigned;new director appointed
dot icon10/02/1993
New secretary appointed
dot icon21/01/1993
Return made up to 24/10/92; full list of members
dot icon01/10/1992
Full accounts made up to 1991-12-31
dot icon01/10/1992
Secretary resigned;new director appointed
dot icon01/10/1992
Director resigned;new director appointed
dot icon20/11/1991
Return made up to 24/10/91; full list of members
dot icon22/10/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Particulars of mortgage/charge
dot icon14/06/1991
Particulars of contract relating to shares
dot icon14/06/1991
Ad 31/12/85--------- £ si 1094@10
dot icon06/02/1991
Ad 31/12/90--------- £ si 50000@10=500000 £ ic 500940/1000940
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon06/02/1991
Resolutions
dot icon06/02/1991
£ nc 1000000/2500000 31/12/90
dot icon29/10/1990
Return made up to 24/10/90; full list of members
dot icon02/05/1990
Full accounts made up to 1989-12-31
dot icon08/02/1990
Location of register of members (non legible)
dot icon08/02/1990
Location - directors interests register: non legible
dot icon08/02/1990
Resolutions
dot icon08/02/1990
Resolutions
dot icon08/02/1990
Resolutions
dot icon08/02/1990
£ nc 500940/1000000 18/12/89
dot icon30/10/1989
Full accounts made up to 1988-12-31
dot icon30/10/1989
Return made up to 09/10/89; full list of members
dot icon05/07/1989
Registered office changed on 05/07/89 from: church house, old palace road, croydon, surrey CR0 1AX
dot icon30/03/1989
Director resigned
dot icon06/03/1989
Wd 06/02/89 ad 28/12/88--------- £ si 20000@10=200000 £ ic 300940/500940
dot icon06/03/1989
Particulars of contract relating to shares
dot icon27/02/1989
Nc inc already adjusted
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon27/02/1989
Resolutions
dot icon31/10/1988
Return made up to 29/09/88; full list of members
dot icon31/10/1988
Full accounts made up to 1987-12-31
dot icon05/05/1988
New director appointed
dot icon22/03/1988
Secretary resigned;new secretary appointed;director resigned
dot icon05/01/1988
New director appointed
dot icon28/10/1987
Return made up to 08/07/87; full list of members
dot icon28/10/1987
Director resigned
dot icon08/10/1987
Full accounts made up to 1986-12-31
dot icon23/07/1987
Return made up to 18/12/86; full list of members
dot icon21/07/1987
Director's particulars changed
dot icon21/07/1987
New director appointed
dot icon12/01/1987
Accounts for a dormant company made up to 1984-12-31
dot icon12/01/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/11/1986
Director resigned
dot icon04/10/1983
Memorandum and Articles of Association
dot icon08/07/1983
Certificate of change of name
dot icon29/03/1983
Miscellaneous

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
05/10/2026
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
Lancaster, Antony Philip Dawson
Director
31/05/2002 - 31/01/2020
20
Webb, Michael David
Director
21/03/1995 - 26/09/2022
10
Lancaster, Anthony Philip Dawson
Director
05/02/1997 - 20/02/2002
15
Tozer, Timothy David
Director
17/09/2018 - 28/02/2026
16
Laurent, Henri Jean Fernand
Director
09/11/1994 - 21/11/1996
12

Persons with Significant Control

1
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 AWP ASSISTANCE UK LTD

AWP ASSISTANCE UK LTD is an(a) Active company incorporated on 29/03/1983 with the registered office located at 102 George Street, Croydon CR9 6HD. There are currently 5 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 AWP ASSISTANCE UK LTD?

toggle

AWP ASSISTANCE UK LTD is currently Active. It was registered on 29/03/1983 .

Where is AWP ASSISTANCE UK LTD located?

toggle

AWP ASSISTANCE UK LTD is registered at 102 George Street, Croydon CR9 6HD.

What does AWP ASSISTANCE UK LTD do?

toggle

AWP ASSISTANCE UK LTD operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for AWP ASSISTANCE UK LTD?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Timothy David Tozer as a director on 2026-02-28.