Company NameAWAS 2468 UK Limited
Company StatusActive
Company Number07575064
CategoryPrivate Limited Company
Incorporation Date23 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7123Renting of air transport equipment
SIC 77351Renting and leasing of air passenger transport equipment

Directors

Director NameMr William Brennan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Maples Fiduciary Service (Ireland) Limited 32
Dublin 2
Do2 Y512
Director NameMr Christopher Cullen
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed29 January 2019(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months
RoleChartered Accountant/Company Director
Country of ResidenceIreland
Correspondence AddressC/O Maples Fiduciary Service (Ireland) Limited 32
Dublin 2
Do2 Y512
Director NameJooil Kim
Date of BirthFebruary 1972 (Born 52 years ago)
NationalitySouth Korean
StatusCurrent
Appointed17 September 2021(10 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleFinance Executive
Country of ResidenceSouth Korea
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed23 March 2011(same day as company formation)
Correspondence Address8th Floor 20 Farringdon Street
London
EC4A 4AB
Director NameJean O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2011(same day as company formation)
RoleVice President Of Sales
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2011(3 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 31 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameSimon Jeremy Glass
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 year, 5 months after company formation)
Appointment Duration4 years (resigned 28 September 2016)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressC/O Awas (Ireland) Limited Block B, Riverside Iv
Sir John Rogerson's Quay
Dublin 2
Ireland
Director NameMr Vincent Cheshire
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2015(4 years, 6 months after company formation)
Appointment Duration3 days (resigned 09 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
6 St. Andrew Street
London
EC4A 3AE
Director NameJennifer Margaret Creevey
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 September 2016(5 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 02 April 2018)
RoleVice President, Financial Reporting
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Stephen William Spencer Norton
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(5 years, 9 months after company formation)
Appointment Duration2 years (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameBrendan O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2018(7 years after company formation)
Appointment Duration10 months (resigned 29 January 2019)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Corporate Administration Services Limited
6 St. Andrew Street
London
EC4A 3AE
Director NameMr Jaehoon Jo
Date of BirthJanuary 1971 (Born 53 years ago)
NationalitySouth Korean
StatusResigned
Appointed29 January 2019(7 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 September 2021)
RoleCompany Director
Country of ResidenceSouth Korea
Correspondence Address32 Molesworth Street
Dublin
Dublin 2

Location

Registered Address13th Floor One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Awas Aviation Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,762,912
Gross Profit£47,418
Net Worth£95,476
Current Liabilities£2,578,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

29 January 2019Delivered on: 30 January 2019
Persons entitled: Umb Bank, National Association, Not in Its Individual Capacity but Solely as Security Trustee

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 22 July 2015
Persons entitled: Dvb Bank SE, London Branch as Security Trustee

Classification: A registered charge
Outstanding
10 July 2015Delivered on: 22 July 2015
Persons entitled: Dvb Bank SE, London Branch as Security Trustee (For and on Behalf of the Financiers)

Classification: A registered charge
Outstanding
24 July 2013Delivered on: 31 July 2013
Persons entitled: Hsb Nordbank Ag (The "Security Trustee")

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 March 2012Delivered on: 2 April 2012
Persons entitled: Hsh Nordbank Ag (The "Security Trustee")

Classification: Lessor security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest in to and under the lessor assigned property see image for full details.
Outstanding
28 April 2011Delivered on: 10 May 2011
Persons entitled: Hsh Nordbank Ag and Dvb Bank SE

Classification: Account pledge agreement
Secured details: All monies due or to become due from the obligors (or any of them) to the pledgees or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights and claims to any of the accounts see image for full details.
Outstanding
28 April 2011Delivered on: 10 May 2011
Satisfied on: 10 November 2015
Persons entitled: Hsh Nordbank Ag

Classification: Intermediary lessor security assignment
Secured details: All monies due or to become due from the borrower or the company to any of the financiers on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title benefit and interest in and to the lessor collateral see image for full details.
Fully Satisfied

Filing History

24 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (21 pages)
1 October 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 1 October 2019 (1 page)
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
2 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
8 March 2019Confirmation statement made on 22 February 2019 with updates (5 pages)
15 February 2019Notification of a person with significant control statement (2 pages)
6 February 2019Appointment of Mr Christopher Cullen as a director on 29 January 2019 (2 pages)
6 February 2019Cessation of Investment Corporation of Dubai as a person with significant control on 29 January 2019 (3 pages)
6 February 2019Termination of appointment of Mark Jonathan Elgar as a director on 29 January 2019 (1 page)
6 February 2019Termination of appointment of Brendan O'neill as a director on 29 January 2019 (1 page)
6 February 2019Appointment of Mr Jaehoon Jo as a director on 29 January 2019 (2 pages)
6 February 2019Termination of appointment of Stephen William Spencer Norton as a director on 29 January 2019 (1 page)
6 February 2019Appointment of William Brennan as a director on 29 January 2019 (2 pages)
30 January 2019Registration of charge 075750640007, created on 29 January 2019 (17 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
16 April 2018Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page)
16 April 2018Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages)
23 February 2018Confirmation statement made on 22 February 2018 with updates (4 pages)
1 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
1 February 2018Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
7 November 2017Current accounting period extended from 30 November 2017 to 31 December 2017 (1 page)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
21 August 2017Full accounts made up to 30 November 2016 (19 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
12 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
30 September 2016Appointment of Jennifer Margaret Creevey as a director on 28 September 2016 (2 pages)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
29 September 2016Termination of appointment of Simon Jeremy Glass as a director on 28 September 2016 (1 page)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
6 September 2016Full accounts made up to 30 November 2015 (19 pages)
29 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
29 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
13 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(6 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
10 November 2015Satisfaction of charge 1 in full (4 pages)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
9 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
6 October 2015Appointment of Vincent Cheshire as a director on 6 October 2015 (2 pages)
12 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
12 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
17 August 2015Full accounts made up to 30 November 2014 (16 pages)
22 July 2015Registration of charge 075750640005, created on 10 July 2015 (37 pages)
22 July 2015Registration of charge 075750640006, created on 10 July 2015 (17 pages)
22 July 2015Registration of charge 075750640005, created on 10 July 2015 (37 pages)
22 July 2015Registration of charge 075750640006, created on 10 July 2015 (17 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
1 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(5 pages)
13 May 2014Full accounts made up to 30 November 2013 (17 pages)
13 May 2014Full accounts made up to 30 November 2013 (17 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (6 pages)
31 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (6 pages)
3 September 2013Full accounts made up to 30 November 2012 (16 pages)
3 September 2013Full accounts made up to 30 November 2012 (16 pages)
31 July 2013Registration of charge 075750640004, created on 24 July 2013 (33 pages)
31 July 2013Registration of charge 075750640004, created on 24 July 2013 (33 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
7 March 2013Director's details changed for Simon Jeremy Glass on 28 February 2013 (2 pages)
10 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
10 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director on 17 September 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director on 17 September 2012 (2 pages)
17 September 2012Termination of appointment of Jean O'sullivan as a director on 17 September 2012 (1 page)
17 September 2012Termination of appointment of Jean O'sullivan as a director on 17 September 2012 (1 page)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
29 August 2012Full accounts made up to 30 November 2011 (15 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 3 (46 pages)
2 April 2012Particulars of a mortgage or charge / charge no: 3 (46 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
7 October 2011Director's details changed for Mr Roy Neil Arthur on 7 October 2011 (2 pages)
4 October 2011Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page)
4 October 2011Registered office address changed from Pellipar House 1st Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 4 October 2011 (1 page)
3 October 2011Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Jean O'sullivan on 19 September 2011 (2 pages)
3 October 2011Director's details changed for Mark Jonathan Elgar on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
25 July 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
25 July 2011Appointment of Mr Roy Neil Arthur as a director (2 pages)
26 May 2011Duplicate mortgage certificatecharge no:2 (9 pages)
26 May 2011Duplicate mortgage certificatecharge no:2 (9 pages)
12 May 2011Duplicate mortgage certificatecharge no:1 (9 pages)
12 May 2011Duplicate mortgage certificatecharge no:1 (9 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
10 May 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
20 April 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
20 April 2011Current accounting period shortened from 31 March 2012 to 30 November 2011 (1 page)
23 March 2011Incorporation (47 pages)
23 March 2011Incorporation (47 pages)