Company NameAWAS UK 39445 Limited
Company StatusActive
Company Number07873137
CategoryPrivate Limited Company
Incorporation Date6 December 2011(12 years, 3 months ago)
Previous NameAWAS (UK) Leasing Four Limited

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 NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2011(same day as company formation)
RoleVice President Sales
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMs Nita Ramesh Savjani
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(8 years, 3 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameOrla Elizabeth Gillen
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed19 August 2022(10 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleEmployment, Svp & Associate General Counsel
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusCurrent
Appointed06 December 2011(same day as company formation)
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameJean O'Sullivan
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed06 December 2011(same day as company formation)
RoleTax Consultant
Country of ResidenceIreland
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
Appointed06 December 2011(same day as company formation)
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(9 months, 2 weeks 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(3 years, 10 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(4 years, 9 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 after company formation)
Appointment Duration3 years, 2 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameBrendan O'Neill
Date of BirthAugust 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed02 April 2018(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 24 April 2020)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB
Director NameMr Conor Nolan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityIrish
StatusResigned
Appointed24 April 2020(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2022)
RoleVice President External Reporting, Dae
Country of ResidenceIreland
Correspondence AddressC/O Tmf Group 8th Floor
20 Farringdon Street
London
EC4A 4AB

Location

Registered AddressC/O Tmf Group, 13th Floor
One Angel Court
London
EC2R 7HJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBroad Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Awas Aviation Trading LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,743,176
Gross Profit£27,554
Net Worth£3,204
Current Liabilities£137,127

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months, 1 week from now)

Charges

27 June 2013Delivered on: 5 July 2013
Persons entitled: Tasovac Pty Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 June 2013Delivered on: 5 July 2013
Persons entitled: Tasovac Pty Limited

Classification: A registered charge
Outstanding

Filing History

11 September 2020Accounts for a small company made up to 31 December 2019 (21 pages)
1 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
14 May 2020Appointment of Mr Conor Nolan as a director on 24 April 2020 (2 pages)
13 May 2020Termination of appointment of Brendan O'neill as a director on 24 April 2020 (1 page)
1 April 2020Appointment of Nita Ramesh Savjani as a director on 31 March 2020 (2 pages)
1 April 2020Termination of appointment of Stephen William Spencer Norton as a director on 31 March 2020 (1 page)
13 August 2019Accounts for a small company made up to 31 December 2018 (21 pages)
7 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 (1 page)
5 August 2019Director's details changed for Mark Jonathan Elgar on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Brendan O'neill on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
5 August 2019Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 (1 page)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
21 August 2018Accounts for a small company made up to 31 December 2017 (20 pages)
2 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
16 April 2018Appointment of Brendan O'neill as a director on 2 April 2018 (2 pages)
16 April 2018Termination of appointment of Jennifer Margaret Creevey as a director on 2 April 2018 (1 page)
3 February 2018Notification of Investment Corporation of Dubai as a person with significant control on 17 August 2017 (2 pages)
3 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
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 2017Accounts for a small company made up to 30 November 2016 (19 pages)
21 August 2017Accounts for a small company made up to 30 November 2016 (19 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
12 January 2017Appointment of Mr Stephen William Spencer Norton as a director on 1 January 2017 (2 pages)
11 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
11 January 2017Termination of appointment of Roy Neil Arthur as a director on 31 December 2016 (1 page)
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)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
28 June 2016Director's details changed for Simon Jeremy Glass on 23 May 2016 (2 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
20 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 pages)
21 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(6 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)
11 September 2015Director's details changed for Simon Jeremy Glass on 15 January 2015 (2 pages)
11 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)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(5 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
13 May 2014Full accounts made up to 30 November 2013 (16 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
19 December 2013Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 1
(6 pages)
3 September 2013Full accounts made up to 30 November 2012 (15 pages)
3 September 2013Full accounts made up to 30 November 2012 (15 pages)
9 July 2013Memorandum and Articles of Association (34 pages)
9 July 2013Memorandum and Articles of Association (34 pages)
5 July 2013Registration of charge 078731370002 (36 pages)
5 July 2013Registration of charge 078731370001 (14 pages)
5 July 2013Registration of charge 078731370002 (36 pages)
5 July 2013Registration of charge 078731370001 (14 pages)
25 April 2013Company name changed awas (uk) leasing four LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 April 2013Company name changed awas (uk) leasing four LIMITED\certificate issued on 25/04/13
  • RES15 ‐ Change company name resolution on 2013-04-24
  • NM01 ‐ Change of name by resolution
(3 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)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
11 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (6 pages)
2 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
2 November 2012Current accounting period shortened from 31 December 2012 to 30 November 2012 (1 page)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
9 October 2012Director's details changed for Simon Jeremy Glass on 1 October 2012 (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
18 September 2012Appointment of Simon Glass as a director (2 pages)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
17 September 2012Termination of appointment of Jean O'sullivan as a director (1 page)
6 December 2011Incorporation (48 pages)
6 December 2011Incorporation (48 pages)