Company NameAWAS UK 1 Limited
Company StatusActive
Company Number08769978
CategoryPrivate Limited Company
Incorporation Date11 November 2013(10 years, 5 months 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 NameMark Jonathan Elgar
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2013(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(6 years, 4 months after company formation)
Appointment Duration4 years
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(8 years, 9 months after company formation)
Appointment Duration1 year, 8 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
Appointed11 November 2013(same day as company formation)
Correspondence AddressC/O Tmf Group 13th Floor
One Angel Court
London
EC2R 7HJ
Director NameMr Roy Neil Arthur
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2013(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
Appointed11 November 2013(same day as company formation)
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(1 year, 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(2 years, 10 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(3 years, 1 month 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(4 years, 4 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(6 years, 5 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£2,755,991
Gross Profit£27,554
Net Worth£10,252
Current Liabilities£139,049

Accounts

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

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

24 February 2016Delivered on: 25 February 2016
Persons entitled: Wells Fargo Bank Northwest, National Association, 299 S. Main Street, 5TH Floor, Mac: U1228-051, Salt Lake City, Utah 84111

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 25 February 2016
Persons entitled: Awas Ireland Leasing Three Limited, 70 Sir John Rogerson's Quay, Dublin 2, Ireland

Classification: A registered charge
Outstanding
24 February 2016Delivered on: 25 February 2016
Persons entitled: Awas Ireland Leasing Three Limited, 70 Sir John Rogerson's Quay, Dublin 2, Ireland

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Wilmington Trust Company

Classification: A registered charge
Outstanding
11 April 2014Delivered on: 17 April 2014
Persons entitled: Wilmington Trust Company

Classification: A registered charge
Outstanding
11 March 2014Delivered on: 18 March 2014
Persons entitled: Wilmington Trust Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 March 2014Delivered on: 18 March 2014
Persons entitled: Wilmington Trust Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of 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)
6 August 2019Director's details changed for Mr Stephen William Spencer Norton on 5 August 2019 (2 pages)
5 August 2019Director's details changed for Brendan O'neill 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)
5 August 2019Director's details changed for Mark Jonathan Elgar on 5 August 2019 (2 pages)
2 July 2019Confirmation statement made on 20 June 2019 with updates (4 pages)
15 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 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)
3 February 2018Cessation of Guy Hands as a person with significant control on 17 August 2017 (1 page)
3 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 2017Accounts for a small company made up to 30 November 2016 (18 pages)
21 August 2017Accounts for a small company made up to 30 November 2016 (18 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 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)
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)
25 February 2016Registration of charge 087699780006, created on 24 February 2016 (41 pages)
25 February 2016Registration of charge 087699780005, created on 24 February 2016 (41 pages)
25 February 2016Registration of charge 087699780006, created on 24 February 2016 (41 pages)
25 February 2016Registration of charge 087699780007, created on 24 February 2016 (14 pages)
25 February 2016Registration of charge 087699780005, created on 24 February 2016 (41 pages)
25 February 2016Registration of charge 087699780007, created on 24 February 2016 (14 pages)
24 February 2016Satisfaction of charge 087699780001 in full (1 page)
24 February 2016Satisfaction of charge 087699780003 in full (1 page)
24 February 2016Satisfaction of charge 087699780004 in full (1 page)
24 February 2016Satisfaction of charge 087699780002 in full (1 page)
24 February 2016Satisfaction of charge 087699780002 in full (1 page)
24 February 2016Satisfaction of charge 087699780001 in full (1 page)
24 February 2016Satisfaction of charge 087699780004 in full (1 page)
24 February 2016Satisfaction of charge 087699780003 in full (1 page)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(6 pages)
16 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 1
(6 pages)
10 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
10 October 2015Termination of appointment of Vincent Cheshire as a director on 9 October 2015 (1 page)
10 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 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(5 pages)
17 April 2014Registration of charge 087699780004 (35 pages)
17 April 2014Registration of charge 087699780003 (9 pages)
17 April 2014Registration of charge 087699780003 (9 pages)
17 April 2014Registration of charge 087699780004 (35 pages)
18 March 2014Registration of charge 087699780002 (35 pages)
18 March 2014Registration of charge 087699780002 (35 pages)
18 March 2014Registration of charge 087699780001 (9 pages)
18 March 2014Registration of charge 087699780001 (9 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 March 2014Memorandum and Articles of Association (43 pages)
4 March 2014Memorandum and Articles of Association (43 pages)
4 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(53 pages)
11 November 2013Incorporation
Statement of capital on 2013-11-11
  • GBP 1
(53 pages)