Company NameAW Group Holdings Limited
Company StatusActive
Company Number09998978
CategoryPrivate Limited Company
Incorporation Date10 February 2016(8 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Trudgeon
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY
Director NameMr Sunit Das
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months
RoleVessel Manager
Country of ResidenceEngland
Correspondence AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY
Director NameMr Alexander Chandos Tempest Vane
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2023(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY
Director NameMr Stephen John Corkhill
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(2 weeks, 2 days after company formation)
Appointment Duration3 years, 8 months (resigned 31 October 2019)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Alie Street
London
E1 8DE
Director NameMr James Walter Fitzgerald Warwick
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2017(1 year, 8 months after company formation)
Appointment Duration5 years, 9 months (resigned 07 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY
Director NameMr Stuart Dorian Peter Williams
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2023)
RoleMaster Mariner
Country of ResidenceEngland
Correspondence AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY

Location

Registered AddressThe Loom Suite 3.2
14 Gowers Walk
London
E1 8PY
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

16 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
24 February 2020Confirmation statement made on 9 February 2020 with updates (6 pages)
24 February 2020Notification of Hadley Shipping (Roro) Limited as a person with significant control on 11 October 2019 (2 pages)
24 February 2020Withdrawal of a person with significant control statement on 24 February 2020 (2 pages)
2 December 2019Group of companies' accounts made up to 31 December 2018 (29 pages)
25 November 2019Termination of appointment of Stephen John Corkhill as a director on 31 October 2019 (1 page)
23 September 2019Director's details changed for Mr Paul Trudgeon on 23 September 2019 (2 pages)
23 September 2019Director's details changed for Mr Paul Trudgeon on 23 September 2019 (2 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
23 February 2018Confirmation statement made on 9 February 2018 with updates (7 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
23 October 2017Appointment of Mr James Walter Fitzgerald Warwick as a director on 10 October 2017 (2 pages)
23 October 2017Appointment of Mr James Walter Fitzgerald Warwick as a director on 10 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
3 October 2017Full accounts made up to 31 December 2016 (14 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (7 pages)
13 February 2017Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT United Kingdom to 9 Alie Street London E1 8DE on 13 February 2017 (1 page)
13 February 2017Registered office address changed from Fourth Floor 117-119 Houndsditch London EC3A 7BT United Kingdom to 9 Alie Street London E1 8DE on 13 February 2017 (1 page)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 18,000.00
(4 pages)
11 March 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 18,000.00
(4 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Appointment of Mr Stephen John Corkhill as a director on 26 February 2016 (3 pages)
10 March 2016Change of share class name or designation (2 pages)
10 March 2016Appointment of Mr Stephen John Corkhill as a director on 26 February 2016 (3 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
10 March 2016Particulars of variation of rights attached to shares (2 pages)
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
11 February 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
10 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-10
  • GBP 1
(22 pages)
10 February 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-02-10
  • GBP 1
(22 pages)