Company NameAWS Group Holdings Limited
Company StatusActive
Company Number10848964
CategoryPrivate Limited Company
Incorporation Date4 July 2017(6 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Christophe Bellynck
Date of BirthMay 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed04 October 2017(3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Donald John Fraser Macphail
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameMiss Celia Rosalind Gough
StatusCurrent
Appointed04 October 2017(3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMiss Katherine Anne Swann
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(2 years, 12 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMs Valerie Isabelle Marie Clavie
Date of BirthApril 1968 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed30 June 2021(3 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Christopher Jeremy Stanford
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address210 Pentonville Road
London
N1 9JY
Secretary NameNicola Maria Facchino-Stanford
StatusResigned
Appointed04 July 2017(same day as company formation)
RoleCompany Director
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Gavin Howard Graveson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(3 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Richard Kirkman
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(3 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr David Andrew Gerrard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2017(3 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY
Director NameMr Neil Vincent Gallagher
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(1 year, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 June 2020)
RoleFinance Director, Veolia Icuk
Country of ResidenceEngland
Correspondence Address210 Pentonville Road
London
N1 9JY

Location

Registered Address210 Pentonville Road
London
N1 9JY
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London
Address MatchesOver 90 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

3 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
13 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
4 May 2022Accounts for a dormant company made up to 31 December 2021 (5 pages)
8 July 2021Accounts for a dormant company made up to 31 December 2020 (5 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 June 2021Termination of appointment of David Andrew Gerrard as a director on 30 June 2021 (1 page)
30 June 2021Appointment of Ms Valerie Isabelle Marie Clavie as a director on 30 June 2021 (2 pages)
14 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
22 July 2020Termination of appointment of Richard Kirkman as a director on 21 July 2020 (1 page)
10 July 2020Appointment of Miss Katherine Anne Swann as a director on 2 July 2020 (2 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
1 July 2020Termination of appointment of Neil Vincent Gallagher as a director on 30 June 2020 (1 page)
8 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
1 April 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
29 January 2019Appointment of Mr Neil Vincent Gallagher as a director on 17 January 2019 (2 pages)
16 January 2019Termination of appointment of Gavin Howard Graveson as a director on 2 January 2019 (1 page)
10 January 2019Director's details changed for Mr Richard Kirkman on 28 December 2018 (2 pages)
5 July 2018Confirmation statement made on 3 July 2018 with updates (4 pages)
1 February 2018Current accounting period extended from 28 February 2018 to 31 December 2018 (1 page)
30 October 2017Resignation of an auditor (2 pages)
30 October 2017Resignation of an auditor (2 pages)
13 October 2017Termination of appointment of Christopher Jeremy Stanford as a director on 4 October 2017 (1 page)
13 October 2017Cessation of Christopher Jeremy Stanford as a person with significant control on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Nicola Maria Facchino-Stanford as a secretary on 4 October 2017 (1 page)
13 October 2017Cessation of Christopher Jeremy Stanford as a person with significant control on 4 October 2017 (1 page)
13 October 2017Appointment of David Andrew Gerrard as a director on 4 October 2017 (2 pages)
13 October 2017Appointment of David Andrew Gerrard as a director on 4 October 2017 (2 pages)
13 October 2017Termination of appointment of Nicola Maria Facchino-Stanford as a secretary on 4 October 2017 (1 page)
13 October 2017Termination of appointment of Christopher Jeremy Stanford as a director on 4 October 2017 (1 page)
12 October 2017Appointment of Miss Celia Rosalind Gough as a secretary on 4 October 2017 (2 pages)
12 October 2017Appointment of Miss Celia Rosalind Gough as a secretary on 4 October 2017 (2 pages)
12 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,000
(4 pages)
12 October 2017Appointment of Mr Gavin Howard Graveson as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Donald John Fraser Macphail as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Gavin Howard Graveson as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Richard Kirkman as a director on 4 October 2017 (2 pages)
12 October 2017Notification of Veolia Es (Uk) Limited as a person with significant control on 4 October 2017 (2 pages)
12 October 2017Notification of Veolia Es (Uk) Limited as a person with significant control on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Donald John Fraser Macphail as a director on 4 October 2017 (2 pages)
12 October 2017Appointment of Mr Christophe Bellynck as a director on 4 October 2017 (2 pages)
12 October 2017Statement of capital following an allotment of shares on 4 October 2017
  • GBP 1,000
(4 pages)
12 October 2017Appointment of Mr Christophe Bellynck as a director on 4 October 2017 (2 pages)
12 October 2017Registered office address changed from Kenilworth Road Hampton in Arden Solihull B92 0LP United Kingdom to 210 Pentonville Road London N1 9JY on 12 October 2017 (1 page)
12 October 2017Registered office address changed from Kenilworth Road Hampton in Arden Solihull B92 0LP United Kingdom to 210 Pentonville Road London N1 9JY on 12 October 2017 (1 page)
12 October 2017Appointment of Mr Richard Kirkman as a director on 4 October 2017 (2 pages)
4 July 2017Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)
4 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-04
  • GBP 1
(25 pages)
4 July 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-04
  • GBP 1
(25 pages)
4 July 2017Current accounting period shortened from 31 July 2018 to 28 February 2018 (1 page)