Airwave Solutions International Limited LONDON


Airwave Solutions International started in year 2008 as Private Limited Company with registration number 06764852. The Airwave Solutions International company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in London at Nova South. Postal code: SW1E 5LB. Since Thu, 15th Jan 2009 Airwave Solutions International Limited is no longer carrying the name Continental Shelf 461.

At present there are 4 directors in the the firm, namely Simon S., Katherine M. and Fergus M. and others. In addition one secretary - David E. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Airwave Solutions International Limited Address / Contact

Office Address Nova South
Office Address2 160 Victoria Street
Town London
Post code SW1E 5LB
Country of origin United Kingdom

Company Information / Profile

Registration Number 06764852
Date of Incorporation Wed, 3rd Dec 2008
Industry Activities of head offices
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 17th Dec 2023 (2023-12-17)
Last confirmation statement dated Sat, 3rd Dec 2022

Company staff

Simon S.

Position: Director

Appointed: 29 December 2023

Katherine M.

Position: Director

Appointed: 28 February 2022

Fergus M.

Position: Director

Appointed: 01 July 2021

Ian W.

Position: Director

Appointed: 31 March 2021

David E.

Position: Secretary

Appointed: 20 February 2020

Nigel H.

Position: Director

Appointed: 27 May 2020

Resigned: 31 March 2021

Oscar H.

Position: Director

Appointed: 01 April 2019

Resigned: 29 December 2023

Daniel P.

Position: Director

Appointed: 31 October 2018

Resigned: 28 February 2022

Ian W.

Position: Director

Appointed: 10 March 2017

Resigned: 31 January 2019

Ian M.

Position: Director

Appointed: 19 February 2016

Resigned: 30 June 2021

Tetyana V.

Position: Director

Appointed: 19 February 2016

Resigned: 10 March 2017

John W.

Position: Director

Appointed: 19 February 2016

Resigned: 31 October 2018

Vincent K.

Position: Director

Appointed: 19 February 2016

Resigned: 27 May 2020

Joanne B.

Position: Secretary

Appointed: 19 February 2016

Resigned: 20 February 2020

Paul B.

Position: Secretary

Appointed: 31 January 2013

Resigned: 19 February 2016

Marc P.

Position: Director

Appointed: 08 March 2012

Resigned: 22 March 2013

John L.

Position: Director

Appointed: 29 January 2010

Resigned: 19 February 2016

Daniel F.

Position: Director

Appointed: 17 September 2009

Resigned: 08 March 2012

Richard B.

Position: Director

Appointed: 14 January 2009

Resigned: 19 February 2016

Leonard S.

Position: Director

Appointed: 14 January 2009

Resigned: 08 March 2012

Stephanie C.

Position: Secretary

Appointed: 14 January 2009

Resigned: 17 June 2013

Parminder D.

Position: Director

Appointed: 14 January 2009

Resigned: 08 March 2012

Patrick M.

Position: Director

Appointed: 03 December 2008

Resigned: 14 January 2009

Md Secretaries Limited

Position: Corporate Secretary

Appointed: 03 December 2008

Resigned: 14 January 2009

Md Directors Limited

Position: Director

Appointed: 03 December 2008

Resigned: 14 January 2009

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As BizStats established, there is Airwave Solutions Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Airwave Solutions Limited

Nova South 160 Victoria Street, London, SW1E 5LB, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03985643
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Continental Shelf 461 January 15, 2009

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers Persons with significant control
Director's appointment terminated on Fri, 29th Dec 2023
filed on: 12th, January 2024
Free Download (1 page)

Company search

Advertisements