Awas 1169 Uk Limited LONDON


Awas 1169 Uk started in year 2011 as Private Limited Company with registration number 07630967. The Awas 1169 Uk company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at 13th Floor. Postal code: EC2R 7HJ.

The company has 3 directors, namely Jooil K., William B. and Christopher C.. Of them, William B., Christopher C. have been with the company the longest, being appointed on 17 February 2019 and Jooil K. has been with the company for the least time - from 17 September 2021. As of 18 April 2024, there were 9 ex directors - Jaehoon J., Brendan O. and others listed below. There were no ex secretaries.

Awas 1169 Uk Limited Address / Contact

Office Address 13th Floor
Office Address2 One Angel Court
Town London
Post code EC2R 7HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07630967
Date of Incorporation Wed, 11th May 2011
Industry Renting and leasing of air passenger transport equipment
End of financial Year 31st December
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Jooil K.

Position: Director

Appointed: 17 September 2021

William B.

Position: Director

Appointed: 17 February 2019

Christopher C.

Position: Director

Appointed: 17 February 2019

Tmf Corporate Administration Services Limited

Position: Corporate Secretary

Appointed: 11 May 2011

Jaehoon J.

Position: Director

Appointed: 17 February 2019

Resigned: 17 September 2021

Brendan O.

Position: Director

Appointed: 02 April 2018

Resigned: 17 February 2019

Stephen N.

Position: Director

Appointed: 01 January 2017

Resigned: 17 February 2019

Jennifer C.

Position: Director

Appointed: 28 September 2016

Resigned: 02 April 2018

Vincent C.

Position: Director

Appointed: 06 October 2015

Resigned: 09 October 2015

Simon G.

Position: Director

Appointed: 17 September 2012

Resigned: 28 September 2016

Mark E.

Position: Director

Appointed: 11 May 2011

Resigned: 17 February 2019

Jean O.

Position: Director

Appointed: 11 May 2011

Resigned: 17 September 2012

Roy A.

Position: Director

Appointed: 11 May 2011

Resigned: 31 December 2016

People with significant control

The list of PSCs that own or control the company includes 2 names. As we identified, there is Kestrel Aviation Ireland No.2 Limited from Dublin 2, Ireland. This PSC is categorised 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. Another one in the persons with significant control register is Guy H. This PSC has significiant influence or control over the company,.

Kestrel Aviation Ireland No.2 Limited

31 Molesworth Street, Dublin 2, Ireland

Legal authority Irish Company Law
Legal form Limited By Shares
Country registered Ireland
Place registered Cro Ireland
Registration number 639007
Notified on 17 February 2019
Ceased on 17 February 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Guy H.

Notified on 6 April 2016
Ceased on 17 August 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 15th, February 2024
Free Download (21 pages)

Company search