Background WavePink WaveYellow Wave

AWAS 1169 UK LIMITED (07630967)

AWAS 1169 UK LIMITED (07630967) is an active UK company. incorporated on 11 May 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of passenger air transport equipment. AWAS 1169 UK LIMITED has been registered for 14 years. Current directors include BRENNAN, William, CULLEN, Christopher, KIM, Joo Il.

Company Number
07630967
Status
active
Type
ltd
Incorporated
11 May 2011
Age
14 years
Address
13th Floor One Angel Court, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
BRENNAN, William, CULLEN, Christopher, KIM, Joo Il
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWAS 1169 UK LIMITED

AWAS 1169 UK LIMITED is an active company incorporated on 11 May 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of passenger air transport equipment. AWAS 1169 UK LIMITED was registered 14 years ago.(SIC: 77351)

Status

active

Active since 14 years ago

Company No

07630967

LTD Company

Age

14 Years

Incorporated 11 May 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 1 October 2019To: 24 July 2023
5th Floor 6 st Andrew Street London EC4A 3AE
From: 21 December 2011To: 1 October 2019
Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
From: 11 May 2011To: 21 December 2011
Timeline

23 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
May 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Jan 18
Director Left
Apr 18
Director Joined
Apr 18
Loan Secured
Feb 19
Director Joined
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Owner Exit
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
One Angel Court, LondonEC2R 7HJ
Corporate secretary
Appointed 11 May 2011

BRENNAN, William

Active
32 Molesworth Street, Dublin 2DO2 Y512
Born November 1950
Director
Appointed 17 Feb 2019

CULLEN, Christopher

Active
32 Molesworth Street, Dublin 2DO2 Y512
Born December 1947
Director
Appointed 17 Feb 2019

KIM, Joo Il

Active
One Angel Court, LondonEC2R 7HJ
Born February 1972
Director
Appointed 17 Sept 2021

ARTHUR, Roy Neil

Resigned
Floor, LondonEC4A 3AE
Born December 1948
Director
Appointed 11 May 2011
Resigned 31 Dec 2016

CHESHIRE, Vincent

Resigned
6 St Andrew Street, LondonEC4A 3AE
Born October 1967
Director
Appointed 06 Oct 2015
Resigned 09 Oct 2015

CREEVEY, Jennifer Margaret

Resigned
5th Floor, LondonEC4A 3AE
Born November 1968
Director
Appointed 28 Sept 2016
Resigned 02 Apr 2018

ELGAR, Mark Jonathan

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1965
Director
Appointed 11 May 2011
Resigned 17 Feb 2019

GLASS, Simon Jeremy

Resigned
Block B, Riverside Iv, Dublin 2
Born March 1962
Director
Appointed 17 Sept 2012
Resigned 28 Sept 2016

JO, Jaehoon

Resigned
32 Molesworth Street, Dublin 2DO2 Y512
Born January 1971
Director
Appointed 17 Feb 2019
Resigned 17 Sept 2021

NORTON, Stephen William Spencer

Resigned
5th Floor, LondonEC4A 3AE
Born August 1959
Director
Appointed 01 Jan 2017
Resigned 17 Feb 2019

O'NEILL, Brendan

Resigned
5th Floor, LondonEC4A 3AE
Born August 1978
Director
Appointed 02 Apr 2018
Resigned 17 Feb 2019

O'SULLIVAN, Jean

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born April 1972
Director
Appointed 11 May 2011
Resigned 17 Sept 2012

Persons with significant control

3

0 Active
3 Ceased
Molesworth Street, Dublin 2

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2019
Ceased 17 Feb 2019

Investment Corporation Of Dubai

Ceased
Gate Village, P.O.Box 333888, Dubai

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Aug 2017
Ceased 17 Feb 2019

Mr Guy Hands

Ceased
Royal Chambers, St Peter PortGY1 3RE
Born August 1959

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Aug 2017
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 February 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 August 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2021
AP01Appointment of Director
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Resolution
2 April 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
25 March 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 April 2018
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
7 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2012
CH01Change of Director Details
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Termination Director Company With Name
17 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 September 2011
CH04Change of Corporate Secretary Details
Legacy
31 August 2011
MG01MG01
Legacy
31 August 2011
MG01MG01
Incorporation Company
11 May 2011
NEWINCIncorporation