Background WavePink WaveYellow Wave

AWE INTERNATIONAL GROUP PLC (09607865)

AWE INTERNATIONAL GROUP PLC (09607865) is an active UK company. incorporated on 26 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. AWE INTERNATIONAL GROUP PLC has been registered for 10 years. Current directors include GAI, Romolo Maria, KENSELL, Faye, PUCCIANO, Roberto.

Company Number
09607865
Status
active
Type
plc
Incorporated
26 May 2015
Age
10 years
Address
7th Floor, One Canada Square, London, E14 5AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
GAI, Romolo Maria, KENSELL, Faye, PUCCIANO, Roberto
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWE INTERNATIONAL GROUP PLC

AWE INTERNATIONAL GROUP PLC is an active company incorporated on 26 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. AWE INTERNATIONAL GROUP PLC was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09607865

PLC Company

Age

10 Years

Incorporated 26 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

7 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

AWE SPORT INTERNATIONAL PLC
From: 6 January 2020To: 8 January 2020
AWE SPORT INTERNATIONAL LIMITED
From: 26 May 2015To: 6 January 2020
Contact
Address

7th Floor, One Canada Square Canary Wharf London, E14 5AA,

Previous Addresses

24th Floor, the Shard 32 London Bridge Street London SE1 9SG England
From: 29 April 2016To: 4 December 2019
12 Hayhill London W1J 8NR
From: 26 May 2015To: 29 April 2016
Timeline

9 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
May 15
Director Left
May 16
Director Joined
May 16
Director Left
Sept 18
Loan Secured
Mar 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Loan Cleared
Mar 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

OCS CORPORATE SECRETARIES LIMITED

Active
67 Wellington Road North, StockportSK4 2LP
Corporate secretary
Appointed 22 Jun 2023

GAI, Romolo Maria

Active
Canary Wharf, LondonE14 5AA
Born September 1963
Director
Appointed 26 May 2015

KENSELL, Faye

Active
Canary Wharf, LondonE14 5AA
Born July 1990
Director
Appointed 01 Nov 2021

PUCCIANO, Roberto

Active
Canary Wharf, LondonE14 5AA
Born March 1960
Director
Appointed 01 Nov 2021

KAYE, David Malcom

Resigned
Canary Wharf, LondonE14 5AA
Secretary
Appointed 20 Dec 2019
Resigned 22 Jun 2023

PUCCIANO, Gianmattia

Resigned
Canary Wharf, LondonE14 5AA
Born February 1987
Director
Appointed 26 May 2015
Resigned 01 Nov 2021

REDMOND, Amy

Resigned
32 London Bridge Street, LondonSE1 9SG
Born November 1991
Director
Appointed 10 May 2016
Resigned 24 Sept 2018

REDMOND, Faye

Resigned
32 London Bridge Street, LondonSE1 9SG
Born July 1990
Director
Appointed 26 May 2015
Resigned 10 May 2016

Persons with significant control

1

Via Vittoria Colonna, 20149 Milan

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2024
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2025
CH01Change of Director Details
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 August 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2024
PSC09Update to PSC Statements
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 November 2023
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
3 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Resolution
21 November 2022
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Memorandum Articles
17 October 2022
MAMA
Statement Of Companys Objects
12 October 2022
CC04CC04
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 March 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2021
TM01Termination of Director
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Confirmation Statement With Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
13 February 2020
AAAnnual Accounts
Resolution
8 January 2020
RESOLUTIONSResolutions
Accounts Balance Sheet
6 January 2020
BSBS
Auditors Statement
6 January 2020
AUDSAUDS
Auditors Report
6 January 2020
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
6 January 2020
CERT5CERT5
Re Registration Memorandum Articles
6 January 2020
MARMAR
Resolution
6 January 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company
6 January 2020
RR01RR01
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Incorporation Company
26 May 2015
NEWINCIncorporation