Background WavePink WaveYellow Wave

AWAS 6832 UK LIMITED (09804287)

AWAS 6832 UK LIMITED (09804287) is an active UK company. incorporated on 1 October 2015. 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 6832 UK LIMITED has been registered for 10 years. Current directors include ELGAR, Mark Jonathan, GILLEN, Orla Elizabeth, QAYYUM, Abdul.

Company Number
09804287
Status
active
Type
ltd
Incorporated
1 October 2015
Age
10 years
Address
C/O Tmf Group, 13th Floor, London, EC2R 7HJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of passenger air transport equipment
Directors
ELGAR, Mark Jonathan, GILLEN, Orla Elizabeth, QAYYUM, Abdul
SIC Codes
77351

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWAS 6832 UK LIMITED

AWAS 6832 UK LIMITED is an active company incorporated on 1 October 2015 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 6832 UK LIMITED was registered 10 years ago.(SIC: 77351)

Status

active

Active since 10 years ago

Company No

09804287

LTD Company

Age

10 Years

Incorporated 1 October 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

3 months left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

C/O Tmf Group, 13th Floor One Angel Court London, EC2R 7HJ,

Previous Addresses

C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
From: 5 August 2019To: 24 July 2023
5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom
From: 1 October 2015To: 5 August 2019
Timeline

20 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Feb 18
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Left
Sept 22
Director Joined
Sept 22
Director Left
May 25
Director Joined
May 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 01 Oct 2015

ELGAR, Mark Jonathan

Active
13th Floor, LondonEC2R 7HJ
Born April 1965
Director
Appointed 01 Oct 2015

GILLEN, Orla Elizabeth

Active
13th Floor, LondonEC2R 7HJ
Born December 1974
Director
Appointed 19 Aug 2022

QAYYUM, Abdul

Active
13th Floor, LondonEC2R 7HJ
Born September 1987
Director
Appointed 02 May 2025

ARTHUR, Roy Neil

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Born December 1948
Director
Appointed 01 Oct 2015
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

GLASS, Simon Jeremy

Resigned
Block B, Riverside Iv, Dublin 2
Born March 1962
Director
Appointed 01 Oct 2015
Resigned 28 Sept 2016

NOLAN, Conor

Resigned
8th Floor, LondonEC4A 4AB
Born January 1987
Director
Appointed 24 Apr 2020
Resigned 19 Aug 2022

NORTON, Stephen William Spencer

Resigned
8th Floor, LondonEC4A 4AB
Born August 1959
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2020

O'NEILL, Brendan

Resigned
8th Floor, LondonEC4A 4AB
Born August 1978
Director
Appointed 02 Apr 2018
Resigned 24 Apr 2020

SAVJANI, Nita Ramesh

Resigned
13th Floor, LondonEC2R 7HJ
Born October 1980
Director
Appointed 31 Mar 2020
Resigned 02 May 2025

Persons with significant control

2

1 Active
1 Ceased

Investment Corporation Of Dubai

Active
Tower A,The Offices, Za'Abeel First, 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

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

56

Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 August 2025
PSC03Notification of Other Registrable Person PSC
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 March 2024
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Auditors Resignation Company
2 November 2022
AUDAUD
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Accounts With Accounts Type Small
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2019
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
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
Notification Of A Person With Significant Control
3 February 2018
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination 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
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
12 April 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2015
MR01Registration of a Charge
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
Incorporation Company
1 October 2015
NEWINCIncorporation