Background WavePink WaveYellow Wave

AWS GROUP HOLDINGS LIMITED (10848964)

AWS GROUP HOLDINGS LIMITED (10848964) is an active UK company. incorporated on 4 July 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AWS GROUP HOLDINGS LIMITED has been registered for 8 years. Current directors include BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, MACPHAIL, Donald John Fraser.

Company Number
10848964
Status
active
Type
ltd
Incorporated
4 July 2017
Age
8 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BELLYNCK, Christophe, CLAVIE, Valerie Isabelle Marie, MACPHAIL, Donald John Fraser
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AWS GROUP HOLDINGS LIMITED

AWS GROUP HOLDINGS LIMITED is an active company incorporated on 4 July 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AWS GROUP HOLDINGS LIMITED was registered 8 years ago.(SIC: 32990)

Status

active

Active since 8 years ago

Company No

10848964

LTD Company

Age

8 Years

Incorporated 4 July 2017

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

Kenilworth Road Hampton in Arden Solihull B92 0LP United Kingdom
From: 4 July 2017To: 12 October 2017
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 24
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

SWAINSBURY, Katherine

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

BELLYNCK, Christophe

Active
Pentonville Road, LondonN1 9JY
Born May 1961
Director
Appointed 04 Oct 2017

CLAVIE, Valerie Isabelle Marie

Active
Pentonville Road, LondonN1 9JY
Born April 1968
Director
Appointed 30 Jun 2021

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 04 Oct 2017

FACCHINO-STANFORD, Nicola Maria

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 04 Jul 2017
Resigned 04 Oct 2017

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 04 Oct 2017
Resigned 31 Oct 2025

GALLAGHER, Neil Vincent

Resigned
Pentonville Road, LondonN1 9JY
Born May 1963
Director
Appointed 17 Jan 2019
Resigned 30 Jun 2020

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 04 Oct 2017
Resigned 30 Jun 2021

GRAVESON, Gavin Howard

Resigned
Pentonville Road, LondonN1 9JY
Born August 1963
Director
Appointed 04 Oct 2017
Resigned 02 Jan 2019

KIRKMAN, Richard

Resigned
Pentonville Road, LondonN1 9JY
Born November 1970
Director
Appointed 04 Oct 2017
Resigned 21 Jul 2020

STANFORD, Christopher Jeremy

Resigned
Pentonville Road, LondonN1 9JY
Born November 1956
Director
Appointed 04 Jul 2017
Resigned 04 Oct 2017

SWANN, Katherine Anne

Resigned
Pentonville Road, LondonN1 9JY
Born August 1979
Director
Appointed 02 Jul 2020
Resigned 27 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Oct 2017

Mr Christopher Jeremy Stanford

Ceased
Pentonville Road, LondonN1 9JY
Born November 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Jul 2017
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

45

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
10 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
1 February 2018
AA01Change of Accounting Reference Date
Auditors Resignation Limited Company
30 October 2017
AA03AA03
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Cessation Of A Person With Significant Control
13 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 October 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
12 October 2017
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 July 2017
AA01Change of Accounting Reference Date
Incorporation Company
4 July 2017
NEWINCIncorporation