AWG PARENT CO LIMITED
Overview
| Company Name | AWG PARENT CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03936645 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AWG PARENT CO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is AWG PARENT CO LIMITED located?
| Registered Office Address | Lancaster House Lancaster Way Ermine Business Park PE29 6XU Huntingdon Cambridgeshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AWG PARENT CO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AWG PARENT CO PLC | Aug 06, 2009 | Aug 06, 2009 |
| AWG PLC | May 30, 2000 | May 30, 2000 |
| CAPITALSTAKE PUBLIC LIMITED COMPANY | Feb 29, 2000 | Feb 29, 2000 |
What are the latest accounts for AWG PARENT CO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for AWG PARENT CO LIMITED?
| Last Confirmation Statement Made Up To | Mar 03, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 17, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 03, 2025 |
| Overdue | No |
What are the latest filings for AWG PARENT CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 24 pages | AA | ||
legacy | 226 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Claire Tytherleigh Russell as a secretary on Nov 19, 2025 | 1 pages | TM02 | ||
Appointment of Ms Celia Rosalind Gough as a secretary on Nov 20, 2025 | 2 pages | AP03 | ||
Confirmation statement made on Mar 03, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 25 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 198 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024 | 2 pages | AP01 | ||
Termination of appointment of Anthony Donnelly as a director on Nov 28, 2024 | 1 pages | TM01 | ||
Termination of appointment of Peter John Simpson as a director on Aug 04, 2024 | 1 pages | TM01 | ||
Appointment of Mr Mark John Thurston as a director on Aug 05, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Mar 03, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Dr Rosalind Catherine Rivaz as a director on Jan 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Raymond Hirst as a director on Jan 24, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 25 pages | AA | ||
legacy | 180 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023 | 2 pages | AP01 | ||
Termination of appointment of Steven John Buck as a director on Nov 22, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Mar 03, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of AWG PARENT CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOUGH, Celia Rosalind | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | 342951370001 | |||||||
| BRADLEY, Michael Paul | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | England | British | 100477780001 | |||||
| RIVAZ, Rosalind Catherine, Dr | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193793680002 | |||||
| THURSTON, Mark John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 325873930001 | |||||
| FIRTH, Patrick | Secretary | The Cottage High Street PE28 0AB Ellington Huntingdon Cambs | British | 85034900001 | ||||||
| FOX, Jacqueline Elizabeth | Secretary | Little Dormers 3 Wicken Road CB11 3QD Newport Essex | British | 35460890004 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| GILLEN, Seamus Joseph | Secretary | 20 Mountway EN6 1EP Potters Bar Hertfordshire | British | 66174560001 | ||||||
| RUSSELL, Claire Tytherleigh | Secretary | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | British | 105433380001 | ||||||
| TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
| OFFICE ORGANIZATION & SERVICES LIMITED | Secretary | Level 1 Exchange House Primrose Street EC2A 2HS London | 2519400001 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BANERJEA, Projesh | Director | 211 Corniche Street Abu Dhabi Abu Dhabi Investment Authority United Arab Emirates | United Arab Emirates | Indian | 247898650001 | |||||
| BARONESS YOUNG OF OLD SCONE, Barbara | Director | 52 Church Road Willington MK44 3PU Bedford | British | 61999360002 | ||||||
| BARRY, John Richard | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 265622660001 | |||||
| BEVANS, Graeme Francis | Director | Suite 3707 5 Mariner Terrace M5V 3V6 Toronto Ontario Canada | Australian | 115562380001 | ||||||
| BILLINGHAM, Stephen Robert, Dr | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 193055790001 | |||||
| BOURBONNAIS, Andre | Director | One Queen Street East Suite 2600 M5C 2W5 Toronto Cpp Investment Board Ontario Canada | Canada | Canadian | 153322010001 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 72069350003 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 250804550001 | |||||
| BRYCE, James Alexander | Director | 40 Portman Square W1H 6LT London C/O Cppib United Kingdom | United Kingdom | British | 72069350003 | |||||
| BUCK, Steven John | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 261200680002 | |||||
| CARR LOCKE, Andrew Charles Phillip | Director | High Ridge Pains Hill, Limpsfield RH8 0RB Oxted Surrey | British | 92916370001 | ||||||
| CHALLEN, David John | Director | 33 Canada Square Canary Wharf E14 5LB London | United Kingdom | British | 147810550001 | |||||
| CHINTAMANENI, Deepu Prasad | Director | 2 London Wall Place EC2Y 5AU London C/O Ifm Investors United Kingdom | United Kingdom | British | 218524140001 | |||||
| COCKBURN, William | Director | 9 Avenue Road GU14 7BW Farnborough Hampshire | British | 32511820004 | ||||||
| COX, Andrew Julian Frederick | Director | Lancaster Way Ermine Business Park PE29 6YJ Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 140317760001 | |||||
| COX, Jonson | Director | Ambury Road PE29 3NZ Huntingdon Anglian House Cambs United Kingdom | United Kingdom | British | 80260820001 | |||||
| CRONIN, James Brian | Director | Waddon House Chudleigh TQ13 0DJ Newton Abbot Devon | British | 70531070001 | ||||||
| DONNELLY, Anthony | Director | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House Cambridgeshire United Kingdom | United Kingdom | British | 109258700001 | |||||
| ECKFORD, Alan Tony | Director | 53 Temple Mill Island Bisham SL7 1SQ Marlow Berkshire | United Kingdom | British | 49014470001 | |||||
| FETTER, Daniel Karl | Director | 633 Bay Street #2003 Toronto, Ontario,M5g 2g4 Canada | Canada | Canadian | 122293190002 | |||||
| FETTER, Daniel Karl | Director | Bay Street #2003 M5G 2G4 Toronto, 633 Ontario, Canada | Canada | Canadian | 122293190002 | |||||
| GOURLAY, Robert Martin | Director | Barns Meadow Shoppe Hill Dunsfold GU8 4LW Godalming Surrey | England | British | 90807190001 | |||||
| HEATON, Frances Anne | Director | Temple Court 11 Queen Victoria Street EC4N 4TP London | British | 5808300002 |
Who are the persons with significant control of AWG PARENT CO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Osprey Acquisitions Limited | Apr 06, 2016 | Lancaster Way Ermine Business Park PE29 6XU Huntingdon Lancaster House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0