AWG PARENT CO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAWG PARENT CO LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03936645
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of AWG PARENT CO LIMITED?

    Previous Company Names
    Company NameFromUntil
    AWG PARENT CO PLCAug 06, 2009Aug 06, 2009
    AWG PLCMay 30, 2000May 30, 2000
    CAPITALSTAKE PUBLIC LIMITED COMPANYFeb 29, 2000Feb 29, 2000

    What are the latest accounts for AWG PARENT CO LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for AWG PARENT CO LIMITED?

    Last Confirmation Statement Made Up ToMar 03, 2026
    Next Confirmation Statement DueMar 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 03, 2025
    OverdueNo

    What are the latest filings for AWG PARENT CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    24 pagesAA

    legacy

    226 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Claire Tytherleigh Russell as a secretary on Nov 19, 2025

    1 pagesTM02

    Appointment of Ms Celia Rosalind Gough as a secretary on Nov 20, 2025

    2 pagesAP03

    Confirmation statement made on Mar 03, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    25 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    198 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    Appointment of Mr Michael Paul Bradley as a director on Nov 28, 2024

    2 pagesAP01

    Termination of appointment of Anthony Donnelly as a director on Nov 28, 2024

    1 pagesTM01

    Termination of appointment of Peter John Simpson as a director on Aug 04, 2024

    1 pagesTM01

    Appointment of Mr Mark John Thurston as a director on Aug 05, 2024

    2 pagesAP01

    Confirmation statement made on Mar 03, 2024 with no updates

    3 pagesCS01

    Appointment of Dr Rosalind Catherine Rivaz as a director on Jan 25, 2024

    2 pagesAP01

    Termination of appointment of John Raymond Hirst as a director on Jan 24, 2024

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    25 pagesAA

    legacy

    180 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Mr Anthony Donnelly as a director on Nov 23, 2023

    2 pagesAP01

    Termination of appointment of Steven John Buck as a director on Nov 22, 2023

    1 pagesTM01

    Confirmation statement made on Mar 03, 2023 with no updates

    3 pagesCS01

    Who are the officers of AWG PARENT CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOUGH, Celia Rosalind
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    342951370001
    BRADLEY, Michael Paul
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    EnglandBritish100477780001
    RIVAZ, Rosalind Catherine, Dr
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish193793680002
    THURSTON, Mark John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish325873930001
    FIRTH, Patrick
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    Secretary
    The Cottage
    High Street
    PE28 0AB Ellington Huntingdon
    Cambs
    British85034900001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB11 3QD Newport
    Essex
    British35460890004
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    GILLEN, Seamus Joseph
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    Secretary
    20 Mountway
    EN6 1EP Potters Bar
    Hertfordshire
    British66174560001
    RUSSELL, Claire Tytherleigh
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Secretary
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    British105433380001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BANERJEA, Projesh
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    Director
    211 Corniche Street
    Abu Dhabi
    Abu Dhabi Investment Authority
    United Arab Emirates
    United Arab EmiratesIndian247898650001
    BARONESS YOUNG OF OLD SCONE, Barbara
    52 Church Road
    Willington
    MK44 3PU Bedford
    Director
    52 Church Road
    Willington
    MK44 3PU Bedford
    British61999360002
    BARRY, John Richard
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    Director
    78 Cannon Street
    EC4N 6AF London
    Cannon Place
    United Kingdom
    EnglandBritish265622660001
    BEVANS, Graeme Francis
    Suite 3707 5 Mariner Terrace
    M5V 3V6 Toronto
    Ontario
    Canada
    Director
    Suite 3707 5 Mariner Terrace
    M5V 3V6 Toronto
    Ontario
    Canada
    Australian115562380001
    BILLINGHAM, Stephen Robert, Dr
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish193055790001
    BOURBONNAIS, Andre
    One Queen Street East
    Suite 2600
    M5C 2W5 Toronto
    Cpp Investment Board
    Ontario
    Canada
    Director
    One Queen Street East
    Suite 2600
    M5C 2W5 Toronto
    Cpp Investment Board
    Ontario
    Canada
    CanadaCanadian153322010001
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish72069350003
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish250804550001
    BRYCE, James Alexander
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    Director
    40 Portman Square
    W1H 6LT London
    C/O Cppib
    United Kingdom
    United KingdomBritish72069350003
    BUCK, Steven John
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish261200680002
    CARR LOCKE, Andrew Charles Phillip
    High Ridge
    Pains Hill, Limpsfield
    RH8 0RB Oxted
    Surrey
    Director
    High Ridge
    Pains Hill, Limpsfield
    RH8 0RB Oxted
    Surrey
    British92916370001
    CHALLEN, David John
    33 Canada Square
    Canary Wharf
    E14 5LB London
    Director
    33 Canada Square
    Canary Wharf
    E14 5LB London
    United KingdomBritish147810550001
    CHINTAMANENI, Deepu Prasad
    2 London Wall Place
    EC2Y 5AU London
    C/O Ifm Investors
    United Kingdom
    Director
    2 London Wall Place
    EC2Y 5AU London
    C/O Ifm Investors
    United Kingdom
    United KingdomBritish218524140001
    COCKBURN, William
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    Director
    9 Avenue Road
    GU14 7BW Farnborough
    Hampshire
    British32511820004
    COX, Andrew Julian Frederick
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6YJ Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish140317760001
    COX, Jonson
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    United Kingdom
    United KingdomBritish80260820001
    CRONIN, James Brian
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    Director
    Waddon House
    Chudleigh
    TQ13 0DJ Newton Abbot
    Devon
    British70531070001
    DONNELLY, Anthony
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    Director
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    Cambridgeshire
    United Kingdom
    United KingdomBritish109258700001
    ECKFORD, Alan Tony
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    Director
    53 Temple Mill Island
    Bisham
    SL7 1SQ Marlow
    Berkshire
    United KingdomBritish49014470001
    FETTER, Daniel Karl
    633 Bay Street #2003
    Toronto,
    Ontario,M5g 2g4
    Canada
    Director
    633 Bay Street #2003
    Toronto,
    Ontario,M5g 2g4
    Canada
    CanadaCanadian122293190002
    FETTER, Daniel Karl
    Bay Street #2003
    M5G 2G4 Toronto,
    633
    Ontario,
    Canada
    Director
    Bay Street #2003
    M5G 2G4 Toronto,
    633
    Ontario,
    Canada
    CanadaCanadian122293190002
    GOURLAY, Robert Martin
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    Director
    Barns Meadow
    Shoppe Hill Dunsfold
    GU8 4LW Godalming
    Surrey
    EnglandBritish90807190001
    HEATON, Frances Anne
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    Director
    Temple Court
    11 Queen Victoria Street
    EC4N 4TP London
    British5808300002

    Who are the persons with significant control of AWG PARENT CO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Osprey Acquisitions Limited
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    Apr 06, 2016
    Lancaster Way
    Ermine Business Park
    PE29 6XU Huntingdon
    Lancaster House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUk (England And Wales)
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk (England And Wales)
    Registration Number5915896
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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