AWRP SPV LIMITED

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

    Company NameAWRP SPV LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08717850
    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 AWRP SPV LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is AWRP SPV LIMITED located?

    Registered Office Address
    3rd Floor 3-5 Charlotte Street
    M1 4HB Manchester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of AWRP SPV LIMITED?

    Previous Company Names
    Company NameFromUntil
    AMEYCESPA (AWRP) SPV LIMITEDOct 03, 2013Oct 03, 2013

    What are the latest accounts for AWRP SPV LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AWRP SPV LIMITED?

    Last Confirmation Statement Made Up ToJul 15, 2026
    Next Confirmation Statement DueJul 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 15, 2025
    OverdueNo

    What are the latest filings for AWRP SPV LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Imran Mohammed Hussain as a director on Jan 13, 2026

    2 pagesAP01

    Termination of appointment of Roy Kyle as a director on Jan 13, 2026

    1 pagesTM01

    Confirmation statement made on Jul 15, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Appointment of Mr Gregor Robin Quarry Carfrae as a director on Dec 19, 2024

    2 pagesAP01

    Termination of appointment of Olalekan Omoniwa as a director on Dec 19, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    37 pagesAA

    Appointment of Mr Olalekan Omoniwa as a director on Aug 01, 2024

    2 pagesAP01

    Termination of appointment of Richard Daniel Knight as a director on Aug 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 15, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Timothy James Mihill as a director on Jan 15, 2024

    2 pagesAP01

    Termination of appointment of Edward Arthur Wilson as a director on Jan 15, 2024

    1 pagesTM01

    Confirmation statement made on Jan 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    38 pagesAA

    Director's details changed for Mr Alexander Price on Sep 22, 2023

    2 pagesCH01

    Appointment of Mr Alexander Price as a director on Sep 22, 2023

    2 pagesAP01

    Termination of appointment of Philip Arthur Skerman as a director on Sep 22, 2023

    1 pagesTM01

    Appointment of Albany Secretariat Limited as a secretary on Apr 20, 2023

    2 pagesAP04

    Termination of appointment of Paul James Hatcher as a secretary on Apr 20, 2023

    1 pagesTM02

    Appointment of Mr Roy Kyle as a director on Feb 28, 2023

    2 pagesAP01

    Termination of appointment of Amit Rishi Jaysukh Thakrar as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Nicholas John Dawson as a director on Feb 17, 2023

    1 pagesTM01

    Confirmation statement made on Jan 15, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr Nicholas John Dawson as a director on Dec 15, 2022

    2 pagesAP01

    Who are the officers of AWRP SPV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALBANY SECRETARIAT LIMITED
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Secretary
    3-5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number14325732
    303585870001
    CARFRAE, Gregor Robin Quarry
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    EnglandBritish279688840001
    HUSSAIN, Imran Mohammed
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    c/o Foresight Group Llp
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish298436880001
    MIHILL, Timothy James
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    London Bridge Street
    SE1 9SG London
    The Shard
    England
    United KingdomBritish279408990001
    PRICE, Alexander
    c/o Equitix
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    Director
    c/o Equitix
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor South Building
    England
    United KingdomBritish257414140002
    HATCHER, Paul James
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Secretary
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    294214120001
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BROWN, Kevin
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    England
    Director
    Bread Street
    EC4M 9HH London
    Bow Bells House 1
    England
    United KingdomBritish212517560001
    CLAPP, Andrew David
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    England
    England
    Director
    20 Birchin Lane
    EC3V 9DU London
    Birchin Court
    England
    England
    United KingdomBritish257120520001
    COHEN, Gershon Daniel
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    England
    Director
    Bow Bells House
    1 Bread Street
    EC4M 9HH London
    Aberdeen Asset Management
    England
    United KingdomBritish77776830001
    COLE, Nicholas Tommy
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    Director
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    United KingdomBritish237557420001
    COLE, Nicholas Tommy
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    EnglandBritish193323380001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish152971000001
    CONNELLY, John Gerard
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    ScotlandBritish152971000001
    CONNELLY, John Gerard
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    ScotlandBritish152971000001
    D'ALONZO, Fabio
    Charterhouse Square
    EC1M 6EH London
    10 - 11 Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10 - 11 Welken House
    England
    United KingdomItalian151189940001
    DAWSON, Nicholas John
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    Director
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    England
    EnglandBritish303397640001
    DAWSON, Nicholas John
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish303397640001
    EDMONDSON, Robert
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    Director
    Speke Road
    Garston
    L19 2PH Liverpool
    The Matchworks
    England
    EnglandBritish203736680001
    GHAFOOR, Asif
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    United KingdomBritish277343840001
    GREENWELL, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish161772910001
    GREENWELL, Paul
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish161772910001
    GREGG, Nicholas Mark
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    Oxfordshire
    England
    EnglandBritish144667000001
    HAUGHEY, William James
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    United KingdomBritish112704940002
    KNIGHT, Richard Daniel
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    EnglandBritish249477030001
    KYLE, Roy
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    Director
    32 London Bridge Street
    SE1 9SG London
    The Shard
    England
    EnglandBritish277257900001
    LINNEY, Joseph Mark
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    England
    England
    ScotlandBritish63161960001
    OMONIWA, Olalekan
    3rd Floor, South Building
    Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    Director
    3rd Floor, South Building
    Aldersgate Street
    EC1A 4HD London
    Equitix
    England
    United KingdomBritish172403260008
    PEARMAN, Katherine Anne Louise
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish226963920001
    SIMPSON, Kenneth John
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    Director
    1 Bread Street
    EC4M 9HH London
    Bow Bells House
    England
    ScotlandBritish231808040001
    SKERMAN, Philip Arthur
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    3rd Floor (South)
    United Kingdom
    United KingdomAustralian251729420001
    THAKRAR, Amit Rishi Jaysukh
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    England
    England
    Director
    The Shard
    32 London Bridge Street
    SE1 9SG London
    C/O Foresight Group
    England
    England
    United KingdomBritish292696530001
    WILSON, Edward Arthur
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    Director
    Cheapside
    EC2V 6AE London
    Cheapside House
    England
    United KingdomBritish214718430001

    Who are the persons with significant control of AWRP SPV LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    Apr 06, 2016
    3 - 5 Charlotte Street
    M1 4HB Manchester
    3rd Floor
    England
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number8717836
    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