Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWP ASSISTANCE UK LTD
Company Information for

AWP ASSISTANCE UK LTD

74005, 60 GRACECHURCH STREET, LONDON, EC3P 3DS,
Company Registration Number
01710361
Private Limited Company
Active

Company Overview

About Awp Assistance Uk Ltd
AWP ASSISTANCE UK LTD was founded on 1983-03-29 and has its registered office in London. The organisation's status is listed as "Active". Awp Assistance Uk Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AWP ASSISTANCE UK LTD
 
Legal Registered Office
74005
60 GRACECHURCH STREET
LONDON
EC3P 3DS
Other companies in CR9
 
Telephone020 8681 2525
 
Previous Names
MONDIAL ASSISTANCE (UK) LIMITED31/03/2017
Filing Information
Company Number 01710361
Company ID Number 01710361
Date formed 1983-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 14:54:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AWP ASSISTANCE UK LTD

Current Directors
Officer Role Date Appointed
NEIL JAMES TRAVELL
Company Secretary 2017-07-14
REMI HENRI DOMINIQUE MARIE GRENIER
Director 2008-02-26
ANTONY PHILIP DAWSON LANCASTER
Director 2002-05-31
LIDIA BARBARA LUKA-LOGNONE
Director 2002-02-20
WILLEM ANTON SNIJDERS
Director 2012-10-05
MICHAEL DAVID WEBB
Director 1995-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
SERGE ANTOINE REMI COREL
Director 2012-02-01 2018-02-01
KAREN ANNE PERRY
Company Secretary 2005-12-15 2017-07-14
KLAUS DUHRKOP
Director 2006-03-28 2007-08-01
ALAIN JEAN EMILE DEMISSY
Director 2000-05-17 2005-12-31
CORNHILL SECRETARIES LIMITED
Nominated Secretary 1992-10-24 2005-12-15
ANTHONY PHILIP DAWSON LANCASTER
Director 1997-02-05 2002-02-20
GERARD LOUIS FERNAND PFAUWADEL
Director 2000-01-26 2002-02-20
TREVOR GERALD DE VRIES
Director 2000-01-26 2000-11-08
HERVE DEBOUTIERE
Director 1992-10-24 2000-05-17
JEAN-PAUL BABEY
Director 1993-01-18 2000-01-26
VINCENT BLEUNVEN
Director 1995-03-21 2000-01-26
JEAN PIERRE LEVIS
Director 1992-10-24 2000-01-26
JEAN-PIERRE PAUMIER
Director 1992-10-24 1997-05-25
ANDRE VIEL
Director 1992-10-24 1997-03-18
HENRI JEAN FERNAND LAURENT
Director 1994-11-09 1996-11-21
CHARLES MARIE PHILIPPE DE TINGUY
Director 1992-10-24 1994-11-09
DENIS JAFFRAY
Director 1992-10-24 1993-01-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REMI HENRI DOMINIQUE MARIE GRENIER AWP P&C Director 2011-06-27 CURRENT 2011-06-16 Active
ANTONY PHILIP DAWSON LANCASTER HAMILTON HOUSE FLATS LIMITED Director 2018-05-30 CURRENT 1995-01-10 Active
ANTONY PHILIP DAWSON LANCASTER GRACECHURCH UTG NO. 400 LIMITED Director 2014-04-24 CURRENT 2005-01-11 Active
ANTONY PHILIP DAWSON LANCASTER APPLECLAIM INSURANCE HOLDINGS LIMITED Director 2014-04-04 CURRENT 2011-06-02 Active - Proposal to Strike off
ANTONY PHILIP DAWSON LANCASTER OROKO LTD Director 2012-06-11 CURRENT 2012-01-16 Active
ANTONY PHILIP DAWSON LANCASTER GINGERLILY LIMITED Director 2011-04-11 CURRENT 2003-07-10 Active
ANTONY PHILIP DAWSON LANCASTER GRACECHURCH UTG NO. 381 LIMITED Director 2005-06-09 CURRENT 1993-10-05 Active - Proposal to Strike off
LIDIA BARBARA LUKA-LOGNONE AWP P&C Director 2011-06-27 CURRENT 2011-06-16 Active
LIDIA BARBARA LUKA-LOGNONE MONDIAL ASSISTANCE EUROPE N.V. Director 2004-12-03 CURRENT 2004-10-01 Active
MICHAEL DAVID WEBB HEALIX INTERNATIONAL GROUP LIMITED Director 2018-04-01 CURRENT 2016-11-10 Active
MICHAEL DAVID WEBB OROKO LTD Director 2012-01-16 CURRENT 2012-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-17REGISTERED OFFICE CHANGED ON 17/06/24 FROM PO Box 74005 60 Gracechurch Street London EC3P 3DS England
2024-05-09DIRECTOR APPOINTED DR JOLANTA DARIA KARNY
2024-04-30APPOINTMENT TERMINATED, DIRECTOR ALEXIS OBLIGI
2024-01-08FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-05CONFIRMATION STATEMENT MADE ON 05/10/23, WITH UPDATES
2023-06-15Director's details changed for Mrs Patricia Nair Moutinho Brito Moon on 2023-06-14
2023-05-26DIRECTOR APPOINTED MRS PATRICIA NAIR MOUTINHO BRITO MOON
2023-02-23DIRECTOR APPOINTED MR BAS ARJEN BERKEL
2023-01-09FULL ACCOUNTS MADE UP TO 31/12/21
2023-01-04APPOINTMENT TERMINATED, DIRECTOR JULIA UNKEL
2023-01-0420/12/22 STATEMENT OF CAPITAL GBP 35312630
2022-11-18APPOINTMENT TERMINATED, DIRECTOR TOMAS KUNZMANN
2022-10-06APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WEBB
2022-10-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVID WEBB
2022-04-27DIRECTOR APPOINTED MR ALEXIS OBLIGI
2022-04-27AP01DIRECTOR APPOINTED MR ALEXIS OBLIGI
2022-01-1116/12/21 STATEMENT OF CAPITAL GBP 15312630
2022-01-11SH0116/12/21 STATEMENT OF CAPITAL GBP 15312630
2021-11-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/21, WITH UPDATES
2021-08-25AP01DIRECTOR APPOINTED MR TOMAS KUNZMANN
2021-08-04TM01APPOINTMENT TERMINATED, DIRECTOR DAMIEN LADOUS
2021-08-03AP01DIRECTOR APPOINTED JULIA UNKEL
2021-07-13TM01APPOINTMENT TERMINATED, DIRECTOR DAN ASSOULINE
2021-06-29SH0129/06/21 STATEMENT OF CAPITAL GBP 10160940
2021-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CLAUDIUS LEIBFRITZ
2020-12-16SH0115/12/20 STATEMENT OF CAPITAL GBP 4660940
2020-11-16AP01DIRECTOR APPOINTED MR DAMIEN LADOUS
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2020-09-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-01TM01APPOINTMENT TERMINATED, DIRECTOR ULF LANGE
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LIDIA BARBARA LUKA-LOGNONE
2020-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PHILIP DAWSON LANCASTER
2019-11-21TM01APPOINTMENT TERMINATED, DIRECTOR WILLEM ANTON SNIJDERS
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-10-14AP01DIRECTOR APPOINTED DOCTOR ULF LANGE
2019-09-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-04TM01APPOINTMENT TERMINATED, DIRECTOR REMI HENRI DOMINIQUE MARIE GRENIER
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-09-18AP01DIRECTOR APPOINTED MR TIMOTHY DAVID TOZER
2018-09-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02TM01APPOINTMENT TERMINATED, DIRECTOR SERGE ANTOINE REMI COREL
2017-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-14AP03Appointment of Mr Neil James Travell as company secretary on 2017-07-14
2017-07-14TM02Termination of appointment of Karen Anne Perry on 2017-07-14
2017-03-31RES15CHANGE OF COMPANY NAME 31/03/17
2017-03-31CERTNMCOMPANY NAME CHANGED MONDIAL ASSISTANCE (UK) LIMITED CERTIFICATE ISSUED ON 31/03/17
2017-03-30AD02Register inspection address changed to 102 George Street Croydon CR9 6HD
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/17 FROM Mondial House 102 George Street Croydon Surrey CR9 6HD
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 1360940
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1360940
2015-11-18AR0124/10/15 ANNUAL RETURN FULL LIST
2015-09-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-25MISCSection 5169
2014-11-04LATEST SOC04/11/14 STATEMENT OF CAPITAL;GBP 1360940
2014-11-04AR0124/10/14 ANNUAL RETURN FULL LIST
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 1360940
2013-11-20AR0124/10/13 ANNUAL RETURN FULL LIST
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-29AR0124/10/12 ANNUAL RETURN FULL LIST
2012-10-09AP01DIRECTOR APPOINTED MR WILLEM ANTON SNIJDERS
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AP01DIRECTOR APPOINTED MR SERGE ANTOINE REMI COREL
2011-11-02AR0124/10/11 FULL LIST
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-15AR0124/10/10 FULL LIST
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP DAWSON LANCASTER / 23/06/2010
2010-06-23CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN ANNE PERRY / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WEBB / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / LIDIA BARBARA LUKA-LOGNONE / 22/06/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR REMI HENRI DOMINIQUE MARIE GRENIER / 22/06/2010
2009-11-19AR0124/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID WEBB / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LIDIA BARBARA LUKA-LOGNONE / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PHILIP DAWSON LANCASTER / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / REMI HENRI DOMINIQUE MARIE GRENIER / 19/11/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-11-13363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-17288aDIRECTOR APPOINTED REMI HENRI DOMINIQUE MARIE GRENIER
2007-10-25363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-08-10288bDIRECTOR RESIGNED
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-27363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-10-27353LOCATION OF REGISTER OF MEMBERS
2006-10-27190LOCATION OF DEBENTURE REGISTER
2006-10-27288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-04288aNEW DIRECTOR APPOINTED
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12288bDIRECTOR RESIGNED
2006-01-03288bSECRETARY RESIGNED
2006-01-03288aNEW SECRETARY APPOINTED
2005-10-24288cDIRECTOR'S PARTICULARS CHANGED
2005-10-24363aRETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS
2005-04-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-21363aRETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS
2004-04-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-11-03363aRETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS
2003-09-17AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-18288cDIRECTOR'S PARTICULARS CHANGED
2002-10-26363aRETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS
2002-07-29288aNEW DIRECTOR APPOINTED
2002-07-16288aNEW DIRECTOR APPOINTED
2002-03-29288bDIRECTOR RESIGNED
2002-03-29288bDIRECTOR RESIGNED
2002-03-12AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-03363aRETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS
2001-09-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-30288bDIRECTOR RESIGNED
2000-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-01363sRETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS
2000-07-10288aNEW DIRECTOR APPOINTED
2000-06-21288bDIRECTOR RESIGNED
2000-03-13AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers



Licences & Regulatory approval
We could not find any licences issued to AWP ASSISTANCE UK LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AWP ASSISTANCE UK LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 1991-08-02 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1985-09-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AWP ASSISTANCE UK LTD

Intangible Assets
Patents
We have not found any records of AWP ASSISTANCE UK LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

AWP ASSISTANCE UK LTD owns 5 domain names.

elvia.co.uk   mondial-assistance.co.uk   mondial-service.co.uk   mondialassistance.co.uk   mondialservice.co.uk  

Trademarks
We have not found any records of AWP ASSISTANCE UK LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWP ASSISTANCE UK LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as AWP ASSISTANCE UK LTD are:

NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 84,640
ODM LIMITED £ 5,321
PARTNERSHIP MORTGAGES LTD £ 4,250
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
FOREIGN PAYMENTS LIMITED £ 1,264,099
NATIONAL WESTMINSTER BANK PUBLIC LIMITED COMPANY £ 981,339
CARE IN FINANCE LTD £ 825,692
URIS GROUP LIMITED £ 800,180
DEXIA MANAGEMENT SERVICES LIMITED £ 149,314
ROUSE LIMITED £ 135,712
TRUSTEES OF THE MINEWORKERS' PENSION SCHEME LIMITED £ 125,793
DEVON INVESTIGATIONS LIMITED £ 112,511
TRANSPORT FOR LONDON FINANCE LIMITED £ 67,135
WORTHSTONE LIMITED £ 34,750
Outgoings
Business Rates/Property Tax
No properties were found where AWP ASSISTANCE UK LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWP ASSISTANCE UK LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AWP ASSISTANCE UK LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.