Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AWG (UK) HOLDINGS LIMITED
Company Information for

AWG (UK) HOLDINGS LIMITED

LANCASTER HOUSE LANCASTER WAY, ERMINE BUSINESS PARK, HUNTINGDON, CAMBRIDGESHIRE, PE29 6XU,
Company Registration Number
05441805
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Awg (uk) Holdings Ltd
AWG (UK) HOLDINGS LIMITED was founded on 2005-05-03 and has its registered office in Huntingdon. The organisation's status is listed as "Active - Proposal to Strike off". Awg (uk) Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AWG (UK) HOLDINGS LIMITED
 
Legal Registered Office
LANCASTER HOUSE LANCASTER WAY
ERMINE BUSINESS PARK
HUNTINGDON
CAMBRIDGESHIRE
PE29 6XU
Other companies in PE29
 
Filing Information
Company Number 05441805
Company ID Number 05441805
Date formed 2005-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/05/2016
Return next due 07/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 15:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWG (UK) HOLDINGS LIMITED
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 AWG (UK) HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH ANN HORLOCK CLARKE
Company Secretary 2015-04-01
JONATHAN DAVID FORSTER
Director 2012-03-20
GERARD MACKIN MORGAN
Director 2005-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
GEOFFREY ARTHUR GEORGE SHEPHEARD
Company Secretary 2006-02-24 2015-03-31
MARK STEPHEN ANDERSON
Director 2007-06-12 2012-03-20
CLAIRE TYTHERLEIGH RUSSELL
Director 2008-05-06 2011-09-30
PATRICK FIRTH
Director 2005-05-05 2008-05-03
DAVID STEWART HIPPLE
Director 2005-05-05 2007-06-12
DAVID CHARLES TURNER
Company Secretary 2005-05-05 2006-02-24
HACKWOOD DIRECTORS LIMITED
Nominated Secretary 2005-05-03 2005-05-05
HACKWOOD DIRECTORS LIMITED
Nominated Director 2005-05-03 2005-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DAVID FORSTER ANGLIAN WATER COMMERCIAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1988-11-18 Dissolved 2015-02-03
JONATHAN DAVID FORSTER H2GO LIMITED Director 2012-06-01 CURRENT 2000-03-27 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORCO (8) LIMITED Director 2012-06-01 CURRENT 2003-01-07 Active - Proposal to Strike off
JONATHAN DAVID FORSTER FARM GAS LIMITED Director 2012-06-01 CURRENT 1976-08-10 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG RAIL SERVICES LIMITED Director 2012-06-01 CURRENT 2000-08-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AWG SHELF 11 LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active
JONATHAN DAVID FORSTER MORRISON (OLDCO) LIMITED Director 2012-06-01 CURRENT 1997-02-21 Active
JONATHAN DAVID FORSTER MORCO 2 LIMITED Director 2012-06-01 CURRENT 1999-07-09 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON RAIL LIMITED Director 2012-06-01 CURRENT 1999-06-24 Active
JONATHAN DAVID FORSTER MORRISON HOLDINGS LIMITED Director 2012-06-01 CURRENT 1988-12-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1989-09-26 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER PROPERTY HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER MORRISON VENTURES LIMITED Director 2012-06-01 CURRENT 1971-06-28 Active
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL DEVELOPMENTS LIMITED Director 2012-06-01 CURRENT 1997-03-20 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER BUSINESS LIMITED Director 2012-06-01 CURRENT 2000-05-12 Active - Proposal to Strike off
JONATHAN DAVID FORSTER SHAND CONSTRUCTION LIMITED Director 2012-06-01 CURRENT 1939-03-30 Active - Proposal to Strike off
JONATHAN DAVID FORSTER ANGLIAN WATER FLEET MANAGEMENT HOLDINGS (UK) LIMITED Director 2012-06-01 CURRENT 2000-10-03 Active - Proposal to Strike off
JONATHAN DAVID FORSTER WAVE HOLDINGS LIMITED Director 2012-05-31 CURRENT 2001-05-08 Active
JONATHAN DAVID FORSTER MORRISON CASPIAN LIMITED Director 2006-10-24 CURRENT 1997-05-22 Active
JONATHAN DAVID FORSTER MORRISON INTERNATIONAL LIMITED Director 2006-10-24 CURRENT 1989-10-02 Active
JONATHAN DAVID FORSTER ANGLIAN WATER INTERNATIONAL HOLDINGS LIMITED Director 2005-03-31 CURRENT 1986-06-03 Active
JONATHAN DAVID FORSTER WAVE WATER LIMITED Director 2005-03-31 CURRENT 1992-04-01 Active
JONATHAN DAVID FORSTER AW LICENSING LIMITED Director 2004-12-02 CURRENT 1995-02-17 Active - Proposal to Strike off
JONATHAN DAVID FORSTER AW CREATIVE TECHNOLOGIES LIMITED Director 2004-12-02 CURRENT 1996-12-02 Active - Proposal to Strike off
GERARD MACKIN MORGAN AWG LAND INVESTMENTS LIMITED Director 2014-11-28 CURRENT 1996-05-14 Active - Proposal to Strike off
GERARD MACKIN MORGAN MORRISON VEOLIA LIMITED Director 2012-08-07 CURRENT 1999-11-29 Active
GERARD MACKIN MORGAN AWG BUSINESS CENTRES LIMITED Director 2011-02-10 CURRENT 2006-06-13 Active
GERARD MACKIN MORGAN ANGLIAN WATER DIRECT LIMITED Director 2009-02-03 CURRENT 1997-01-24 Active
GERARD MACKIN MORGAN ANGLIAN WATER FACILITIES MANAGEMENT HOLDINGS (UK) LIMITED Director 2004-06-30 CURRENT 2000-10-03 Active - Proposal to Strike off

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2024-01-08Audit exemption statement of guarantee by parent company for period ending 31/03/23
2024-01-08Notice of agreement to exemption from audit of accounts for period ending 31/03/23
2024-01-08Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-08Audit exemption subsidiary accounts made up to 2023-03-31
2023-11-28APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN BUCK
2023-05-24CONFIRMATION STATEMENT MADE ON 10/05/23, WITH NO UPDATES
2022-12-30Resolutions passed:<ul><li>Resolution Re: interim dividend 15/12/2022</ul>
2022-12-30RES13Resolutions passed:
  • Re: interim dividend 15/12/2022
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/22
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/22
2022-05-16CS01CONFIRMATION STATEMENT MADE ON 10/05/22, WITH UPDATES
2022-05-16CH01Director's details changed for Mr Steven John Buck on 2022-05-16
2022-02-17Consolidation of shares on
2022-02-17SH02Consolidation of shares on 2022-02-08
2022-02-14Resolutions passed:<ul><li>Resolution Cancel share premium account 08/02/2022</ul>
2022-02-14Solvency Statement dated 08/02/22
2022-02-14Statement by Directors
2022-02-14Statement of capital on GBP 8.25
2022-02-14Cancellation of shares. Statement of capital on 2022-02-08 GBP 6.2500
2022-02-14SH06Cancellation of shares. Statement of capital on 2022-02-08 GBP 6.2500
2022-02-14SH19Statement of capital on 2022-02-14 GBP 8.25
2022-02-14SH20Statement by Directors
2022-02-14CAP-SSSolvency Statement dated 08/02/22
2022-02-14RES13Resolutions passed:
  • Cancel share premium account 08/02/2022
2021-12-31Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-31Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31Audit exemption subsidiary accounts made up to 2021-03-31
2021-12-31PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2021-12-31AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2021-12-31GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-07-14SH0113/07/21 STATEMENT OF CAPITAL GBP 625000002
2021-05-18RES13Resolutions passed:
  • There shall be no restriction on the number of new shares that the company can issue 26/04/2021
  • Resolution of allotment of securities
  • ALTER ARTICLES
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES
2021-05-13CH01Director's details changed for Jonathan David Forster on 2021-05-01
2021-05-04SH0129/04/21 STATEMENT OF CAPITAL GBP 625000001
2021-04-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2021-04-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-03-14TM02Termination of appointment of Elizabeth Ann Horlock Clarke on 2021-03-04
2021-03-14AP04Appointment of Awg Corporate Services Limited as company secretary on 2021-03-04
2020-10-16AP01DIRECTOR APPOINTED MR STEVEN JOHN BUCK
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 10/05/20, WITH NO UPDATES
2020-03-10AP01DIRECTOR APPOINTED MR WAYNE PAUL YOUNG
2020-03-10TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE TYTHERLEIGH RUSSELL
2020-01-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-28AP01DIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GERARD MACKIN MORGAN
2019-05-30CS01CONFIRMATION STATEMENT MADE ON 10/05/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-05-25CS01CONFIRMATION STATEMENT MADE ON 10/05/18, WITH NO UPDATES
2017-12-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 625000000
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES
2016-11-24AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 625000000
2016-05-11AR0110/05/16 ANNUAL RETURN FULL LIST
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-29AD01REGISTERED OFFICE CHANGED ON 29/09/15 FROM Lancaster House Lancaster Way Ermine Business Park Huntingdon Cambridgeshire PE29 6YJ
2015-05-14LATEST SOC14/05/15 STATEMENT OF CAPITAL;GBP 625000000
2015-05-14AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-07AP03Appointment of Elizabeth Ann Horlock Clarke as company secretary on 2015-04-01
2015-05-07TM02Termination of appointment of Geoffrey Arthur George Shepheard on 2015-03-31
2015-01-02AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/14 FROM Anglian House Ambury Road Huntingdon Cambridgeshire PE29 3NZ
2014-05-14LATEST SOC14/05/14 STATEMENT OF CAPITAL;GBP 625000000
2014-05-14AR0103/05/14 ANNUAL RETURN FULL LIST
2013-10-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-13AR0103/05/13 ANNUAL RETURN FULL LIST
2012-10-31AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-28AR0103/05/12 ANNUAL RETURN FULL LIST
2012-05-12AP01DIRECTOR APPOINTED JONATHAN DAVID FORSTER
2012-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE RUSSELL
2011-10-26AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-02AR0103/05/11 ANNUAL RETURN FULL LIST
2010-08-25AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-07AR0103/05/10 ANNUAL RETURN FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK STEPHEN ANDERSON / 01/10/2009
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE TYTHERLEIGH RUSSELL / 01/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD MACKIN MORGAN / 01/10/2009
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 21/09/2009
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-09363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2008-10-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-05-09363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-05-09288aDIRECTOR APPOINTED CLAIRE TYTHERLEIGH RUSSELL
2008-05-09288bAPPOINTMENT TERMINATED DIRECTOR PATRICK FIRTH
2008-03-19288cDIRECTOR'S CHANGE OF PARTICULARS MARK STEPHEN ANDERSON LOGGED FORM
2008-03-11288cDIRECTOR'S CHANGE OF PARTICULARS / MARK ANDERSON / 10/03/2008
2007-09-11AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-06-22288bDIRECTOR RESIGNED
2007-06-22288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS
2006-09-25ELRESS386 DISP APP AUDS 12/09/06
2006-09-25ELRESS366A DISP HOLDING AGM 12/09/06
2006-09-15AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-02363aRETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS
2006-05-26288aNEW SECRETARY APPOINTED
2006-04-21288bSECRETARY RESIGNED
2005-07-2688(2)RAD 28/06/05--------- £ SI 624999999@1=624999999 £ IC 1/625000000
2005-05-13288bDIRECTOR RESIGNED
2005-05-13225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06
2005-05-13288bSECRETARY RESIGNED
2005-05-13287REGISTERED OFFICE CHANGED ON 13/05/05 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-11288aNEW DIRECTOR APPOINTED
2005-05-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AWG (UK) HOLDINGS LIMITED 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 AWG (UK) HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWG (UK) HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 AWG (UK) HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AWG (UK) HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWG (UK) HOLDINGS LIMITED
Trademarks
We have not found any records of AWG (UK) HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWG (UK) HOLDINGS LIMITED. 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 (70100 - Activities of head offices) as AWG (UK) HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AWG (UK) HOLDINGS LIMITED 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 AWG (UK) HOLDINGS LIMITED 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 AWG (UK) HOLDINGS LIMITED 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.