ALCIN PROPERTY LIMITED
LONDON GPL SUBCO5 LIMITED

Hellopages » Greater London » Camden » W1T 6AD

Company number 07900279
Status Active
Incorporation Date 6 January 2012
Company Type Private Limited Company
Address 37 WARREN STREET, LONDON, W1T 6AD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-13 GBP 13 . The most likely internet sites of ALCIN PROPERTY LIMITED are www.alcinproperty.co.uk, and www.alcin-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. Alcin Property Limited is a Private Limited Company. The company registration number is 07900279. Alcin Property Limited has been working since 06 January 2012. The present status of the company is Active. The registered address of Alcin Property Limited is 37 Warren Street London W1t 6ad. . KIMISSIS, Surinarjit Kaur is a Director of the company. KOIMISIS, Alexios is a Director of the company. Director SINGH GILL, Jagmail has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
KIMISSIS, Surinarjit Kaur
Appointed Date: 20 April 2012
69 years old

Director
KOIMISIS, Alexios
Appointed Date: 20 April 2012
75 years old

Resigned Directors

Director
SINGH GILL, Jagmail
Resigned: 20 April 2012
Appointed Date: 06 January 2012
84 years old

Persons With Significant Control

Mrs Surindarjit Kaur Kimissis
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

ALCIN PROPERTY LIMITED Events

18 Jan 2017
Confirmation statement made on 6 January 2017 with updates
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 13

07 Apr 2015
Total exemption small company accounts made up to 31 December 2014
23 Mar 2015
Registered office address changed from 174 Hill Rise Greenford Middlesex UB6 8PF to 37 Warren Street London W1T 6AD on 23 March 2015
...
... and 9 more events
30 Apr 2012
Registered office address changed from 51 Gloucester Terrace London W2 3DQ United Kingdom on 30 April 2012
30 Apr 2012
Termination of appointment of Jagmail Singh Gill as a director
27 Apr 2012
Company name changed gpl SUBCO5 LIMITED\certificate issued on 27/04/12
  • CONNOT ‐

24 Apr 2012
Statement of capital following an allotment of shares on 11 April 2012
  • GBP 13.00
  • ANNOTATION A second filed SH01 was registered on 10/07/2012.

06 Jan 2012
Incorporation