Company number 02100019
Status Active
Incorporation Date 16 February 1987
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 one hundred and eighteen events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Confirmation statement made on 14 November 2016 with updates; Accounts for a small company made up to 31 March 2016. The most likely internet sites of SAMALCO LIMITED are www.samalco.co.uk, and www.samalco.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Samalco Limited is a Private Limited Company.
The company registration number is 02100019. Samalco Limited has been working since 16 February 1987.
The present status of the company is Active. The registered address of Samalco Limited is 37 Warren Street London W1t 6ad. . DHAYATKER, Nagin Chander is a Secretary of the company. DHAYATKER, Nagin Chander is a Director of the company. MURGIAN, Amal Osman is a Director of the company. MURGIAN HEDGER, Samia Osman is a Director of the company. Secretary MURGIAN HEDGER, Samia Osman has been resigned. Director MURGIAN, Enid has been resigned. Director MURGIAN, Osman Ali has been resigned. Director PATEL, Chandrakant Manibhai has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
SAMALCO LIMITED Events
28 Nov 2016
Confirmation statement made on 25 November 2016 with updates
16 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Aug 2016
Accounts for a small company made up to 31 March 2016
16 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
25 Aug 2015
Accounts for a small company made up to 31 March 2015
...
... and 108 more events
01 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
16 Feb 1987
Certificate of Incorporation
16 Feb 1987
Incorporation
16 Feb 1987
Incorporation
2 September 2002
Legal mortgage
Delivered: 5 September 2002
Status: Satisfied
on 9 February 2010
Persons entitled: Bank Hofmann Ag
Description: Property being part of 1, 3, 5 and 5A st. Mary abbot's…
31 October 1995
Legal mortgage
Delivered: 3 November 1995
Status: Satisfied
on 12 January 2000
Persons entitled: Rabelais Limited
Description: By way of legal mortgage all that f/h property k/as 1,3,5…
28 October 1992
Debenture
Delivered: 10 November 1992
Status: Satisfied
on 26 June 2002
Persons entitled: Credit Lyonnais
Description: See relevant form 395 for full details. Fixed and floating…