General Alumina Holdings Limited LONDON


General Alumina Holdings started in year 2014 as Private Limited Company with registration number 09239936. The General Alumina Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 50 Mark Lane. Postal code: EC3R 7QR.

Currently there are 2 directors in the the firm, namely Ágúst H. and Gunnar G.. In addition one secretary - Paul S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Chee L. who worked with the the firm until 2 May 2023.

General Alumina Holdings Limited Address / Contact

Office Address 50 Mark Lane
Office Address2 Tricor Suite, 4th Floor, 50 Mark Lane,
Town London
Post code EC3R 7QR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09239936
Date of Incorporation Mon, 29th Sep 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 13th Oct 2024 (2024-10-13)
Last confirmation statement dated Fri, 29th Sep 2023

Company staff

Ágúst H.

Position: Director

Appointed: 02 May 2023

Gunnar G.

Position: Director

Appointed: 02 May 2023

Paul S.

Position: Secretary

Appointed: 02 May 2023

Stephen M.

Position: Director

Appointed: 23 July 2021

Resigned: 02 May 2023

Matthew H.

Position: Director

Appointed: 23 July 2021

Resigned: 02 May 2023

Matthew H.

Position: Director

Appointed: 09 March 2021

Resigned: 02 May 2023

Timothy E.

Position: Director

Appointed: 03 October 2017

Resigned: 09 March 2021

William R.

Position: Director

Appointed: 03 October 2017

Resigned: 23 July 2021

Jeffrey A.

Position: Director

Appointed: 03 October 2017

Resigned: 09 March 2021

Christoph U.

Position: Director

Appointed: 20 January 2016

Resigned: 04 October 2017

Rajiv K.

Position: Director

Appointed: 20 January 2016

Resigned: 28 February 2018

Matthew J.

Position: Director

Appointed: 28 November 2014

Resigned: 20 January 2016

Andrew R.

Position: Director

Appointed: 10 October 2014

Resigned: 09 December 2015

Chee L.

Position: Secretary

Appointed: 03 October 2014

Resigned: 02 May 2023

Martin K.

Position: Director

Appointed: 29 September 2014

Resigned: 25 September 2017

Mark H.

Position: Director

Appointed: 29 September 2014

Resigned: 01 December 2015

Robert V.

Position: Director

Appointed: 29 September 2014

Resigned: 20 January 2016

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Change of registered address from 50 Mark Lane Tricor Suite, 4th Floor, 50 Mark Lane, London EC3R 7QR England on 2023/11/09 to Suite 5, 7th Floor 50 Broadway London SW1H 0DB
filed on: 9th, November 2023
Free Download (1 page)

Company search