UKBizDB.co.uk

AL MINA CONSTRUCTION SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Al Mina Construction Services Ltd. The company was founded 8 years ago and was given the registration number 09739257. The firm's registered office is in LONDON. You can find them at 16 Woodstock Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:AL MINA CONSTRUCTION SERVICES LTD
Company Number:09739257
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2015
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:16 Woodstock Street, London, England, W1C 2AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Woodstock Street, London, England, W1C 2AH

Director17 December 2020Active
203-205, The Vale, London, England, W3 7QS

Secretary12 September 2017Active
33, Queen Street, London, England, EC4R 1AP

Secretary04 September 2018Active
33, Queen Street, London, England, EC4R 1AP

Secretary13 June 2018Active
16, Woodstock Street, London, England, W1C 2AH

Director11 January 2020Active
3, Mill Row, London, United Kingdom, N1 5RL

Director01 February 2017Active
71, Stanley Gardens, London, England, W3 7RZ

Director14 January 2021Active
16, Woodstock Street, London, England, W1C 2AH

Director02 January 2020Active
71 Gregory House, Stanley Gardens, London, United Kingdom, W3 7RZ

Director06 April 2017Active
16, Woodstock Street, London, England, W1C 2AH

Director22 September 2019Active
16, Woodstock Street, Mayfair, London, England, W1C 2AH

Director13 November 2017Active
16, Woodstock Street, London, England, W1C 2AH

Director06 January 2020Active
16, Woodstock Street, Mayfair, London, England, W1C 2AH

Director15 December 2019Active
16, Woodstock Street, London, England, W1C 2AH

Director12 October 2020Active
16, Woodstock Street, London, England, W1C 2AH

Director08 January 2019Active
16, Woodstock Street, London, England, W1C 2AH

Director17 December 2020Active
33, Queen Street, London, England, EC4R 1AP

Director16 June 2017Active
Mais 1 (Bst & Grd), 2 Grosvenor Gardens, London, England, NW2 4QP

Director09 May 2016Active
33, Sandringham Road, London, England, NW2 5EP

Director27 January 2017Active
Mais 1 (Bst & Grd), 2 Grosvenor Gardens, London, United Kingdom, NW2 4QP

Director19 August 2015Active

People with Significant Control

Mr Mohamed Ali Abbas Rasool
Notified on:17 December 2020
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:16, Woodstock Street, London, England, W1C 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Olivier Jean Dominique Laporte
Notified on:18 January 2020
Status:Active
Date of birth:October 1978
Nationality:French
Country of residence:England
Address:16, Woodstock Street, London, England, W1C 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Alderik Reinout Hemmo Bleeker
Notified on:12 January 2020
Status:Active
Date of birth:October 1978
Nationality:Dutch
Country of residence:England
Address:16, Woodstock Street, London, England, W1C 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Cesar Augusto Abril Murillo
Notified on:11 January 2020
Status:Active
Date of birth:September 1983
Nationality:Spanish
Country of residence:England
Address:16, Woodstock Street, London, England, W1C 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Amine Lattrag
Notified on:08 January 2019
Status:Active
Date of birth:July 1977
Nationality:Belgian
Country of residence:England
Address:16, Woodstock Street, London, England, W1C 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Motib Mhawish Al-Mhaflaeh
Notified on:30 August 2018
Status:Active
Date of birth:October 1964
Nationality:Omani
Country of residence:England
Address:33, Queen Street, London, England, EC4R 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Ali Kathem Al-Malki
Notified on:07 April 2017
Status:Active
Date of birth:October 1973
Nationality:Iraqi
Country of residence:England
Address:71, Stanley Gardens, London, England, W3 7RZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
Mr Ridha Jabbar Ridha Al-Dalawi
Notified on:10 March 2017
Status:Active
Date of birth:March 1983
Nationality:Iraqi
Country of residence:United Kingdom
Address:3, Mill Row, London, United Kingdom, N1 5RL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Ali Tahan
Notified on:09 May 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Office 1 & 2 ,203, The Vale, London, England, W3 7QS
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2021-10-30Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-19Gazette

Gazette notice compulsory.

Download
2021-06-28Officers

Appoint person director company with name date.

Download
2021-06-28Persons with significant control

Cessation of a person with significant control.

Download
2021-06-28Officers

Termination director company with name termination date.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Persons with significant control

Notification of a person with significant control.

Download
2021-02-18Persons with significant control

Cessation of a person with significant control.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2021-01-27Officers

Appoint person director company with name date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-29Officers

Appoint person director company with name date.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-09Change of name

Certificate change of name company.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.