Background WavePink WaveYellow Wave

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED (08738765)

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED (08738765) is an active UK company. incorporated on 18 October 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED has been registered for 12 years. Current directors include HERSEL, Kathrin, PAUL, Jonathan Robert Stewart.

Company Number
08738765
Status
active
Type
ltd
Incorporated
18 October 2013
Age
12 years
Address
3 Quebec Mews, London, W1H 7NX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HERSEL, Kathrin, PAUL, Jonathan Robert Stewart
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED

ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED is an active company incorporated on 18 October 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ALMACANTAR CENTRE POINT CONSTRUCTION LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08738765

LTD Company

Age

12 Years

Incorporated 18 October 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

3 Quebec Mews London, W1H 7NX,

Timeline

19 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Nov 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Loan Secured
Feb 15
Funding Round
Aug 15
Director Joined
Apr 16
Director Left
May 16
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Nov 16
Funding Round
May 17
Funding Round
Nov 17
Loan Cleared
Mar 18
Loan Cleared
Mar 18
Capital Update
Mar 21
Director Left
Sept 21
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

CRITCHLEY, Peter

Active
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 02 Mar 2022

HERSEL, Kathrin

Active
Quebec Mews, LondonW1H 7NX
Born September 1976
Director
Appointed 30 Oct 2014

PAUL, Jonathan Robert Stewart

Active
Quebec Mews, LondonW1H 7NX
Born July 1967
Director
Appointed 17 Nov 2016

PAINTER, Richard William

Resigned
Quebec Mews, LondonW1H 7NX
Secretary
Appointed 11 Apr 2016
Resigned 02 Jul 2021

FILKIN, Matthew David

Resigned
Quebec Mews, LondonW1H 7NX
Born April 1978
Director
Appointed 11 Apr 2016
Resigned 31 Aug 2021

HUSSEY, Michael Richard

Resigned
Quebec Mews, LondonW1H 7NX
Born October 1965
Director
Appointed 18 Oct 2013
Resigned 30 Oct 2014

PAUL, Jonathan Robert Stewart

Resigned
Quebec Mews, LondonW1H 7NX
Born July 1967
Director
Appointed 18 Oct 2013
Resigned 30 Oct 2014

SAYER, Hugh Edward Francis

Resigned
Quebec Mews, LondonW1H 7NX
Born July 1963
Director
Appointed 30 Oct 2014
Resigned 29 Apr 2016

Persons with significant control

1

Quebec Mews, LondonW1H 7NX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2025
AAAnnual Accounts
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Legacy
11 September 2025
GUARANTEE2GUARANTEE2
Legacy
11 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2023
AAAnnual Accounts
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
14 September 2023
GUARANTEE2GUARANTEE2
Legacy
14 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
2 March 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
26 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Legacy
9 March 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 March 2021
SH19Statement of Capital
Legacy
9 March 2021
CAP-SSCAP-SS
Resolution
9 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2018
MR04Satisfaction of Charge
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Capital Allotment Shares
3 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Capital Allotment Shares
28 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 September 2016
AP03Appointment of Secretary
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Change Account Reference Date Company Current Extended
14 August 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Incorporation Company
18 October 2013
NEWINCIncorporation