Background WavePink WaveYellow Wave

CINER GLASS LTD (11974296)

CINER GLASS LTD (11974296) is an active UK company. incorporated on 1 May 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (23190). CINER GLASS LTD has been registered for 6 years. Current directors include BASARAN, Cuneyt, CINER, Ikbal Didem, ERDOGAN, Mehmet Ali and 7 others.

Company Number
11974296
Status
active
Type
ltd
Incorporated
1 May 2019
Age
6 years
Address
2nd Floor 23 College Hill, London, EC4R 2RP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23190)
Directors
BASARAN, Cuneyt, CINER, Ikbal Didem, ERDOGAN, Mehmet Ali, GULTEKIN, Nezahat, HALL, Nicholas Rodney, SEN, Gokhan, TOHMA, Ahmet, USTA, Gursel, WARREN, Alasdair John, WESTMACOTT, Peter John, Sir
SIC Codes
23190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CINER GLASS LTD

CINER GLASS LTD is an active company incorporated on 1 May 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23190). CINER GLASS LTD was registered 6 years ago.(SIC: 23190)

Status

active

Active since 6 years ago

Company No

11974296

LTD Company

Age

6 Years

Incorporated 1 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

2nd Floor 23 College Hill London, EC4R 2RP,

Timeline

27 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Owner Exit
Aug 20
Funding Round
Dec 21
Director Joined
Jan 22
Owner Exit
Sept 22
Director Joined
Jun 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Nov 23
Loan Secured
Feb 24
Loan Secured
Jul 24
Loan Secured
Jul 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jun 25
Loan Cleared
Aug 25
Loan Secured
Aug 25
Loan Secured
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Mar 26
Director Joined
Mar 26
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

11 Active
2 Resigned

SMALL, Jeremy Peter

Active
23 College Hill, LondonEC4R 2RP
Secretary
Appointed 18 Sept 2023

BASARAN, Cuneyt

Active
23 College Hill, LondonEC4R 2RP
Born April 1974
Director
Appointed 16 Jun 2023

CINER, Ikbal Didem

Active
23 College Hill, LondonEC4R 2RP
Born February 1980
Director
Appointed 01 May 2019

ERDOGAN, Mehmet Ali

Active
23 College Hill, LondonEC4R 2RP
Born October 1970
Director
Appointed 01 May 2019

GULTEKIN, Nezahat

Active
23 College Hill, LondonEC4R 2RP
Born March 1975
Director
Appointed 23 Jun 2025

HALL, Nicholas Rodney

Active
23 College Hill, LondonEC4R 2RP
Born August 1974
Director
Appointed 18 Sept 2023

SEN, Gokhan

Active
23 College Hill, LondonEC4R 2RP
Born February 1983
Director
Appointed 09 Mar 2026

TOHMA, Ahmet

Active
23 College Hill, LondonEC4R 2RP
Born October 1980
Director
Appointed 18 Sept 2023

USTA, Gursel

Active
23 College Hill, LondonEC4R 2RP
Born January 1961
Director
Appointed 23 Mar 2026

WARREN, Alasdair John

Active
23 College Hill, LondonEC4R 2RP
Born July 1966
Director
Appointed 18 Sept 2023

WESTMACOTT, Peter John, Sir

Active
23 College Hill, LondonEC4R 2RP
Born December 1950
Director
Appointed 01 Jan 2022

SEN, Gokhan

Resigned
23 College Hill, LondonEC4R 2RP
Born February 1983
Director
Appointed 18 Sept 2023
Resigned 02 Oct 2025

USTA, Gursel

Resigned
23 College Hill, LondonEC4R 2RP
Born January 1961
Director
Appointed 13 Nov 2023
Resigned 02 Oct 2025

Persons with significant control

3

1 Active
2 Ceased
South Quay, DouglasIM1 5PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2022
Ceased 12 Sept 2022
Omar Hodge Building, Tortola

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019
Ceased 25 Aug 2020

Mr Turgay Ciner

Active
23 College Hill, LondonEC4R 2RP
Born March 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2019
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Accounts Amended With Accounts Type Group
11 September 2025
AAMDAAMD
Accounts With Accounts Type Group
22 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2024
MR01Registration of a Charge
Memorandum Articles
2 August 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Resolution
2 July 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
12 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Capital Allotment Shares
2 December 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2019
NEWINCIncorporation