Background WavePink WaveYellow Wave

ALUMIL SYSTEMS UK LIMITED (12052536)

ALUMIL SYSTEMS UK LIMITED (12052536) is an active UK company. incorporated on 14 June 2019. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 3 other business activities. ALUMIL SYSTEMS UK LIMITED has been registered for 6 years. Current directors include KASIMATIS, Antonios.

Company Number
12052536
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
First Floor 85 Great Portland Street, London, W1W 7LT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
KASIMATIS, Antonios
SIC Codes
25120, 46720, 71111, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALUMIL SYSTEMS UK LIMITED

ALUMIL SYSTEMS UK LIMITED is an active company incorporated on 14 June 2019 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 3 other business activities. ALUMIL SYSTEMS UK LIMITED was registered 6 years ago.(SIC: 25120, 46720, 71111, 71122)

Status

active

Active since 6 years ago

Company No

12052536

LTD Company

Age

6 Years

Incorporated 14 June 2019

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 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

First Floor 85 Great Portland Street London, W1W 7LT,

Previous Addresses

Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 14 June 2019To: 5 November 2021
Timeline

5 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KASIMATIS, Antonios

Active
85 Great Portland Street, LondonW1W 7LT
Born August 1969
Director
Appointed 31 Jan 2026

CREWS, Stephen John

Resigned
85 Great Portland Street, LondonW1W 7LT
Born June 1973
Director
Appointed 21 Oct 2021
Resigned 31 Jan 2026

DAVIS, Andrew Simon

Resigned
Great Portland Street, LondonW1W 7LT
Born July 1963
Director
Appointed 14 Jun 2019
Resigned 25 Oct 2021

Persons with significant control

1

., Kilkis

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

21

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
20 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
19 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
14 June 2019
NEWINCIncorporation