Background WavePink WaveYellow Wave

AC LONDON PROPERTIES LTD (13267208)

AC LONDON PROPERTIES LTD (13267208) is an active UK company. incorporated on 15 March 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AC LONDON PROPERTIES LTD has been registered for 5 years. Current directors include BAS, Natalia.

Company Number
13267208
Status
active
Type
ltd
Incorporated
15 March 2021
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BAS, Natalia
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AC LONDON PROPERTIES LTD

AC LONDON PROPERTIES LTD is an active company incorporated on 15 March 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AC LONDON PROPERTIES LTD was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13267208

LTD Company

Age

5 Years

Incorporated 15 March 2021

Size

N/A

Accounts

ARD: 1/12

Up to Date

5 months left

Last Filed

Made up to 1 December 2024 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 1 December 2024(9 months)
Type: Micro Entity

Next Due

Due by 1 September 2026
Period: 2 December 2024 - 1 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

BOLEME HOLDINGS LTD
From: 15 March 2021To: 15 June 2022
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

18 Great Portland Street London W1W 8QP England
From: 14 June 2022To: 10 August 2022
1 Kings Avenue London N21 3NA England
From: 15 March 2021To: 14 June 2022
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Owner Exit
Sept 21
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Joined
Feb 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BAS, Natalia

Active
Kings Avenue, LondonN21 3NA
Born October 1991
Director
Appointed 04 Sept 2025

KOLOTH, Sabin Davood

Resigned
Kings Avenue, LondonN21 3NA
Born July 1993
Director
Appointed 15 Mar 2021
Resigned 14 Jun 2022

POLLOCK, David William

Resigned
Royston Park Road, PinnerHA5 4AA
Born October 1959
Director
Appointed 14 Jun 2022
Resigned 04 Sept 2025

SOFOKLEOUS, Stephanie Maria

Resigned
Kings Avenue, LondonN21 3NA
Born August 1986
Director
Appointed 23 Feb 2024
Resigned 04 Sept 2025

Persons with significant control

6

3 Active
3 Ceased
David Mews, LondonW1U 6EQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2024
Acropoleos, Savvides Building, Nicosia

Nature of Control

Significant influence or control
Notified 14 Jun 2022
Ceased 14 Jun 2022
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2022

Mr Assaf Laznik

Active
Kings Avenue, LondonN21 3NA
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Jun 2022
3rd Floor, J&C Building, P.O.Box 362, Road Town, TortolaVG1110

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Mar 2021
Ceased 14 Jun 2022

Mr Assaf Laznik

Ceased
Kings Avenue, LondonN21 3NA
Born October 1977

Nature of Control

Significant influence or control
Notified 15 Mar 2021
Ceased 15 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Gazette Filings Brought Up To Date
13 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
28 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
5 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 July 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
14 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 June 2022
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2022
TM01Termination of Director
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
30 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 March 2021
NEWINCIncorporation