Company NameGeneral Alumina Holdings Limited
DirectorsÁGÚst FriÐRik Hafberg and Gunnar GuÐLaugsson
Company StatusActive
Company Number09239936
CategoryPrivate Limited Company
Incorporation Date29 September 2014(9 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameÁGÚst FriÐRik Hafberg
Date of BirthOctober 1965 (Born 58 years ago)
NationalityIcelandic
StatusCurrent
Appointed02 May 2023(8 years, 7 months after company formation)
Appointment Duration11 months
RoleSenior Vice President And Chief Commercial Officer
Country of ResidenceIceland
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameGunnar GuÐLaugsson
Date of BirthJune 1960 (Born 63 years ago)
NationalityIcelandic
StatusCurrent
Appointed02 May 2023(8 years, 7 months after company formation)
Appointment Duration11 months
RoleExecutive Vice President And Managing Director
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Secretary NameMr Paul Victor Sharobeem
StatusCurrent
Appointed02 May 2023(8 years, 7 months after company formation)
Appointment Duration11 months
RoleCompany Director
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr Robert Jan Van Der Zalm
Date of BirthJune 1965 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18/F Mass Mutual Tower 38 Gloucester Road
Admiralty
Hong Kong
Director NameMr Martin Baxter Kelly
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Mark Hansen
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Secretary NameChee Ying Lim
StatusResigned
Appointed03 October 2014(4 days after company formation)
Appointment Duration8 years, 7 months (resigned 02 May 2023)
RoleCompany Director
Correspondence AddressPccw Tower 35th Floor
979 King@S Road
Quarry Bay
Hong Kong
Director NameMr Andrew William Reid
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed10 October 2014(1 week, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Matthew Lloyd Jenkinson
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2014(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 20 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Christoph Heinrich Urtel
Date of BirthNovember 1976 (Born 47 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2016(1 year, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Square
London
W1G 0PW
Director NameMr Rajiv Kapoor
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2016(1 year, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2018)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressUnit 2301 & 2303 23/F Reef Tower Building
Jumeirah Lakes Tower, Plot 01
Dubai
United Arab Emirates
Director NameMr Timothy Martin Eyre
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr William James Randall
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed03 October 2017(3 years after company formation)
Appointment Duration3 years, 9 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Jeffrey Mark Alam
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2017(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 09 March 2021)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address18th Floor China Evergrande Centre
38 Gloucester Road
Hong Kong
Director NameMr Matthew Philip Hopkins
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2021(6 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 May 2023)
RoleAccountant
Country of ResidenceSingapore
Correspondence AddressMapletree Anson 60 Anson Road #19-01
Singapore
079914
Director NameMr Matthew Frank Hinds
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMapletree Anson 60 Anson Road, #19-01
Singapore
079914
Director NameMr Stephen James Motteram
Date of BirthApril 1971 (Born 53 years ago)
NationalityAustralian
StatusResigned
Appointed23 July 2021(6 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 May 2023)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressMapletree Anson 60 Anson Road, #19-01
Singapore
079914

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 September 2023 (6 months ago)
Next Return Due13 October 2024 (6 months, 2 weeks from now)

Charges

20 December 2018Delivered on: 2 January 2019
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding
20 December 2018Delivered on: 28 December 2018
Persons entitled: Madison Pacific Trust Limited as Security Agent

Classification: A registered charge
Outstanding

Filing History

7 December 2020Full accounts made up to 31 December 2019 (30 pages)
30 September 2020Confirmation statement made on 29 September 2020 with no updates (3 pages)
19 December 2019Full accounts made up to 31 December 2018 (32 pages)
3 December 2019Director's details changed for Mr William James Randall on 28 November 2019 (2 pages)
2 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
2 July 2019Registered office address changed from 33 Cavendish Square London W1G 0PW to Office 6.01 Nova North 11 Bressenden Place Westminster London SW1E 5BY on 2 July 2019 (1 page)
7 March 2019Full accounts made up to 31 December 2017 (26 pages)
3 January 2019Resolutions
  • RES13 ‐ Any authorised person is authorised and directed to make all necessary filings and registrations 19/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(7 pages)
2 January 2019Registration of charge 092399360003, created on 20 December 2018 (22 pages)
28 December 2018Registration of charge 092399360002, created on 20 December 2018 (32 pages)
28 December 2018Registration of charge 092399360001, created on 20 December 2018 (36 pages)
2 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Rajiv Kapoor as a director on 28 February 2018 (1 page)
5 January 2018Full accounts made up to 31 December 2016 (27 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
9 October 2017Termination of appointment of Christoph Heinrich Urtel as a director on 4 October 2017 (1 page)
9 October 2017Appointment of Mr William James Randall as a director on 3 October 2017 (2 pages)
9 October 2017Appointment of Mr William James Randall as a director on 3 October 2017 (2 pages)
9 October 2017Termination of appointment of Christoph Heinrich Urtel as a director on 4 October 2017 (1 page)
6 October 2017Appointment of Mr Jeffrey Mark Alam as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Mr Timothy Martin Eyre as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Mr Timothy Martin Eyre as a director on 3 October 2017 (2 pages)
6 October 2017Appointment of Mr Jeffrey Mark Alam as a director on 3 October 2017 (2 pages)
25 September 2017Termination of appointment of Martin Baxter Kelly as a director on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Martin Baxter Kelly as a director on 25 September 2017 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
12 December 2016Secretary's details changed for Chee Ying Lim on 1 December 2016 (1 page)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
29 September 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
29 September 2016Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
1 July 2016Full accounts made up to 31 December 2015 (21 pages)
25 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Andrew William Reid as a director on 9 December 2015 (1 page)
25 January 2016Termination of appointment of Andrew William Reid as a director on 9 December 2015 (1 page)
25 January 2016Appointment of Mr Rajiv Kapoor as a director on 20 January 2016 (2 pages)
25 January 2016Termination of appointment of Robert Jan Van Der Zalm as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Mark Hansen as a director on 1 December 2015 (1 page)
25 January 2016Termination of appointment of Matthew Lloyd Jenkinson as a director on 20 January 2016 (1 page)
25 January 2016Termination of appointment of Matthew Lloyd Jenkinson as a director on 20 January 2016 (1 page)
25 January 2016Appointment of Mr Rajiv Kapoor as a director on 20 January 2016 (2 pages)
25 January 2016Appointment of Mr Christoph Heinrich Urtel as a director on 20 January 2016 (2 pages)
25 January 2016Appointment of Mr Christoph Heinrich Urtel as a director on 20 January 2016 (2 pages)
25 January 2016Termination of appointment of Mark Hansen as a director on 1 December 2015 (1 page)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
2 October 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
2 October 2015Register inspection address has been changed to C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1
(7 pages)
2 October 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
2 October 2015Register(s) moved to registered inspection location C/O Tlt Llp One Redcliff Street Bristol BS1 6TP (1 page)
21 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
21 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
11 February 2015Director's details changed for Mr Martin Baxter Kelly on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Mr Martin Baxter Kelly on 11 February 2015 (2 pages)
18 December 2014Appointment of Mr Matthew Lloyd Jenkinson as a director on 28 November 2014 (2 pages)
18 December 2014Appointment of Mr Matthew Lloyd Jenkinson as a director on 28 November 2014 (2 pages)
10 October 2014Appointment of Mr Andrew William Reid as a director on 10 October 2014 (2 pages)
10 October 2014Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page)
10 October 2014Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page)
10 October 2014Secretary's details changed for Chee Ying Lim on 3 October 2014 (1 page)
10 October 2014Appointment of Mr Andrew William Reid as a director on 10 October 2014 (2 pages)
3 October 2014Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages)
3 October 2014Appointment of Chee Ying Lim as a secretary on 3 October 2014 (2 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)
29 September 2014Incorporation
Statement of capital on 2014-09-29
  • GBP 1
(14 pages)