AIF GPP ARISE LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21

View Document

21/07/2521 July 2025 NewSecretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21

View Document

02/06/252 June 2025 NewConfirmation statement made on 2025-05-19 with no updates

View Document

10/12/2410 December 2024 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09

View Document

11/10/2411 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

28/05/2428 May 2024 Change of details for Aif Ports & Logistics Llp as a person with significant control on 2019-10-10

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Appointment of Mr Flemming Dalgaard as a director on 2023-07-07

View Document

07/08/237 August 2023 Termination of appointment of Joe Nicklaus Nielsen as a director on 2023-07-07

View Document

23/05/2323 May 2023 Director's details changed for Mr Joe Nicklaus Nielsen on 2023-05-22

View Document

23/05/2323 May 2023 Director's details changed for Mr Joe Nicklaus Nielsen on 2023-05-22

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

10/10/2210 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

26/05/2026 May 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST FIDUCIARY SERVICES (UK) LIMITED / 16/03/2020

View Document

26/05/2026 May 2020 PSC'S CHANGE OF PARTICULARS / AIF PORTS & LOGISTICS LLP / 20/04/2020

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL EUR 199576350

View Document

16/03/2016 March 2020 SOLVENCY STATEMENT DATED 19/02/20

View Document

16/03/2016 March 2020 STATEMENT BY DIRECTORS

View Document

10/03/2010 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 1 19/02/20 STATEMENT OF CAPITAL EUR 199576350

View Document

10/03/2010 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/03/205 March 2020 PREVSHO FROM 30/09/2020 TO 31/12/2019

View Document

05/02/205 February 2020 CORPORATE SECRETARY APPOINTED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AIF PORTS & LOGISTICS LLP

View Document

18/10/1918 October 2019 CESSATION OF ROBERT MAERSK UGGLA AS A PSC

View Document

01/10/191 October 2019 REGISTERED OFFICE CHANGED ON 01/10/2019 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

26/09/1926 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MAERSK UGGLA

View Document

26/09/1926 September 2019 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

13/09/1913 September 2019 DIRECTOR APPOINTED MR JOE NICKLAUS NIELSEN

View Document

13/09/1913 September 2019 CURRSHO FROM 31/05/2020 TO 30/09/2019

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

12/09/1912 September 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/09/1912 September 2019 COMPANY NAME CHANGED STATUSLAND LIMITED CERTIFICATE ISSUED ON 12/09/19

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

20/05/1920 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company