ARISE P&L GABON LIMITED

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Venkataraman Krishnan on 2025-02-19

View Document

20/03/2520 March 2025 Appointment of Mr Venkataraman Krishnan as a director on 2025-02-19

View Document

13/03/2513 March 2025 Termination of appointment of Venkataramani Srivathsan as a director on 2025-02-19

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

15/07/2415 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

05/06/245 June 2024 Director's details changed for Mr Gagan Gupta on 2021-06-02

View Document

05/06/245 June 2024 Director's details changed for Mr Gagan Gupta on 2021-06-02

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

15/05/2415 May 2024 Second filing of Confirmation Statement dated 2020-05-19

View Document

09/05/249 May 2024 Change of details for Arise P&L Limited as a person with significant control on 2020-12-16

View Document

20/09/2320 September 2023 Termination of appointment of Oliver Charles Tunde Andrews as a director on 2023-05-02

View Document

27/07/2327 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Director's details changed for Mr Neelamani Muthukumar on 2023-05-22

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

01/11/221 November 2022 Registered office address changed from 1811/1812 100 Bishopsgate London EC2M 1GT United Kingdom to 1820 100 Bishopsgate London EC2N 4AG on 2022-11-01

View Document

25/09/2125 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Confirmation statement made on 2021-05-19 with updates

View Document

27/07/2127 July 2021 Termination of appointment of Linda Gaelle Essongue Mensah as a secretary on 2021-03-17

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

27/11/2027 November 2020 Confirmation statement made on 2020-05-19 with updates

View Document

15/04/2015 April 2020 DIRECTOR APPOINTED MR NEELAMANI MUTHUKUMAR

View Document

17/03/2017 March 2020 19/02/20 STATEMENT OF CAPITAL EUR 416620733

View Document

17/03/2017 March 2020 SECRETARY APPOINTED LINDA GAELLE ESSONGUE MENSAH

View Document

16/03/2016 March 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Document

16/03/2016 March 2020 16/03/20 STATEMENT OF CAPITAL EUR 156402224

View Document

16/03/2016 March 2020 STATEMENT BY DIRECTORS

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST. HELEN'S LONDON EC3A 6AP ENGLAND

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOE NIELSEN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR FLEMMING DALGAARD

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED KIM FEJFER

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR OLIVER CHARLES TUNDE ANDREWS

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR SAMAILA DALHAT ZUBAIRU

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR VENKATARAMANI SRIVATHSAN

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR GAGAN GUPTA

View Document

13/03/2013 March 2020 DIRECTOR APPOINTED MR PAUL BEUYUKIAN

View Document

13/03/2013 March 2020 19/02/20 STATEMENT OF CAPITAL GBP 1 19/02/20 STATEMENT OF CAPITAL EUR 156402224

View Document

13/03/2013 March 2020 APPOINTMENT TERMINATED, SECRETARY INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

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

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 120058890001

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARISE P&L LIMITED

View Document

18/10/1918 October 2019 CESSATION OF CLIFFORD CHANCE NOMINEES NO.2 LIMITED AS A PSC

View Document

07/10/197 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/197 October 2019 DIRECTOR APPOINTED MR JOE NICKLAUS NIELSEN

View Document

07/10/197 October 2019 COMPANY NAME CHANGED STATUSHURST LIMITED CERTIFICATE ISSUED ON 07/10/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/10/197 October 2019 CORPORATE SECRETARY APPOINTED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

View Document

07/10/197 October 2019 REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

07/10/197 October 2019 CURREXT FROM 31/05/2020 TO 30/09/2020

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