AIF PORTS & LOGISTICS MANAGEMENT LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Aif Ports & Logistics Llp as a person with significant control on 2019-10-10

View Document

01/08/251 August 2025 NewChange of details for Aif Ports & Logistics Llp as a person with significant control on 2025-07-21

View Document

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

09/12/249 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

09/08/249 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

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

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-29 with no updates

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

15/09/2215 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, 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

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

22/10/1922 October 2019 CURRSHO FROM 31/01/2020 TO 31/12/2019

View Document

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

View Document

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

View Document

10/10/1910 October 2019 COMPANY NAME CHANGED STATUSFLAME LIMITED CERTIFICATE ISSUED ON 10/10/19

View Document

10/10/1910 October 2019 CORPORATE SECRETARY APPOINTED INTERTRUST FIDUCIARY SERVICES (UK) LIMITED

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED MR JOE NICKLAUS NIELSEN

View Document

10/10/1910 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/10/1910 October 2019 REGISTERED OFFICE CHANGED ON 10/10/2019 FROM 8TH FLOOR 20FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUDGE

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

10/10/1910 October 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN LEVY

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

23/01/1923 January 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