ARA EUROPE INDOCHINA INVESTMENTS GP LTD

Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

08/01/258 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

View Document

23/10/2423 October 2024 Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23

View Document

13/02/2413 February 2024 Full accounts made up to 2022-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

13/05/2313 May 2023 Full accounts made up to 2021-12-31

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/02/2217 February 2022 Certificate of change of name

View Document

02/02/222 February 2022 Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2022-02-02

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-08 with updates

View Document

17/01/2217 January 2022 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-12-07

View Document

17/01/2217 January 2022 Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07

View Document

20/12/2120 December 2021 Termination of appointment of Werner Marc Friedrich Von Guionneau as a director on 2021-12-07

View Document

20/12/2120 December 2021 Termination of appointment of Emily Mendes as a secretary on 2021-12-07

View Document

20/12/2120 December 2021 Termination of appointment of Christopher Paul Gill as a director on 2021-12-07

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

25/08/2025 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR STUART JACKSON

View Document

13/08/2013 August 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HUXTABLE

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GILL / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART NICHOLAS JACKSON / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HUXTABLE / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WERNER MARC FRIEDRICH VON GUIONNEAU / 01/07/2020

View Document

15/07/2015 July 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS EMILY MENDES / 01/07/2020

View Document

02/07/202 July 2020 PSC'S CHANGE OF PARTICULARS / INFRARED CAPITAL PARTNERS (HOLDCO) LIMITED / 01/07/2020

View Document

02/07/202 July 2020 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

18/04/2018 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER HUDSON / 16/03/2020

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID CHRISTOPHER HUDSON

View Document

17/03/2017 March 2020 DIRECTOR APPOINTED STUART NICHOLAS JACKSON

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

20/06/1920 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MRS EMILY MENDES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ALISON WYLLIE

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

29/06/1729 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH GLEDHILL

View Document

05/01/175 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHARON KERRIDGE

View Document

26/05/1626 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/01/1619 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

20/05/1420 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 SECTION 519

View Document

10/02/1410 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY KERRIDGE / 10/02/2014

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 SECT 519

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

07/05/137 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY KERRIDGE / 21/08/2012

View Document

15/01/1315 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

13/08/1213 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 11/04/2011

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 8 CANADA SQUARE LONDON E14 5HQ

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUXTABLE / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY KERRIDGE / 11/04/2011

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN OWEN

View Document

07/04/117 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER

View Document

30/03/1130 March 2011 COMPANY NAME CHANGED HSBC INDOCHINA INVESTMENTS GP LTD. CERTIFICATE ISSUED ON 30/03/11

View Document

30/03/1130 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/02/1110 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 02/02/2011

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WERNER MARC FRIEDRICH VON GUIONNEAU / 01/04/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 01/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN HUXTABLE / 10/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHARON DIANA MANDY COOK / 09/02/2010

View Document

08/02/108 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DOUGLAS GLOVER / 01/10/2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL GILL / 01/10/2009

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE GLEDHILL / 22/10/2009

View Document

11/09/0911 September 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

11/09/0911 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MILLER

View Document

23/07/0923 July 2009 DIRECTOR APPOINTED CHRISTOPHER PAUL GILL

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HUXTABLE / 28/11/2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED SARAH LOUISE GLEDHILL

View Document

18/06/0818 June 2008 SECRETARY APPOINTED PHILIP MILLER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY LOUISA JENKINSON

View Document

03/06/083 June 2008 DIRECTOR APPOINTED SHARON DIANA MANDY COOK

View Document

03/06/083 June 2008 DIRECTOR APPOINTED EDWARD DOUGLAS GLOVER

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED WERNER MARC FRIEDRICH VON GUIONNEAU

View Document

26/02/0826 February 2008 SECRETARY APPOINTED LOUISA JANE JENKINSON

View Document

26/02/0826 February 2008 DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE

View Document

26/02/0826 February 2008 REGISTERED OFFICE CHANGED ON 26/02/2008 FROM 10 UPPER BANK STREET LONDON E14 5JJ

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PUDGE

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

26/02/0826 February 2008 ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008

View Document

26/02/0826 February 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN LEVY

View Document

26/02/0826 February 2008 ADOPT MEM AND ARTS 19/02/2008

View Document

19/02/0819 February 2008 COMPANY NAME CHANGED BOLEYNMIST LIMITED CERTIFICATE ISSUED ON 19/02/08

View Document

16/01/0816 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information