ARA PRINCIPAL BOOK (GP) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

08/01/258 January 2025

View Document

08/01/258 January 2025

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

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

27/08/2427 August 2024 Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

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

View Document

25/05/2325 May 2023 Director's details changed for Mr Timothy Geoffrey Thorp on 2023-05-24

View Document

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

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

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

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

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

21/01/2221 January 2022 Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07

View Document

21/01/2221 January 2022 Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control 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 Werner Marc Friedrich Von Guionneau as a director 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

05/10/215 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 WERNER MARC FRIEDRICH VON GUIONNEAU / 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 DAVID CHRISTOPHER HUDSON / 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 TIMOTHY GEOFFREY THORP / 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 REGISTERED OFFICE CHANGED ON 02/07/2020 FROM 12 CHARLES II STREET LONDON SW1Y 4QU

View Document

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

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

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

19/10/1819 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

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

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

22/06/1622 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

01/02/161 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN BOND

View Document

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

View Document

05/03/145 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075068060002

View Document

12/02/1412 February 2014 SECTION 519

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

20/01/1420 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 SECT 519

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/01/1324 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

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

View Document

31/01/1231 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED IAIN DOUGLAS BOND

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED TIMOTHY GEOFFREY THORP

View Document

15/08/1115 August 2011 DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE

View Document

30/06/1130 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/1114 April 2011 SECRETARY APPOINTED ALISON WYLLIE

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ UNITED KINGDOM

View Document

26/01/1126 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1126 January 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document


More Company Information