ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER 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 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

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

16/04/2416 April 2024 Appointment of Mr Stuart Nicholas Jackson as a director on 2024-04-16

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

09/06/239 June 2023 Full accounts made up to 2021-12-31

View Document

26/05/2326 May 2023 Director's details changed for Mr Andreas Katsaros on 2023-05-24

View Document

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

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 Christopher Paul Gill 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

14/06/2114 June 2021 Full accounts made up to 2020-12-31

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

28/07/2028 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

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 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 CHRISTOPHER JOHN HUXTABLE / 01/07/2020

View Document

16/07/2016 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 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

03/07/203 July 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Document

17/04/2017 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

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

21/06/1921 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

24/05/1924 May 2019 01/05/19 STATEMENT OF CAPITAL GBP 5001

View Document

20/05/1920 May 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

10/07/1810 July 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

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

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

View Document

18/12/1518 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

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

View Document

16/12/1416 December 2014 Annual return made up to 14 December 2014 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

12/02/1412 February 2014 SECTION 519

View Document

05/02/145 February 2014 AUD RES SEC 519

View Document

10/01/1410 January 2014 AUDITOR'S RESIGNATION

View Document

10/01/1410 January 2014 SECT 519

View Document

12/12/1312 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

16/09/1316 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 16/09/2013

View Document

11/04/1311 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS KATSAROS / 01/01/2013

View Document

11/12/1211 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

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

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GILL

View Document

20/12/1120 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

01/09/111 September 2011 DIRECTOR APPOINTED ANDREAS KATSAROS

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR EDWARD GLOVER

View Document

11/04/1111 April 2011 SECRETARY APPOINTED ALISON WYLLIE

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 / IAIN DOUGLAS BOND / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 11/04/2011

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM LEVEL 21 8 CANADA SQUARE LONDON E14 5HQ

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DOUGLAS GLOVER / 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 COMPANY NAME CHANGED HSBC EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED CERTIFICATE ISSUED ON 06/04/11

View Document

06/04/116 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1111 January 2011 Annual return made up to 14 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED CHRISTOPHER JOHN HUXTABLE

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL MACKEY

View Document

09/08/109 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GEOFFREY THORP / 22/03/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EMMANUEL MACKEY / 19/02/2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DOUGLAS BOND / 12/02/2010

View Document

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

View Document

30/12/0930 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

08/09/098 September 2009 SECRETARY APPOINTED STEPHEN OWEN

View Document

08/09/098 September 2009 APPOINTMENT TERMINATED SECRETARY PHILIP MILLER

View Document

30/07/0930 July 2009 DIRECTOR APPOINTED IAIN DOUGLAS BOND

View Document

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

View Document

18/12/0818 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

05/02/085 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 SECRETARY RESIGNED

View Document

04/02/084 February 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/01/0830 January 2008 REGISTERED OFFICE CHANGED ON 30/01/08 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/01/0829 January 2008 COMPANY NAME CHANGED TROPICALFLAME LIMITED CERTIFICATE ISSUED ON 29/01/08

View Document

14/12/0714 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information