Advanced company searchLink opens in new window

ARISE P&L GABON LIMITED

Company number 12005889

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2024 PSC05 Change of details for Arise P&L Limited as a person with significant control on 16 December 2020
20 Sep 2023 TM01 Termination of appointment of Oliver Charles Tunde Andrews as a director on 2 May 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
19 Jun 2023 CH01 Director's details changed for Mr Neelamani Muthukumar on 22 May 2023
08 Jun 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
01 Nov 2022 AD01 Registered office address changed from 1811/1812 100 Bishopsgate London EC2M 1GT United Kingdom to 1820 100 Bishopsgate London EC2N 4AG on 1 November 2022
12 Jul 2022 AA Group of companies' accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
25 Sep 2021 AA Group of companies' accounts made up to 31 December 2020
16 Sep 2021 AP01 Appointment of Mr. Momar Saliou Nguer as a director on 15 April 2021
15 Sep 2021 AP01 Appointment of Mr. Sameh Nasser Shawky Shenouda as a director on 15 March 2021
06 Aug 2021 CS01 Confirmation statement made on 19 May 2021 with updates
27 Jul 2021 TM02 Termination of appointment of Linda Gaelle Essongue Mensah as a secretary on 17 March 2021
20 May 2021 TM01 Termination of appointment of Paul Beuyukian as a director on 15 April 2021
22 Apr 2021 AD03 Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
20 Apr 2021 AD02 Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
24 Mar 2021 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 17 March 2021
16 Dec 2020 AD01 Registered office address changed from New Zealand House 80 Haymarket St James's London SW1Y 4TE United Kingdom to 1811/1812 100 Bishopsgate London EC2M 1GT on 16 December 2020
08 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Nov 2020 CS01 Confirmation statement made on 19 May 2020 with updates
15 Apr 2020 AP01 Appointment of Mr Neelamani Muthukumar as a director on 19 February 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • EUR 416,620,733
17 Mar 2020 AP03 Appointment of Linda Gaelle Essongue Mensah as a secretary on 19 February 2020
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 SH19 Statement of capital on 16 March 2020
  • EUR 156,402,224