Advanced company searchLink opens in new window

AIF GPP ARISE LIMITED

Company number 12005992

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 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Aug 2023 TM01 Termination of appointment of Joe Nicklaus Nielsen as a director on 7 July 2023
07 Aug 2023 AP01 Appointment of Mr Flemming Dalgaard as a director on 7 July 2023
23 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
23 May 2023 CH01 Director's details changed for Mr Joe Nicklaus Nielsen on 22 May 2023
23 May 2023 CH01 Director's details changed for Mr Joe Nicklaus Nielsen on 22 May 2023
10 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 19 May 2022 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
02 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
01 Oct 2020 AA Accounts for a dormant company made up to 30 September 2019
26 May 2020 CS01 Confirmation statement made on 19 May 2020 with updates
26 May 2020 CH04 Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 16 March 2020
26 May 2020 PSC05 Change of details for Aif Ports & Logistics Llp as a person with significant control on 20 April 2020
20 Apr 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 20 April 2020
16 Mar 2020 SH20 Statement by Directors
16 Mar 2020 SH19 Statement of capital on 16 March 2020
  • EUR 199,576,350
16 Mar 2020 CAP-SS Solvency Statement dated 19/02/20
10 Mar 2020 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 1
  • EUR 199,576,350
10 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2020 AA01 Previous accounting period shortened from 30 September 2020 to 31 December 2019
05 Feb 2020 AP04 Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 12 September 2019
18 Oct 2019 PSC02 Notification of Aif Ports & Logistics Llp as a person with significant control on 10 October 2019
18 Oct 2019 PSC07 Cessation of Robert Maersk Uggla as a person with significant control on 13 October 2019