- Company Overview for AIF GPP ARISE LIMITED (12005992)
- Filing history for AIF GPP ARISE LIMITED (12005992)
- People for AIF GPP ARISE LIMITED (12005992)
- More for AIF GPP ARISE LIMITED (12005992)
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) |
---|---|---|---|
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 | |
01 Oct 2019 | AD01 | Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 35 Great St. Helen's London EC3A 6AP on 1 October 2019 | |
26 Sep 2019 | PSC07 | Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 12 September 2019 | |
26 Sep 2019 | PSC01 | Notification of Robert Maersk Uggla as a person with significant control on 12 September 2019 | |
16 Sep 2019 | TM02 | Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 12 September 2019 | |
13 Sep 2019 | AP01 | Appointment of Mr Joe Nicklaus Nielsen as a director on 12 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of David John Pudge as a director on 12 September 2019 | |
13 Sep 2019 | TM01 | Termination of appointment of Adrian Joseph Morris Levy as a director on 12 September 2019 | |
13 Sep 2019 | AA01 | Current accounting period shortened from 31 May 2020 to 30 September 2019 | |
12 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | CONNOT | Change of name notice | |
05 Aug 2019 | AD01 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019 | |
20 May 2019 | NEWINC |
Incorporation
Statement of capital on 2019-05-20
|