ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED

ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06454108
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    • Activities auxiliary to financial intermediation n.e.c. (66190) / Financial and insurance activities

    Where is ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED located?

    Registered Office Address
    Ferguson House
    15 Marylebone Road
    NW1 5JD London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    INFRARED EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITEDApr 06, 2011Apr 06, 2011
    HSBC EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITEDJan 29, 2008Jan 29, 2008
    TROPICALFLAME LIMITEDDec 14, 2007Dec 14, 2007

    What are the latest accounts for ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2027
    Next Confirmation Statement DueMar 20, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2026
    OverdueNo

    What are the latest filings for ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 06, 2026 with updates

    4 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    22 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    10 pagesAA

    legacy

    20 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on Oct 23, 2024

    1 pagesAD01

    Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024

    1 pagesTM01

    Appointment of Mr Stuart Nicholas Jackson as a director on Apr 16, 2024

    2 pagesAP01

    Confirmation statement made on Feb 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    17 pagesAA

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Director's details changed for Mr Andreas Katsaros on May 24, 2023

    2 pagesCH01

    Director's details changed for Mr Timothy Geoffrey Thorp on May 24, 2023

    2 pagesCH01

    Confirmation statement made on Feb 20, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022

    1 pagesTM01

    Certificate of change of name

    Company name changed infrared european active real estate general partner LIMITED\certificate issued on 17/02/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 15, 2022

    RES15

    Confirmation statement made on Feb 08, 2022 with updates

    5 pagesCS01

    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 Feb 02, 2022

    1 pagesAD01

    Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC02

    Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021

    1 pagesPSC07

    Who are the officers of ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JACKSON, Stuart Nicholas
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    Director
    15 Marylebone Road
    NW1 5JD London
    Ferguson House
    England
    EnglandBritish321388380001
    KATSAROS, Andreas
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    Director
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    United KingdomGerman152648720003
    MENDES, Emily
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Secretary
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    241982580001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    WYLLIE, Alison
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Secretary
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    British107811220001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BOND, Iain Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    EnglandBritish68687180001
    GILL, Christopher Paul
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish43569560001
    GLOVER, Edward Douglas
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish121380002
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadian268449130001
    HUDSON, David Christopher
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomCanadian268449130001
    HUXTABLE, Christopher John
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    EnglandBritish156351910001
    JACKSON, Stuart Nicholas
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    Director
    One Bartholomew Close
    Barts Square
    EC1A 7BL London
    Level 7
    United Kingdom
    United KingdomBritish81689720002
    LEVY, Adrian Joseph Morris
    10 Upper Bank Street
    E14 5JJ London
    Director
    10 Upper Bank Street
    E14 5JJ London
    United KingdomBritish147682410001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrish11264820014
    PUDGE, David John
    Upper Bank Street
    E14 5JJ London
    10
    Director
    Upper Bank Street
    E14 5JJ London
    10
    United KingdomBritish162620820002
    THORP, Timothy Geoffrey
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    Director
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    EnglandBritish290809810001

    Who are the persons with significant control of ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    Dec 07, 2021
    14 Cork Street
    W1S 3NS London
    First Floor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number13578855
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number7444614
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0