ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED: Filings
Overview
| Company Name | ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06454108 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ARA EUROPEAN ACTIVE REAL ESTATE GENERAL PARTNER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 06, 2026 with updates | 4 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||
legacy | 22 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 10 pages | AA | ||||||||||
legacy | 20 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Timothy Geoffrey Thorp as a director on Jul 31, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Nicholas Jackson as a director on Apr 16, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Director's details changed for Mr Andreas Katsaros on May 24, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Geoffrey Thorp on May 24, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David Christopher Hudson as a director on Jul 28, 2022 | 1 pages | TM01 | ||||||||||
Certificate of change of name Company name changed infrared european active real estate general partner LIMITED\certificate issued on 17/02/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Feb 08, 2022 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Ara Europe Gp Holdco Limited as a person with significant control on Dec 07, 2021 | 2 pages | PSC02 | ||||||||||
Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on Dec 07, 2021 | 1 pages | PSC07 | ||||||||||
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