AIF GPP ARISE LIMITED
Overview
| Company Name | AIF GPP ARISE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12005992 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of AIF GPP ARISE LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is AIF GPP ARISE LIMITED located?
| Registered Office Address | 10th Floor 5 Churchill Place E14 5HU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of AIF GPP ARISE LIMITED?
| Company Name | From | Until |
|---|---|---|
| STATUSLAND LIMITED | May 20, 2019 | May 20, 2019 |
What are the latest accounts for AIF GPP ARISE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for AIF GPP ARISE LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for AIF GPP ARISE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 13 pages | AA | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on Jul 21, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Total exemption full accounts made up to Dec 31, 2023 | 13 pages | AA | ||
Change of details for Aif Ports & Logistics Llp as a person with significant control on Oct 10, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Termination of appointment of Joe Nicklaus Nielsen as a director on Jul 07, 2023 | 1 pages | TM01 | ||
Appointment of Mr Flemming Dalgaard as a director on Jul 07, 2023 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Joe Nicklaus Nielsen on May 22, 2023 | 2 pages | CH01 | ||
Director's details changed for Mr Joe Nicklaus Nielsen on May 22, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||
Confirmation statement made on May 19, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||
Confirmation statement made on May 19, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 3 pages | AA | ||
Accounts for a dormant company made up to Sep 30, 2019 | 3 pages | AA | ||
Confirmation statement made on May 19, 2020 with updates | 4 pages | CS01 | ||
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on Mar 16, 2020 | 1 pages | CH04 | ||
Change of details for Aif Ports & Logistics Llp as a person with significant control on Apr 20, 2020 | 2 pages | PSC05 | ||
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on Apr 20, 2020 | 1 pages | AD01 | ||
legacy | 1 pages | SH20 | ||
Who are the officers of AIF GPP ARISE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC FIDUCIARY SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 122922720141 | ||||||||||
| DALGAARD, Flemming | Director | 5 Churchill Place E14 5HU London 10th Floor United Kingdom | England | Danish | 116091010002 | |||||||||
| TMF CORPORATE ADMINISTRATION SERVICES LIMITED | Secretary | 6 St. Andrew Street EC4A 3AE London 5th Floor United Kingdom |
| 140723560001 | ||||||||||
| LEVY, Adrian Joseph Morris | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 147682410008 | |||||||||
| NIELSEN, Joe Nicklaus | Director | Lyngby Hovedgade 85 2800 Kgs. Lyngby A.P. Moller Capital P/S Denmark | Denmark | Danish | 262381380001 | |||||||||
| PUDGE, David John | Director | 5th Floor 6 St. Andrew Street EC4A 3AE London C/O Tmf Corporate Administration Services Limited United Kingdom | United Kingdom | British | 162620820001 |
Who are the persons with significant control of AIF GPP ARISE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Aif Ports & Logistics Llp | Oct 10, 2019 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Maersk Uggla | Sep 12, 2019 | A P Moller Holding A/S Esplanaden 50 1263 Kobenhavn K Denmark | Yes | ||||||||||
Nationality: Swedish Country of Residence: Denmark | |||||||||||||
Natures of Control
| |||||||||||||
| Clifford Chance Nominees No.2 Limited | May 20, 2019 | Upper Bank Street E14 5JJ London 10 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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