AIF GPP ARISE LIMITED

Register to unlock more data on OkredoRegister

AIF GPP ARISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12005992

Incorporation date

20/05/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

10th Floor 5 Churchill Place, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2019)
dot icon22/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/07/2025
Secretary's details changed for Csc Fiduciary Services (Uk) Limited on 2025-07-21
dot icon21/07/2025
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 10th Floor 5 Churchill Place London E14 5HU on 2025-07-21
dot icon02/06/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon10/12/2024
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2024-12-09
dot icon11/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon28/05/2024
Change of details for Aif Ports & Logistics Llp as a person with significant control on 2019-10-10
dot icon09/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon07/08/2023
Appointment of Mr Flemming Dalgaard as a director on 2023-07-07
dot icon07/08/2023
Termination of appointment of Joe Nicklaus Nielsen as a director on 2023-07-07
dot icon23/05/2023
Director's details changed for Mr Joe Nicklaus Nielsen on 2023-05-22
dot icon23/05/2023
Director's details changed for Mr Joe Nicklaus Nielsen on 2023-05-22
dot icon23/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon10/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon29/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/06/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2020
Accounts for a dormant company made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with updates
dot icon26/05/2020
Secretary's details changed for Intertrust Fiduciary Services (Uk) Limited on 2020-03-16
dot icon26/05/2020
Change of details for Aif Ports & Logistics Llp as a person with significant control on 2020-04-20
dot icon20/04/2020
Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 2020-04-20
dot icon16/03/2020
Statement by Directors
dot icon16/03/2020
Statement of capital on 2020-03-16
dot icon16/03/2020
Solvency Statement dated 19/02/20
dot icon10/03/2020
Statement of capital following an allotment of shares on 2020-02-19
dot icon10/03/2020
Resolutions
dot icon05/03/2020
Previous accounting period shortened from 2020-09-30 to 2019-12-31
dot icon05/02/2020
Appointment of Intertrust Fiduciary Services (Uk) Limited as a secretary on 2019-09-12
dot icon18/10/2019
Notification of Aif Ports & Logistics Llp as a person with significant control on 2019-10-10
dot icon18/10/2019
Cessation of Robert Maersk Uggla as a person with significant control on 2019-10-13
dot icon01/10/2019
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 2019-10-01
dot icon26/09/2019
Cessation of Clifford Chance Nominees No.2 Limited as a person with significant control on 2019-09-12
dot icon26/09/2019
Notification of Robert Maersk Uggla as a person with significant control on 2019-09-12
dot icon16/09/2019
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 2019-09-12
dot icon13/09/2019
Appointment of Mr Joe Nicklaus Nielsen as a director on 2019-09-12
dot icon13/09/2019
Termination of appointment of David John Pudge as a director on 2019-09-12
dot icon13/09/2019
Termination of appointment of Adrian Joseph Morris Levy as a director on 2019-09-12
dot icon13/09/2019
Current accounting period shortened from 2020-05-31 to 2019-09-30
dot icon12/09/2019
Resolutions
dot icon12/09/2019
Change of name notice
dot icon05/08/2019
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 2019-08-05
dot icon20/05/2019
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
20/05/2019 - 12/09/2019
875
CSC FIDUCIARY SERVICES (UK) LIMITED
Corporate Secretary
12/09/2019 - Present
222
Dalgaard, Flemming
Director
07/07/2023 - Present
95
Levy, Adrian Joseph Morris
Director
20/05/2019 - 12/09/2019
946
Nielsen, Joe Nicklaus
Director
12/09/2019 - 07/07/2023
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIF GPP ARISE LIMITED

AIF GPP ARISE LIMITED is an(a) Active company incorporated on 20/05/2019 with the registered office located at 10th Floor 5 Churchill Place, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIF GPP ARISE LIMITED?

toggle

AIF GPP ARISE LIMITED is currently Active. It was registered on 20/05/2019 .

Where is AIF GPP ARISE LIMITED located?

toggle

AIF GPP ARISE LIMITED is registered at 10th Floor 5 Churchill Place, London E14 5HU.

What does AIF GPP ARISE LIMITED do?

toggle

AIF GPP ARISE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AIF GPP ARISE LIMITED?

toggle

The latest filing was on 22/08/2025: Total exemption full accounts made up to 2024-12-31.