ARA UK TIGER GP LIMITED

Register to unlock more data on OkredoRegister

ARA UK TIGER GP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09058455

Incorporation date

27/05/2014

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ferguson House, 15 Marylebone Road, London NW1 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2014)
dot icon10/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon10/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon10/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon10/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon17/06/2025
Confirmation statement made on 2025-06-06 with no updates
dot icon08/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/10/2024
Registered office address changed from 10 Cork Street London W1S 3LW United Kingdom to Ferguson House 15 Marylebone Road London NW1 5JD on 2024-10-23
dot icon27/08/2024
Termination of appointment of Timothy Geoffrey Thorp as a director on 2024-07-31
dot icon25/06/2024
Confirmation statement made on 2024-06-06 with no updates
dot icon13/02/2024
Full accounts made up to 2022-12-31
dot icon15/06/2023
Confirmation statement made on 2023-06-06 with no updates
dot icon25/05/2023
Director's details changed for Mr Timothy Geoffrey Thorp on 2023-05-24
dot icon25/05/2023
Director's details changed for Mr Keith David Butcher on 2023-05-24
dot icon12/05/2023
Full accounts made up to 2021-12-31
dot icon24/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon01/08/2022
Termination of appointment of David Christopher Hudson as a director on 2022-07-28
dot icon06/06/2022
Confirmation statement made on 2022-06-06 with no updates
dot icon17/02/2022
Certificate of change of name
dot icon02/02/2022
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 2022-02-02
dot icon21/01/2022
Notification of Ara Europe Gp Holdco Limited as a person with significant control on 2021-12-07
dot icon21/01/2022
Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 2021-12-07
dot icon20/12/2021
Termination of appointment of Emily Mendes as a secretary on 2021-12-07
dot icon20/12/2021
Termination of appointment of Christopher Paul Gill as a director on 2021-12-07
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon15/08/2021
Registration of charge 090584550007, created on 2021-08-11
dot icon15/08/2021
Registration of charge 090584550008, created on 2021-08-11
dot icon01/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon23/09/2020
Appointment of Mr David Christopher Hudson as a director on 2020-09-21
dot icon21/09/2020
Termination of appointment of David Christopher Hudson as a director on 2020-09-21
dot icon17/09/2020
Termination of appointment of Christopher John Huxtable as a director on 2020-07-31
dot icon13/08/2020
Termination of appointment of Stuart Nicholas Jackson as a director on 2020-07-31
dot icon28/07/2020
Full accounts made up to 2019-12-31
dot icon16/07/2020
Director's details changed for Mr Timothy Geoffrey Thorp on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Stuart Nicholas Jackson on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Christopher John Huxtable on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Andreas Katsaros on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr David Christopher Hudson on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Christopher Paul Gill on 2020-07-01
dot icon16/07/2020
Director's details changed for Mr Keith David Butcher on 2020-07-01
dot icon15/07/2020
Secretary's details changed for Mrs Emily Mendes on 2020-07-01
dot icon02/07/2020
Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2020-07-02
dot icon02/07/2020
Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 2020-07-01
dot icon10/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon17/04/2020
Director's details changed for Mr David Christopher Hudson on 2020-03-16
dot icon17/04/2020
Resolutions
dot icon25/03/2020
Appointment of Mr David Christopher Hudson as a director on 2020-03-16
dot icon17/03/2020
Appointment of Stuart Nicholas Jackson as a director on 2020-03-16
dot icon19/02/2020
Registration of charge 090584550006, created on 2020-02-07
dot icon11/02/2020
Registration of charge 090584550005, created on 2020-02-07
dot icon02/01/2020
Director's details changed for Mr Keith David Butcher on 2019-10-31
dot icon20/06/2019
Full accounts made up to 2018-12-31
dot icon31/05/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon31/05/2018
Confirmation statement made on 2018-05-31 with updates
dot icon31/05/2018
Termination of appointment of Gareth James Purcell as a director on 2018-05-18
dot icon12/01/2018
Termination of appointment of Alison Wyllie as a secretary on 2018-01-12
dot icon12/01/2018
Appointment of Mrs Emily Mendes as a secretary on 2018-01-12
dot icon26/06/2017
Full accounts made up to 2016-12-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon02/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon23/05/2016
Full accounts made up to 2015-12-31
dot icon22/10/2015
Registration of charge 090584550004, created on 2015-10-19
dot icon20/10/2015
Registration of charge 090584550003, created on 2015-10-19
dot icon28/05/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon17/05/2015
Full accounts made up to 2014-12-31
dot icon13/08/2014
Memorandum and Articles of Association
dot icon13/08/2014
Resolutions
dot icon07/08/2014
Registration of charge 090584550002
dot icon05/08/2014
Registration of charge 090584550001
dot icon14/07/2014
Appointment of Gareth James Purcell as a director on 2014-07-14
dot icon14/07/2014
Appointment of Mr Keith Butcher as a director on 2014-07-14
dot icon13/06/2014
Current accounting period shortened from 2015-05-31 to 2014-12-31

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
06/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gill, Christopher Paul
Director
27/05/2014 - 07/12/2021
142
Mendes, Emily
Secretary
12/01/2018 - 07/12/2021
-
Jackson, Stuart Nicholas
Director
16/03/2020 - 31/07/2020
65
Katsaros, Andreas
Director
27/05/2014 - Present
33
Hudson, David Christopher
Director
16/03/2020 - 21/09/2020
84

Persons with Significant Control

2
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 ARA UK TIGER GP LIMITED

ARA UK TIGER GP LIMITED is an(a) Active company incorporated on 27/05/2014 with the registered office located at Ferguson House, 15 Marylebone Road, London NW1 5JD. 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 ARA UK TIGER GP LIMITED?

toggle

ARA UK TIGER GP LIMITED is currently Active. It was registered on 27/05/2014 .

Where is ARA UK TIGER GP LIMITED located?

toggle

ARA UK TIGER GP LIMITED is registered at Ferguson House, 15 Marylebone Road, London NW1 5JD.

What does ARA UK TIGER GP LIMITED do?

toggle

ARA UK TIGER GP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ARA UK TIGER GP LIMITED?

toggle

The latest filing was on 10/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.