ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09857080

Incorporation date

04/11/2015

Size

Full

Contacts

Registered address

Registered address

Suite 5, 7th Floor 50 Broadway, London SW1H 0DBCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2015)
dot icon03/04/2026
Termination of appointment of Rebecca Jane Lewis as a director on 2026-03-25
dot icon20/03/2026
Appointment of Mr Yong Soon Teo as a director on 2026-02-26
dot icon13/03/2026
Termination of appointment of Gordon Tian Wee Yeo as a director on 2026-02-26
dot icon05/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon31/10/2025
Full accounts made up to 2024-12-31
dot icon13/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon02/10/2024
Full accounts made up to 2023-12-31
dot icon07/06/2024
Director's details changed for Ms Rebecca Jane Lewis on 2024-06-03
dot icon23/02/2024
Termination of appointment of Hugo Robinson as a director on 2024-02-16
dot icon19/12/2023
Director's details changed for Gordon Tian Wee Yeo on 2023-12-06
dot icon18/12/2023
Termination of appointment of George David Lanning as a director on 2023-12-15
dot icon14/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon09/10/2023
Registered office address changed from Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR England to Suite 5, 7th Floor 50 Broadway London SW1H 0DB on 2023-10-09
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon21/03/2023
Director's details changed for Gordon Yeo Tian Wee on 2020-08-20
dot icon19/01/2023
Director's details changed for Ms Rebecca Jane Lewis on 2023-01-19
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon07/10/2022
Full accounts made up to 2021-12-31
dot icon17/12/2021
Appointment of George David Lanning as a director on 2021-11-16
dot icon15/12/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon03/12/2021
Full accounts made up to 2020-12-31
dot icon11/02/2021
Full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon19/11/2020
Termination of appointment of Eeva Mari Sylvia Grundy as a director on 2020-11-13
dot icon19/11/2020
Termination of appointment of Antony James Edwards as a director on 2020-11-13
dot icon09/10/2020
Appointment of Mr Hugo Robinson as a director on 2020-10-06
dot icon07/09/2020
Appointment of Gordon Yeo Tian Wee as a director on 2020-08-20
dot icon04/09/2020
Appointment of Mr Antony James Edwards as a director on 2020-08-20
dot icon04/09/2020
Appointment of Mrs Eeva Mari Sylvia Grundy as a director on 2020-08-20
dot icon03/03/2020
Termination of appointment of Lucy Elizabeth Carmody as a director on 2020-02-11
dot icon05/12/2019
Appointment of Mrs Lucy Elizabeth Carmody as a director on 2019-12-02
dot icon14/11/2019
Confirmation statement made on 2019-11-03 with no updates
dot icon04/10/2019
Full accounts made up to 2018-12-31
dot icon18/07/2019
Termination of appointment of Chee Seng Chua as a director on 2019-07-04
dot icon14/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon07/10/2018
Full accounts made up to 2017-12-31
dot icon17/08/2018
Director's details changed for Ms Rebecca Jane Lewis on 2018-08-16
dot icon10/05/2018
Director's details changed for Mr Chee Seng Chua on 2018-05-10
dot icon08/05/2018
Director's details changed for Ms Rebecca Jane Lewis on 2018-04-30
dot icon30/01/2018
Director's details changed for Ms Rebecca Jane Lewis on 2018-01-08
dot icon13/11/2017
Director's details changed for Ms Rebecca Jane Lewis on 2017-11-03
dot icon13/11/2017
Director's details changed for Mr Chee Seng Chua on 2017-11-03
dot icon13/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon26/10/2017
Full accounts made up to 2016-12-31
dot icon26/10/2017
Registered office address changed from One Eagle Place C/O Schulte Roth & Zabel International Llp London SW1Y 6AF United Kingdom to Tricor Suite, 4th Floor 50 Mark Lane London EC3R 7QR on 2017-10-26
dot icon24/05/2017
Director's details changed for Mr Chee Seng Chua on 2017-05-22
dot icon16/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon11/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon21/12/2015
Registered office address changed from C/O Shulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to One Eagle Place C/O Schulte Roth & Zabel International Llp London SW1Y 6AF on 2015-12-21
dot icon04/11/2015
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
03/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Hugo
Director
06/10/2020 - 16/02/2024
-
Edwards, Antony James
Director
20/08/2020 - 13/11/2020
5
Lewis, Rebecca Jane
Director
04/11/2015 - 25/03/2026
1
Grundy, Eeva Mari Sylvia
Director
20/08/2020 - 13/11/2020
1
Carmody, Lucy Elizabeth
Director
02/12/2019 - 11/02/2020
2

Persons with Significant Control

1
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 ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED

ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED is an(a) Active company incorporated on 04/11/2015 with the registered office located at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED?

toggle

ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED is currently Active. It was registered on 04/11/2015 .

Where is ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED located?

toggle

ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED is registered at Suite 5, 7th Floor 50 Broadway, London SW1H 0DB.

What does ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED do?

toggle

ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ARISAIG PARTNERS RESEARCH SERVICES (UK) LIMITED?

toggle

The latest filing was on 03/04/2026: Termination of appointment of Rebecca Jane Lewis as a director on 2026-03-25.