Company NameAra European Active Real Estate General Partner Limited
Company StatusActive
Company Number06454108
CategoryPrivate Limited Company
Incorporation Date14 December 2007(16 years, 4 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2008(1 month, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFirst Floor 14 Cork Street
London
W1S 3NS
Director NameMr Andreas Katsaros
Date of BirthDecember 1968 (Born 55 years ago)
NationalityGerman
StatusCurrent
Appointed25 August 2011(3 years, 8 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 14 Cork Street
London
W1S 3NS
Director NameMr Stuart Nicholas Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2024(16 years, 4 months after company formation)
Appointment Duration3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cork Street
London
W1S 3LW
Director NameMr David John Pudge
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Adrian Joseph Morris Levy
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Director NameMr Edward Douglas Glover
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 29 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Paul Emmanuel Mackey
Date of BirthJune 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed28 January 2008(1 month, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Canada Square
London
E14 5HQ
Secretary NameMr Philip Miller
NationalityBritish
StatusResigned
Appointed28 January 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 08 September 2009)
RoleSecretary
Correspondence Address87 Sutton Court
Fauconberg Road
London
W4 3JF
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(1 year, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 07 October 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Secretary NameStephen Owen
StatusResigned
Appointed08 September 2009(1 year, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 April 2011)
RoleCompany Director
Correspondence Address11 Clayton Croft Road
Wilmington
Kent
DA2 7AU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(2 years, 12 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 July 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed11 April 2011(3 years, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2012(4 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 December 2021)
RoleMerchant Banker
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMrs Emily Mendes
StatusResigned
Appointed12 January 2018(10 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 07 December 2021)
RoleCompany Director
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Stuart Nicholas Jackson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(12 years, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2020)
RoleFund Management
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr David Christopher Hudson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed21 September 2020(12 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 28 July 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 December 2007(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitehsbcgroup.com

Location

Registered Address10 Cork Street
London
W1S 3LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Infrared Capital Partners (Holdco) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,367,535
Net Worth£17,309
Cash£29,156
Current Liabilities£30,563

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 2 weeks ago)
Next Return Due6 March 2025 (10 months from now)

Filing History

9 June 2023Full accounts made up to 31 December 2021 (16 pages)
26 May 2023Director's details changed for Mr Andreas Katsaros on 24 May 2023 (2 pages)
25 May 2023Director's details changed for Mr Timothy Geoffrey Thorp on 24 May 2023 (2 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 August 2022Termination of appointment of David Christopher Hudson as a director on 28 July 2022 (1 page)
17 February 2022Company name changed infrared european active real estate general partner LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-15
(3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with updates (5 pages)
2 February 2022Registered office address changed from Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom to 10 Cork Street London W1S 3LW on 2 February 2022 (1 page)
21 January 2022Notification of Ara Europe Gp Holdco Limited as a person with significant control on 7 December 2021 (2 pages)
21 January 2022Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 7 December 2021 (1 page)
20 December 2021Termination of appointment of Christopher Paul Gill as a director on 7 December 2021 (1 page)
20 December 2021Termination of appointment of Emily Mendes as a secretary on 7 December 2021 (1 page)
14 June 2021Full accounts made up to 31 December 2020 (20 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
23 September 2020Appointment of Mr David Christopher Hudson as a director on 21 September 2020 (2 pages)
21 September 2020Termination of appointment of David Christopher Hudson as a director on 21 September 2020 (1 page)
13 August 2020Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 (1 page)
13 August 2020Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 (1 page)
28 July 2020Full accounts made up to 31 December 2019 (17 pages)
16 July 2020Director's details changed for Mr Stuart Nicholas Jackson on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Andreas Katsaros on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Christopher Paul Gill on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr David Christopher Hudson on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Christopher John Huxtable on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Timothy Geoffrey Thorp on 1 July 2020 (2 pages)
15 July 2020Secretary's details changed for Mrs Emily Mendes on 1 July 2020 (1 page)
3 July 2020Change of details for a person with significant control (2 pages)
2 July 2020Registered office address changed from 12 Charles Ii Street London SW1Y 4QU to Level 7 One Bartholomew Close Barts Square London EC1A 7BL on 2 July 2020 (1 page)
17 April 2020Director's details changed for Mr David Christopher Hudson on 16 March 2020 (2 pages)
25 March 2020Appointment of Mr David Christopher Hudson as a director on 16 March 2020 (2 pages)
17 March 2020Appointment of Stuart Nicholas Jackson as a director on 16 March 2020 (2 pages)
19 December 2019Confirmation statement made on 13 December 2019 with updates (4 pages)
21 June 2019Full accounts made up to 31 December 2018 (18 pages)
24 May 2019Statement of capital following an allotment of shares on 1 May 2019
  • GBP 5,001
(3 pages)
20 May 2019Resolutions
  • RES13 ‐ Authorised share capital of the company increased 01/05/2019
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
10 July 2018Full accounts made up to 31 December 2017 (18 pages)
12 January 2018Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages)
12 January 2018Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
11 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
28 June 2017Full accounts made up to 31 December 2016 (16 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
26 May 2016Full accounts made up to 31 December 2015 (16 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(7 pages)
18 December 2015Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1
(7 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
17 May 2015Full accounts made up to 31 December 2014 (14 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
16 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
(7 pages)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
8 October 2014Termination of appointment of Iain Douglas Bond as a director on 7 October 2014 (1 page)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
20 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 February 2014Section 519 (1 page)
12 February 2014Section 519 (1 page)
5 February 2014Aud res sec 519 (1 page)
5 February 2014Aud res sec 519 (1 page)
10 January 2014Auditor's resignation (2 pages)
10 January 2014Auditor's resignation (2 pages)
10 January 2014Sect 519 (2 pages)
10 January 2014Sect 519 (2 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(8 pages)
12 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(8 pages)
16 September 2013Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages)
16 September 2013Director's details changed for Mr Andreas Katsaros on 16 September 2013 (2 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
11 April 2013Full accounts made up to 31 December 2012 (14 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
3 January 2013Director's details changed for Mr Andreas Katsaros on 1 January 2013 (2 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
11 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (8 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
13 August 2012Full accounts made up to 31 December 2011 (14 pages)
18 April 2012Appointment of Mr Christopher Paul Gill as a director (2 pages)
18 April 2012Appointment of Mr Christopher Paul Gill as a director (2 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
20 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (7 pages)
1 September 2011Appointment of Andreas Katsaros as a director (2 pages)
1 September 2011Appointment of Andreas Katsaros as a director (2 pages)
3 August 2011Termination of appointment of Edward Glover as a director (1 page)
3 August 2011Termination of appointment of Edward Glover as a director (1 page)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Christopher John Huxtable on 11 April 2011 (2 pages)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Termination of appointment of Stephen Owen as a secretary (1 page)
11 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages)
11 April 2011Appointment of Alison Wyllie as a secretary (2 pages)
11 April 2011Director's details changed for Christopher John Huxtable on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Level 21 8 Canada Square London E14 5HQ on 11 April 2011 (1 page)
11 April 2011Director's details changed for Iain Douglas Bond on 11 April 2011 (2 pages)
11 April 2011Director's details changed for Mr Edward Douglas Glover on 11 April 2011 (2 pages)
11 April 2011Registered office address changed from Level 21 8 Canada Square London E14 5HQ on 11 April 2011 (1 page)
11 April 2011Director's details changed for Timothy Geoffrey Thorp on 11 April 2011 (2 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Full accounts made up to 31 December 2010 (17 pages)
6 April 2011Change of name notice (2 pages)
6 April 2011Company name changed hsbc european active real estate general partner LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
6 April 2011Company name changed hsbc european active real estate general partner LIMITED\certificate issued on 06/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(2 pages)
6 April 2011Change of name notice (2 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
11 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (7 pages)
14 December 2010Appointment of Christopher John Huxtable as a director (2 pages)
14 December 2010Appointment of Christopher John Huxtable as a director (2 pages)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
4 October 2010Termination of appointment of Paul Mackey as a director (1 page)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
9 August 2010Full accounts made up to 31 December 2009 (15 pages)
13 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
13 April 2010Director's details changed for Timothy Geoffrey Thorp on 22 March 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
24 February 2010Director's details changed for Mr Paul Emmanuel Mackey on 19 February 2010 (2 pages)
23 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
23 February 2010Director's details changed for Iain Douglas Bond on 12 February 2010 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
27 January 2010Director's details changed for Edward Douglas Glover on 1 October 2009 (2 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
30 December 2009Annual return made up to 14 December 2009 with a full list of shareholders (6 pages)
8 September 2009Secretary appointed stephen owen (1 page)
8 September 2009Secretary appointed stephen owen (1 page)
8 September 2009Appointment terminated secretary philip miller (1 page)
8 September 2009Appointment terminated secretary philip miller (1 page)
30 July 2009Director appointed iain douglas bond (2 pages)
30 July 2009Director appointed iain douglas bond (2 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
9 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
18 December 2008Return made up to 14/12/08; full list of members (4 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
11 February 2008New director appointed (3 pages)
5 February 2008Memorandum and Articles of Association (23 pages)
5 February 2008Memorandum and Articles of Association (23 pages)
4 February 2008Director resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (4 pages)
4 February 2008New director appointed (4 pages)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008New secretary appointed (2 pages)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 January 2008Registered office changed on 30/01/08 from: 10 upper bank street london E14 5JJ (1 page)
30 January 2008Registered office changed on 30/01/08 from: 10 upper bank street london E14 5JJ (1 page)
30 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
29 January 2008Company name changed tropicalflame LIMITED\certificate issued on 29/01/08 (2 pages)
29 January 2008Company name changed tropicalflame LIMITED\certificate issued on 29/01/08 (2 pages)
14 December 2007Incorporation (28 pages)
14 December 2007Incorporation (28 pages)