Company NameAra Principal Book (GP) Limited
Company StatusActive
Company Number07506806
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 3 months ago)
Previous NameInfrared Principal Book (GP) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Geoffrey Thorp
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 2011(6 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleChartered Accountant
Country of ResidenceEngland
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
StatusCurrent
Appointed21 September 2020(9 years, 8 months after company formation)
Appointment Duration3 years, 7 months
RoleAccountant
Country of ResidenceEngland
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
StatusCurrent
Appointed28 July 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cork Street
London
W1S 3LW
Director NameMr Christopher Paul Gill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Director NameMr Werner Marc Friedrich Von Guionneau
Date of BirthApril 1957 (Born 67 years ago)
NationalityGerman
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMiss Alison Wyllie
NationalityBritish
StatusResigned
Appointed05 April 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 12 January 2018)
RoleCompany Director
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Iain Douglas Bond
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(6 months, 1 week after company formation)
Appointment Duration3 years, 2 months (resigned 07 October 2014)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Charles Ii Street
London
SW1Y 4QU
Director NameMr Christopher John Huxtable
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(6 months, 1 week after company formation)
Appointment Duration9 years (resigned 31 July 2020)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressLevel 7 One Bartholomew Close
Barts Square
London
EC1A 7BL
Secretary NameMrs Emily Mendes
StatusResigned
Appointed12 January 2018(6 years, 11 months 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 David Christopher Hudson
Date of BirthOctober 1978 (Born 45 years ago)
NationalityCanadian
StatusResigned
Appointed16 March 2020(9 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
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(9 years, 1 month 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

Contact

Telephone020 74841800
Telephone regionLondon

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£1,334,212
Net Worth£23,643
Cash£435,296
Current Liabilities£264,430

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)

Charges

28 February 2014Delivered on: 5 March 2014
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 June 2011Delivered on: 30 June 2011
Persons entitled: Nationwide Building Society (Security Trustee)

Classification: Third party charge over shares
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed charge the shares and proceeds of sale, all dividends and interest see image for full details.
Outstanding

Filing History

25 May 2023Director's details changed for Mr Timothy Geoffrey Thorp on 24 May 2023 (2 pages)
13 May 2023Full accounts made up to 31 December 2021 (16 pages)
20 February 2023Confirmation statement made on 20 February 2023 with no updates (3 pages)
1 August 2022Appointment of Mr Stuart Nicholas Jackson as a director on 28 July 2022 (2 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 principal book (gp) 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 2022Cessation of Infrared Capital Partners (Holdco) Limited as a person with significant control on 7 December 2021 (1 page)
21 January 2022Notification of Ara Europe Gp Holdco Limited as a person with significant control on 7 December 2021 (2 pages)
20 December 2021Termination of appointment of Werner Marc Friedrich Von Guionneau 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)
20 December 2021Termination of appointment of Christopher Paul Gill as a director on 7 December 2021 (1 page)
5 October 2021Full accounts made up to 31 December 2020 (22 pages)
12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
29 October 2020Satisfaction of charge 1 in full (1 page)
29 October 2020Satisfaction of charge 075068060002 in full (1 page)
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)
25 August 2020Full accounts made up to 31 December 2019 (19 pages)
13 August 2020Termination of appointment of Christopher John Huxtable as a director on 31 July 2020 (1 page)
13 August 2020Termination of appointment of Stuart Nicholas Jackson as a director on 31 July 2020 (1 page)
17 July 2020Director's details changed for Mr Werner Marc Friedrich Von Guionneau on 1 July 2020 (2 pages)
16 July 2020Director's details changed for Mr Timothy Geoffrey Thorp 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 Christopher Paul Gill on 1 July 2020 (2 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 David Christopher Hudson on 1 July 2020 (2 pages)
15 July 2020Secretary's details changed for Mrs Emily Mendes on 1 July 2020 (1 page)
2 July 2020Change of details for Infrared Capital Partners (Holdco) Limited as a person with significant control on 1 July 2020 (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)
18 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)
12 February 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
18 June 2019Full accounts made up to 31 December 2018 (19 pages)
1 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
19 October 2018Full accounts made up to 31 December 2017 (38 pages)
1 February 2018Confirmation statement made on 1 February 2018 with updates (4 pages)
12 January 2018Termination of appointment of Alison Wyllie as a secretary on 12 January 2018 (1 page)
12 January 2018Appointment of Mrs Emily Mendes as a secretary on 12 January 2018 (2 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
27 June 2017Full accounts made up to 31 December 2016 (16 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
22 June 2016Full accounts made up to 31 December 2015 (17 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(7 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
(7 pages)
11 June 2015Full accounts made up to 31 December 2014 (15 pages)
11 June 2015Full accounts made up to 31 December 2014 (15 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 1
(7 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • 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 (15 pages)
20 May 2014Full accounts made up to 31 December 2013 (15 pages)
5 March 2014Registration of charge 075068060002 (23 pages)
5 March 2014Registration of charge 075068060002 (23 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)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(8 pages)
20 January 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(8 pages)
10 January 2014Auditor's resignation (3 pages)
10 January 2014Sect 519 (2 pages)
10 January 2014Sect 519 (2 pages)
10 January 2014Auditor's resignation (3 pages)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
10 May 2013Full accounts made up to 31 December 2012 (15 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 24 January 2013 with a full list of shareholders (8 pages)
13 August 2012Full accounts made up to 31 December 2011 (15 pages)
13 August 2012Full accounts made up to 31 December 2011 (15 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (8 pages)
15 August 2011Appointment of Timothy Geoffrey Thorp as a director (2 pages)
15 August 2011Appointment of Christopher John Huxtable as a director (2 pages)
15 August 2011Appointment of Christopher John Huxtable as a director (2 pages)
15 August 2011Appointment of Iain Douglas Bond as a director (2 pages)
15 August 2011Appointment of Iain Douglas Bond as a director (2 pages)
15 August 2011Appointment of Timothy Geoffrey Thorp as a director (2 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 June 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 April 2011Appointment of Alison Wyllie as a secretary (3 pages)
14 April 2011Appointment of Alison Wyllie as a secretary (3 pages)
11 April 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 11 April 2011 (1 page)
11 April 2011Registered office address changed from C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom on 11 April 2011 (1 page)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
26 January 2011Incorporation (34 pages)
26 January 2011Incorporation (34 pages)
26 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)