Background WavePink WaveYellow Wave

ARA PRINCIPAL BOOK (GP) LIMITED (07506806)

ARA PRINCIPAL BOOK (GP) LIMITED (07506806) is an active UK company. incorporated on 26 January 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARA PRINCIPAL BOOK (GP) LIMITED has been registered for 15 years. Current directors include JACKSON, Stuart Nicholas.

Company Number
07506806
Status
active
Type
ltd
Incorporated
26 January 2011
Age
15 years
Address
Ferguson House, London, NW1 5JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACKSON, Stuart Nicholas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARA PRINCIPAL BOOK (GP) LIMITED

ARA PRINCIPAL BOOK (GP) LIMITED is an active company incorporated on 26 January 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARA PRINCIPAL BOOK (GP) LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07506806

LTD Company

Age

15 Years

Incorporated 26 January 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 19 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 2 April 2027
For period ending 19 March 2027

Previous Company Names

INFRARED PRINCIPAL BOOK (GP) LIMITED
From: 26 January 2011To: 17 February 2022
Contact
Address

Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

10 Cork Street London W1S 3LW United Kingdom
From: 2 February 2022To: 23 October 2024
Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom
From: 2 July 2020To: 2 February 2022
12 Charles Ii Street London SW1Y 4QU
From: 11 April 2011To: 2 July 2020
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom
From: 26 January 2011To: 11 April 2011
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Loan Secured
Mar 14
Director Left
Oct 14
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Sept 20
Director Joined
Sept 20
Loan Cleared
Oct 20
Loan Cleared
Oct 20
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Aug 24
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JACKSON, Stuart Nicholas

Active
15 Marylebone Road, LondonNW1 5JD
Born January 1974
Director
Appointed 28 Jul 2022

MENDES, Emily

Resigned
One Bartholomew Close, LondonEC1A 7BL
Secretary
Appointed 12 Jan 2018
Resigned 07 Dec 2021

WYLLIE, Alison

Resigned
Charles Ii Street, LondonSW1Y 4QU
Secretary
Appointed 05 Apr 2011
Resigned 12 Jan 2018

BOND, Iain Douglas

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born July 1964
Director
Appointed 03 Aug 2011
Resigned 07 Oct 2014

GILL, Christopher Paul

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born December 1957
Director
Appointed 26 Jan 2011
Resigned 07 Dec 2021

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 21 Sept 2020
Resigned 28 Jul 2022

HUDSON, David Christopher

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born October 1978
Director
Appointed 16 Mar 2020
Resigned 21 Sept 2020

HUXTABLE, Christopher John

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born September 1964
Director
Appointed 03 Aug 2011
Resigned 31 Jul 2020

JACKSON, Stuart Nicholas

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born January 1974
Director
Appointed 16 Mar 2020
Resigned 31 Jul 2020

THORP, Timothy Geoffrey

Resigned
14 Cork Street, LondonW1S 3NS
Born October 1964
Director
Appointed 03 Aug 2011
Resigned 31 Jul 2024

VON GUIONNEAU, Werner Marc Friedrich

Resigned
One Bartholomew Close, LondonEC1A 7BL
Born April 1957
Director
Appointed 26 Jan 2011
Resigned 07 Dec 2021

Persons with significant control

2

1 Active
1 Ceased
14 Cork Street, LondonW1S 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
One Bartholomew Close, LondonEC1A 7BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Dec 2021
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2026
AAAnnual Accounts
Legacy
10 January 2026
PARENT_ACCPARENT_ACC
Legacy
10 January 2026
GUARANTEE2GUARANTEE2
Legacy
10 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 January 2025
AAAnnual Accounts
Legacy
8 January 2025
PARENT_ACCPARENT_ACC
Legacy
8 January 2025
GUARANTEE2GUARANTEE2
Legacy
8 January 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Certificate Change Of Name Company
17 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2020
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 January 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
5 March 2014
MR01Registration of a Charge
Miscellaneous
12 February 2014
MISCMISC
Miscellaneous
5 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Miscellaneous
10 January 2014
MISCMISC
Auditors Resignation Company
10 January 2014
AUDAUD
Accounts With Accounts Type Full
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
13 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2011
AP01Appointment of Director
Legacy
30 June 2011
MG01MG01
Appoint Person Secretary Company With Name
14 April 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 January 2011
AA01Change of Accounting Reference Date
Incorporation Company
26 January 2011
NEWINCIncorporation