ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED
Overview
| Company Name | ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03525212 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
- Development of building projects (41100) / Construction
- Buying and selling of own real estate (68100) / Real estate activities
Where is ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED located?
| Registered Office Address | Quad Two Rutherford Avenue Harwell Campus OX11 0DF Didcot United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABPP DEVELOPMENTS LIMITED | Nov 07, 2008 | Nov 07, 2008 |
| AKELER DEVELOPMENTS LIMITED | May 22, 1998 | May 22, 1998 |
| AKELER DEVELOPMENT LIMITED | Mar 30, 1998 | Mar 30, 1998 |
| HACKREMCO (NO.1320) LIMITED | Mar 11, 1998 | Mar 11, 1998 |
What are the latest accounts for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Last Confirmation Statement Made Up To | May 10, 2026 |
|---|---|
| Next Confirmation Statement Due | May 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 10, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom to Quad Two Rutherford Avenue Harwell Campus Didcot OX11 0DF on Dec 17, 2025 | 1 pages | AD01 | ||
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU | 1 pages | AD02 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF on Dec 09, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 12 pages | AA | ||
legacy | 16 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Ms Karen Louise Maher on Aug 08, 2024 | 2 pages | CH01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Confirmation statement made on May 10, 2025 with no updates | 3 pages | CS01 | ||
Second filing of Confirmation Statement dated May 10, 2024 | 3 pages | RP04CS01 | ||
Second filing of Confirmation Statement dated May 10, 2023 | 3 pages | RP04CS01 | ||
Change of details for Advanced Research Clusters Holdco Limited as a person with significant control on Aug 13, 2024 | 2 pages | PSC05 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Director's details changed for Mr James Peter Stretton on Nov 12, 2022 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Louise Maher on Nov 12, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 12 pages | AA | ||
legacy | 16 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 12, 2024 | 2 pages | AP04 | ||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on Aug 13, 2024 | 1 pages | AD01 | ||
Director's details changed for Mr James Peter Stretton on May 13, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Karen Louise Maher on May 13, 2024 | 2 pages | CH01 | ||
Who are the officers of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor United Kingdom |
| 188126550705 | ||||||||||
| MAHER, Karen Louise | Director | Harwell, Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 288449680003 | |||||||||
| STRETTON, James Peter | Director | Harwell, Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | England | British | 287901750003 | |||||||||
| WILLIAMSON, Dominic Ian | Director | c/o Brookfield Canada Square E14 5AA London One England | United Kingdom | British | 269242100001 | |||||||||
| ARTHUR, Kevin Mccabe | Secretary | The Landings Beningbrough YO30 1BY York | British | 51886750002 | ||||||||||
| GLATMAN, Mark Lewis | Secretary | Well Hall Well DL8 2PX Bedale North Yorkshire | British | 26709700002 | ||||||||||
| HUGHES, Jonathan | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | 238046860001 | |||||||||||
| POPE, Nigel Howard | Secretary | 3 Rolleston Close Petts Wood BR5 1AN Orpington Kent | British | 29583660001 | ||||||||||
| WALTERS, Jayne Sara | Secretary | 20 Warrington Crescent W9 1EL London | British | 69382830001 | ||||||||||
| ANCOSEC LIMITED | Secretary | Central Boulevard, Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | 111724450001 | |||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor England |
| 293455050001 | ||||||||||
| HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||||||
| ARTHUR, Kevin Mccabe | Director | The Landings Beningbrough YO30 1BY York | British | 51886750002 | ||||||||||
| BORET, Marcus James | Director | 3 Sand Road Lamberhurst TN3 8HP Tunbridge Wells Kent | British | 71470280003 | ||||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| COLE, James | Director | 17 Airedale Avenue W4 2NW London | United Kingdom | British | 103175350002 | |||||||||
| CORNELL, James Martin | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Buildong 1025 Reading England | England | British | 148803950001 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| GLATMAN, Mark Lewis | Director | Well Hall Well DL8 2PX Bedale North Yorkshire | England | British | 26709700002 | |||||||||
| GOING, Patrick Simon Parker | Director | 92 East Sheen Avenue SW14 8AU London | United Kingdom | British | 125949760002 | |||||||||
| HUMPHREY, David Roger | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | 163812630001 | |||||||||
| JEFFREY, Alexander Daniel | Director | Ainger Road NW 3AH London 46a | United Kingdom | British | 129962520001 | |||||||||
| JOHNSTON, Andrew James | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Buildong 1025 Reading England | United Kingdom | British | 131001620001 | |||||||||
| MCGILP, Niall Alexander | Director | 87 Low Waters Road ML3 7LG Hamilton Lanarkshire | British | 35766390001 | ||||||||||
| MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | 51579180001 | ||||||||||
| MORGAN, Aaron Lloyd | Director | 27 Arundel Gardens W11 2LW Notting Hill Flat 1 London United Kingdom | England | Australian | 147665400003 | |||||||||
| MORGAN, Stephen John | Director | Briar Plat Tylers Green RH17 5DZ Cuckfield West Sussex | England | British | 158274800001 | |||||||||
| O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | 109785090002 | ||||||||||
| OKELL, Digby Cyril | Director | London Road SL5 7EG Ascot Torwood Berkshire | United Kingdom | Australian | 85238220002 | |||||||||
| PERKINS, Michael Frederick | Director | 19 Patten Road SW18 3RH London | American | 85049610001 | ||||||||||
| POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | 29583660002 | |||||||||
| POTTER, Richard James | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 100489780001 | |||||||||
| PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | 49776690004 | |||||||||
| RAVEN, James William Matthew, Mr | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 129063270003 | |||||||||
| REED, Robert Paul | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Buildong 1025 Reading England | United Kingdom | British | 148032280006 |
Who are the persons with significant control of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Research Clusters Holdco Limited | Mar 31, 2019 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Arlington Business Parks Gp Limited | Apr 06, 2016 | Parkview Arlington Business Park RG7 4SA Theale, Reading 1230 Berkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0