ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED

ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03525212
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABPP DEVELOPMENTS LIMITEDNov 07, 2008Nov 07, 2008
    AKELER DEVELOPMENTS LIMITEDMay 22, 1998May 22, 1998
    AKELER DEVELOPMENT LIMITEDMar 30, 1998Mar 30, 1998
    HACKREMCO (NO.1320) LIMITEDMar 11, 1998Mar 11, 1998

    What are the latest accounts for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToMay 10, 2026
    Next Confirmation Statement DueMay 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 10, 2025
    OverdueNo

    What are the latest filings for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU

    1 pagesAD02

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    16 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Ms Karen Louise Maher on Aug 08, 2024

    2 pagesCH01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on May 10, 2025 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated May 10, 2024

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated May 10, 2023

    3 pagesRP04CS01

    Change of details for Advanced Research Clusters Holdco Limited as a person with significant control on Aug 13, 2024

    2 pagesPSC05

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Director's details changed for Mr James Peter Stretton on Nov 12, 2022

    2 pagesCH01

    Director's details changed for Ms Karen Louise Maher on Nov 12, 2022

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    16 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Appointment of Intertrust (Uk) Limited as a secretary on Aug 12, 2024

    2 pagesAP04

    Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Aug 12, 2024

    1 pagesTM02

    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 pagesAD01

    Director's details changed for Mr James Peter Stretton on May 13, 2024

    2 pagesCH01

    Director's details changed for Ms Karen Louise Maher on May 13, 2024

    2 pagesCH01

    Who are the officers of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550705
    MAHER, Karen Louise
    Harwell, Quad Two
    Rutherford Avenue
    OX11 0DF Harwell
    C/O Advanced Research Clusters
    United Kingdom
    Director
    Harwell, Quad Two
    Rutherford Avenue
    OX11 0DF Harwell
    C/O Advanced Research Clusters
    United Kingdom
    United KingdomBritish288449680003
    STRETTON, James Peter
    Harwell, Quad Two
    Rutherford Avenue
    OX11 0DF Harwell
    C/O Advanced Research Clusters
    United Kingdom
    Director
    Harwell, Quad Two
    Rutherford Avenue
    OX11 0DF Harwell
    C/O Advanced Research Clusters
    United Kingdom
    EnglandBritish287901750003
    WILLIAMSON, Dominic Ian
    c/o Brookfield
    Canada Square
    E14 5AA London
    One
    England
    Director
    c/o Brookfield
    Canada Square
    E14 5AA London
    One
    England
    United KingdomBritish269242100001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Secretary
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    GLATMAN, Mark Lewis
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    Secretary
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    British26709700002
    HUGHES, Jonathan
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    Secretary
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    238046860001
    POPE, Nigel Howard
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    Secretary
    3 Rolleston Close
    Petts Wood
    BR5 1AN Orpington
    Kent
    British29583660001
    WALTERS, Jayne Sara
    20 Warrington Crescent
    W9 1EL London
    Secretary
    20 Warrington Crescent
    W9 1EL London
    British69382830001
    ANCOSEC LIMITED
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Secretary
    Central Boulevard, Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    111724450001
    CSC CORPORATE SERVICES (UK) LIMITED
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Secretary
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03525212
    293455050001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    ARTHUR, Kevin Mccabe
    The Landings
    Beningbrough
    YO30 1BY York
    Director
    The Landings
    Beningbrough
    YO30 1BY York
    British51886750002
    BORET, Marcus James
    3 Sand Road
    Lamberhurst
    TN3 8HP Tunbridge Wells
    Kent
    Director
    3 Sand Road
    Lamberhurst
    TN3 8HP Tunbridge Wells
    Kent
    British71470280003
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    COLE, James
    17 Airedale Avenue
    W4 2NW London
    Director
    17 Airedale Avenue
    W4 2NW London
    United KingdomBritish103175350002
    CORNELL, James Martin
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    Director
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    EnglandBritish148803950001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    GLATMAN, Mark Lewis
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    Director
    Well Hall
    Well
    DL8 2PX Bedale
    North Yorkshire
    EnglandBritish26709700002
    GOING, Patrick Simon Parker
    92 East Sheen Avenue
    SW14 8AU London
    Director
    92 East Sheen Avenue
    SW14 8AU London
    United KingdomBritish125949760002
    HUMPHREY, David Roger
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    Director
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    England
    EnglandBritish163812630001
    JEFFREY, Alexander Daniel
    Ainger Road
    NW 3AH London
    46a
    Director
    Ainger Road
    NW 3AH London
    46a
    United KingdomBritish129962520001
    JOHNSTON, Andrew James
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    Director
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    United KingdomBritish131001620001
    MCGILP, Niall Alexander
    87 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    Director
    87 Low Waters Road
    ML3 7LG Hamilton
    Lanarkshire
    British35766390001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    British51579180001
    MORGAN, Aaron Lloyd
    27 Arundel Gardens
    W11 2LW Notting Hill
    Flat 1
    London
    United Kingdom
    Director
    27 Arundel Gardens
    W11 2LW Notting Hill
    Flat 1
    London
    United Kingdom
    EnglandAustralian147665400003
    MORGAN, Stephen John
    Briar Plat
    Tylers Green
    RH17 5DZ Cuckfield
    West Sussex
    Director
    Briar Plat
    Tylers Green
    RH17 5DZ Cuckfield
    West Sussex
    EnglandBritish158274800001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Australian109785090002
    OKELL, Digby Cyril
    London Road
    SL5 7EG Ascot
    Torwood
    Berkshire
    Director
    London Road
    SL5 7EG Ascot
    Torwood
    Berkshire
    United KingdomAustralian85238220002
    PERKINS, Michael Frederick
    19 Patten Road
    SW18 3RH London
    Director
    19 Patten Road
    SW18 3RH London
    American85049610001
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritish29583660002
    POTTER, Richard James
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    United KingdomBritish100489780001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritish49776690004
    RAVEN, James William Matthew, Mr
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    United KingdomBritish129063270003
    REED, Robert Paul
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    Director
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Buildong 1025
    Reading
    England
    United KingdomBritish148032280006

    Who are the persons with significant control of ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Mar 31, 2019
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10951871
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Parkview
    Arlington Business Park
    RG7 4SA Theale, Reading
    1230
    Berkshire
    England
    Apr 06, 2016
    Parkview
    Arlington Business Park
    RG7 4SA Theale, Reading
    1230
    Berkshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number4233559
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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