ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED: Filings
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 |
What are the latest filings for ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr James Peter Stretton on Mar 12, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr James Peter Stretton on Mar 12, 2026 | 2 pages | CH01 | ||
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 | ||
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