ADVANCED RESEARCH CLUSTERS GP LIMITED

ADVANCED RESEARCH CLUSTERS GP LIMITED

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

    Company NameADVANCED RESEARCH CLUSTERS GP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04233559
    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 GP LIMITED?

    • Activities of property unit trusts (64305) / Financial and insurance activities
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ADVANCED RESEARCH CLUSTERS GP 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 GP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARLINGTON BUSINESS PARKS GP LIMITEDJun 13, 2001Jun 13, 2001

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

    Last Confirmation Statement Made Up ToSep 12, 2026
    Next Confirmation Statement DueSep 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 12, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr James Peter Stretton on Mar 12, 2026

    2 pagesCH01

    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

    Accounts for a small company made up to Dec 31, 2024

    16 pagesAA

    Confirmation statement made on Sep 12, 2025 with no updates

    3 pagesCS01

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

    1 pagesCH04

    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

    Amended accounts for a small company made up to Dec 31, 2023

    49 pagesAAMD

    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

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

    1 pagesCH04

    Accounts for a small company made up to Dec 31, 2023

    82 pagesAA

    Confirmation statement made on Sep 12, 2024 with no updates

    3 pagesCS01

    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

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

    1 pagesTM02

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

    2 pagesAP04

    Director's details changed for Mr James Peter Stretton on May 07, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Sep 12, 2023 with no updates

    3 pagesCS01

    Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    50 pagesAA

    Confirmation statement made on Sep 12, 2022 with updates

    4 pagesCS01

    Confirmation statement made on Jun 13, 2022 with no updates

    3 pagesCS01

    Who are the officers of ADVANCED RESEARCH CLUSTERS GP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550029
    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
    United KingdomBritish287901750004
    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
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Secretary
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    British49654480002
    HUGHES, Jonathan
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    England
    Secretary
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    England
    237944310001
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    British77460610002
    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 Number10831084
    239196070001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALHALLAMI, Sultan Omran Sultan Matar
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesEmirati290906110001
    ALQUBAISI, Abdulla Khaleefa Ghaith Khaleefa
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    Director
    Corniche Street
    PO BOX 3600
    Abu Dhabi
    211
    United Arab Emirates
    United Arab EmiratesUnited Arab Emirates225763460001
    ALQUBAISI, Mohamed Ahmed Darwish Karam
    Adia Hq
    211 Corniche Road
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    Director
    Adia Hq
    211 Corniche Road
    PO BOX 3600
    Abu Dhabi
    United Arab Emirates
    United Arab EmiratesEmirati187282920001
    AMBLER JR., Bruce Melville
    Abu Dhabi Inbvestment Authority
    211 Corniche P O Box 3600
    Abu Dhabi
    Real Estate Department
    United Arab Emirates
    Director
    Abu Dhabi Inbvestment Authority
    211 Corniche P O Box 3600
    Abu Dhabi
    Real Estate Department
    United Arab Emirates
    United States141158190001
    BANKS, Andrew
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    Director
    Downs Cottage
    Melton Avenue
    RH20 4BH Storrington
    West Sussex
    United KingdomBritish80999260001
    BANKS, Andrew
    3 Queen Victoria Street
    Bucklersbury House
    EC4N 8NH London
    Director
    3 Queen Victoria Street
    Bucklersbury House
    EC4N 8NH London
    British93044140001
    BIGANZOLI, Nicolas Denis Gregory
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Berkshire
    Director
    Arlington House
    Arlington Business Park, Theale
    RG7 4SA Reading
    Berkshire
    United Arab EmiratesFrench172923610001
    CELIS, Michiel
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    England
    Director
    Arlington Business Park
    Theale
    RG7 4SA Reading
    Ground Floor, 1230 Parkview
    Berkshire
    England
    United KingdomBritish237661280001
    CHAMBERS, Christopher Peter
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    Director
    230 Petersham Road
    TW10 7AL Richmond
    Surrey
    EnglandBritish109921250001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritish60464290003
    CORNELL, James Martin
    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
    EnglandBritish148803950001
    CREEDY, Mark Peter
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    Director
    18 The Broadwalk
    HA6 2XD Northwood
    Middlesex
    United KingdomBritish11841300002
    DARMAKI, Salem Khamis Saeed Al Darmaki
    211 Corniche Street
    Abu Dhabi
    PO BOX 3600
    Uae
    Director
    211 Corniche Street
    Abu Dhabi
    PO BOX 3600
    Uae
    Uae137291260001
    DAVIS, Kelvin Lloyd
    c/o Tpg Real Estate
    Suite 3300
    94104 San Francisco
    345 California Street
    California
    United States
    Director
    c/o Tpg Real Estate
    Suite 3300
    94104 San Francisco
    345 California Street
    California
    United States
    United StatesAmerican249770300001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritish37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritish49654480002
    EDWARDS, Paul
    2 The Gardens
    GU24 0JD Pirbright
    Surrey
    Director
    2 The Gardens
    GU24 0JD Pirbright
    Surrey
    United KingdomBritish117933710001
    FULLER, Nigel Charles
    Coleman Street
    EC2R 5AA London
    One
    England
    Director
    Coleman Street
    EC2R 5AA London
    One
    England
    EnglandBritish134279940001
    GOODMAN, Gregory
    Bradleys Head Road
    Mosman
    5
    Nsw
    Australia
    Director
    Bradleys Head Road
    Mosman
    5
    Nsw
    Australia
    New Zealander136512190001
    GORDON, Helen Christine
    NW1
    Director
    NW1
    EnglandBritish59902650001
    HUGHES, William
    EC2R 5AA London
    One Coleman Street
    Australia
    Director
    EC2R 5AA London
    One Coleman Street
    Australia
    United KingdomBritish226998040001
    HUGHES, William
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    Director
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    United KingdomBritish226998040001
    HUGHES, William
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    Director
    Grange
    Little Houghton
    NN7 1AJ Northampton
    The
    United Kingdom
    United KingdomBritish226998040001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Corporation
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    Jun 16, 2021
    5 Churchill Place
    E14 5HU London
    10th Floor
    England
    No
    Legal FormPublic Listed Company
    Country RegisteredCanada
    Legal AuthorityCanadian Company Law
    Place RegisteredMinistry Of Government Services
    Registration Number1644037
    Natures of Control
    • 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.
    Mr James George Coulter
    Commerce St.
    Suite 3300
    76102 Fort Worth
    301
    Texas
    United States
    Aug 29, 2017
    Commerce St.
    Suite 3300
    76102 Fort Worth
    301
    Texas
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David Bonderman
    Commerce St.
    Suite 3300
    76102 Fort Worth
    301
    Texas
    United States
    Aug 29, 2017
    Commerce St.
    Suite 3300
    76102 Fort Worth
    301
    Texas
    United States
    Yes
    Nationality: American
    Country of Residence: United States
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Apr 06, 2016
    Central Boulevard
    Blythe Valley Park
    B90 8BG Solihull
    Nelson House
    West Midlands
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number3608348
    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 25% but not more than 50% of the voting rights in the company.
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Apr 06, 2016
    EC2R 5AA London
    One Coleman Street
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland
    Place RegisteredCompanies House
    Registration Number6764451
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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