ADVANCED RESEARCH CLUSTERS GP LIMITED
Overview
| Company Name | ADVANCED RESEARCH CLUSTERS GP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04233559 |
| 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 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 Address | No |
What were the previous names of ADVANCED RESEARCH CLUSTERS GP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARLINGTON BUSINESS PARKS GP LIMITED | Jun 13, 2001 | Jun 13, 2001 |
What are the latest accounts for ADVANCED RESEARCH CLUSTERS GP 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 GP LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED RESEARCH CLUSTERS GP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
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 | ||
Accounts for a small company made up to Dec 31, 2024 | 16 pages | AA | ||
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
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 | ||
Amended accounts for a small company made up to Dec 31, 2023 | 49 pages | AAMD | ||
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 | ||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||
Accounts for a small company made up to Dec 31, 2023 | 82 pages | AA | ||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||
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 | ||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 12, 2024 | 2 pages | AP04 | ||
Director's details changed for Mr James Peter Stretton on May 07, 2024 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Sep 12, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||
Full accounts made up to Dec 31, 2021 | 50 pages | AA | ||
Confirmation statement made on Sep 12, 2022 with updates | 4 pages | CS01 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of ADVANCED RESEARCH CLUSTERS GP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550029 | ||||||||||
| 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 | United Kingdom | British | 287901750004 | |||||||||
| WILLIAMSON, Dominic Ian | Director | c/o Brookfield Canada Square E14 5AA London One England | United Kingdom | British | 269242100001 | |||||||||
| DUFFIELD, David Mark Johnston | Secretary | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | British | 49654480002 | ||||||||||
| HUGHES, Jonathan | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire England | 237944310001 | |||||||||||
| READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | 77460610002 | ||||||||||
| 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 |
| 239196070001 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ALHALLAMI, Sultan Omran Sultan Matar | Director | Corniche Street PO BOX 3600 Abu Dhabi 211 United Arab Emirates | United Arab Emirates | Emirati | 290906110001 | |||||||||
| ALQUBAISI, Abdulla Khaleefa Ghaith Khaleefa | Director | Corniche Street PO BOX 3600 Abu Dhabi 211 United Arab Emirates | United Arab Emirates | United Arab Emirates | 225763460001 | |||||||||
| ALQUBAISI, Mohamed Ahmed Darwish Karam | Director | Adia Hq 211 Corniche Road PO BOX 3600 Abu Dhabi United Arab Emirates | United Arab Emirates | Emirati | 187282920001 | |||||||||
| AMBLER JR., Bruce Melville | Director | Abu Dhabi Inbvestment Authority 211 Corniche P O Box 3600 Abu Dhabi Real Estate Department United Arab Emirates | United States | 141158190001 | ||||||||||
| BANKS, Andrew | Director | Downs Cottage Melton Avenue RH20 4BH Storrington West Sussex | United Kingdom | British | 80999260001 | |||||||||
| BANKS, Andrew | Director | 3 Queen Victoria Street Bucklersbury House EC4N 8NH London | British | 93044140001 | ||||||||||
| BIGANZOLI, Nicolas Denis Gregory | Director | Arlington House Arlington Business Park, Theale RG7 4SA Reading Berkshire | United Arab Emirates | French | 172923610001 | |||||||||
| CELIS, Michiel | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire England | United Kingdom | British | 237661280001 | |||||||||
| CHAMBERS, Christopher Peter | Director | 230 Petersham Road TW10 7AL Richmond Surrey | England | British | 109921250001 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | 60464290003 | |||||||||
| CORNELL, James Martin | Director | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England | England | British | 148803950001 | |||||||||
| CREEDY, Mark Peter | Director | 18 The Broadwalk HA6 2XD Northwood Middlesex | United Kingdom | British | 11841300002 | |||||||||
| DARMAKI, Salem Khamis Saeed Al Darmaki | Director | 211 Corniche Street Abu Dhabi PO BOX 3600 Uae | Uae | 137291260001 | ||||||||||
| DAVIS, Kelvin Lloyd | Director | c/o Tpg Real Estate Suite 3300 94104 San Francisco 345 California Street California United States | United States | American | 249770300001 | |||||||||
| DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | 37099910001 | |||||||||
| DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | 49654480002 | |||||||||
| EDWARDS, Paul | Director | 2 The Gardens GU24 0JD Pirbright Surrey | United Kingdom | British | 117933710001 | |||||||||
| FULLER, Nigel Charles | Director | Coleman Street EC2R 5AA London One England | England | British | 134279940001 | |||||||||
| GOODMAN, Gregory | Director | Bradleys Head Road Mosman 5 Nsw Australia | New Zealander | 136512190001 | ||||||||||
| GORDON, Helen Christine | Director | NW1 | England | British | 59902650001 | |||||||||
| HUGHES, William | Director | EC2R 5AA London One Coleman Street Australia | United Kingdom | British | 226998040001 | |||||||||
| HUGHES, William | Director | Grange Little Houghton NN7 1AJ Northampton The United Kingdom | United Kingdom | British | 226998040001 | |||||||||
| HUGHES, William | Director | Grange Little Houghton NN7 1AJ Northampton The United Kingdom | United Kingdom | British | 226998040001 |
Who are the persons with significant control of ADVANCED RESEARCH CLUSTERS GP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Corporation | Jun 16, 2021 | 5 Churchill Place E14 5HU London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr James George Coulter | 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
| |||||||||||||
| Mr David Bonderman | 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
| |||||||||||||
| Goodman Real Estate Services (Uk) Limited | Apr 06, 2016 | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lgp Newco Limited | Apr 06, 2016 | EC2R 5AA London One Coleman Street United Kingdom | 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