ARCGP 2 LIMITED

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

    Company NameARCGP 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04694891
    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 ARCGP 2 LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is ARCGP 2 LIMITED located?

    Registered Office Address
    1 Bartholomew Lane
    EC2N 2AX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ARCGP 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ABPGP 2 LIMITEDMar 12, 2003Mar 12, 2003

    What are the latest accounts for ARCGP 2 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 ARCGP 2 LIMITED?

    Last Confirmation Statement Made Up ToMar 12, 2026
    Next Confirmation Statement DueMar 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 12, 2025
    OverdueNo

    What are the latest filings for ARCGP 2 LIMITED?

    Filings
    DateDescriptionDocumentType

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

    5 pagesAA

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

    2 pagesCH01

    Confirmation statement made on Mar 12, 2025 with no updates

    3 pagesCS01

    Change of details for Advanced Research Clusters Gp 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, 2023

    2 pagesCH01

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

    2 pagesCH01

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

    5 pagesAAMD

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

    5 pagesAA

    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

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Change of details for Arlington Business Parks Gp Limited as a person with significant control on May 05, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 12, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr James Peter Stretton on Apr 16, 2022

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Certificate of change of name

    Company name changed abpgp 2 LIMITED\certificate issued on 20/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 19, 2022

    RES15

    Appointment of Csc Corporate Services (Uk) Limited as a secretary on Dec 16, 2021

    2 pagesAP04

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Change of details for Arlington Business Parks Gp Limited as a person with significant control on Jan 19, 2022

    2 pagesPSC05

    Appointment of Mrs Karen Louise Maher as a director on Jan 06, 2022

    2 pagesAP01

    Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on Jan 10, 2022

    1 pagesAD01

    legacy

    pagesANNOTATION

    Who are the officers of ARCGP 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Secretary
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550706
    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 KingdomBritishGeneral Counsel288449680003
    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
    EnglandBritishFinance Director287901750002
    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 KingdomBritishInvestment Manager269242100001
    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
    238046820001
    READ, Jonathan David
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    Secretary
    179 Tanworth Lane
    Shirley
    B90 4BZ Solihull
    West Midlands
    BritishChartered Secretary77460610002
    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
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AUSTEN, Jonathan Martin
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    Director
    Lygon Croft
    Sandy Way
    KT11 2EY Cobham
    Surrey
    United KingdomBritishDirector51921200001
    CHATER, Beth Salena
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    Director
    Langham Lodge
    Bucklebury Alley
    RG18 9NH Newbury
    Berkshire
    United KingdomBritishAccountant60464290003
    CORNELL, James Martin
    Hitchwood Barn
    Hitchwood Lane
    SG4 7RW Preston
    Hitchwood Barn
    Hertfordshire
    England
    Director
    Hitchwood Barn
    Hitchwood Lane
    SG4 7RW Preston
    Hitchwood Barn
    Hertfordshire
    England
    EnglandBritishTreasurer148803950001
    DEIGMAN, Patrick
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    Director
    Frith Hill House
    Frith Hill
    HP16 0QR Great Missenden
    Buckinghamshire
    United KingdomBritishBuilding Surveyor37099910001
    DUFFIELD, David Mark Johnston
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    Director
    58 West Chiltern
    Woodcote
    RG8 0SG Reading
    Berkshire
    EnglandBritishSolicitor49654480002
    JOHNSTON, Andrew James
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Building 1025
    Reading
    England
    Director
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Building 1025
    Reading
    England
    United KingdomBritishChartered Surveyor131001620001
    MOHANLAL, Satish
    21 Mostyn Gardens
    NW10 5QU London
    Director
    21 Mostyn Gardens
    NW10 5QU London
    BritishFinance Director51579180001
    O'SULLIVAN, Michael James
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    Director
    Greenlawns
    21 Broad Highway
    KT11 2RR Cobham
    Surrey
    AustralianDirector109785090002
    POPE, Nigel Howard
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    Director
    Hawthorne Road
    BR1 2HN Bromley
    17
    Kent
    EnglandBritishChartered Accountant29583660002
    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 KingdomBritishOperations Director100489780001
    PULSFORD, Jeffrey Mark
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    Director
    Denesfield
    16 Lytton Park
    KT11 2HB Cobham
    Surrey
    United KingdomBritishAccountant49776690004
    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 KingdomBritishChartered Surveyor129063270003
    REED, Robert Paul
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Building 1025
    Reading
    England
    Director
    Arlington Business Park
    Waterside Drive
    RG7 4SW Theale
    Ground Floor, Building 1025
    Reading
    England
    EnglandBritishDirector Of Finance And Reporting148032280006
    WIMSHURST, Andrew Ivan George
    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
    EnglandBritishFinance Director237970600001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ARCGP 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    Apr 06, 2016
    Bartholomew Lane
    EC2N 2AX London
    1
    United Kingdom
    No
    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