ARCGP 2 LIMITED
Overview
Company Name | ARCGP 2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04694891 |
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 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 Address | No |
What were the previous names of ARCGP 2 LIMITED?
Company Name | From | Until |
---|---|---|
ABPGP 2 LIMITED | Mar 12, 2003 | Mar 12, 2003 |
What are the latest accounts for ARCGP 2 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 ARCGP 2 LIMITED?
Last Confirmation Statement Made Up To | Mar 12, 2026 |
---|---|
Next Confirmation Statement Due | Mar 26, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 12, 2025 |
Overdue | No |
What are the latest filings for ARCGP 2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Director's details changed for Ms Karen Louise Maher on Aug 08, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Advanced Research Clusters Gp 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, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Karen Louise Maher on Nov 12, 2022 | 2 pages | CH01 | ||||||||||
Amended accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AAMD | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
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 | ||||||||||
Confirmation statement made on Mar 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Arlington Business Parks Gp Limited as a person with significant control on May 05, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Peter Stretton on Apr 16, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||||||||||
Certificate of change of name Company name changed abpgp 2 LIMITED\certificate issued on 20/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Dec 16, 2021 | 2 pages | AP04 | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Arlington Business Parks Gp Limited as a person with significant control on Jan 19, 2022 | 2 pages | PSC05 | ||||||||||
Appointment of Mrs Karen Louise Maher as a director on Jan 06, 2022 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
legacy | pages | ANNOTATION |
Who are the officers of ARCGP 2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CSC CLS (UK) LIMITED | Secretary | Bartholomew Lane EC2N 2AX London 1 United Kingdom |
| 188126550706 | ||||||||||
MAHER, Karen Louise | Director | Harwell, Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | General Counsel | 288449680003 | ||||||||
STRETTON, James Peter | Director | Harwell, Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | England | British | Finance Director | 287901750002 | ||||||||
WILLIAMSON, Dominic Ian | Director | c/o Brookfield Canada Square E14 5AA London One England | United Kingdom | British | Investment Manager | 269242100001 | ||||||||
HUGHES, Jonathan | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | 238046820001 | |||||||||||
READ, Jonathan David | Secretary | 179 Tanworth Lane Shirley B90 4BZ Solihull West Midlands | British | Chartered Secretary | 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 | ||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
AUSTEN, Jonathan Martin | Director | Lygon Croft Sandy Way KT11 2EY Cobham Surrey | United Kingdom | British | Director | 51921200001 | ||||||||
CHATER, Beth Salena | Director | Langham Lodge Bucklebury Alley RG18 9NH Newbury Berkshire | United Kingdom | British | Accountant | 60464290003 | ||||||||
CORNELL, James Martin | Director | Hitchwood Barn Hitchwood Lane SG4 7RW Preston Hitchwood Barn Hertfordshire England | England | British | Treasurer | 148803950001 | ||||||||
DEIGMAN, Patrick | Director | Frith Hill House Frith Hill HP16 0QR Great Missenden Buckinghamshire | United Kingdom | British | Building Surveyor | 37099910001 | ||||||||
DUFFIELD, David Mark Johnston | Director | 58 West Chiltern Woodcote RG8 0SG Reading Berkshire | England | British | Solicitor | 49654480002 | ||||||||
JOHNSTON, Andrew James | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Building 1025 Reading England | United Kingdom | British | Chartered Surveyor | 131001620001 | ||||||||
MOHANLAL, Satish | Director | 21 Mostyn Gardens NW10 5QU London | British | Finance Director | 51579180001 | |||||||||
O'SULLIVAN, Michael James | Director | Greenlawns 21 Broad Highway KT11 2RR Cobham Surrey | Australian | Director | 109785090002 | |||||||||
POPE, Nigel Howard | Director | Hawthorne Road BR1 2HN Bromley 17 Kent | England | British | Chartered Accountant | 29583660002 | ||||||||
POTTER, Richard James | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | Operations Director | 100489780001 | ||||||||
PULSFORD, Jeffrey Mark | Director | Denesfield 16 Lytton Park KT11 2HB Cobham Surrey | United Kingdom | British | Accountant | 49776690004 | ||||||||
RAVEN, James William Matthew, Mr | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | Chartered Surveyor | 129063270003 | ||||||||
REED, Robert Paul | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Building 1025 Reading England | England | British | Director Of Finance And Reporting | 148032280006 | ||||||||
WIMSHURST, Andrew Ivan George | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | England | British | Finance Director | 237970600001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ARCGP 2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Research Clusters Gp Limited | Apr 06, 2016 | Bartholomew Lane EC2N 2AX London 1 United Kingdom | No | ||||||||||
| |||||||||||||
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