ARCGP 11 LIMITED
Overview
| Company Name | ARCGP 11 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07995910 |
| 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 11 LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is ARCGP 11 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 ARCGP 11 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ABPGP 11 LIMITED | Mar 19, 2012 | Mar 19, 2012 |
What are the latest accounts for ARCGP 11 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 11 LIMITED?
| Last Confirmation Statement Made Up To | Mar 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 19, 2025 |
| Overdue | No |
What are the latest filings for ARCGP 11 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 dormant company made up to Dec 31, 2024 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||||||||||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Aug 08, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 08, 2024 | 2 pages | AP04 | ||||||||||
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on Aug 09, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 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 19, 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 | ||||||||||
Appointment of Csc Corporate Services (Uk) Limited as a secretary on Dec 16, 2021 | 2 pages | AP04 | ||||||||||
Certificate of change of name Company name changed abpgp 11 LIMITED\certificate issued on 04/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Mar 19, 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 | ||||||||||
Registered office address changed from 10th Floor Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on Jan 10, 2022 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on Jan 10, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of ARCGP 11 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 |
| 188126550704 | ||||||||||
| STRETTON, James Peter | Director | Harwell, Quad Two Rutherford Avenue OX11 0DF Harwell C/O Advanced Research Clusters United Kingdom | United Kingdom | British | 287901750002 | |||||||||
| WILLIAMSON, Dominic Ian | Director | Rutherford Avenue Harwell Campus OX11 0DF Didcot Quad Two United Kingdom | United Kingdom | British | 269242100001 | |||||||||
| HUGHES, Jonathan | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | 238046730001 | |||||||||||
| ANCOSEC LIMITED | Secretary | Central Boulevard Blythe Valley Park B90 8BG Solihull Nelson House West Midlands England |
| 155272380001 | ||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor England |
| 239196070001 | ||||||||||
| CORNELL, James Martin | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Building 1025 Reading England | England | British | 148803950001 | |||||||||
| JOHNSTON, Andrew James | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Building 1025 Reading England | United Kingdom | British | 131001620001 | |||||||||
| POTTER, Richard James | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 100489780001 | |||||||||
| RAVEN, James William Matthew, Mr | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 129063270003 | |||||||||
| REED, Robert Paul | Director | Arlington Business Park Waterside Drive RG7 4SW Theale Ground Floor, Building 1025 Reading England | United Kingdom | British | 148032280006 | |||||||||
| WIMSHURST, Andrew Ivan George | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | England | British | 237970600001 |
Who are the persons with significant control of ARCGP 11 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Advanced Research Clusters Gp Limited | Apr 06, 2016 | 5 Churchill Place E14 5HU London 10th Floor England | 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