ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED
Overview
| Company Name | ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10951871 |
| 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 HOLDCO LIMITED?
- Activities of property unit trusts (64305) / Financial and insurance activities
Where is ADVANCED RESEARCH CLUSTERS HOLDCO 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 HOLDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARLINGTON HOLDCO LIMITED | May 17, 2019 | May 17, 2019 |
| ARLINGTON LAND HOLDINGS GENPAR, LTD. | Sep 07, 2017 | Sep 07, 2017 |
What are the latest accounts for ADVANCED RESEARCH CLUSTERS HOLDCO 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 HOLDCO LIMITED?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for ADVANCED RESEARCH CLUSTERS HOLDCO 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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr James Peter Stretton on Sep 03, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Karen Louise Maher on Sep 02, 2024 | 2 pages | CH01 | ||||||||||
Appointment of Intertrust (Uk) Limited as a secretary on Aug 12, 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 13, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Aug 12, 2024 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr James Peter Stretton on May 07, 2024 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 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 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed arlington holdco LIMITED\certificate issued on 20/05/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Secretary's details changed for Ccs Corporate Services (Uk) Limited on Dec 16, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Ccs Corporate Services (Uk) Limited as a secretary on Dec 16, 2021 | 2 pages | AP04 | ||||||||||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Jan 19, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of ADVANCED RESEARCH CLUSTERS HOLDCO 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 |
| 188126550707 | ||||||||||
| MAHER, Karen Louise | Director | Quad Two Rutherford Avenue Harwell Campus OX11 0DF Didcot Harwell England England | United Kingdom | British | 288449680003 | |||||||||
| STRETTON, James Peter | Director | Quad Two Rutherford Avenue Harwell Campus OX11 0DF Didcot Harwell England England | United Kingdom | British | 287901750002 | |||||||||
| WILLIAMSON, Dominic Ian | Director | c/o Brookfield Canada Square E14 5AA London One England | United Kingdom | British | 269242100001 | |||||||||
| HUGHES, Jonathan | Secretary | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire United Kingdom | 245979690001 | |||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | 5 Churchill Place E14 5HU London 10th Floor England |
| 239196070001 | ||||||||||
| CELIS, Michiel | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 237661280001 | |||||||||
| MELLER, Rose Belle Claire | Director | One Canada Square E14 5AA London Brookfield United Kingdom | England | British | 208324970001 | |||||||||
| NIKOLIC, Krysto Archibald Milan | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 237661240001 | |||||||||
| RAVEN, James William Matthew, Mr | Director | Arlington Business Park Theale RG7 4SA Reading Ground Floor, 1230 Parkview Berkshire | United Kingdom | British | 129063270003 |
Who are the persons with significant control of ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Corporation | Jun 16, 2021 | 5 Churchill Place E14 5HU London 10th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| James George Coulter | Sep 07, 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 | Sep 07, 2017 | Commerce St Suite 3300 76102 Fort Worth 301 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
| David Bonderman | Sep 07, 2017 | Commerce St. Suite 3300 76102 Fort Worth 301 Texas United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
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