ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED

Company Documents

DateDescription
05/06/255 June 2025 NewConfirmation statement made on 2025-05-10 with no updates

View Document

21/05/2521 May 2025 Second filing of Confirmation Statement dated 2024-05-10

View Document

20/05/2520 May 2025 Second filing of Confirmation Statement dated 2023-05-10

View Document

15/04/2515 April 2025 Change of details for Advanced Research Clusters Holdco Limited as a person with significant control on 2024-08-13

View Document

03/01/253 January 2025 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

18/12/2418 December 2024 Director's details changed for Mr James Peter Stretton on 2022-11-12

View Document

17/12/2417 December 2024 Director's details changed for Ms Karen Louise Maher on 2022-11-12

View Document

30/10/2430 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024

View Document

13/08/2413 August 2024 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 2024-08-13

View Document

13/08/2413 August 2024 Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-12

View Document

13/08/2413 August 2024 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-12

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Mr James Peter Stretton on 2024-05-13

View Document

14/05/2414 May 2024 Director's details changed for Ms Karen Louise Maher on 2024-05-13

View Document

07/05/247 May 2024 Director's details changed for Mr James Peter Stretton on 2024-05-07

View Document

17/01/2417 January 2024

View Document

17/01/2417 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/12/2320 December 2023

View Document

20/12/2320 December 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023

View Document

22/10/2322 October 2023 Amended audit exemption subsidiary accounts made up to 2021-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

27/04/2327 April 2023 Change of details for Arlington Holdco Limited as a person with significant control on 2022-05-20

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

05/05/225 May 2022 Certificate of change of name

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-27 with no updates

View Document

24/01/2224 January 2022 Change of details for Arlington Holdco Limited as a person with significant control on 2022-01-19

View Document

18/01/2218 January 2022 Registered office address changed from Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA to 10th Floor 5 Churchill Place London E14 5HU on 2022-01-18

View Document

05/01/225 January 2022 Termination of appointment of Richard James Potter as a director on 2021-12-27

View Document

18/10/2118 October 2021 Appointment of Karen Louise Maher as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr Dominic Ian Williamson as a director on 2021-10-05

View Document

18/10/2118 October 2021 Appointment of Mr James Peter Stretton as a director on 2021-10-05

View Document

18/10/2118 October 2021 Termination of appointment of Andrew Ivan George Wimshurst as a director on 2021-10-08

View Document

12/10/2112 October 2021 Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04

View Document

06/10/216 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Satisfaction of charge 035252120008 in full

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MATTHEW RAVEN / 01/08/2019

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / ARLINGTON LAND HOLDINGS GENPAR LTD / 17/05/2019

View Document

11/04/1911 April 2019 ADOPT ARTICLES 29/03/2019

View Document

10/04/1910 April 2019 CESSATION OF ARLINGTON BUSINESS PARKS GP LIMITED AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLINGTON LAND HOLDINGS GENPAR LTD

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

07/03/197 March 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/11/1827 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 PSC'S CHANGE OF PARTICULARS / ARLINGTON BUSINESS PARKS GP LIMITED / 18/12/2017

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM PART GROUND FLOOR, BUILDING 1230 PARKVIEW, ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4SA UNITED KINGDOM

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 2 WATERSIDE DRIVE THEALE READING BERKSHIRE RG7 4SW ENGLAND

View Document

22/09/1722 September 2017 REGISTERED OFFICE CHANGED ON 22/09/2017 FROM GROUND FLOOR, BUILDONG 1025 ARLINGTON BUSINESS PARK WATERSIDE DRIVE THEALE READING RG7 4SW ENGLAND

View Document

19/09/1719 September 2017 SECRETARY APPOINTED MR JONATHAN HUGHES

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSTON

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CORNELL

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT REED

View Document

18/09/1718 September 2017 REGISTERED OFFICE CHANGED ON 18/09/2017 FROM NELSON HOUSE CENTRAL BOULEVARD BLYTHE VALLEY PARK SOLIHULL WEST MIDLANDS B90 8BG

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, SECRETARY ANCOSEC LIMITED

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HUMPHREY

View Document

28/07/1728 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

03/05/173 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

05/10/165 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

16/03/1616 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/03/1524 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN CORNELL / 01/09/2013

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES JOHNSTON / 22/10/2013

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/09/133 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ANCOSEC LIMITED / 01/09/2013

View Document

02/09/132 September 2013 REGISTERED OFFICE CHANGED ON 02/09/2013 FROM ARLINGTON HOUSE ARLINGTON BUSINESS PARK THEALE READING RG7 4SA

View Document

19/06/1319 June 2013 APPOINT AUDITORS 06/06/2013

View Document

22/04/1322 April 2013 AUDITOR'S RESIGNATION

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 17/12/2011

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR DAVID ROGER HUMPHREY

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR AARON MORGAN

View Document

07/09/127 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 7

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / AARON LLOYD MORGAN / 19/03/2012

View Document

25/04/1225 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL REED / 18/12/2011

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

10/02/1210 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE/MG09 / CHARGE NO: 6

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/04/117 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR APPOINTED ROBERT PAUL REED

View Document

07/01/107 January 2010 DIRECTOR APPOINTED AARON LLOYD MORGAN

View Document

07/01/107 January 2010 DIRECTOR APPOINTED JAMES MARTIN CORNELL

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'SULLIVAN

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL POPE

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR SATISH MOHANLAL

View Document

09/04/099 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL POPE / 25/11/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED SATISH MOHANLAL

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR BETH CHATER

View Document

06/11/086 November 2008 COMPANY NAME CHANGED AKELER DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/11/08

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/10/0818 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE/398 / CHARGE NO: 5

View Document

23/06/0823 June 2008 DIRECTOR APPOINTED MICHAEL JAMES O'SULLIVAN

View Document

23/06/0823 June 2008 APPOINTMENT TERMINATED DIRECTOR JEFFREY PULSFORD

View Document

08/04/088 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHNSTON / 14/11/2006

View Document

07/04/087 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/10/0722 October 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

01/05/071 May 2007 DIRECTOR RESIGNED

View Document

30/04/0730 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0719 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 SECRETARY RESIGNED

View Document

10/02/0710 February 2007 NEW DIRECTOR APPOINTED

View Document

09/02/079 February 2007 NEW SECRETARY APPOINTED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

27/01/0727 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 7 CLIFFORD STREET LONDON W1S 2WE

View Document

10/12/0610 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 DIRECTOR RESIGNED

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 DIRECTOR RESIGNED

View Document

27/10/0627 October 2006 COMPANY BUSINESS 13/10/06

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

14/09/0614 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/09/053 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

24/03/0424 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 £ NC 100/5000100 31/1

View Document

14/01/0414 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0414 January 2004 NC INC ALREADY ADJUSTED 31/12/03

View Document

14/01/0414 January 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/035 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 AUDITOR'S RESIGNATION

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

18/10/0218 October 2002 NEW DIRECTOR APPOINTED

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

15/08/0215 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0213 May 2002 NEW SECRETARY APPOINTED

View Document

13/05/0213 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0110 July 2001 AUDITOR'S RESIGNATION

View Document

14/06/0114 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

18/05/0118 May 2001 NEW DIRECTOR APPOINTED

View Document

11/04/0111 April 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 REGISTERED OFFICE CHANGED ON 14/03/01 FROM: 20 BERKELEY SQUARE LONDON W1X 5HD

View Document

24/01/0124 January 2001 SECRETARY RESIGNED

View Document

10/12/0010 December 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 NEW SECRETARY APPOINTED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

11/04/0011 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 REGISTERED OFFICE CHANGED ON 10/04/00 FROM: QUEENS HOUSE 34 WELLINGTON STREET LEEDS LS1 2DE

View Document

24/03/0024 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 COMPANY NAME CHANGED AKELER DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 22/05/98

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 NEW DIRECTOR APPOINTED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 02/04/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: C/O HACKWOOD SECRETARIES LIMITED ONE SILK STREET LONDON EC2Y 8HQ

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

15/04/9815 April 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/03/9830 March 1998 COMPANY NAME CHANGED HACKREMCO (NO.1320) LIMITED CERTIFICATE ISSUED ON 30/03/98

View Document

11/03/9811 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • COMPUTANCY LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company