ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED

Company Documents

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

View Document

23/11/2423 November 2024 Group of companies' accounts made up to 2023-12-31

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

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

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

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

View Document

23/12/2323 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

21/02/2321 February 2023 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Certificate of change of name

View Document

18/05/2218 May 2022 Secretary's details changed for Ccs Corporate Services (Uk) Limited on 2021-12-16

View Document

05/05/225 May 2022 Appointment of Ccs Corporate Services (Uk) Limited as a secretary on 2021-12-16

View Document

24/01/2224 January 2022 Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-01-19

View Document

10/01/2210 January 2022

View Document

10/01/2210 January 2022 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 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England to 5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU on 2022-01-10

View Document

10/01/2210 January 2022 Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16

View Document

10/01/2210 January 2022 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 2022-01-10

View Document

01/11/211 November 2021 Second filing for the termination of Rose Belle Claire Meller as a director

View Document

18/10/2118 October 2021 Termination of appointment of Rose Belle Claire Meller as a director on 2021-10-05

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 James Peter Stretton as a director on 2021-10-05

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

25/06/2125 June 2021 Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Cessation of James George Coulter as a person with significant control on 2021-06-16

View Document

25/06/2125 June 2021 Cessation of David Bonderman as a person with significant control on 2021-06-16

View Document

23/06/2123 June 2021 Appointment of Mr Dominic Ian Williamson as a director on 2021-06-16

View Document

23/06/2123 June 2021 Termination of appointment of Michiel Celis as a director on 2021-06-16

View Document

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

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/05/1917 May 2019 COMPANY NAME CHANGED ARLINGTON LAND HOLDINGS GENPAR, LTD. CERTIFICATE ISSUED ON 17/05/19

View Document

14/05/1914 May 2019 PREVEXT FROM 30/09/2018 TO 31/12/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / DAVID BONDERMAN / 07/09/2017

View Document

26/06/1826 June 2018 CESSATION OF DAVID BONDERMAN AS A PSC

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL CELIS / 05/06/2018

View Document

19/05/1819 May 2018 SECRETARY'S CHANGE OF PARTICULARS / GENERAL COUNSEL JONATHAN HUGHES / 14/05/2018

View Document

11/05/1811 May 2018 SECRETARY'S CHANGE OF PARTICULARS / GENERAL COUNSEL JONATHAN HUGHES / 08/05/2018

View Document

02/05/182 May 2018 SECRETARY APPOINTED GENERAL COUNSEL JONATHAN HUGHES

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR KRYSTO NIKOLIC

View Document

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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