ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
03/01/253 January 2025 | Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09 |
23/11/2423 November 2024 | Group of companies' accounts made up to 2023-12-31 |
13/08/2413 August 2024 | Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-12 |
13/08/2413 August 2024 | Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-12 |
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 |
07/05/247 May 2024 | Director's details changed for Mr James Peter Stretton on 2024-05-07 |
23/12/2323 December 2023 | Group of companies' accounts made up to 2022-12-31 |
04/09/234 September 2023 | Confirmation statement made on 2023-08-30 with no updates |
21/02/2321 February 2023 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09 |
06/10/226 October 2022 | Group of companies' accounts made up to 2021-12-31 |
20/05/2220 May 2022 | Certificate of change of name |
18/05/2218 May 2022 | Secretary's details changed for Ccs Corporate Services (Uk) Limited on 2021-12-16 |
05/05/225 May 2022 | Appointment of Ccs Corporate Services (Uk) Limited as a secretary on 2021-12-16 |
24/01/2224 January 2022 | Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-01-19 |
10/01/2210 January 2022 | |
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 |
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 |
10/01/2210 January 2022 | Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16 |
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 |
01/11/211 November 2021 | Second filing for the termination of Rose Belle Claire Meller as a director |
18/10/2118 October 2021 | Termination of appointment of Rose Belle Claire Meller as a director on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Karen Louise Maher as a director on 2021-10-05 |
18/10/2118 October 2021 | Appointment of Mr James Peter Stretton as a director on 2021-10-05 |
12/10/2112 October 2021 | Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04 |
06/10/216 October 2021 | Accounts for a small company made up to 2020-12-31 |
25/06/2125 June 2021 | Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-06-16 |
25/06/2125 June 2021 | Cessation of James George Coulter as a person with significant control on 2021-06-16 |
25/06/2125 June 2021 | Cessation of David Bonderman as a person with significant control on 2021-06-16 |
23/06/2123 June 2021 | Appointment of Mr Dominic Ian Williamson as a director on 2021-06-16 |
23/06/2123 June 2021 | Termination of appointment of Michiel Celis as a director on 2021-06-16 |
01/08/191 August 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES WILLIAM MATTHEW RAVEN / 01/08/2019 |
11/06/1911 June 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
17/05/1917 May 2019 | COMPANY NAME CHANGED ARLINGTON LAND HOLDINGS GENPAR, LTD. CERTIFICATE ISSUED ON 17/05/19 |
14/05/1914 May 2019 | PREVEXT FROM 30/09/2018 TO 31/12/2018 |
30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES |
26/06/1826 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BONDERMAN |
26/06/1826 June 2018 | PSC'S CHANGE OF PARTICULARS / DAVID BONDERMAN / 07/09/2017 |
26/06/1826 June 2018 | CESSATION OF DAVID BONDERMAN AS A PSC |
05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHIEL CELIS / 05/06/2018 |
19/05/1819 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / GENERAL COUNSEL JONATHAN HUGHES / 14/05/2018 |
11/05/1811 May 2018 | SECRETARY'S CHANGE OF PARTICULARS / GENERAL COUNSEL JONATHAN HUGHES / 08/05/2018 |
02/05/182 May 2018 | SECRETARY APPOINTED GENERAL COUNSEL JONATHAN HUGHES |
20/04/1820 April 2018 | APPOINTMENT TERMINATED, DIRECTOR KRYSTO NIKOLIC |
14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM 11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD UNITED KINGDOM |
07/09/177 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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