ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED

Company Documents

DateDescription
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

25/10/2425 October 2024

View Document

25/10/2425 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

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

30/07/2430 July 2024 Confirmation statement made on 2024-07-24 with no updates

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 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/01/2417 January 2024

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

24/07/2324 July 2023 Confirmation statement made on 2023-07-24 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

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

View Document

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

View Document

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

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

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 10th Floor 5 Churchill Place London 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

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 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

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 Karen Louise Maher 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

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

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

View Document

10/05/1910 May 2019 COMPANY NAME CHANGED ARLINGTON PORTFOLIO MANAGEMENT CO., LTD. CERTIFICATE ISSUED ON 10/05/19

View Document

17/04/1917 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CESSATION OF JAMES GEORGE COULTER AS A PSC

View Document

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

View Document

10/04/1910 April 2019 CESSATION OF DAVID BONDERMAN AS A PSC

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

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

18/09/1718 September 2017 SECRETARY APPOINTED MR JONATHAN HUGHES

View Document

15/09/1715 September 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR RICHARD JAMES POTTER

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR JAMES WILLIAM MATTHEW RAVEN

View Document

15/09/1715 September 2017 DIRECTOR APPOINTED MR ANDREW IVAN GEORGE WIMSHURST

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR KEN MURPHY

View Document

15/09/1715 September 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAGATTA

View Document

26/07/1726 July 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