Advanced company searchLink opens in new window

ADVANCED RESEARCH CLUSTERS GP LIMITED

Company number 04233559

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Mar 2026 CH01 Director's details changed for Mr James Peter Stretton on 12 March 2026
17 Dec 2025 AD01 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 17 December 2025
10 Dec 2025 AD02 Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
09 Dec 2025 AD01 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 9 December 2025
11 Oct 2025 AA Accounts for a small company made up to 31 December 2024
23 Sep 2025 CS01 Confirmation statement made on 12 September 2025 with no updates
19 Sep 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
18 Sep 2025 CH01 Director's details changed for Ms Karen Louise Maher on 8 August 2024
17 Sep 2025 CH04 Secretary's details changed for Csc Cls (Uk) Limited on 21 July 2025
11 Mar 2025 AAMD Amended accounts for a small company made up to 31 December 2023
18 Dec 2024 CH01 Director's details changed for Mr James Peter Stretton on 12 November 2022
17 Dec 2024 CH01 Director's details changed for Ms Karen Louise Maher on 12 November 2022
13 Dec 2024 CH04 Secretary's details changed for Intertrust (Uk) Limited on 9 December 2024
27 Oct 2024 AA Accounts for a small company made up to 31 December 2023
12 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
13 Aug 2024 AD01 Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 13 August 2024
13 Aug 2024 TM02 Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 12 August 2024
13 Aug 2024 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 12 August 2024
07 May 2024 CH01 Director's details changed for Mr James Peter Stretton on 7 May 2024
17 Jan 2024 AA Full accounts made up to 31 December 2022
13 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
21 Feb 2023 PSC05 Change of details for Brookfield Asset Management Inc. as a person with significant control on 9 December 2022
31 Oct 2022 AA Full accounts made up to 31 December 2021
12 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with updates
14 Jun 2022 CS01 Confirmation statement made on 13 June 2022 with no updates