ADVANCED RESEARCH CLUSTERS GP LIMITED
Company number 04233559
- Company Overview for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559)
- Filing history for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559)
- People for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559)
- Charges for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559)
- More for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559)
| 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 |