Advanced company searchLink opens in new window

ADVANCED RESEARCH CLUSTERS GP LIMITED

Company number 04233559

Filter by category

Filter by category


Confirmation statement filters

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)
20 Apr 2018 TM01 Termination of appointment of Krysto Archibald Milan Nikolic as a director on 11 April 2018
16 Feb 2018 AD01 Registered office address changed from Ground Floor, 1230 Parkview Arlington Buisness Park Theale Reading Berkshire RG7 4SA to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 16 February 2018
14 Dec 2017 AD01 Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA England to Ground Floor, 1230 Parkview Arlington Buisness Park Theale Reading Berkshire RG7 4SA on 14 December 2017
04 Dec 2017 AD01 Registered office address changed from 2 Waterside Drive Arlington Business Park, Theale Reading Berkshire United Kingdom to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 4 December 2017
22 Sep 2017 MR01 Registration of charge 042335590088, created on 20 September 2017
15 Sep 2017 AD01 Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to 2 Waterside Drive Arlington Business Park, Theale Reading Berkshire on 15 September 2017
15 Sep 2017 AP03 Appointment of Mr Jonathan Hughes as a secretary on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Alexis Prevot as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Andrew James Johnston as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Maria Johanna Welandson Jewell as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of James Robert Bruce Inwood as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of William Hughes as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Nigel Charles Fuller as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Paul Edwards as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of James Martin Cornell as a director on 16 August 2017
14 Sep 2017 TM01 Termination of appointment of Sultan Omran Sultan Matar Alhallami as a director on 16 August 2017
14 Sep 2017 AP01 Appointment of Mr James William Matthew Raven as a director on 16 August 2017
14 Sep 2017 AP01 Appointment of Mr Michiel Celis as a director on 16 August 2017
14 Sep 2017 AP01 Appointment of Mr Krysto Archibald Milan Nikolic as a director on 16 August 2017
14 Sep 2017 TM02 Termination of appointment of Ancosec Limited as a secretary on 16 August 2017
11 Sep 2017 SH10 Particulars of variation of rights attached to shares
11 Sep 2017 SH08 Change of share class name or designation
11 Sep 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
05 Sep 2017 MR01 Registration of charge 042335590087, created on 29 August 2017
04 Sep 2017 MR01 Registration of charge 042335590086, created on 29 August 2017