ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08796523

Incorporation date

29/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2013)
dot icon05/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon17/12/2025
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 2025-12-17
dot icon09/12/2025
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 2025-12-09
dot icon09/12/2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
dot icon04/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/09/2025
Director's details changed for Ms Rose Belle Claire Meller on 2025-07-25
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-10
dot icon27/02/2025
Statement of capital following an allotment of shares on 2024-01-15
dot icon16/01/2025
Total exemption full accounts made up to 2024-03-31
dot icon06/01/2025
Confirmation statement made on 2024-12-23 with no updates
dot icon14/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon18/10/2024
Termination of appointment of Nighat Nazir Khan as a director on 2024-10-18
dot icon31/05/2024
Registered office address changed from 5 Churchill Place 10th Floor London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 2024-05-31
dot icon31/05/2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-05-24
dot icon31/05/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-05-24
dot icon04/01/2024
Confirmation statement made on 2023-12-23 with no updates
dot icon02/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon20/02/2023
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon28/12/2022
Confirmation statement made on 2022-12-23 with no updates
dot icon17/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Certificate of change of name
dot icon05/01/2022
Confirmation statement made on 2021-12-23 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/09/2021
Director's details changed for Mrs Nighat Nazir Khan on 2021-09-16
dot icon27/09/2021
Appointment of Mrs Nighat Nazir Khan as a director on 2021-09-16
dot icon19/03/2021
Full accounts made up to 2020-03-31
dot icon19/02/2021
Second filing for the termination of Natalie Johanna Adomait as a director
dot icon25/01/2021
Termination of appointment of Natalie Johanna Adomait as a director on 2021-01-25
dot icon31/12/2020
Confirmation statement made on 2020-12-23 with updates
dot icon24/08/2020
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2020-07-30
dot icon24/08/2020
Registered office address changed from Level 25 1 Canada Square Canary Wharf London E14 5AA to 5 Churchill Place 10th Floor London E14 5HU on 2020-08-24
dot icon12/05/2020
Notification of Brookfield Asset Management Inc. as a person with significant control on 2020-04-17
dot icon12/05/2020
Cessation of U and I (Projects) Limited as a person with significant control on 2020-04-17
dot icon12/05/2020
Cessation of Harwell Oxford Partners Limited as a person with significant control on 2020-04-17
dot icon29/04/2020
Appointment of Mr Dominic Williamson as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of Marcus Owen Shepherd as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of Gordon Barclay Duncan as a director on 2020-04-17
dot icon29/04/2020
Appointment of Mrs Natalie Adomait as a director on 2020-04-17
dot icon29/04/2020
Appointment of Ms Rose Belle Claire Meller as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of Thomas James Anthony Edgerley as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of Chris Barton as a secretary on 2020-04-17
dot icon29/04/2020
Registered office address changed from 7a Howick Place London SW1P 1DZ to Level 25 1 Canada Square Canary Wharf London E14 5AA on 2020-04-29
dot icon29/04/2020
Termination of appointment of Angus Kingsley Horner as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of William Gerald Cooper as a director on 2020-04-17
dot icon29/04/2020
Termination of appointment of Matthew Simon Weiner as a director on 2020-04-17
dot icon11/02/2020
Director's details changed for Mr Thomas James Anthony Edgerley on 2020-02-11
dot icon02/01/2020
Full accounts made up to 2019-03-31
dot icon23/12/2019
Confirmation statement made on 2019-12-23 with no updates
dot icon06/09/2019
Appointment of Mr Marcus Owen Shepherd as a director on 2019-07-30
dot icon06/09/2019
Termination of appointment of James Simon Hesketh as a director on 2019-07-30
dot icon11/04/2019
Previous accounting period extended from 2019-02-28 to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-23 with updates
dot icon21/11/2018
Full accounts made up to 2018-02-28
dot icon15/01/2018
Confirmation statement made on 2017-12-23 with updates
dot icon28/11/2017
Full accounts made up to 2017-02-28
dot icon28/12/2016
Confirmation statement made on 2016-12-23 with updates
dot icon22/12/2016
Termination of appointment of Charles Julian Barwick as a director on 2016-12-22
dot icon22/12/2016
Appointment of Mr Thomas James Anthony Edgerley as a director on 2016-12-22
dot icon28/10/2016
Full accounts made up to 2016-02-29
dot icon03/03/2016
Termination of appointment of Michael Henry Marx as a director on 2016-02-29
dot icon01/02/2016
Appointment of James Simon Hesketh as a director on 2016-01-29
dot icon22/01/2016
Director's details changed for Mr Charles Julian Barwick on 2015-11-09
dot icon23/12/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon19/12/2015
Director's details changed for Mr Michael Henry Marx on 2015-11-09
dot icon09/12/2015
Director's details changed for Mr Matthew Simon Weiner on 2015-11-09
dot icon08/12/2015
Secretary's details changed for Mr Chris Barton on 2015-11-09
dot icon11/11/2015
Registered office address changed from Portland House Bressenden Place London SW1E 5DS to 7a Howick Place London SW1P 1DZ on 2015-11-11
dot icon31/07/2015
Full accounts made up to 2015-02-28
dot icon08/01/2015
Appointment of Mr Chris Barton as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of Marcus Owen Shepherd as a secretary on 2015-01-05
dot icon24/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon04/09/2014
Appointment of Mr Marcus Owen Shepherd as a secretary on 2014-09-01
dot icon04/09/2014
Termination of appointment of Helen Maria Ratsey as a secretary on 2014-09-01
dot icon28/08/2014
Director's details changed for Mr Angus Kingsley Horner on 2014-08-22
dot icon28/08/2014
Director's details changed for Mr Angus Kingsley Horner on 2014-08-22
dot icon08/05/2014
Current accounting period extended from 2014-02-28 to 2015-02-28
dot icon05/12/2013
Current accounting period shortened from 2014-11-30 to 2014-02-28
dot icon29/11/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
24/05/2024 - Present
1977
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
30/07/2020 - 24/05/2024
1595
Meller, Rose Belle Claire
Director
17/04/2020 - Present
106
Williamson, Dominic Ian
Director
17/04/2020 - Present
57
Khan, Nighat Nazir
Director
16/09/2021 - 18/10/2024
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED

ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED is an(a) Active company incorporated on 29/11/2013 with the registered office located at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED?

toggle

ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED is currently Active. It was registered on 29/11/2013 .

Where is ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED located?

toggle

ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED is registered at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF.

What does ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED do?

toggle

ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED?

toggle

The latest filing was on 05/01/2026: Confirmation statement made on 2025-12-23 with updates.