ARC LP (UK) LIMITED

Register to unlock more data on OkredoRegister

ARC LP (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02805620

Incorporation date

31/03/1993

Size

Small

Contacts

Registered address

Registered address

Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1993)
dot icon07/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon31/03/2026
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon26/03/2026
Director's details changed for Mr James Peter Stretton on 2026-03-12
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 icon10/12/2025
Register inspection address has been changed to 5 Churchill Place 10th Floor London E14 5HU
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 icon11/10/2025
Accounts for a small company made up to 2024-12-31
dot icon19/09/2025
Director's details changed for Ms Karen Louise Maher on 2024-08-08
dot icon04/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon03/01/2025
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon18/12/2024
Director's details changed for Mr James Peter Stretton on 2022-11-12
dot icon17/12/2024
Director's details changed for Ms Karen Louise Maher on 2022-11-12
dot icon27/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/08/2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-12
dot icon13/08/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-12
dot icon13/08/2024
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
dot icon07/05/2024
Director's details changed for Mr James Peter Stretton on 2024-05-07
dot icon17/04/2024
Director's details changed for Mr James Peter Stretton on 2024-04-11
dot icon16/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon17/01/2024
Full accounts made up to 2022-12-31
dot icon03/04/2023
Confirmation statement made on 2023-04-01 with updates
dot icon20/02/2023
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-12-09
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon09/05/2022
Certificate of change of name
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon24/01/2022
Change of details for Brookfield Asset Management Inc. as a person with significant control on 2022-01-19
dot icon10/01/2022
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
dot icon10/01/2022
-
dot icon10/01/2022
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
dot icon10/01/2022
Rectified the form AP03 was removed from the public register on 14/03/2022 as it was invalid or ineffective
dot icon01/11/2021
Second filing for the termination of Rose Belle Claire Meller as a director
dot icon18/10/2021
Termination of appointment of Rose Belle Claire Meller as a director on 2021-10-05
dot icon18/10/2021
Appointment of Karen Louise Maher as a director on 2021-10-05
dot icon18/10/2021
Appointment of Mr James Peter Stretton as a director on 2021-10-05
dot icon12/10/2021
Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon15/09/2021
Appointment of Miss Rose Belle Claire Meller as a director on 2021-09-15
dot icon10/09/2021
Termination of appointment of James William Matthew Raven as a director on 2021-09-09
dot icon15/07/2021
Satisfaction of charge 028056200003 in full
dot icon15/07/2021
Satisfaction of charge 028056200004 in full
dot icon15/07/2021
Satisfaction of charge 028056200005 in full
dot icon02/07/2021
Registration of charge 028056200006, created on 2021-06-16
dot icon02/07/2021
Registration of charge 028056200007, created on 2021-06-16
dot icon25/06/2021
Notification of Brookfield Asset Management Inc. as a person with significant control on 2021-06-16
dot icon25/06/2021
Cessation of James George Coulter as a person with significant control on 2021-06-16
dot icon25/06/2021
Cessation of David Bonderman as a person with significant control on 2021-06-16
dot icon23/06/2021
Termination of appointment of Michiel Celis as a director on 2021-06-16
dot icon23/06/2021
Appointment of Mr Dominic Ian Williamson as a director on 2021-06-16
dot icon31/05/2021
Registration of charge 028056200005, created on 2021-05-19
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon04/01/2021
Resolutions
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon06/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon09/01/2020
Statement of capital on 2020-01-09
dot icon30/12/2019
Statement by Directors
dot icon30/12/2019
Solvency Statement dated 27/11/19
dot icon30/12/2019
Resolutions
dot icon09/12/2019
Statement of capital following an allotment of shares on 2019-12-09
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Director's details changed for Mr James William Matthew Raven on 2019-08-01
dot icon03/06/2019
Registration of charge 028056200004, created on 2019-05-31
dot icon04/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon27/11/2018
Full accounts made up to 2017-12-31
dot icon21/06/2018
Notification of James George Coulter as a person with significant control on 2017-08-29
dot icon21/06/2018
Notification of David Bonderman as a person with significant control on 2017-08-29
dot icon21/06/2018
Cessation of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 2017-09-29
dot icon21/06/2018
Cessation of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-08-29
dot icon05/06/2018
Director's details changed for Mr Michiel Celis on 2018-06-05
dot icon16/04/2018
Termination of appointment of Krysto Archibald Milan Nikolic as a director on 2018-04-11
dot icon16/04/2018
Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-09-29
dot icon13/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon13/04/2018
Change of details for Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-09-29
dot icon13/04/2018
Notification of Tpg Re Ii Arlington Spv Iii, L.P. as a person with significant control on 2017-09-29
dot icon13/04/2018
Notification of Tpg Re Ii Arlington Spv Ii, L.P. as a person with significant control on 2017-08-29
dot icon13/04/2018
Cessation of Goodman Real Estate Services (Uk) Limited as a person with significant control on 2017-08-29
dot icon18/01/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon14/12/2017
Registered office address changed from Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom to Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA on 2017-12-14
dot icon04/12/2017
Registered office address changed from 2 Waterside Drive Theale Reading Berkshire RG7 4SW England to Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA on 2017-12-04
dot icon25/09/2017
Registration of charge 028056200003, created on 2017-09-20
dot icon23/09/2017
Resolutions
dot icon23/09/2017
Change of name notice
dot icon22/09/2017
Registered office address changed from Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 2017-09-22
dot icon18/09/2017
Appointment of Mr Jonathan Hughes as a secretary on 2017-08-16
dot icon15/09/2017
Appointment of Mr James William Matthew Raven as a director on 2017-08-16
dot icon15/09/2017
Appointment of Mr Michiel Celis as a director on 2017-08-16
dot icon15/09/2017
Termination of appointment of Robert Paul Reed as a director on 2017-08-16
dot icon15/09/2017
Termination of appointment of James Martin Cornell as a director on 2017-08-16
dot icon15/09/2017
Appointment of Mr Krysto Archibald Milan Nikolic as a director on 2017-08-16
dot icon15/09/2017
Termination of appointment of Ancosec Limited as a secretary on 2017-08-16
dot icon15/09/2017
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW on 2017-09-15
dot icon14/08/2017
Statement of capital following an allotment of shares on 2017-08-10
dot icon10/08/2017
Resolutions
dot icon04/08/2017
Statement of capital following an allotment of shares on 2017-08-04
dot icon02/08/2017
Statement of capital following an allotment of shares on 2017-07-31
dot icon03/05/2017
Satisfaction of charge 2 in full
dot icon10/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon06/04/2017
Full accounts made up to 2016-06-30
dot icon08/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/04/2016
Full accounts made up to 2015-06-30
dot icon10/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon24/12/2014
Full accounts made up to 2014-06-30
dot icon03/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon02/04/2014
Full accounts made up to 2013-06-30
dot icon22/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon22/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon03/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon02/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-09-02
dot icon05/04/2013
Full accounts made up to 2012-06-30
dot icon03/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon05/04/2012
Full accounts made up to 2011-06-30
dot icon03/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon11/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-06-30
dot icon21/12/2010
Resolutions
dot icon08/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon07/04/2010
Full accounts made up to 2009-06-30
dot icon13/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon12/01/2010
Termination of appointment of Nigel Howard Pope as a director
dot icon09/04/2009
Return made up to 01/04/09; full list of members
dot icon19/01/2009
Director appointed nigel howard pope
dot icon13/01/2009
Memorandum and Articles of Association
dot icon24/12/2008
Director's change of particulars / james cornell / 12/12/2008
dot icon27/11/2008
Director appointed james martin cornell
dot icon27/11/2008
Appointment terminated director beth chater
dot icon23/10/2008
Full accounts made up to 2008-06-30
dot icon14/07/2008
Director appointed beth salena chater
dot icon11/07/2008
Appointment terminated director nigel pope
dot icon29/05/2008
Director appointed nigel howard pope
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon29/04/2008
Return made up to 01/04/08; full list of members
dot icon06/07/2007
Memorandum and Articles of Association
dot icon04/07/2007
Certificate of change of name
dot icon26/06/2007
New secretary appointed
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Secretary resigned
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon02/04/2007
Return made up to 01/04/07; full list of members
dot icon21/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon12/04/2006
Return made up to 01/04/06; full list of members
dot icon08/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon27/09/2005
Full accounts made up to 2004-12-31
dot icon04/04/2005
Return made up to 01/04/05; full list of members
dot icon29/10/2004
Resolutions
dot icon22/09/2004
Full accounts made up to 2003-12-31
dot icon10/09/2004
Resolutions
dot icon18/06/2004
New secretary appointed
dot icon20/04/2004
Return made up to 01/04/04; no change of members
dot icon07/10/2003
Director resigned
dot icon07/10/2003
New director appointed
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon07/10/2003
Director resigned
dot icon23/09/2003
Certificate of change of name
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon23/06/2003
Resolutions
dot icon27/05/2003
Resolutions
dot icon27/05/2003
Declaration of assistance for shares acquisition
dot icon01/05/2003
Particulars of mortgage/charge
dot icon17/04/2003
Return made up to 31/03/03; full list of members
dot icon22/08/2002
Full accounts made up to 2001-12-31
dot icon04/04/2002
Return made up to 31/03/02; full list of members
dot icon11/10/2001
Full accounts made up to 2000-12-31
dot icon12/04/2001
Return made up to 31/03/01; full list of members
dot icon01/12/2000
Director's particulars changed
dot icon07/11/2000
Director resigned
dot icon16/05/2000
Full accounts made up to 1999-12-31
dot icon11/05/2000
New director appointed
dot icon10/05/2000
Return made up to 31/03/00; full list of members
dot icon21/10/1999
Ad 30/09/99--------- £ si 5000000@1=5000000 £ ic 880002/5880002
dot icon21/10/1999
£ nc 880100/5880100 30/09/99
dot icon09/06/1999
New director appointed
dot icon09/06/1999
New director appointed
dot icon01/05/1999
Full accounts made up to 1998-12-31
dot icon14/04/1999
Return made up to 31/03/99; no change of members
dot icon01/04/1999
Director's particulars changed
dot icon30/10/1998
Resolutions
dot icon23/10/1998
Resolutions
dot icon23/10/1998
Declaration of assistance for shares acquisition
dot icon21/10/1998
Declaration of assistance for shares acquisition
dot icon21/10/1998
Declaration of assistance for shares acquisition
dot icon21/10/1998
Declaration of assistance for shares acquisition
dot icon21/10/1998
Declaration of assistance for shares acquisition
dot icon21/10/1998
Declaration of assistance for shares acquisition
dot icon15/10/1998
Ad 05/10/98--------- £ si 880000@1=880000 £ ic 2/880002
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
Resolutions
dot icon15/10/1998
£ nc 100/880100 05/10/98
dot icon29/09/1998
Director resigned
dot icon13/08/1998
New director appointed
dot icon08/04/1998
Return made up to 31/03/98; full list of members
dot icon06/03/1998
Full accounts made up to 1997-12-31
dot icon03/10/1997
Secretary's particulars changed;director's particulars changed
dot icon17/09/1997
Full accounts made up to 1996-12-31
dot icon06/07/1997
Secretary's particulars changed;director's particulars changed
dot icon29/04/1997
Return made up to 31/03/97; full list of members
dot icon13/10/1996
Director resigned
dot icon04/10/1996
Secretary resigned
dot icon04/10/1996
New secretary appointed
dot icon23/08/1996
Auditor's resignation
dot icon10/06/1996
Full accounts made up to 1995-12-31
dot icon24/03/1996
Return made up to 31/03/96; full list of members
dot icon06/09/1995
Declaration of satisfaction of mortgage/charge
dot icon21/04/1995
Full accounts made up to 1994-12-31
dot icon20/04/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/11/1994
Director resigned;new director appointed
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon20/06/1994
Resolutions
dot icon16/05/1994
Full accounts made up to 1993-12-31
dot icon15/04/1994
Return made up to 31/03/94; full list of members
dot icon03/09/1993
Particulars of mortgage/charge
dot icon24/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1993
Resolutions
dot icon14/06/1993
Memorandum and Articles of Association
dot icon06/06/1993
Director resigned;new director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
Accounting reference date notified as 31/12
dot icon03/06/1993
Registered office changed on 03/06/93 from: 22 tudor street london EC4Y 0JJ
dot icon01/06/1993
Certificate of change of name
dot icon31/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
12/08/2024 - Present
1977
Austen, Jonathan Martin
Director
16/10/2006 - 28/05/2008
378
Meller, Rose Belle Claire
Director
15/09/2021 - 18/10/2021
106
Mr James Peter Stretton
Director
05/10/2021 - Present
28
Reed, Robert Paul
Director
31/12/2009 - 16/08/2017
162

Persons with Significant Control

3
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 ARC LP (UK) LIMITED

ARC LP (UK) LIMITED is an(a) Active company incorporated on 31/03/1993 with the registered office located at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF. There are currently 4 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 ARC LP (UK) LIMITED?

toggle

ARC LP (UK) LIMITED is currently Active. It was registered on 31/03/1993 .

Where is ARC LP (UK) LIMITED located?

toggle

ARC LP (UK) LIMITED is registered at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF.

What does ARC LP (UK) LIMITED do?

toggle

ARC LP (UK) LIMITED operates in the Activities of unit trusts (64.30/2 - SIC 2007) sector.

What is the latest filing for ARC LP (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-04-01 with no updates.