ARCGP 11 LIMITED

Register to unlock more data on OkredoRegister

ARCGP 11 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07995910

Incorporation date

19/03/2012

Size

Dormant

Contacts

Registered address

Registered address

Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DFCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon25/03/2026
Director's details changed for Mr James Peter Stretton on 2026-03-12
dot icon25/03/2026
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon25/03/2026
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on 2025-12-17
dot icon25/03/2026
Confirmation statement made on 2026-03-19 with no 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 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 icon07/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/03/2025
Confirmation statement made on 2025-03-19 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 2023-11-12
dot icon24/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon09/08/2024
Appointment of Intertrust (Uk) Limited as a secretary on 2024-08-08
dot icon09/08/2024
Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on 2024-08-09
dot icon09/08/2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-08
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/04/2023
Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-05-05
dot icon11/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon21/02/2023
Director's details changed for Mr James Peter Stretton on 2022-04-16
dot icon28/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon05/05/2022
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16
dot icon04/05/2022
Certificate of change of name
dot icon21/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon24/01/2022
Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2022-01-19
dot icon10/01/2022
Registered office address changed from 10th Floor Churchill Place London E14 5HU England to 10th Floor 5 Churchill Place London E14 5HU on 2022-01-10
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
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
-
dot icon10/01/2022
Rectified The AP03 was removed from the public register on 17/03/2022 as it was invalid or ineffective.
dot icon05/01/2022
Termination of appointment of Richard James Potter as a director on 2021-12-27
dot icon18/10/2021
Termination of appointment of Andrew Ivan George Wimshurst as a director on 2021-10-08
dot icon12/10/2021
Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04
dot icon06/10/2021
Resolutions
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/10/2021
Appointment of Mr Dominic Ian Williamson as a director on 2021-10-01
dot icon01/10/2021
Appointment of Mr James Peter Stretton as a director on 2021-10-01
dot icon10/09/2021
Termination of appointment of James William Matthew Raven as a director on 2021-09-09
dot icon14/07/2021
Satisfaction of charge 079959100003 in full
dot icon14/07/2021
Satisfaction of charge 079959100004 in full
dot icon19/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon28/09/2020
Resolutions
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with no updates
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 079959100004, created on 2019-05-31
dot icon14/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/03/2019
Confirmation statement made on 2019-03-19 with updates
dot icon02/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Change of details for Arlington Business Parks Gp Limited as a person with significant control on 2017-12-18
dot icon26/03/2018
Confirmation statement made on 2018-03-19 with no updates
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 icon22/09/2017
Registered office address changed from Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW England to 2 Waterside Drive Theale Reading Berkshire RG7 4SW on 2017-09-22
dot icon19/09/2017
Appointment of Mr Jonathan Hughes as a secretary on 2017-08-16
dot icon18/09/2017
Termination of appointment of Andrew James Johnston as a director on 2017-08-16
dot icon18/09/2017
Termination of appointment of Robert Paul Reed as a director on 2017-08-16
dot icon18/09/2017
Termination of appointment of James Martin Cornell as a director on 2017-08-16
dot icon18/09/2017
Appointment of Mr Richard James Potter as a director on 2017-08-16
dot icon18/09/2017
Appointment of Mr Andrew Ivan George Wimshurst as a director on 2017-08-16
dot icon18/09/2017
Appointment of Mr James William Matthew Raven as a director on 2017-08-16
dot icon18/09/2017
Termination of appointment of Ancosec Limited as a secretary on 2017-08-16
dot icon18/09/2017
Registered office address changed from Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG to Ground Floor, Building 1025 Arlington Business Park Waterside Drive Theale Reading RG7 4SW on 2017-09-18
dot icon04/09/2017
Registration of charge 079959100003, created on 2017-08-29
dot icon23/06/2017
Satisfaction of charge 1 in full
dot icon23/06/2017
Satisfaction of charge 2 in full
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon27/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon19/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon22/06/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon27/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon22/10/2013
Director's details changed for Andrew James Johnston on 2013-10-22
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 icon09/09/2013
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 icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon26/06/2012
Memorandum and Articles of Association
dot icon26/06/2012
Resolutions
dot icon15/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/05/2012
Resolutions
dot icon20/04/2012
Current accounting period shortened from 2013-03-31 to 2012-12-31
dot icon19/03/2012
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
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
08/08/2024 - Present
1977
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
16/12/2021 - 08/08/2024
1595
ANCOSEC LIMITED
Corporate Secretary
19/03/2012 - 16/08/2017
53
Johnston, Andrew James
Director
19/03/2012 - 16/08/2017
76
Raven, James William Matthew
Director
16/08/2017 - 09/09/2021
18

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 ARCGP 11 LIMITED

ARCGP 11 LIMITED is an(a) Active company incorporated on 19/03/2012 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 ARCGP 11 LIMITED?

toggle

ARCGP 11 LIMITED is currently Active. It was registered on 19/03/2012 .

Where is ARCGP 11 LIMITED located?

toggle

ARCGP 11 LIMITED is registered at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF.

What does ARCGP 11 LIMITED do?

toggle

ARCGP 11 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCGP 11 LIMITED?

toggle

The latest filing was on 25/03/2026: Director's details changed for Mr James Peter Stretton on 2026-03-12.