ARCGP 2 LIMITED

Register to unlock more data on OkredoRegister

ARCGP 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04694891

Incorporation date

12/03/2003

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 12/03/2003)
dot icon25/03/2026
Director's details changed for Mr James Peter Stretton on 2026-03-12
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
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon25/03/2026
Confirmation statement made on 2026-03-12 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 icon30/06/2025
Director's details changed for Ms Karen Louise Maher on 2024-08-08
dot icon20/03/2025
Change of details for Advanced Research Clusters Gp Limited as a person with significant control on 2024-08-13
dot icon20/03/2025
Confirmation statement made on 2025-03-12 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 icon17/12/2024
Director's details changed for Ms Karen Louise Maher on 2022-11-12
dot icon10/10/2024
Amended accounts for a dormant company made up to 2023-12-31
dot icon19/09/2024
Accounts for a dormant company made up to 2023-12-31
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 icon13/08/2024
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on 2024-08-12
dot icon13/03/2024
Confirmation statement made on 2024-03-12 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 icon13/03/2023
Confirmation statement made on 2023-03-12 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 icon20/05/2022
Certificate of change of name
dot icon05/05/2022
Appointment of Csc Corporate Services (Uk) Limited as a secretary on 2021-12-16
dot icon15/03/2022
Confirmation statement made on 2022-03-12 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 icon11/01/2022
Appointment of Mrs Karen Louise Maher as a director on 2022-01-06
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 AP03 was removed from the public register on 14/03/2022 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 icon14/10/2021
Registration of charge 046948910036, created on 2021-10-07
dot icon12/10/2021
Termination of appointment of Jonathan Hughes as a secretary on 2021-10-04
dot icon08/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon07/10/2021
Resolutions
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 icon15/07/2021
Satisfaction of charge 046948910031 in full
dot icon14/07/2021
Satisfaction of charge 046948910026 in full
dot icon14/07/2021
Satisfaction of charge 046948910027 in full
dot icon14/07/2021
Satisfaction of charge 046948910028 in full
dot icon14/07/2021
Satisfaction of charge 046948910029 in full
dot icon14/07/2021
Satisfaction of charge 046948910030 in full
dot icon14/07/2021
Satisfaction of charge 046948910033 in full
dot icon14/07/2021
Satisfaction of charge 046948910032 in full
dot icon14/07/2021
Satisfaction of charge 046948910034 in full
dot icon05/07/2021
Registration of charge 046948910035, created 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 046948910033, created on 2021-05-25
dot icon31/05/2021
Registration of charge 046948910034, created on 2021-05-19
dot icon28/05/2021
Satisfaction of charge 15 in full
dot icon12/03/2021
Confirmation statement made on 2021-03-12 with no updates
dot icon08/10/2020
Resolutions
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon12/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon20/01/2020
Registration of charge 046948910032, created on 2020-01-20
dot icon03/08/2019
Satisfaction of charge 20 in full
dot icon03/08/2019
Satisfaction of charge 046948910022 in full
dot icon03/08/2019
Satisfaction of charge 046948910023 in full
dot icon03/08/2019
Satisfaction of charge 4 in full
dot icon03/08/2019
Satisfaction of charge 12 in full
dot icon03/08/2019
Satisfaction of charge 13 in full
dot icon03/08/2019
Satisfaction of charge 6 in full
dot icon03/08/2019
Satisfaction of charge 8 in full
dot icon03/08/2019
Satisfaction of charge 9 in full
dot icon03/08/2019
Satisfaction of charge 046948910024 in full
dot icon03/08/2019
Satisfaction of charge 046948910025 in full
dot icon03/08/2019
Satisfaction of charge 1 in full
dot icon03/08/2019
Satisfaction of charge 2 in full
dot icon03/08/2019
Satisfaction of charge 3 in full
dot icon03/08/2019
Satisfaction of charge 5 in full
dot icon03/08/2019
Satisfaction of charge 10 in full
dot icon03/08/2019
Satisfaction of charge 11 in full
dot icon01/08/2019
Director's details changed for Mr James William Matthew Raven on 2019-08-01
dot icon29/07/2019
Registration of charge 046948910031, created on 2019-07-26
dot icon12/07/2019
Satisfaction of charge 21 in full
dot icon01/07/2019
Registration of charge 046948910030, created on 2019-06-20
dot icon03/06/2019
Registration of charge 046948910029, created on 2019-05-31
dot icon03/06/2019
Registration of charge 046948910028, created on 2019-05-31
dot icon13/05/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/03/2019
Confirmation statement made on 2019-03-12 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 icon04/06/2018
Registration of charge 046948910027, created on 2018-05-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 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 Robert Paul Reed 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
Termination of appointment of Andrew James Johnston 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 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 046948910026, created on 2017-08-29
dot icon12/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Registration of charge 046948910025, created on 2017-05-26
dot icon10/05/2017
Satisfaction of charge 7 in full
dot icon10/05/2017
Satisfaction of charge 17 in full
dot icon10/05/2017
Satisfaction of charge 19 in full
dot icon10/05/2017
Satisfaction of charge 16 in full
dot icon10/05/2017
Satisfaction of charge 14 in full
dot icon10/05/2017
Satisfaction of charge 18 in full
dot icon17/03/2017
Confirmation statement made on 2017-03-12 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-03-12 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 2015-03-12 with full list of shareholders
dot icon24/03/2015
Registration of charge 046948910024, created on 2015-03-20
dot icon05/09/2014
Registration of charge 046948910023, created on 2014-08-15
dot icon25/06/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/03/2014
Annual return made up to 2014-03-12 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 Robert Paul Reed on 2013-09-01
dot icon02/09/2013
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 Berkshire RG7 4SA on 2013-09-02
dot icon26/07/2013
Registration of charge 046948910022
dot icon03/07/2013
Accounts for a dormant company made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-03-12 with full list of shareholders
dot icon07/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon10/12/2012
Particulars of a mortgage or charge / charge no: 21
dot icon29/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon26/06/2012
Resolutions
dot icon26/06/2012
Memorandum and Articles of Association
dot icon26/06/2012
Resolutions
dot icon21/06/2012
Particulars of a mortgage or charge / charge no: 20
dot icon25/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon16/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon15/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon26/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon14/01/2010
Termination of appointment of Michael O'sullivan as a director
dot icon12/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon11/01/2010
Appointment of James Martin Cornell as a director
dot icon04/01/2010
Termination of appointment of Nigel Pope as a director
dot icon17/12/2009
Resolutions
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 19
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 15
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 16
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 17
dot icon20/11/2009
Particulars of a mortgage or charge / charge no: 18
dot icon01/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon10/06/2009
Particulars of a mortgage or charge / charge no: 14
dot icon09/04/2009
Return made up to 12/03/09; full list of members
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 13
dot icon24/12/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 12
dot icon11/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon08/12/2008
Director appointed satish mohanlal
dot icon27/11/2008
Appointment terminated director beth chater
dot icon21/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/07/2008
Director appointed andrew james johnston
dot icon18/07/2008
Director appointed michael james o'sullivan
dot icon09/07/2008
Appointment terminated director jeffrey pulsford
dot icon03/07/2008
Director appointed nigel howard pope
dot icon05/06/2008
Resolutions
dot icon28/05/2008
Appointment terminated director jonathan austen
dot icon21/03/2008
Return made up to 12/03/08; full list of members
dot icon23/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon28/12/2007
Particulars of mortgage/charge
dot icon17/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon25/09/2007
Director resigned
dot icon21/08/2007
Particulars of mortgage/charge
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon08/05/2007
Particulars of mortgage/charge
dot icon18/04/2007
Particulars of mortgage/charge
dot icon19/03/2007
Particulars of mortgage/charge
dot icon19/03/2007
Return made up to 12/03/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-06-30
dot icon01/12/2006
Director's particulars changed
dot icon01/12/2006
Director's particulars changed
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/10/2006
Director resigned
dot icon24/10/2006
New director appointed
dot icon08/08/2006
Miscellaneous
dot icon14/03/2006
Return made up to 12/03/06; full list of members
dot icon08/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon01/11/2005
Declaration of mortgage charge released/ceased
dot icon01/11/2005
Declaration of mortgage charge released/ceased
dot icon23/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/07/2005
Particulars of mortgage/charge
dot icon21/03/2005
Return made up to 12/03/05; full list of members
dot icon14/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon10/09/2004
Particulars of mortgage/charge
dot icon06/09/2004
Declaration of mortgage charge released/ceased
dot icon06/09/2004
Declaration of satisfaction of mortgage/charge
dot icon06/09/2004
Declaration of mortgage charge released/ceased
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon05/05/2004
Resolutions
dot icon19/04/2004
Return made up to 12/03/04; full list of members
dot icon16/01/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon22/05/2003
Memorandum and Articles of Association
dot icon22/05/2003
Resolutions
dot icon09/05/2003
Particulars of mortgage/charge
dot icon15/04/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New director appointed
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
New director appointed
dot icon17/03/2003
Secretary resigned
dot icon17/03/2003
Director resigned
dot icon12/03/2003
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
12/03/2026
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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
12/08/2024 - Present
1977
CSC CORPORATE SERVICES (UK) LIMITED
Corporate Secretary
16/12/2021 - 12/08/2024
1595
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
378
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
Deigman, Patrick
Director
11/03/2003 - 29/09/2006
97

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 2 LIMITED

ARCGP 2 LIMITED is an(a) Active company incorporated on 12/03/2003 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 ARCGP 2 LIMITED?

toggle

ARCGP 2 LIMITED is currently Active. It was registered on 12/03/2003 .

Where is ARCGP 2 LIMITED located?

toggle

ARCGP 2 LIMITED is registered at Quad Two Rutherford Avenue, Harwell Campus, Didcot OX11 0DF.

What does ARCGP 2 LIMITED do?

toggle

ARCGP 2 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ARCGP 2 LIMITED?

toggle

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