ADVANCED RESEARCH CLUSTERS GP LIMITED

Active London
0 employees website.com
A

ADVANCED RESEARCH CLUSTERS GP LIMITED

Founded 13 Jun 2001 Active London, United Kingdom 0 employees website.com

Previous Company Names

ARLINGTON BUSINESS PARKS GP LIMITED 13 Jun 2001 — 5 May 2022
Accounts Submitted 11 Oct 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 23 Sept 2025 Next due 26 Sept 2026 5 months remaining
Net assets £14K £33 2024 year on year
Total assets £14K £33 2024 year on year
Total Liabilities £0
Charges 25
4 outstanding 21 satisfied

Contact & Details

Contact

Registered Address

1 Bartholomew Lane London EC2N 2AX United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559), an active company based in London, United Kingdom. Incorporated 13 Jun 2001. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£17.00

Net Assets

£14.01k

Decreased by £33.00 (-0%)

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

1 active 2 resigned
Status
Stretton, James PeterDirectorBritishUnited Kingdom445 Oct 2021Active

Shareholders

Shareholders (1)

Caelum Atom Bidco Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Brookfield Corporation

Canada

Active
Notified 16 Jun 2021
Nature of Control
  • Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

David Bonderman

Ceased 16 Jun 2021

Ceased

Lgp Newco Limited

Ceased 29 Aug 2017

Ceased

James George Coulter

Ceased 16 Jun 2021

Ceased

Group Structure

Group Structure

ADVANCED RESEARCH CLUSTERS GP LIMITED Current Company

Charges

Charges

4 outstanding 21 satisfied

Properties

Properties

31 freehold 31 total
AddressTenurePrice PaidDate Added
9850 Garsington Road, Cowley, Oxford (OX4 2DQ) OXFORD
Freehold£3,600,0003 Jan 2023
4000 John Smith Drive, Oxford Business Park South, Oxford (OX4 2GX) OXFORD
Freehold£12,100,0001 Apr 2021
filed at the Registry together with the rights (until 31 December 1988) granted by the Transfer dated 31 July 1968 referred to in the Charges Register ST ALBANS
Freehold-29 Jul 2020
4 Arlington Square, Downshire Way, Bracknell (RG12 1WA) BRACKNELL FOREST
Freehold-17 Mar 2020
Hatfield Aerodrome, Hatfield WELWYN HATFIELD
Freehold-4 Jun 2018
9850 Garsington Road, Cowley, Oxford (OX4 2DQ)
Freehold £3,600,000
Added 3 Jan 2023
District OXFORD
4000 John Smith Drive, Oxford Business Park South, Oxford (OX4 2GX)
Freehold £12,100,000
Added 1 Apr 2021
District OXFORD
filed at the Registry together with the rights (until 31 December 1988) granted by the Transfer dated 31 July 1968 referred to in the Charges Register
Freehold
Added 29 Jul 2020
District ST ALBANS
4 Arlington Square, Downshire Way, Bracknell (RG12 1WA)
Freehold
Added 17 Mar 2020
District BRACKNELL FOREST
Hatfield Aerodrome, Hatfield
Freehold
Added 4 Jun 2018
District WELWYN HATFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
26 Mar 2026OfficersChange to director Mr James Peter Stretton on 2026-03-12
17 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
10 Dec 2025AddressChange Sail Address Company With New Address
9 Dec 2025AddressChange Registered Office Address Company With Date Old Address New Address
11 Oct 2025AccountsAnnual accounts made up to 2024-12-31
26 Mar 2026 Officers

Change to director Mr James Peter Stretton on 2026-03-12

17 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

10 Dec 2025 Address

Change Sail Address Company With New Address

9 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

11 Oct 2025 Accounts

Annual accounts made up to 2024-12-31

Recent Activity

Latest Activity

Change to director Mr James Peter Stretton on 2026-03-12

3 weeks ago on 26 Mar 2026

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 17 Dec 2025

Change Sail Address Company With New Address

4 months ago on 10 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 9 Dec 2025

Annual accounts made up to 2024-12-31

6 months ago on 11 Oct 2025