ADVANCED RESEARCH CLUSTERS GP LIMITED
ADVANCED RESEARCH CLUSTERS GP LIMITED
Previous Company Names
Contact & Details
Contact
Registered Address
1 Bartholomew Lane London EC2N 2AX United Kingdom
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. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Cash in Bank
£17.00
Net Assets
£14.01k
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 | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Stretton, James Peter | Director | British | United Kingdom | 5 Oct 2021 | Active |
See all 69 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Brookfield Corporation
Canada
- Voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Goodman Real Estate Services (uk) Limited
Ceased 29 Aug 2017
David Bonderman
Ceased 16 Jun 2021
Lgp Newco Limited
Ceased 29 Aug 2017
James George Coulter
Ceased 16 Jun 2021
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
9850 Garsington Road, Cowley, Oxford (OX4 2DQ) OXFORD | Freehold | £3,600,000 | 3 Jan 2023 |
4000 John Smith Drive, Oxford Business Park South, Oxford (OX4 2GX) OXFORD | Freehold | £12,100,000 | 1 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 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 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 |
Change to director Mr James Peter Stretton on 2026-03-12
Change Registered Office Address Company With Date Old Address New Address
Change Sail Address Company With New Address
Change Registered Office Address Company With Date Old Address New Address
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
