ADVANCED RESEARCH CLUSTERS GP LIMITED

10TH FLOOR, 5 CHURCHILL PLACE, LONDON, E14 5HU

Previous name: ARLINGTON BUSINESS PARKS GP LIMITED (changed on 05-May-2022)

Company Number: 04233559
Incorporation date: 13-Jun-2001
Status: Active
Entity type: Private Limited Company

SIC codes:
64305 Activities of property unit trusts
68100 Buying and selling of own real estate




SUMMARY

This company is 22.9 years old and is currently active. It is controlled by multiple entities. The company has positive equity (net assets) of GBP 15.3 thousand which has increased from GBP 14.2 thousand in the previous year. The company has 3 active officers (directors or partners) who are or were officers of 48 other companies, 1 (2.1%) of which have since been dissolved or are proposed for strike off. The company has no public disputes filed on the Business Disputes Register. There are no court cases involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 30-Sep-2024
Accounts Filed: FULL (31-Dec-2022)


P&L Financials:
Year end Currency Revenue Operating profit Interest Received Interest Paid Tax Net Profit GBP
31-Dec-2019 GBP 1,139
31-Dec-2018 GBP 954
31-Dec-2017 GBP 1,100,000 6,800,000 41,900,000


Balance Sheet Financials:
Year end Currency Cash Current Assets Current Liabilities Debt Share Capital Premium Reserve Retained Earnings Net Assets
31-Dec-2019 GBP 100 1,004 9,036 5,270 15,310
31-Dec-2018 GBP 100 1,004 9,036 4,131 14,171
31-Dec-2017 GBP 22,300,000 32,700,000 33,300,000 199,200,000 -202,100,000

VALUATION EVENTS (BETA)

Year end Currency % Equity Sum raised Pre-Money Valuation* Post-Money Valuation* Enterprise Value**
31-Dec-2018 GBP 100.00% 10,040 0 10,040 88,455,020
* Average valuation during the period
** Estimated based on average Cash and Debt levels during period

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
Active CSC CORPORATE SERVICES (UK) LIMITED 16 Dec 2021 16 Apr 2024 245 - 61
Active CSC CORPORATE SERVICES (UK) LIMITED 16 Dec 2021 16 Apr 2024 1 - 0
Resigned Jonathan HUGHES 16 Aug 2017 04 Oct 2021 0 - 1
Resigned ANCOSEC LIMITED 22 May 2007 16 Aug 2017 30 - 124
Resigned Jonathan David READ 02 Aug 2004 22 May 2007 0 - 69
Resigned David Mark Johnston DUFFIELD 13 Jun 2001 22 May 2007 0 - 181

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Active Karen Louise MAHER 05 Oct 2021 General Counsel British 18 - 41 (4.5%)
Active James Peter STRETTON 05 Oct 2021 Finance Director British 22 - 30 (0.0%)
Resigned Rose Belle Claire MELLER 16 Jun 2021 18 Oct 2021 Lawyer British 58 - 164 (5.4%)
Active Dominic Ian WILLIAMSON 16 Jun 2021 Investment Manager British 34 - 21 (2.8%)
Resigned James Anthony PIPER 18 Sep 2019 16 Jun 2021 General Investment British 9 - 3420 (46.5%)
Resigned Kelvin Lloyd DAVIS 21 Aug 2018 16 Jun 2021 Senior Partner, Tpg Real Estate (Investor, Private American 0 - 10 (0.0%)
Resigned TARR STREET LIMITED 15 May 2018 16 Jun 2021 0 - 10 (0.0%)
Resigned James William Matthew, Mr RAVEN 16 Aug 2017 09 Sep 2021 Chartered Surveyor British 0 - 241 (4.2%)
Resigned Krysto Archibald Milan NIKOLIC 16 Aug 2017 11 Apr 2018 General Investment British 0 - 41 (25.0%)
Resigned Michiel CELIS 16 Aug 2017 16 Jun 2021 General Investment British 0 - 41 (25.0%)
Resigned Abdulla Khaleefa Ghaith Khaleefa ALQUBAISI 23 Dec 2016 24 Dec 2016 Director United Arab Emirates 0 - 10 (0.0%)
Resigned Peter Christopher RALSTON 14 Jul 2016 01 Aug 2016 Solicitor British 27 - 710 (29.4%)
Resigned William HUGHES 22 Mar 2016 16 Aug 2017 Property Director British 17 - 3820 (36.4%)
Resigned Sultan Omran Sulan Matar ALHALLAMI 15 Jan 2016 16 Aug 2017 Director Emirati 39 - 490 (0.0%)
Resigned Maria Johanna Welandson JEWELL 03 Dec 2015 16 Aug 2017 Legal Counsel Swedish 0 - 50 (0.0%)
Resigned Maria Johanna Welandson JEWELL 18 Nov 2015 19 Nov 2015 Legal Counsel Swedish 0 - 50 (0.0%)
Resigned Maria Johanna Welandson JEWELL 13 Aug 2014 14 Aug 2014 Legal Counsel Swedish 0 - 50 (0.0%)
Resigned Maria Johanna Welandson JEWELL 11 Jun 2014 12 Jun 2014 Legal Counsel Swedish 0 - 50 (0.0%)
Resigned Alexis PREVOT 10 Apr 2014 16 Aug 2017 Portfolio Manager French 0 - 50 (0.0%)
Resigned Mohamed Ahmed Darwish Karam ALQUBAISI 10 Apr 2014 15 Jan 2016 None Emirati 0 - 10 (0.0%)
Resigned Alexis PREVOT 12 Mar 2014 13 Mar 2014 Portfolio Manager French 0 - 50 (0.0%)
Resigned Alexis PREVOT 08 Jan 2014 09 Jan 2014 Portfolio Manager French 0 - 50 (0.0%)
Resigned Alexis PREVOT 11 Dec 2013 12 Dec 2013 Portfolio Manager French 0 - 50 (0.0%)
Resigned Alexis PREVOT 09 Oct 2013 10 Oct 2013 Portfolio Manager French 0 - 50 (0.0%)
Resigned Maria Johanna Welandson JEWELL 07 Mar 2013 08 Mar 2013 Legal Counsel Swedish 0 - 50 (0.0%)
Resigned John Patrick MCCARTHY JR 11 Oct 2012 10 Apr 2014 None British 0 - 10 (0.0%)
Resigned Nicolas Denis Gregory BIGANZOLI 10 Oct 2012 11 Oct 2012 None French 0 - 10 (0.0%)
Resigned James William Matthew, Mr RAVEN 15 Aug 2012 03 Sep 2012 Chartered Surveyor British 0 - 241 (4.2%)
Resigned Charles Richard WALKER 28 Mar 2012 22 Mar 2016 Company Director British 2 - 113 (23.1%)
Resigned Aaron Lloyd MORGAN 29 Feb 2012 01 Mar 2012 Fund Manager Australian 0 - 10 (0.0%)
Resigned Nigel Charles FULLER 17 Oct 2011 16 Aug 2017 Director British 1 - 50 (0.0%)
Resigned Christopher Warwick PEARSE 26 Sep 2011 27 Sep 2011 Chartered Surveyor British 0 - 20 (0.0%)
Resigned Craig Harvey WESTMACOTT 01 Jun 2011 12 Oct 2016 Fund Manager British 2 - 20 (0.0%)
Resigned Philip John LOWE 31 Jan 2010 07 Jun 2012 Chartered Surveyor British 0 - 51 (20.0%)
Resigned James Martin CORNELL 15 Dec 2009 16 Aug 2017 Treasurer British 48 - 9846 (31.5%)
Resigned Bruce Melville AMBLER JR. 17 Sep 2009 11 Oct 2012 Portfolio Manager United States 0 - 10 (0.0%)
Resigned Gordon PEARCE 14 May 2009 18 Feb 2012 Director British 0 - 10 (0.0%)
Resigned Adrian James LITTLE 05 May 2009 07 Jun 2012 Chartered Surveyor British 0 - 2919 (65.5%)
Resigned Charles Richard WALKER 05 May 2009 01 Jun 2011 Fund Manager British 2 - 113 (23.1%)
Resigned Paul Alexander EDWARDS 23 Dec 2008 16 Aug 2017 Surveyor British 1 - 619 (14.5%)
Resigned Salem Khamis Saeed Al Darmaki DARMAKI 23 Dec 2008 10 Apr 2014 Director Uae 0 - 10 (0.0%)
Resigned Nicholas James MOORE 23 Dec 2008 31 Jan 2010 Surveyor British 0 - 30 (0.0%)
Resigned Helen Christine GORDON 23 Dec 2008 17 Oct 2011 Director British 104 - 11363 (29.0%)
Resigned Gregory GOODMAN 23 Dec 2008 31 Dec 2009 Director New Zealander 0 - 63 (50.0%)
Resigned William HUGHES 21 Jul 2008 28 Mar 2012 Property Director British 17 - 3820 (36.4%)
Resigned Andrew BANKS 21 Jul 2008 23 Dec 2008 Finance Directro British 15 - 10146 (39.7%)
Resigned James Robert Bruce INWOOD 14 May 2008 16 Aug 2017 Director Corporate Finance Australian 0 - 20 (0.0%)
Resigned Michael James O'SULLIVAN 14 May 2008 15 Dec 2009 Director Australian 6 - 7230 (38.5%)
Resigned William HUGHES 29 Apr 2008 21 Jul 2008 Property Director British 17 - 3820 (36.4%)
Resigned Beth Salena CHATER 14 Sep 2007 14 May 2008 Accountant British 0 - 9235 (38.0%)
Resigned Nigel Howard POPE 22 May 2007 23 Dec 2008 Chartered Accountant British 9 - 205125 (58.4%)
Resigned Andrew James JOHNSTON 22 May 2007 16 Aug 2017 Chartered Surveyor British 0 - 8927 (30.3%)
Resigned Christopher Peter CHAMBERS 30 Jan 2007 29 Apr 2008 Chief Executive Officer British 2 - 209 (40.9%)
Resigned Beth Salena CHATER 30 Sep 2006 22 May 2007 Accountant British 0 - 9235 (38.0%)
Resigned Robert William Ian WILKINSON 13 Oct 2005 22 May 2007 Director British 3 - 155 (27.8%)
Resigned Andrew BANKS 27 Jun 2003 22 Dec 2006 Finance Director British 0 - 20 (0.0%)
Resigned Mark Peter CREEDY 27 Jun 2003 21 Jul 2008 Director British 0 - 5826 (44.8%)
Resigned Patrick DEIGMAN 13 May 2003 30 Sep 2006 Building Surveyor British 0 - 13461 (45.5%)
Resigned WATERLOW NOMINEES LIMITED 13 Jun 2001 13 Jun 2001 0 - 2412010956 (45.4%)
Resigned Beth Salena CHATER 13 Jun 2001 13 Oct 2005 Accountant British 0 - 9235 (38.0%)
Resigned David Mark Johnston DUFFIELD 13 Jun 2001 14 Sep 2007 Solicitor British 0 - 18171 (39.2%)
Resigned Jeffrey Mark PULSFORD 13 Jun 2001 14 May 2008 Accountant British 2 - 13258 (43.3%)
Resigned WATERLOW SECRETARIES LIMITED 13 Jun 2001 13 Jun 2001 0 - 3132813611 (43.4%)
Number of active directors: 3
Average tenure of active directors: 2.6 years
Average tenure of resigned directors: 2.4 years
Average active director Dissolution Rate: 2.4%

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

Name
 
SBP MANAGEMENT LIMITED (01910057) - Active
CORONA VULCAN RAVENHEAD LIMITED (02534666) - Active
HATFIELD BUSINESS PARK MANAGEMENT LIMITED (02728563) - Active
BRACKNELL MANAGEMENT LIMITED (02749061) - Active
ARC LP (UK) LIMITED (02805620) - Active
OXFORD BUSINESS PARK (NORTH) MANAGEMENT LIMITED (02936211) - Active
OXFORD BUSINESS PARK (SOUTH) MANAGEMENT LIMITED (02936217) - Active
GLOUCESTER BUSINESS PARK MANAGEMENT LIMITED (03295447) - Active
ADVANCED RESEARCH CLUSTERS DEVELOPMENTS LIMITED (03525212) - Active
CORONA VULCAN MIDDLESBROUGH LIMITED (03537439) - Active
HATFIELD AERODROME (MANAGEMENT) LIMITED (04145262) - Active
ADVANCED RESEARCH CLUSTERS GP LIMITED (04233559) - Active
MANCHESTER AIRPORT BUSINESS PARK MANAGEMENT LIMITED (04268500) - Active
CORONA VULCAN FALKIRK LIMITED (04295313) - Active
CORONA VULCAN RUGBY LIMITED (04323341) - Active
ARCGP 1 LIMITED (04694889) - Active
ARCGP 2 LIMITED (04694891) - Active
UXBRIDGE MANAGEMENT COMPANY LIMITED (04968550) - Active
CORONA VULCAN DIDCOT LIMITED (05422338) - Active
CORONA VULCAN DIDCOT II LIMITED (05495284) - Active
THE TERRACE AT HARWELL MANAGEMENT COMPANY LIMITED (05742416) - Active - Proposal to Strike off
REGENT COURT (GLOUCESTER) MANAGEMENT LIMITED (06034551) - Active
CHARLTON COURT (GLOUCESTER BP) MANAGEMENT LIMITED (06345422) - Active
THE HARWELL SCIENCE AND INNOVATION CAMPUS GENERAL PARTNER LIMITED (06456598) - Active
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE LIMITED (06539339) - Active
CORONA VULCAN MERTHYR LIMITED (06663608) - Active
ARCGP 12 LIMITED (07995889) - Active
ARCGP 11 LIMITED (07995910) - Active
HSIC GP1 LIMITED (08008701) - Active
HSIC GP2 LIMITED (08008736) - Active
HARWELL OXFORD DEVELOPMENTS LIMITED (08753117) - Active
HARWELL OXFORD DEVELOPMENTS (GP) LIMITED (08753118) - Active
ADVANCED RESEARCH CLUSTERS MANAGEMENT LIMITED (08796523) - Active
THE HARWELL QUAD ONE LIMITED (10289329) - Active
ARC DEVELOPMENT MANAGEMENT (UK) LIMITED (10745805) - Active
THAMES ENTERPRISE PARK LIMITED (10844191) - Active
THAMES ENTERPRISE PARK LAND LIMITED (10844679) - Active
ADVANCED RESEARCH CLUSTERS PORTFOLIO MANAGEMENT LIMITED (10885458) - Active
ADVANCED RESEARCH CLUSTERS HOLDCO LIMITED (10951871) - Active
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.2 LIMITED (10996987) - Active
HARWELL 148 LIMITED (11724220) - Dissolved
HSIC NO.3 LIMITED (13467718) - Active
TEP ESTATE MANAGEMENT LTD (13765465) - Active
HSIC HOLDINGS (GP) LIMITED (14431917) - Active
HSIC NO.2 GP LIMITED (14449699) - Active
THE HARWELL SCIENCE AND INNOVATION CAMPUS NOMINEE NO.3 LIMITED (14588316) - Active
HSIC NO.4 GP LIMITED (15027174) - Active
THE HARWELL SCIENCE AND INNOVATION CAMPUS NO.4 NOMINEE LIMITED (15027735) - Active
CORYTON ASSET LIMITED (FC030945) - Active

SHAREHOLDERS (BETA)

Shareholder name Share class Shares at confirmation date
2018-06-132016-06-132015-06-132014-06-132013-06-13
TPG RE II ARLINGTON SPV ILL, L.PORDINARY465
46.3%
0
0%
0
0%
0
0%
0
0%
TPG RE II ARLINGTON SPV IL, L.PORDINARY435
43.3%
0
0%
0
0%
0
0%
0
0%
TPG RE II ARLINGTON SPV I, L.PORDINARY104
10.4%
0
0%
0
0%
0
0%
0
0%
GOODMAN REAL ESTATE SERVICES (UK) LIMITEDORDINARYA0
0%
1,000
99.6%
1,000
99.6%
1,000
99.6%
1,000
99.6%
LGP NEWCO LIMITEDORDINARYC0
0%
1
0.100%
1
0.100%
0
0%
0
0%
GOODMAN REAL ESTATE SERVICES (UK) LIMITEDORDINARYC0
0%
1
0.100%
1
0.100%
1
0.100%
1
0.100%
DYNASTY PRIME INVESTMENT COMPANY LIMITEDORDINARYC0
0%
1
0.100%
0
0%
0
0%
0
0%
LGP NEWCO LIMITEDORDINARYB0
0%
1
0.100%
1
0.100%
1
0.100%
1
0.100%
ASIAN CENTURY INVESTMENT COMPANY LIMITEDORDINARY.C0
0%
0
0%
1
0.100%
1
0.100%
1
0.100%
LGP NEWCO LIMITEDORDINARY.C0
0%
0
0%
0
0%
1
0.100%
1
0.100%

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

ADVANCED RESEARCH CLUSTERS GP LIMITED

Controlled companies below

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


No Court Cases found

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 64305 Activities of property unit trusts)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
COOLZEST LIMITED 11 LYNTON MEAD, LONDON, N20 8DG 05947952 2018-03-31 103,551 0 64306-Activities of real estate investment trusts
64999-Financial intermediation not elsewhere classified
69202-Bookkeeping activities

LIQUIDATION RISK (BETA)



This company is Active. Statistically, Active companies have a low probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
ADVANCED RESEARCH CLUSTERS GP LIMITED 0.7% 3.6% 7.1% Medium
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.6% 2.4% 5.5% Medium
Sic code count 0.8% 3.8% 7.5% Medium
Do you have a dispute with a business?
Make it public