Arcgp 2 Limited

  • Active
  • Incorporated on 12 Mar 2003

Reg Address: 10th Floor 5 Churchill Place, London E14 5HU, England

Previous Names:
Abpgp 2 Limited - 20 May 2022
Abpgp 2 Limited - 12 Mar 2003

Company Classifications:
68100 - Buying and selling of own real estate


  • Summary The company with name "Arcgp 2 Limited" is a ltd and located in 10th Floor 5 Churchill Place, London E14 5HU. Arcgp 2 Limited is currently in active status and it was incorporated on 12 Mar 2003 (21 years 6 months 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Arcgp 2 Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Karen Louise Maher Director 6 Jan 2022 British Active
2 CSC CORPORATE SERVICES (UK) LIMITED Secretary 16 Dec 2021 - Active
3 CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 16 Dec 2021 - Active
4 CSC CORPORATE SERVICES (UK) LIMITED Corporate Secretary 16 Dec 2021 - Active
5 James Peter Stretton Director 1 Oct 2021 British Active
6 Dominic Ian Williamson Director 16 Jun 2021 British Active
7 Andrew Ivan George Wimshurst Director 16 Aug 2017 British Active
8 James William Matthew Raven Director 16 Aug 2017 British Active
9 James William Matthew Raven Director 16 Aug 2017 British Resigned
9 Sep 2021
10 Richard James Potter Director 16 Aug 2017 British Resigned
27 Dec 2021
11 Andrew Ivan George Wimshurst Director 16 Aug 2017 British Resigned
8 Oct 2021
12 Jonathan Hughes Secretary 16 Aug 2017 - Active
13 Jonathan Hughes Secretary 16 Aug 2017 - Resigned
4 Oct 2021
14 Richard James Potter Director 16 Aug 2017 British Active
15 James Martin Cornell Director 31 Dec 2009 British Resigned
16 Aug 2017
16 Robert Paul Reed Director 31 Dec 2009 British Resigned
16 Aug 2017
17 Robert Paul Reed Director 31 Dec 2009 British Resigned
16 Aug 2017
18 Satish Mohanlal Director 31 Oct 2008 British Resigned
30 Sep 2009
19 Michael James O'Sullivan Director 30 Jun 2008 Australian Resigned
31 Dec 2009
20 Andrew James Johnston Director 30 Jun 2008 British Resigned
16 Aug 2017
21 Nigel Howard Pope Director 30 Jun 2008 British Resigned
31 Dec 2009
22 ANCOSEC LIMITED Corporate Secretary 25 Jun 2007 - Resigned
16 Aug 2017
23 Jonathan Martin Austen Director 30 Sep 2006 British Resigned
28 May 2008
24 Jonathan Martin Austen Director 30 Sep 2006 British Resigned
28 May 2008
25 Patrick Deigman Director 12 Mar 2003 British Resigned
30 Sep 2006
26 Beth Salena Chater Director 12 Mar 2003 British Resigned
31 Oct 2008
27 SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 12 Mar 2003 - Resigned
12 Mar 2003
28 INSTANT COMPANIES LIMITED Corporate Nominee Director 12 Mar 2003 - Resigned
12 Mar 2003
29 Jonathan David Read Secretary 12 Mar 2003 - Resigned
25 Jun 2007
30 Jeffrey Mark Pulsford Director 12 Mar 2003 British Resigned
30 Jun 2008
31 David Mark Johnston Duffield Director 12 Mar 2003 - Resigned
14 Sep 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Arlington Business Parks Gp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Arlington Business Parks Gp Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Arcgp 2 Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 13 Mar 2024 Download PDF
2 Persons With Significant Control - Change To A Person With Significant Control 27 Apr 2023 Download PDF
3 Officers - Change Person Director Company With Change Date 21 Feb 2023 Download PDF
4 Accounts - Dormant 28 Sep 2022 Download PDF
5 Miscellaneous - Legacy 10 Jan 2022 Download PDF
6 10 Jan 2022 Download PDF
7 Mortgage - Satisfy Charge Full 15 Jul 2021 Download PDF
8 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
9 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
10 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
11 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
12 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
13 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
14 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
15 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
16 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Jul 2021 Download PDF
17 Officers - Appoint Person Director Company With Name Date 23 Jun 2021 Download PDF
18 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 May 2021 Download PDF
19 Mortgage - Create With Deed With Charge Number Charge Creation Date 31 May 2021 Download PDF
20 Mortgage - Satisfy Charge Full 28 May 2021 Download PDF
21 Confirmation Statement - No Updates 12 Mar 2021 Download PDF
3 Pages
22 Resolution 8 Oct 2020 Download PDF
2 Pages
23 Accounts - Dormant 23 Sep 2020 Download PDF
5 Pages
24 Confirmation Statement - No Updates 12 Mar 2020 Download PDF
3 Pages
25 Mortgage - Create With Deed With Charge Number Charge Creation Date 20 Jan 2020 Download PDF
14 Pages
26 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
27 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
28 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
29 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
30 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
31 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
32 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
33 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
34 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
35 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
36 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
37 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
38 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
39 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
40 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
41 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
42 Mortgage - Satisfy Charge Full 3 Aug 2019 Download PDF
4 Pages
43 Officers - Change Person Director Company With Change Date 1 Aug 2019 Download PDF
2 Pages
44 Mortgage - Create With Deed With Charge Number Charge Creation Date 29 Jul 2019 Download PDF
14 Pages
45 Mortgage - Satisfy Charge Full 12 Jul 2019 Download PDF
4 Pages
46 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jul 2019 Download PDF
14 Pages
47 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2019 Download PDF
14 Pages
48 Mortgage - Create With Deed With Charge Number Charge Creation Date 3 Jun 2019 Download PDF
24 Pages
49 Accounts - Dormant 13 May 2019 Download PDF
5 Pages
50 Confirmation Statement - Updates 14 Mar 2019 Download PDF
3 Pages
51 Accounts - Dormant 2 Oct 2018 Download PDF
5 Pages
52 Persons With Significant Control - Change To A Person With Significant Control 21 Jun 2018 Download PDF
2 Pages
53 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Jun 2018 Download PDF
13 Pages
54 Confirmation Statement - No Updates 12 Mar 2018 Download PDF
3 Pages
55 Address - Change Registered Office Company With Date Old New 14 Dec 2017 Download PDF
1 Pages
56 Address - Change Registered Office Company With Date Old New 4 Dec 2017 Download PDF
1 Pages
57 Address - Change Registered Office Company With Date Old New 22 Sep 2017 Download PDF
1 Pages
58 Officers - Appoint Person Secretary Company With Name Date 19 Sep 2017 Download PDF
2 Pages
59 Officers - Termination Secretary Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
60 Officers - Appoint Person Director Company With Name Date 18 Sep 2017 Download PDF
2 Pages
61 Officers - Appoint Person Director Company With Name Date 18 Sep 2017 Download PDF
2 Pages
62 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
63 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
64 Officers - Termination Director Company With Name Termination Date 18 Sep 2017 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name Date 18 Sep 2017 Download PDF
2 Pages
66 Address - Change Registered Office Company With Date Old New 18 Sep 2017 Download PDF
1 Pages
67 Mortgage - Create With Deed With Charge Number Charge Creation Date 4 Sep 2017 Download PDF
54 Pages
68 Accounts - Dormant 12 Jun 2017 Download PDF
5 Pages
69 Mortgage - Create With Deed With Charge Number Charge Creation Date 6 Jun 2017 Download PDF
22 Pages
70 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
71 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
72 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
73 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
74 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
75 Mortgage - Satisfy Charge Full 10 May 2017 Download PDF
2 Pages
76 Confirmation Statement - Updates 17 Mar 2017 Download PDF
5 Pages
77 Accounts - Dormant 20 Sep 2016 Download PDF
5 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2016 Download PDF
6 Pages
79 Accounts - Dormant 22 Jun 2015 Download PDF
5 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 24 Mar 2015 Download PDF
4 Pages
81 Mortgage - Create With Deed With Charge Number Charge Creation Date 24 Mar 2015 Download PDF
14 Pages
82 Mortgage - Create With Deed With Charge Number Charge Creation Date 5 Sep 2014 Download PDF
16 Pages
83 Accounts - Dormant 25 Jun 2014 Download PDF
5 Pages
84 Annual Return - Company With Made Up Date Full List Shareholders 17 Mar 2014 Download PDF
4 Pages
85 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
86 Officers - Change Person Director Company With Change Date 22 Oct 2013 Download PDF
2 Pages
87 Address - Change Registered Office Company With Date Old 2 Sep 2013 Download PDF
1 Pages
88 Officers - Change Corporate Secretary Company With Change Date 2 Sep 2013 Download PDF
2 Pages
89 Mortgage - Create With Deed With Charge Number 26 Jul 2013 Download PDF
14 Pages
90 Accounts - Dormant 3 Jul 2013 Download PDF
5 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 14 Mar 2013 Download PDF
6 Pages
92 Officers - Change Person Director Company With Change Date 7 Feb 2013 Download PDF
2 Pages
93 Mortgage - Legacy 10 Dec 2012 Download PDF
12 Pages
94 Accounts - Dormant 29 Jun 2012 Download PDF
6 Pages
95 Resolution 26 Jun 2012 Download PDF
2 Pages
96 Resolution 26 Jun 2012 Download PDF
2 Pages
97 Incorporation - Memorandum Articles 26 Jun 2012 Download PDF
5 Pages
98 Mortgage - Legacy 21 Jun 2012 Download PDF
17 Pages
99 Officers - Change Person Director Company With Change Date 25 Apr 2012 Download PDF
2 Pages
100 Annual Return - Company With Made Up Date Full List Shareholders 16 Mar 2012 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Advanced Research Clusters Developments Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
2 Arc Development Management (Uk) Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
3 Arcgp 12 Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
4 Arcgp 1 Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
5 Arcgp 11 Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
6 Advanced Research Clusters Portfolio Management Limited
Mutual People: Andrew Ivan George Wimshurst , Richard James Potter , James William Matthew Raven
Active
7 Eastside Locks Management Limited
Mutual People: Richard James Potter
Active
8 Plot C Eastside Locks Management Limited
Mutual People: Richard James Potter
Active
9 Goodman Business Services (Uk) Limited
Mutual People: Richard James Potter
dissolved
10 Leeds Valley Park Management Company Limited
Mutual People: Richard James Potter
Active
11 Central Park Management (2002) Limited
Mutual People: Richard James Potter
Active
12 Capability Green Limited
Mutual People: Richard James Potter
Active
13 Montpellier Court (Gloucester) Management Limited
Mutual People: Richard James Potter
Active
14 Birmingham Business Park Management Limited
Mutual People: Richard James Potter
Active
15 Bracknell Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
16 Charlton Court (Gloucester Bp) Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
17 Stevenage Business Park Management Limited
Mutual People: Richard James Potter
Active
18 Doxford International Management Company Limited
Mutual People: Richard James Potter
Active
19 Farnborough Aerospace Centre Management Limited
Mutual People: Richard James Potter
Active
20 Gloucester Business Park Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
21 Hatfield Business Park Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
22 Hatfield Aerodrome (Management) Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
23 Uxbridge Management Company Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
24 Arlington Business Parks (Reading) Management Limited
Mutual People: Richard James Potter
Active
25 Aztec West Management Limited
Mutual People: Richard James Potter
Active
26 Manchester Airport Business Park Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
27 Coventry Business Park Management Limited
Mutual People: Richard James Potter
Active
28 Comet Park Management Limited
Mutual People: Richard James Potter
Active
29 Oxford Business Park (South) Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
30 Regent Court (Gloucester) Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
31 Solent Village Management Company Limited
Mutual People: Richard James Potter
Active
32 Oxford Business Park (North) Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
33 Sbp Management Limited
Mutual People: Richard James Potter , James William Matthew Raven
Active
34 Kettering Venture Park Management Limited
Mutual People: Richard James Potter
Active
35 Rainton Bridge Management Company Limited
Mutual People: Richard James Potter
Active
36 Goodman Eastside Locks (Uk) Limited
Mutual People: James William Matthew Raven
Active
37 Arc Lp (Uk) Limited
Mutual People: James William Matthew Raven
Active
38 Advanced Research Clusters Gp Limited
Mutual People: James William Matthew Raven
Active
39 Advanced Research Clusters Holdco Limited
Mutual People: James William Matthew Raven
Active