Background WavePink WaveYellow Wave

ARC LP (UK) LIMITED (02805620)

ARC LP (UK) LIMITED (02805620) is an active UK company. incorporated on 31 March 1993. with registered office in Didcot. The company operates in the Financial and Insurance Activities sector, engaged in activities of unit trusts. ARC LP (UK) LIMITED has been registered for 32 years.

Company Number
02805620
Status
active
Type
ltd
Incorporated
31 March 1993
Age
32 years
Address
Quad Two Rutherford Avenue, Didcot, OX11 0DF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of unit trusts
SIC Codes
64302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC LP (UK) LIMITED

ARC LP (UK) LIMITED is an active company incorporated on 31 March 1993 with the registered office located in Didcot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of unit trusts. ARC LP (UK) LIMITED was registered 32 years ago.(SIC: 64302)

Status

active

Active since 32 years ago

Company No

02805620

LTD Company

Age

32 Years

Incorporated 31 March 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

ARLINGTON LP (UK) LIMITED
From: 23 September 2017To: 9 May 2022
GOODMAN LP (UK) LIMITED
From: 4 July 2007To: 23 September 2017
ARLINGTON LP LIMITED
From: 23 September 2003To: 4 July 2007
ARLINGTON PROPERTY INVESTMENTS LIMITED
From: 2 June 1993To: 23 September 2003
GOULDITAR NO. 275 LIMITED
From: 31 March 1993To: 2 June 1993
Contact
Address

Quad Two Rutherford Avenue Harwell Campus Didcot, OX11 0DF,

Previous Addresses

C/O Advanced Research Clusters Harwell, Quad Two Rutherford Avenue Harwell OX11 0DF United Kingdom
From: 9 December 2025To: 17 December 2025
1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 13 August 2024To: 9 December 2025
10th Floor 5 Churchill Place London E14 5HU England
From: 10 January 2022To: 13 August 2024
5 Churchill Place 10th Floor 5 Churchill Place London Canary Wharf E14 5HU England
From: 10 January 2022To: 10 January 2022
Ground Floor, 1230 Parkview Arlington Business Park Theale Reading Berkshire RG7 4SA
From: 14 December 2017To: 10 January 2022
Part Ground Floor, Building 1230 Parkview, Arlington Business Park Theale Reading Berkshire RG7 4SA United Kingdom
From: 4 December 2017To: 14 December 2017
2 Waterside Drive Theale Reading Berkshire RG7 4SW England
From: 22 September 2017To: 4 December 2017
Ground Floor, Building 1025 Arlington Business Par Waterside Drive Theale Reading RG7 4SW England
From: 15 September 2017To: 22 September 2017
Nelson House Central Boulevard Blythe Valley Park Solihull West Midlands B90 8BG
From: 2 September 2013To: 15 September 2017
Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 31 March 1993To: 2 September 2013
Timeline

37 key events • 1993 - 2021

Funding Officers Ownership
Company Founded
Mar 93
Director Left
Jan 10
Director Joined
Jan 10
Loan Cleared
May 17
Funding Round
Aug 17
Funding Round
Aug 17
Funding Round
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Loan Secured
Sept 17
Owner Exit
Apr 18
Director Left
Apr 18
New Owner
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Loan Secured
Jun 19
Funding Round
Dec 19
Capital Update
Jan 20
Loan Secured
May 21
Director Left
Jun 21
Director Joined
Jun 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Sept 21
Director Joined
Sept 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
5
Funding
15
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

223

Change Registered Office Address Company With Date Old Address New Address
17 December 2025
AD01Change of Registered Office Address
Change Sail Address Company With New Address
10 December 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
9 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 January 2025
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 August 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 August 2024
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Certificate Change Of Name Company
9 May 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Legacy
10 January 2022
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Second Filing Of Director Termination With Name
1 November 2021
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 October 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
25 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Resolution
4 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
9 January 2020
SH19Statement of Capital
Legacy
30 December 2019
SH20SH20
Legacy
30 December 2019
CAP-SSCAP-SS
Resolution
30 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Change To A Person With Significant Control
16 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Extended
18 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2017
MR01Registration of a Charge
Resolution
23 September 2017
RESOLUTIONSResolutions
Change Of Name Notice
23 September 2017
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
22 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
18 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Resolution
10 August 2017
RESOLUTIONSResolutions
Capital Allotment Shares
4 August 2017
SH01Allotment of Shares
Capital Allotment Shares
2 August 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 September 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Resolution
21 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Legacy
9 April 2009
363aAnnual Return
Legacy
19 January 2009
288aAppointment of Director or Secretary
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Legacy
24 December 2008
288cChange of Particulars
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2008
AAAnnual Accounts
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
288aAppointment of Director or Secretary
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Memorandum Articles
6 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
2 April 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
363aAnnual Return
Legacy
8 February 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Resolution
29 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
20 April 2004
363aAnnual Return
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288aAppointment of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Resolution
23 June 2003
RESOLUTIONSResolutions
Resolution
27 May 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
155(6)a155(6)a
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
363aAnnual Return
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
4 April 2002
363aAnnual Return
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
12 April 2001
363aAnnual Return
Legacy
1 December 2000
288cChange of Particulars
Legacy
7 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 May 2000
AAAnnual Accounts
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
363aAnnual Return
Legacy
21 October 1999
88(2)R88(2)R
Legacy
21 October 1999
123Notice of Increase in Nominal Capital
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 1999
AAAnnual Accounts
Legacy
14 April 1999
363aAnnual Return
Legacy
1 April 1999
288cChange of Particulars
Resolution
30 October 1998
RESOLUTIONSResolutions
Resolution
23 October 1998
RESOLUTIONSResolutions
Legacy
23 October 1998
155(6)b155(6)b
Legacy
21 October 1998
155(6)b155(6)b
Legacy
21 October 1998
155(6)b155(6)b
Legacy
21 October 1998
155(6)b155(6)b
Legacy
21 October 1998
155(6)b155(6)b
Legacy
21 October 1998
155(6)b155(6)b
Legacy
15 October 1998
88(2)R88(2)R
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Resolution
15 October 1998
RESOLUTIONSResolutions
Legacy
15 October 1998
123Notice of Increase in Nominal Capital
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
8 April 1998
363aAnnual Return
Accounts With Accounts Type Full
6 March 1998
AAAnnual Accounts
Legacy
3 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
6 July 1997
288cChange of Particulars
Legacy
29 April 1997
363aAnnual Return
Legacy
13 October 1996
288bResignation of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Auditors Resignation Company
23 August 1996
AUDAUD
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Legacy
24 March 1996
363x363x
Legacy
6 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 April 1995
AAAnnual Accounts
Legacy
20 April 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 November 1994
288288
Resolution
20 June 1994
RESOLUTIONSResolutions
Resolution
20 June 1994
RESOLUTIONSResolutions
Resolution
20 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1994
AAAnnual Accounts
Legacy
15 April 1994
363x363x
Legacy
3 September 1993
395Particulars of Mortgage or Charge
Legacy
24 June 1993
288288
Resolution
14 June 1993
RESOLUTIONSResolutions
Memorandum Articles
14 June 1993
MEM/ARTSMEM/ARTS
Legacy
6 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
224224
Legacy
3 June 1993
287Change of Registered Office
Certificate Change Of Name Company
1 June 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 March 1993
NEWINCIncorporation