OVE ARUP VENTURES LIMITED - LONDON
Company Profile | Company Filings |
Overview
OVE ARUP VENTURES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
OVE ARUP VENTURES LIMITED was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212232. The accounts status is FULL and accounts are next due on 31/12/2024.
OVE ARUP VENTURES LIMITED was incorporated 22 years ago on 08/05/2001 and has the registered number: 04212232. The accounts status is FULL and accounts are next due on 31/12/2024.
OVE ARUP VENTURES LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
8 FITZROY STREET
LONDON
W1T 4BJ
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ARUP VENTURES LIMITED (until 10/05/2019)
ARUP VENTURES LIMITED (until 10/05/2019)
OVE ARUP PARTNERSHIP LIMITED (until 24/03/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/02/2023 | 15/02/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS LUCY MAY SKERRITT | Secretary | 2023-08-29 | CURRENT | ||
MR PAUL ANTHONY COUGHLAN | Nov 1965 | Irish | Director | 2019-04-01 | CURRENT |
MS MARGOT ANNABEL DAY | Feb 1979 | British | Director | 2023-02-10 | CURRENT |
MR ROBERT PHILIP BOARDMAN | Feb 1973 | British | Director | 2023-02-09 | CURRENT |
DR ALAN JAMES BELFIELD | May 1956 | British | Director | 2013-01-30 UNTIL 2019-03-31 | RESIGNED |
MS VANESSA JANE SHAKESPEARE | Secretary | 2015-11-02 UNTIL 2022-07-01 | RESIGNED | ||
MICHAEL JOHN SOMERS | British | Secretary | 2001-11-13 UNTIL 2007-03-31 | RESIGNED | |
JOANNE TANCHEL | Secretary | 2001-05-08 UNTIL 2001-11-13 | RESIGNED | ||
MR JOHN CHARLES MILES | Feb 1951 | British | Director | 2007-07-22 UNTIL 2013-01-30 | RESIGNED |
MR MATTHEW STUART TWEEDIE | Dec 1971 | British | Secretary | 2007-04-01 UNTIL 2015-11-01 | RESIGNED |
MICHAEL SHEARS | Mar 1940 | British | Director | 2001-11-13 UNTIL 2005-03-10 | RESIGNED |
PETER FRANK ROBINSON | Jun 1949 | British | Director | 2001-05-08 UNTIL 2001-11-13 | RESIGNED |
MR TURLOGH PATRICK O'BRIEN | May 1942 | British | Director | 2001-11-13 UNTIL 2005-03-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2001-05-08 UNTIL 2001-05-08 | RESIGNED | ||
MR MATTHEW STUART TWEEDIE | Dec 1971 | British | Director | 2009-05-01 UNTIL 2019-08-30 | RESIGNED |
MR DAVID ARTHUR WHITTLETON | May 1951 | British | Director | 2005-04-01 UNTIL 2017-03-31 | RESIGNED |
MR TERENCE MALCOLM HILL | Jun 1948 | British | Director | 2004-04-01 UNTIL 2009-03-31 | RESIGNED |
ROBERT FRANK EMMERSON | Oct 1938 | British | Director | 2001-11-13 UNTIL 2005-03-31 | RESIGNED |
MARTIN JAMES ANSLEY-YOUNG | Mar 1966 | British | Director | 2019-10-01 UNTIL 2023-02-13 | RESIGNED |
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2001-05-08 UNTIL 2001-05-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Arup Group Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |