Company NameOVE Arup Partnership Trust Corporation Limited
Company StatusActive
Company Number02258234
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Martin James Ansley-Young
StatusCurrent
Appointed18 July 2013(25 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Mahadev Raman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2018(29 years, 10 months after company formation)
Appointment Duration6 years
RoleChartered Engineer
Country of ResidenceUnited States
Correspondence Address77 Water Street
New York
Ny10005
Director NameMark Trenton Lethco
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2019(30 years, 10 months after company formation)
Appointment Duration5 years
RoleTransportation Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Chi Chuen Lee
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2019(30 years, 10 months after company formation)
Appointment Duration5 years
RoleEngineer
Country of ResidenceChina
Correspondence AddressLevel 5, Festival Walk 80 Tat Chee Avenue
Kowloon Tong
Kowloon
Hong Kong
Director NameMr Peter Anthony Bailey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed01 April 2020(31 years, 10 months after company formation)
Appointment Duration4 years
RoleProfessional Engineer
Country of ResidenceAustralia
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMs Catherine Jane Wenger
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2021(32 years, 10 months after company formation)
Appointment Duration3 years
RoleCivil Engineer
Country of ResidenceWales
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Veng-Wye Tong
Date of BirthApril 1959 (Born 65 years ago)
NationalityMalaysian
StatusCurrent
Appointed01 April 2022(33 years, 10 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceMalaysia
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMiss TÜLay Hatirnaz
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityTurkish
StatusCurrent
Appointed01 April 2022(33 years, 10 months after company formation)
Appointment Duration2 years
RoleArchitect Director
Country of ResidenceTurkey
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Peter John Chamley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(33 years, 10 months after company formation)
Appointment Duration2 years
RoleGeotechnical Engineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Timothy John Stone
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(34 years, 10 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Povl Borge Ahm
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityDanish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration3 years (resigned 30 November 1995)
RoleConsulting Engineer
Correspondence Address44 West Common Way
Harpenden
Hertfordshire
AL5 2LG
Director NameRobert Frank Emmerson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration15 years (resigned 30 November 2007)
RoleEngineer
Correspondence Address42 Nassau Road
London
SW13 9QE
Director NameMichael Robin Lewis
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityAustralian
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 December 1996)
RoleConsulting Engineer
Correspondence Address24 Rutland Court
Rutland Gardens
London
SW7 1BW
Director NameMr John Neville Martin
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 March 1998)
RoleConsulting Engineer
Correspondence AddressBroadheath Nutcombe Lane
Hindhead
Surrey
GU26 6BP
Secretary NameStuart Leonard Irons
NationalityBritish
StatusResigned
Appointed27 November 1992(4 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address185 Eastwood Road
Rayleigh
Essex
SS6 7LE
Director NameMr Richard Baskcomb Haryott
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1993(5 years, 6 months after company formation)
Appointment Duration19 years, 11 months (resigned 06 November 2013)
RoleCivil-Structual Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressWellpond Cottage
Brickendon
Hertford
Hertfordshire
SG13 8NU
Secretary NameMs Jennifer Baster
NationalityBritish
StatusResigned
Appointed17 May 2001(13 years after company formation)
Appointment Duration12 years, 2 months (resigned 18 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameClive Humphries
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish & Australian
StatusResigned
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2006)
RoleCivil Servant
Correspondence Address27 Erobin Street
Cleveland
Queensland 4163
Australia
Director NameMr Lup Moon Lui
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 September 2006)
RoleCivil Servant
Country of ResidenceHong Kong
Correspondence AddressFlat 16, 8/F, Block Ab
High West 142 Pokfulam Road
Hong Kong
Foreign
Director NameMrs Joanna Alicia Gore Kennedy
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(13 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2005)
RoleProject Manager
Correspondence Address12 Bishopswood Road
London
N6 4NY
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(15 years, 10 months after company formation)
Appointment Duration16 years (resigned 31 March 2020)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameDr Ahmet Hamdi Ataoglu
Date of BirthOctober 1948 (Born 75 years ago)
NationalityTurkish
StatusResigned
Appointed01 December 2004(16 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 March 2009)
RoleStructural Engineer
Correspondence AddressKefelikov Cad. No 156/3
Tarabva
Istanbul
Foreign
Director NameMr Ronald Edward Downhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2006(17 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBerwin Leighton Paisner Llp
London Bridge
London
EC4R 9HA
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2006(17 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2007)
RoleEngineer
Country of ResidenceAustralia
Correspondence Address2 Kylie Crescent
West Pennant Hills, Nsw
2125
Australia
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 January 2011)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameCatherine Julia Anne Crawley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2007(19 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 25 February 2011)
RoleSustainability Consultant
Country of ResidenceAustralia
Correspondence Address59 Dorothy Lane
Camp Hill, Brisbane
Queensland
4152
Australia
Director NameDr Andrew Ka Ching Chan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2007(19 years, 6 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2022)
RoleGeotechnical Engineer
Country of ResidenceChina
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(20 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 July 2016)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMark Philip Bidgood
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(22 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2016)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMs Jennifer Baster
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(23 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 March 2022)
RoleGroup Legal Director
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMs Erin Kathleen McConahey
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2012(23 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2017)
RoleMechanical Engineer
Country of ResidenceUnited States
Correspondence Address12777 West Jefferson Boulevard
Building D
Los Angeles
California
90066
Director NameMr Man Kang
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(25 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2019)
RoleStructural Engineer
Country of ResidenceHong Kong
Correspondence AddressLevel 5 Festival Walk 80 Tat Chee Avenue
Kowloon Tong
Kowloon
Hong Kong
Director NameMr Asim Razaq Gaba
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(27 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 March 2021)
RoleInfrastructure Director
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMs Eva Maria Hinkers
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed11 April 2018(29 years, 11 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 2019)
RoleChartered Engineer
Country of ResidenceGermany
Correspondence Address9 Speditionstrasse
Dusseldorf
40221

Contact

Websitewww.arup.org
Telephone07 552388900
Telephone regionMobile

Location

Registered Address8 Fitzroy Street
London
W1T 4BJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

250k at £0.4Bidgreat LTD
99.99%
Ordinary Non Voting
1 at £1Bidgreat Limited
0.00%
Ordinary
1 at £1Dr Andrew Ka Ching Chan
0.00%
Ordinary
1 at £1Erin Kathleen Mcconahey
0.00%
Ordinary
1 at £1Jennifer Baster
0.00%
Ordinary
1 at £1Man Kang
0.00%
Ordinary
1 at £1Mark Philip Bidgood
0.00%
Ordinary
1 at £1Philip Graham Dilley
0.00%
Ordinary
1 at £1Rory Anthony Mcgowan
0.00%
Ordinary
1 at £1Terence Hill
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 2 weeks ago)
Next Return Due15 February 2025 (10 months from now)

Filing History

28 January 2021Accounts for a dormant company made up to 31 March 2020 (4 pages)
1 December 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
1 October 2020Notification of Bidgreat Limited as a person with significant control on 25 November 2016 (2 pages)
1 October 2020Withdrawal of a person with significant control statement on 1 October 2020 (2 pages)
8 April 2020Termination of appointment of Terence Malcolm Hill as a director on 31 March 2020 (1 page)
8 April 2020Termination of appointment of Ronald Edward Downhill as a director on 31 March 2020 (1 page)
8 April 2020Appointment of Mr Peter Anthony Bailey as a director on 1 April 2020 (2 pages)
11 December 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
6 December 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
2 August 2019Director's details changed for Ms Rachel Nicholls on 1 August 2019 (2 pages)
10 April 2019Appointment of Mark Trenton Lethco as a director on 1 April 2019
  • ANNOTATION Other The address of mark trenton lethco, director, of ove arup partnership trust corporation LIMITED, was replaced with a service address on 05/09/2019 under section 1088 of the Companies Act 2006
(2 pages)
8 April 2019Termination of appointment of Man Kang as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of Eva Maria Hinkers as a director on 31 March 2019 (1 page)
8 April 2019Appointment of Mr Chi Chuen Lee as a director on 1 April 2019 (2 pages)
18 February 2019Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages)
22 December 2018Accounts for a dormant company made up to 31 March 2018 (4 pages)
6 December 2018Confirmation statement made on 25 November 2018 with updates (5 pages)
11 April 2018Appointment of Ms Eva Maria Hinkers as a director on 11 April 2018 (2 pages)
6 April 2018Appointment of Mr Mahadev Raman as a director on 1 April 2018 (2 pages)
5 April 2018Termination of appointment of Rory Anthony Mcgowan as a director on 31 March 2018 (1 page)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
3 January 2018Accounts for a dormant company made up to 31 March 2017 (4 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
6 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
16 May 2017Appointment of Mr Ronald Edward Downhill as a director on 15 May 2017 (2 pages)
16 May 2017Appointment of Mr Ronald Edward Downhill as a director on 15 May 2017 (2 pages)
5 April 2017Termination of appointment of Erin Kathleen Mcconahey as a director on 31 March 2017 (1 page)
5 April 2017Termination of appointment of Erin Kathleen Mcconahey as a director on 31 March 2017 (1 page)
5 April 2017Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Ms Rachel Nicholls as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Mr David Arthur Whittleton as a director on 1 April 2017 (2 pages)
5 April 2017Appointment of Ms Rachel Nicholls as a director on 1 April 2017 (2 pages)
8 March 2017Director's details changed for Mr Man Kang on 2 January 2015 (2 pages)
8 March 2017Director's details changed for Mr Man Kang on 2 January 2015 (2 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
18 December 2016Accounts for a dormant company made up to 31 March 2016 (4 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
1 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
1 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
6 April 2016Appointment of Mr Asim Razaq Gaba as a director on 1 April 2016 (2 pages)
6 April 2016Appointment of Mr Asim Razaq Gaba as a director on 1 April 2016 (2 pages)
4 April 2016Termination of appointment of Mark Philip Bidgood as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Mark Philip Bidgood as a director on 31 March 2016 (1 page)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (4 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,009
(10 pages)
10 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100,009
(10 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (14 pages)
9 January 2015Accounts for a dormant company made up to 31 March 2014 (14 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,009
(10 pages)
27 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100,009
(10 pages)
1 April 2014Appointment of Mr Man Kang as a director (2 pages)
1 April 2014Appointment of Mr Man Kang as a director (2 pages)
31 March 2014Termination of appointment of Ronald Downhill as a director (1 page)
31 March 2014Termination of appointment of Ronald Downhill as a director (1 page)
31 March 2014Termination of appointment of James Quiter as a director (1 page)
31 March 2014Termination of appointment of James Quiter as a director (1 page)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,009
(11 pages)
18 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 100,009
(11 pages)
18 December 2013Director's details changed for Ms Erin Kathleen Mcconahey on 25 November 2013 (2 pages)
18 December 2013Director's details changed for Ms Erin Kathleen Mcconahey on 25 November 2013 (2 pages)
22 November 2013Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages)
7 November 2013Termination of appointment of Richard Haryott as a director (1 page)
7 November 2013Termination of appointment of Richard Haryott as a director (1 page)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
9 August 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
26 July 2013Termination of appointment of Jennifer Baster as a secretary (1 page)
26 July 2013Appointment of Mr Martin James Ansley-Young as a secretary (1 page)
26 July 2013Appointment of Mr Martin James Ansley-Young as a secretary (1 page)
26 July 2013Termination of appointment of Jennifer Baster as a secretary (1 page)
9 April 2013Appointment of Mr Rory Anthony Mcgowan as a director (2 pages)
9 April 2013Appointment of Mr Rory Anthony Mcgowan as a director (2 pages)
9 April 2013Termination of appointment of John Turzynski as a director (1 page)
9 April 2013Termination of appointment of John Turzynski as a director (1 page)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
20 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (12 pages)
2 April 2012Termination of appointment of Dervilla Mitchell as a director (1 page)
2 April 2012Appointment of Ms Erin Kathleen Mcconahey as a director (2 pages)
2 April 2012Appointment of Ms Erin Kathleen Mcconahey as a director (2 pages)
2 April 2012Termination of appointment of Dervilla Mitchell as a director (1 page)
16 February 2012Appointment of Ms Jennifer Baster as a director (2 pages)
16 February 2012Appointment of Ms Jennifer Baster as a director (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
7 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (11 pages)
14 April 2011Appointment of Mark Philip Bidgood as a director (2 pages)
14 April 2011Appointment of Mark Philip Bidgood as a director (2 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2011Memorandum and Articles of Association (7 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 March 2011Memorandum and Articles of Association (7 pages)
28 February 2011Termination of appointment of Catherine Crawley as a director (1 page)
28 February 2011Termination of appointment of Cecil Balmond as a director (1 page)
28 February 2011Termination of appointment of Catherine Crawley as a director (1 page)
28 February 2011Termination of appointment of Cecil Balmond as a director (1 page)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
10 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (13 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
26 October 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
21 October 2010Memorandum and Articles of Association (7 pages)
21 October 2010Memorandum and Articles of Association (7 pages)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr James Robert Quiter on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (11 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (11 pages)
10 December 2009Director's details changed for Mr Ronald Edward Downhill on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Ronald Edward Downhill on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr James Robert Quiter on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Dervilla Mary Mitchell on 25 November 2009 (2 pages)
9 December 2009Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page)
9 December 2009Director's details changed for Mr Cecil Hugh Ignatius Balmond on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Catherine Julia Anne Crawley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for John Gregory Turzynski on 25 November 2009 (2 pages)
9 December 2009Secretary's details changed for Ms Jennifer Baster on 25 November 2009 (1 page)
9 December 2009Director's details changed for John Gregory Turzynski on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Cecil Hugh Ignatius Balmond on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Catherine Julia Anne Crawley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Dervilla Mary Mitchell on 25 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (6 pages)
25 November 2009Full accounts made up to 31 March 2009 (6 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
22 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
3 April 2009Director appointed mr james robert quiter (1 page)
3 April 2009Director appointed mr philip graham dilley (1 page)
3 April 2009Director appointed mr james robert quiter (1 page)
3 April 2009Director appointed mr philip graham dilley (1 page)
2 April 2009Appointment terminated director michael shears (1 page)
2 April 2009Appointment terminated director ahmet ataoglu (1 page)
2 April 2009Appointment terminated director ahmet ataoglu (1 page)
2 April 2009Appointment terminated director michael shears (1 page)
10 December 2008Full accounts made up to 31 March 2008 (5 pages)
10 December 2008Full accounts made up to 31 March 2008 (5 pages)
5 December 2008Return made up to 25/11/08; full list of members (10 pages)
5 December 2008Return made up to 25/11/08; full list of members (10 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
18 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 December 2007Return made up to 25/11/07; full list of members (6 pages)
11 December 2007Return made up to 25/11/07; full list of members (6 pages)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
5 December 2007Director resigned (1 page)
5 December 2007New director appointed (1 page)
5 December 2007New director appointed (1 page)
12 November 2007Full accounts made up to 31 March 2007 (5 pages)
12 November 2007Full accounts made up to 31 March 2007 (5 pages)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007Director resigned (1 page)
15 February 2007New director appointed (1 page)
15 February 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
21 December 2006Return made up to 25/11/06; full list of members (6 pages)
21 December 2006Return made up to 25/11/06; full list of members (6 pages)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
10 October 2006Director resigned (1 page)
10 October 2006Director resigned (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
10 January 2006Full accounts made up to 31 March 2005 (6 pages)
10 January 2006Full accounts made up to 31 March 2005 (6 pages)
20 December 2005Return made up to 25/11/05; full list of members (6 pages)
20 December 2005Return made up to 25/11/05; full list of members (6 pages)
25 August 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 250008/250009 (2 pages)
25 August 2005Ad 01/12/04--------- £ si 1@1=1 £ ic 250008/250009 (2 pages)
15 April 2005Director's particulars changed (1 page)
15 April 2005Director's particulars changed (1 page)
5 April 2005New director appointed (2 pages)
5 April 2005New director appointed (2 pages)
5 April 2005Director resigned (1 page)
5 April 2005Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
20 December 2004New director appointed (2 pages)
20 December 2004Director resigned (1 page)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2004Full accounts made up to 31 March 2004 (6 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 December 2004Full accounts made up to 31 March 2004 (6 pages)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
17 June 2004New director appointed (3 pages)
17 June 2004New director appointed (3 pages)
19 February 2004Full accounts made up to 31 March 2003 (6 pages)
19 February 2004Full accounts made up to 31 March 2003 (6 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Return made up to 25/11/03; full list of members (11 pages)
19 December 2003Return made up to 25/11/03; full list of members (11 pages)
3 January 2003Return made up to 25/11/02; full list of members (11 pages)
3 January 2003Return made up to 25/11/02; full list of members (11 pages)
31 December 2002Full accounts made up to 31 March 2002 (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (6 pages)
23 January 2002Director's particulars changed (1 page)
23 January 2002Return made up to 25/11/01; full list of members (11 pages)
23 January 2002Return made up to 25/11/01; full list of members (11 pages)
23 January 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
29 November 2001Ad 01/10/01--------- £ si 3@1=3 £ ic 250005/250008 (2 pages)
29 November 2001Ad 01/10/01--------- £ si 3@1=3 £ ic 250005/250008 (2 pages)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
25 October 2001Memorandum and Articles of Association (6 pages)
25 October 2001Memorandum and Articles of Association (6 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
16 October 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 5AA (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 5AA (1 page)
7 June 2001New secretary appointed (2 pages)
7 June 2001New secretary appointed (2 pages)
4 June 2001Secretary resigned (1 page)
4 June 2001Secretary resigned (1 page)
22 February 2001Memorandum and Articles of Association (6 pages)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
22 February 2001Memorandum and Articles of Association (6 pages)
24 January 2001Memorandum and Articles of Association (8 pages)
24 January 2001Memorandum and Articles of Association (8 pages)
2 January 2001Return made up to 25/11/00; full list of members (7 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 25/11/00; full list of members (7 pages)
29 December 2000Memorandum and Articles of Association (6 pages)
29 December 2000Nc inc already adjusted 20/12/00 (2 pages)
29 December 2000Memorandum and Articles of Association (6 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
29 December 2000Ad 20/12/00--------- £ si 5@1=5 £ ic 250000/250005 (2 pages)
29 December 2000Nc inc already adjusted 20/12/00 (2 pages)
29 December 2000Ad 20/12/00--------- £ si 5@1=5 £ ic 250000/250005 (2 pages)
29 December 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
6 January 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
22 December 1999Return made up to 25/11/99; full list of members (12 pages)
22 December 1999Return made up to 25/11/99; full list of members (12 pages)
22 December 1999Full accounts made up to 31 March 1999 (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (5 pages)
29 December 1998Return made up to 25/11/98; full list of members (12 pages)
29 December 1998Return made up to 25/11/98; full list of members (12 pages)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Return made up to 25/11/96; full list of members (12 pages)
24 December 1996Return made up to 25/11/96; full list of members (12 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
17 February 1996Director resigned (1 page)
17 February 1996Director resigned (1 page)
5 February 1996Return made up to 25/11/95; full list of members (13 pages)
5 February 1996Return made up to 25/11/95; full list of members (13 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
20 October 1988Memorandum and Articles of Association (15 pages)
7 October 1988Company name changed gocause LIMITED\certificate issued on 07/10/88 (2 pages)
7 October 1988Company name changed gocause LIMITED\certificate issued on 07/10/88 (2 pages)
16 May 1988Incorporation (9 pages)
16 May 1988Incorporation (9 pages)