London
W1T 4BQ
Director Name | Mr Paul Anthony Coughlan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 April 2019(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 08 December 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ms Vanessa Jane Shakespeare |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 March 2020(8 years, 3 months after company formation) |
Appointment Duration | 8 months, 3 weeks (closed 08 December 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ms Jennifer Baster |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2013) |
Role | Group Legal Director |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2017) |
Role | Chartered Mechanical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Dr Alan James Belfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2017(5 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Richard Abigail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2019(7 years, 7 months after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 31 March 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Anthony Frederick Lovell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2020(8 years, 3 months after company formation) |
Appointment Duration | Resigned same day (resigned 18 March 2020) |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Website | arup.com |
---|---|
Telephone | 020 77553192 |
Telephone region | London |
Registered Address | 13 Fitzroy Street London W1T 4BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
14.4m at £1 | Ove Arup & Partners International LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,189,549 |
Net Worth | £15,275,666 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
19 March 2013 | Delivered on: 28 March 2014 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H 13-17 fitzroy street and 36 howland street london t/no NGL847753. Outstanding |
---|---|
24 March 2014 | Delivered on: 26 March 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: Fixed and floating charges over all assets and undertakings of the company.. Notification of addition to or amendment of charge. Outstanding |
8 December 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 November 2020 | Voluntary strike-off action has been suspended (1 page) |
8 September 2020 | First Gazette notice for voluntary strike-off (1 page) |
26 August 2020 | Application to strike the company off the register (1 page) |
2 April 2020 | Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page) |
30 March 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
18 March 2020 | Appointment of Ms Vanessa Jane Shakespeare as a director on 18 March 2020 (2 pages) |
18 March 2020 | Appointment of Mr Anthony Frederick Lovell as a director on 18 March 2020 (2 pages) |
18 March 2020 | Termination of appointment of Anthony Frederick Lovell as a director on 18 March 2020 (1 page) |
9 December 2019 | Cessation of Arup Group Limited as a person with significant control on 21 August 2019 (1 page) |
9 December 2019 | Change of details for Ove Arup Limited as a person with significant control on 21 August 2019 (2 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (15 pages) |
16 September 2019 | Resolutions
|
2 September 2019 | Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page) |
6 August 2019 | Appointment of Mr Richard Abigail as a director on 6 August 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
8 April 2019 | Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page) |
8 April 2019 | Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages) |
1 April 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
20 November 2018 | Accounts for a small company made up to 31 March 2018 (16 pages) |
12 November 2018 | Resolutions
|
5 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
23 November 2017 | Resolutions
|
23 November 2017 | Solvency Statement dated 07/11/17 (1 page) |
23 November 2017 | Solvency Statement dated 07/11/17 (1 page) |
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement by Directors (1 page) |
23 November 2017 | Resolutions
|
23 November 2017 | Statement of capital on 23 November 2017
|
23 November 2017 | Statement by Directors (1 page) |
4 April 2017 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
2 March 2017 | Satisfaction of charge 078870090001 in full (1 page) |
2 March 2017 | Satisfaction of charge 078870090002 in full (1 page) |
2 March 2017 | Satisfaction of charge 078870090002 in full (1 page) |
2 March 2017 | Satisfaction of charge 078870090001 in full (1 page) |
14 February 2017 | Appointment of Dr Alan James Belfield as a director on 14 February 2017 (2 pages) |
14 February 2017 | Appointment of Dr Alan James Belfield as a director on 14 February 2017 (2 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 25 November 2016 with updates (6 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
3 January 2016 | Full accounts made up to 31 March 2015 (12 pages) |
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 25 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 25 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
22 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (10 pages) |
28 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 078870090002 (6 pages) |
28 March 2014 | Particulars of a charge subject to which a property has been acquired / charge code 078870090002 (6 pages) |
26 March 2014 | Registration of charge 078870090001 (7 pages) |
26 March 2014 | Registration of charge 078870090001 (7 pages) |
25 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
25 March 2014 | Statement of capital following an allotment of shares on 24 March 2014
|
24 February 2014 | Resolutions
|
24 February 2014 | Resolutions
|
14 February 2014 | Company name changed apgl services LIMITED\certificate issued on 14/02/14
|
14 February 2014 | Company name changed apgl services LIMITED\certificate issued on 14/02/14
|
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
29 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
18 July 2013 | Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page) |
2 April 2013 | Termination of appointment of Jennifer Baster as a director (1 page) |
2 April 2013 | Termination of appointment of Jennifer Baster as a director (1 page) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
3 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (5 pages) |
16 February 2012 | Appointment of Ms Jennifer Baster as a director (2 pages) |
16 February 2012 | Appointment of Mr David Arthur Whittleton as a director (2 pages) |
16 February 2012 | Appointment of Ms Jennifer Baster as a director (2 pages) |
16 February 2012 | Appointment of Mr David Arthur Whittleton as a director (2 pages) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|