London
W1T 4BJ
Director Name | Mr Peter Young |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(7 years, 7 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Global Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Daiske Ishida |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 King William Street London EC4R 9AJ |
Director Name | Yoshiaki Baba |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2013) |
Role | Managing Director Mbk Arup Sustainable Project Ltd |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Ryoichi Murata |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 24 September 2012(1 month, 1 week after company formation) |
Appointment Duration | 8 months, 2 weeks (resigned 05 June 2013) |
Role | General Manager Mitsui & Co Ltd |
Country of Residence | Japan |
Correspondence Address | 2-1, Ohtemachi 1-Chome Chiyoda-Ku Tokyo 100-0004 Japan |
Director Name | Nobuyuki Goto |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 05 June 2013(9 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 20 May 2015) |
Role | Deputy General Amanger Mitsui & Co Plc |
Country of Residence | United Kingdom |
Correspondence Address | 24 King William Street London EC4R 9AJ |
Director Name | Kotaro Saijo |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 18 October 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2016) |
Role | General Manager Mitsui & Co Europe Plc |
Country of Residence | United Kingdom |
Correspondence Address | 24 King William Street London EC4R 9AJ |
Director Name | Tadanori Yamamoto |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 20 May 2015(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 March 2017) |
Role | Manager, Mitsui & Co Europe Plc |
Country of Residence | United Kingdom |
Correspondence Address | 8th And 9th Floors 1 St Martin's Le Grand London EC1A 4AS |
Director Name | Mr Tametoshi Tsutsumi |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 16 May 2016(3 years, 9 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 28 March 2017) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8th And 9th Floors 1 St. Martin's Le Grand London EC1A 4AS |
Director Name | Mr Peter Gist |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 31 March 2018) |
Role | Economist |
Country of Residence | England |
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 | 28 March 2017(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 August 2019) |
Role | Group Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Resigned |
Appointed | 06 April 2017(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Richard Abigail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(7 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Registered Address | 8 Fitzroy Street London W1T 4BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2.2m at £1 | Mitsui & Co Europe PLC 86.27% Ordinary |
---|---|
350k at £1 | Ove Arup Partnership LTD 13.73% Ordinary |
Year | 2014 |
---|---|
Turnover | £187,777 |
Gross Profit | -£104,732 |
Net Worth | £727,947 |
Cash | £254,248 |
Current Liabilities | £102,587 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
30 December 2023 | Full accounts made up to 31 March 2023 (18 pages) |
---|---|
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (18 pages) |
1 July 2022 | Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with no updates (3 pages) |
31 December 2021 | Change of details for Ove Arup Ventures Limited as a person with significant control on 30 April 2021 (2 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (18 pages) |
25 June 2021 | Director's details changed for Dr John Charles Miles on 25 June 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Robert Philip Boardman on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 13 Fitzroy Street London W1T 4BQ England to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page) |
16 March 2021 | Memorandum and Articles of Association (16 pages) |
16 March 2021 | Resolutions
|
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
28 January 2021 | Accounts for a small company made up to 31 March 2020 (18 pages) |
26 June 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages) |
2 January 2020 | Accounts for a small company made up to 31 March 2019 (17 pages) |
13 September 2019 | Appointment of Mr Richard Abigail as a director on 11 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 26 June 2019 with updates (4 pages) |
27 June 2019 | Change of details for Arup Ventures Limited as a person with significant control on 10 May 2019 (2 pages) |
22 December 2018 | Accounts for a small company made up to 31 March 2018 (18 pages) |
26 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
3 April 2018 | Appointment of Mr Peter Young as a director on 1 April 2018 (2 pages) |
3 April 2018 | Termination of appointment of Peter Gist as a director on 31 March 2018 (1 page) |
2 January 2018 | Accounts for a small company made up to 31 March 2017 (17 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
22 August 2017 | Confirmation statement made on 16 August 2017 with updates (4 pages) |
5 July 2017 | Notification of Arup Ventures Limited as a person with significant control on 28 March 2017 (2 pages) |
5 July 2017 | Notification of Arup Ventures Limited as a person with significant control on 28 March 2017 (2 pages) |
5 July 2017 | Cessation of Mitsui & Co. Europe Plc as a person with significant control on 28 March 2017 (1 page) |
5 July 2017 | Cessation of Mitsui & Co. Europe Plc as a person with significant control on 28 March 2017 (1 page) |
7 April 2017 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 6 April 2017 (2 pages) |
7 April 2017 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 6 April 2017 (2 pages) |
28 March 2017 | Appointment of Mr Matthew Stuart Tweedie as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Tadanori Yamamoto as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Matthew Stuart Tweedie as a director on 28 March 2017 (2 pages) |
28 March 2017 | Appointment of Mr Peter Gist as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Tametoshi Tsutsumi as a director on 28 March 2017 (1 page) |
28 March 2017 | Appointment of Mr Peter Gist as a director on 28 March 2017 (2 pages) |
28 March 2017 | Termination of appointment of Tadanori Yamamoto as a director on 28 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Tametoshi Tsutsumi as a director on 28 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2017 (1 page) |
24 March 2017 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 24 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 13 Fitzroy Street London W1T 4BQ on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 13 Fitzroy Street London W1T 4BQ on 23 March 2017 (1 page) |
3 January 2017 | Full accounts made up to 31 March 2016 (223 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (223 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
18 August 2016 | Confirmation statement made on 16 August 2016 with updates (6 pages) |
20 May 2016 | Appointment of Mr Tametoshi Tsutsumi as a director on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kotaro Saijo as a director on 16 May 2016 (1 page) |
20 May 2016 | Appointment of Mr Tametoshi Tsutsumi as a director on 16 May 2016 (2 pages) |
20 May 2016 | Termination of appointment of Kotaro Saijo as a director on 16 May 2016 (1 page) |
10 December 2015 | Full accounts made up to 31 March 2015 (217 pages) |
10 December 2015 | Full accounts made up to 31 March 2015 (217 pages) |
16 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
16 November 2015 | Statement of capital following an allotment of shares on 30 September 2015
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
10 August 2015 | Appointment of Tadanori Yamamoto as a director on 20 May 2015 (3 pages) |
10 August 2015 | Appointment of Tadanori Yamamoto as a director on 20 May 2015 (3 pages) |
30 July 2015 | Termination of appointment of Nobuyuki Goto as a director on 20 May 2015 (1 page) |
30 July 2015 | Termination of appointment of Nobuyuki Goto as a director on 20 May 2015 (1 page) |
28 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
28 December 2014 | Full accounts made up to 31 March 2014 (22 pages) |
24 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
24 November 2014 | Statement of capital following an allotment of shares on 30 September 2014
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (18 pages) |
31 October 2013 | Appointment of Kotaro Saijo as a director (3 pages) |
31 October 2013 | Appointment of Kotaro Saijo as a director (3 pages) |
28 October 2013 | Termination of appointment of Daiske Ishida as a director (1 page) |
28 October 2013 | Termination of appointment of Daiske Ishida as a director (1 page) |
17 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
17 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
14 October 2013 | Statement of capital following an allotment of shares on 23 September 2013
|
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
19 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (6 pages) |
16 July 2013 | Appointment of Dr John Charles Miles as a director (3 pages) |
16 July 2013 | Appointment of Nobuyuki Goto as a director (3 pages) |
16 July 2013 | Appointment of Nobuyuki Goto as a director (3 pages) |
16 July 2013 | Appointment of Dr John Charles Miles as a director (3 pages) |
11 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
11 July 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
21 June 2013 | Statement of capital following an allotment of shares on 3 June 2013
|
13 June 2013 | Termination of appointment of Yoshiaki Baba as a director (1 page) |
13 June 2013 | Termination of appointment of Ryoichi Murata as a director (1 page) |
13 June 2013 | Termination of appointment of Yoshiaki Baba as a director (1 page) |
13 June 2013 | Termination of appointment of Ryoichi Murata as a director (1 page) |
5 November 2012 | Appointment of Yoshiaki Baba as a director (3 pages) |
5 November 2012 | Appointment of Yoshiaki Baba as a director (3 pages) |
1 November 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
1 November 2012 | Statement of capital following an allotment of shares on 16 August 2012
|
22 October 2012 | Appointment of Ryoichi Murata as a director (3 pages) |
22 October 2012 | Appointment of Ryoichi Murata as a director (3 pages) |
18 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
18 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|