Company NameOVE Arup Holdings Ip Limited
Company StatusActive
Company Number11688114
CategoryPrivate Limited Company
Incorporation Date20 November 2018(5 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Martin James Ansley-Young
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2018(same day as company formation)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2019(9 months, 4 weeks after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Jerome Anthony Frost
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(5 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2018(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed25 February 2019(3 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ

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

Accounts

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

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
1 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 March 2020 (13 pages)
3 December 2019Confirmation statement made on 19 November 2019 with updates (5 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 October 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 September 2019 (1 page)
20 September 2019Appointment of Mr Paul Anthony Coughlan as a director on 16 September 2019 (2 pages)
6 September 2019Director's details changed for Mr Matthew Stuart Tweedie on 25 August 2019 (2 pages)
25 February 2019Current accounting period extended from 30 November 2019 to 31 March 2020 (1 page)
25 February 2019Appointment of Ms Vanessa Jane Shakespeare as a secretary on 25 February 2019 (2 pages)
8 January 2019Notification of Arup Group Limited as a person with significant control on 20 November 2018 (2 pages)
20 December 2018Director's details changed for Mr Matthew Stuart Tweedie on 20 December 2018 (2 pages)
14 December 2018Withdrawal of a person with significant control statement on 14 December 2018 (2 pages)
28 November 2018Appointment of Mr Matthew Stuart Tweedie as a director on 20 November 2018
  • ANNOTATION Other The address of Matthew Tweedie director, member of ove arup holdings ip LIMITED was replaced with a service address on 20/09/2019 under section 1088 of the Companies Act 2006.
(2 pages)
20 November 2018Incorporation
Statement of capital on 2018-11-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)