Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVE ARUP & PARTNERS INTERNATIONAL LIMITED
Company Information for

OVE ARUP & PARTNERS INTERNATIONAL LIMITED

8 FITZROY STREET, LONDON, W1T 4BJ,
Company Registration Number
00952468
Private Limited Company
Active

Company Overview

About Ove Arup & Partners International Ltd
OVE ARUP & PARTNERS INTERNATIONAL LIMITED was founded on 1969-04-18 and has its registered office in London. The organisation's status is listed as "Active". Ove Arup & Partners International Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
OVE ARUP & PARTNERS INTERNATIONAL LIMITED
 
Legal Registered Office
8 FITZROY STREET
LONDON
W1T 4BJ
Other companies in W1T
 
Filing Information
Company Number 00952468
Company ID Number 00952468
Date formed 1969-04-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/11/2015
Return next due 23/12/2016
Type of accounts GROUP
Last Datalog update: 2025-01-05 09:55:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVE ARUP & PARTNERS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OVE ARUP & PARTNERS INTERNATIONAL LIMITED
The following companies were found which have the same name as OVE ARUP & PARTNERS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OVE ARUP & PARTNERS INTERNATIONAL LIMITED 50 RINGSEND ROAD DUBLIN 4, DUBLIN, D04T6X0, IRELAND D04T6X0 Ceased IRL Company formed on the 1969-04-18
OVE ARUP & PARTNERS INTERNATIONAL LIMITED HOE CHIANG ROAD Singapore 089315 Dissolved Company formed on the 2008-09-10

Company Officers of OVE ARUP & PARTNERS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
VANESSA JANE SHAKESPEARE
Company Secretary 2015-11-02
ALAN JAMES BELFIELD
Director 1996-10-01
JEROME ANTHONY FROST
Director 2015-11-01
GEOFFREY NEVIL HUNT
Director 2016-06-01
PATRICIA MARION JOHNSTONE
Director 2015-11-01
DERVILLA MARY MITCHELL
Director 2017-04-01
JOHN GREGORY TURZYNSKI
Director 2009-04-01
MATTHEW STUART TWEEDIE
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW STUART TWEEDIE
Company Secretary 2007-04-01 2015-11-01
ROBERT FRANK CARE
Director 2011-02-03 2014-03-31
TRISTRAM GEORGE ALLEN CARFRAE
Director 2011-02-03 2014-03-31
ANDREW KA CHING CHAN
Director 2009-04-01 2014-03-31
JENNIFER BASTER
Director 2010-05-01 2013-03-31
CECIL HUGH IGNATIUS BALMOND
Director 1991-11-27 2009-03-31
MICHAEL JOHN SOMERS
Company Secretary 1991-11-27 2007-03-31
PETER GEOFFREY AYRES
Director 1991-11-27 2002-01-31
ANDREW KA CHING CHAN
Director 1991-11-27 2002-01-31
AHMET HAMDI ATAOGLU
Director 1991-11-27 2002-01-01
DAVID WILLIAM BADGER
Director 1994-10-01 2002-01-01
JOHN SYDNEY ALBERT BERRY
Director 1991-11-27 2002-01-01
MARK PHILIP BIDGOOD
Director 1996-10-01 2002-01-01
RICHARD MARK BOSTOCK
Director 1992-05-22 2002-01-01
PETER ALAN BRAITHWAITE
Director 1997-10-01 2002-01-01
HARRY WILLIAM CALHOUN BRIDGES
Director 1999-04-01 2002-01-01
PETER JAMES BUDD
Director 1992-01-27 2002-01-01
STEPHEN BURROWS
Director 1996-10-01 2002-01-01
STANISLAW STEPHEN BRZESKI
Director 1997-10-01 2000-10-31
CHRISTOPHER EDWARD AMBROSE
Director 1991-11-27 2000-10-01
CHARLES THOMAS BARKER
Director 1991-11-27 1998-07-06
MICHAEL GEORGE BROWN
Director 1991-11-27 1997-03-31
PAULA FRANCES BEEVER
Director 1994-10-01 1996-02-23
BRIAN ROBERT CAMPBELL
Director 1991-11-27 1994-05-31
SARA LOUISE PARKER
Company Secretary 1993-03-31 1993-11-26
BRIAN THOMAS BAXTER
Director 1991-11-27 1992-11-13
POVL BORGE AHM
Director 1991-11-27 1992-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN JAMES BELFIELD ARUP INTERNATIONAL PROJECTS LIMITED Director 2017-06-01 CURRENT 2014-06-12 Active
ALAN JAMES BELFIELD OVE ARUP INDIA HOLDINGS LIMITED Director 2017-05-25 CURRENT 1981-03-11 Active
ALAN JAMES BELFIELD ARUP LIMITED Director 2017-05-25 CURRENT 1990-01-19 Active
ALAN JAMES BELFIELD SCOTSTOUN PROPERTY LIMITED Director 2017-05-25 CURRENT 1966-12-29 Active
ALAN JAMES BELFIELD OVARPART NOMINEE LIMITED Director 2017-05-25 CURRENT 1976-12-06 Active
ALAN JAMES BELFIELD OASYS LIMITED Director 2017-05-25 CURRENT 1979-10-15 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS JAPAN LIMITED Director 2017-05-22 CURRENT 1989-05-26 Active
ALAN JAMES BELFIELD ARUP TREASURY LIMITED Director 2017-02-14 CURRENT 1990-07-23 Active
ALAN JAMES BELFIELD BROOMCO (07887009) LIMITED Director 2017-02-14 CURRENT 2011-12-20 Active - Proposal to Strike off
ALAN JAMES BELFIELD FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
ALAN JAMES BELFIELD OVE ARUP LIMITED Director 2017-01-01 CURRENT 2016-01-06 Active
ALAN JAMES BELFIELD REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
ALAN JAMES BELFIELD MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
ALAN JAMES BELFIELD ARUP GULF LIMITED Director 2014-04-01 CURRENT 1975-09-08 Active
ALAN JAMES BELFIELD BROOMCO (2108793) LIMITED Director 2014-04-01 CURRENT 1987-03-11 Active - Proposal to Strike off
ALAN JAMES BELFIELD OVE ARUP VENTURES LIMITED Director 2013-01-30 CURRENT 2001-05-08 Active
ALAN JAMES BELFIELD NETWORKED ELECTRICITY STORAGE TECHNOLOGY LIMITED Director 2012-12-19 CURRENT 2012-11-28 Active - Proposal to Strike off
ALAN JAMES BELFIELD BROOMCO (7768515) LIMITED Director 2011-12-01 CURRENT 2011-09-09 Dissolved 2018-01-09
ALAN JAMES BELFIELD ARUP CORPORATE FINANCE LIMITED Director 2007-06-05 CURRENT 1989-01-24 Active
ALAN JAMES BELFIELD ARUP GROUP LIMITED Director 2006-04-01 CURRENT 1977-05-04 Active
ALAN JAMES BELFIELD OVE ARUP & PARTNERS LIMITED Director 1996-10-01 CURRENT 1977-05-04 Active
JEROME ANTHONY FROST UKGBC LIMITED Director 2018-07-11 CURRENT 1971-10-29 Active
JEROME ANTHONY FROST ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
JEROME ANTHONY FROST JAF ENTERPRISES LIMITED Director 2010-12-15 CURRENT 2010-12-15 Dissolved 2016-12-27
DERVILLA MARY MITCHELL ARUP RIYADH METRO LIMITED Director 2017-05-23 CURRENT 2014-02-07 Active
DERVILLA MARY MITCHELL ARUP GULF LIMITED Director 2017-05-23 CURRENT 1975-09-08 Active
DERVILLA MARY MITCHELL OVE ARUP & PARTNERS LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
DERVILLA MARY MITCHELL MONTBRETIA LIMITED Director 2016-04-19 CURRENT 2016-04-19 Dissolved 2017-09-19
DERVILLA MARY MITCHELL BOUTIQUE OFFICES LIMITED Director 2016-04-19 CURRENT 2016-04-19 Active
DERVILLA MARY MITCHELL BO2 BEAUTIFUL OFFICE TWO LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
DERVILLA MARY MITCHELL ARUP GROUP LIMITED Director 2014-04-01 CURRENT 1977-05-04 Active
DERVILLA MARY MITCHELL ST. PAUL'S GIRLS' SCHOOL Director 2013-09-25 CURRENT 2007-03-06 Active
JOHN GREGORY TURZYNSKI IMET SKILLS LIMITED Director 2018-07-06 CURRENT 2003-10-07 Active
JOHN GREGORY TURZYNSKI INFRASTRUCTURE INTELLIGENCE UNIT LIMITED Director 2014-03-31 CURRENT 2013-12-10 Active
MATTHEW STUART TWEEDIE ARUP ASSOCIATES LIMITED Director 2017-06-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE ARUP GROUP LIMITED Director 2017-04-01 CURRENT 1977-05-04 Active
MATTHEW STUART TWEEDIE EFLEET INTEGRATED SERVICE LIMITED Director 2017-03-28 CURRENT 2012-08-16 Active
MATTHEW STUART TWEEDIE FITZROY PROPERTY LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
MATTHEW STUART TWEEDIE ARUP NORTH AMERICA LIMITED Director 2017-01-01 CURRENT 1987-01-30 Active
MATTHEW STUART TWEEDIE ARUP SERVICES NEW YORK LIMITED Director 2017-01-01 CURRENT 1988-06-21 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS HONG KONG LIMITED Director 2017-01-01 CURRENT 1978-03-28 Active
MATTHEW STUART TWEEDIE BROOMCO (2108793) LIMITED Director 2016-11-01 CURRENT 1987-03-11 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE REDCLIFFE WHARF LIMITED Director 2016-08-16 CURRENT 2016-08-16 Active
MATTHEW STUART TWEEDIE MAILMANAGER LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
MATTHEW STUART TWEEDIE OVE ARUP LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MATTHEW STUART TWEEDIE ARUP INTERNATIONAL PROJECTS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
MATTHEW STUART TWEEDIE ARUP RIYADH METRO LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
MATTHEW STUART TWEEDIE BIDGREAT LIMITED Director 2013-11-06 CURRENT 2000-02-09 Active
MATTHEW STUART TWEEDIE OVARPART NOMINEE LIMITED Director 2012-02-03 CURRENT 1976-12-06 Active
MATTHEW STUART TWEEDIE BROOMCO (07887009) LIMITED Director 2011-12-20 CURRENT 2011-12-20 Active - Proposal to Strike off
MATTHEW STUART TWEEDIE ARUP LIMITED Director 2010-05-01 CURRENT 1990-01-19 Active
MATTHEW STUART TWEEDIE ARUP TREASURY LIMITED Director 2009-05-01 CURRENT 1990-07-23 Active
MATTHEW STUART TWEEDIE OVE ARUP VENTURES LIMITED Director 2009-05-01 CURRENT 2001-05-08 Active
MATTHEW STUART TWEEDIE SCOTSTOUN PROPERTY LIMITED Director 2009-05-01 CURRENT 1966-12-29 Active
MATTHEW STUART TWEEDIE OASYS LIMITED Director 2009-05-01 CURRENT 1979-10-15 Active
MATTHEW STUART TWEEDIE OVE ARUP & PARTNERS LIMITED Director 2006-10-01 CURRENT 1977-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/24
2024-08-15CONFIRMATION STATEMENT MADE ON 01/08/24, WITH NO UPDATES
2024-04-11DIRECTOR APPOINTED MRS PAULA WALSH
2024-02-09CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-12-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-02-13DIRECTOR APPOINTED MS MARGOT ANNABEL DAY
2023-02-02CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-02-02CS01CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-04GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2023-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-11-07Appointment of Ms Jenny Kristina Matilda Ellerd-Styles as company secretary on 2022-11-02
2022-11-07AP03Appointment of Ms Jenny Kristina Matilda Ellerd-Styles as company secretary on 2022-11-02
2022-07-01TM02Termination of appointment of Vanessa Jane Shakespeare on 2022-07-01
2022-04-05AP01DIRECTOR APPOINTED MR ANDREW PETER HARRISON
2022-02-01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2021-12-31Change of details for Ove Arup Holdings Limited as a person with significant control on 2021-04-30
2021-12-31PSC05Change of details for Ove Arup Holdings Limited as a person with significant control on 2021-04-30
2021-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-06-17CH01Director's details changed for Mr Anthony Frederick Lovell on 2021-06-17
2021-05-10CH01Director's details changed for Mr Robert Philip Boardman on 2021-04-30
2021-05-06AP01DIRECTOR APPOINTED MR JAMES GUY ANDREW JOHNSON
2021-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/21 FROM 13 Fitzroy Street London W1T 4BQ
2021-04-01TM01APPOINTMENT TERMINATED, DIRECTOR DERVILLA MARY MITCHELL
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2021-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-12-01CS01CONFIRMATION STATEMENT MADE ON 25/11/20, WITH NO UPDATES
2020-05-19AP01DIRECTOR APPOINTED MR ROBERT PHILIP BOARDMAN
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES
2018-11-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GREGORY TURZYNSKI
2018-11-14AP01DIRECTOR APPOINTED MR ANTHONY FREDERICK LOVELL
2018-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 25/11/17, WITH NO UPDATES
2017-04-05AP01DIRECTOR APPOINTED MRS DERVILLA MARY MITCHELL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ARTHUR WHITTLETON
2017-03-16RES01ADOPT ARTICLES 16/03/17
2017-03-16CC04Statement of company's objects
2017-01-04AP01DIRECTOR APPOINTED MR MATTHEW STUART TWEEDIE
2016-12-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 45000000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES
2016-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ALAIN ROBERT MICHEL MARCETTEAU
2016-06-03TM01APPOINTMENT TERMINATED, DIRECTOR DEIRDRE MARY CHAPMAN
2016-06-03AP01DIRECTOR APPOINTED MR GEOFFREY NEVIL HUNT
2016-05-10RES01ADOPT ARTICLES 10/05/16
2016-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 45000000
2015-12-10AR0125/11/15 ANNUAL RETURN FULL LIST
2015-11-16AP01DIRECTOR APPOINTED MS PATRICIA MARION JOHNSTONE
2015-11-16AP01DIRECTOR APPOINTED MR JEROME ANTHONY FROST
2015-11-16AP01DIRECTOR APPOINTED MS DEIRDRE MARY CHAPMAN
2015-11-11AP03Appointment of Ms Vanessa Jane Shakespeare as company secretary on 2015-11-02
2015-11-11TM02Termination of appointment of Matthew Stuart Tweedie on 2015-11-01
2015-01-30CH03SECRETARY'S DETAILS CHNAGED FOR MATTHEW STUART TWEEDIE on 2015-01-30
2014-11-27LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 45000000
2014-11-27AR0125/11/14 FULL LIST
2014-11-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DILLEY
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HODKINSON
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR TRISTRAM CARFRAE
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHAN
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT CARE
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 45000000
2013-11-28AR0125/11/13 FULL LIST
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-06-11TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE HILL
2013-04-02TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER BASTER
2013-03-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-04AR0125/11/12 FULL LIST
2012-11-13AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13AP01DIRECTOR APPOINTED MR GREGORY SCOTT HODKINSON
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 31/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MILES
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-12-09AR0125/11/11 FULL LIST
2011-12-05SH0101/11/11 STATEMENT OF CAPITAL GBP 54050000
2011-08-23RES0106/07/2011
2011-05-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TRISTRAM GEORGE ALLEN CARFRAE / 09/05/2011
2011-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT FRANK CARE / 07/03/2011
2011-03-02AP01DIRECTOR APPOINTED TRISTRAM GEORGE ALLEN CARFRAE
2011-02-17AP01DIRECTOR APPOINTED DR ROBERT FRANK CARE
2011-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ROBERT MICHEL MARCETTEAU / 03/01/2011
2011-01-28AUDAUDITOR'S RESIGNATION
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-10AR0125/11/10 FULL LIST
2010-11-03AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-09-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALAN JAMES BELFIELD / 30/06/2010
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SINGLETON
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SINGLETON / 05/06/2010
2010-06-03RES01ADOPT ARTICLES 30/04/2010
2010-06-03CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-20AP01DIRECTOR APPOINTED MS JENNIFER BASTER
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 12/01/2010
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ARTHUR WHITTLETON / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GREGORY TURZYNSKI / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SINGLETON / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES MILES / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAIN ROBERT MICHEL MARCETTEAU / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE MALCOLM HILL / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GRAHAM DILLEY / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW KA CHING CHAN / 01/11/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JAMES BELFIELD / 01/11/2009
2009-12-24AR0125/11/09 FULL LIST
2009-12-12SH0124/09/09 STATEMENT OF CAPITAL GBP 16000000
2009-12-12RES04NC INC ALREADY ADJUSTED 24/09/2009
2009-12-10TM01APPOINTMENT TERMINATED, DIRECTOR LOUIS LOVELL
2009-11-25AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID SINGLETON / 30/04/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR CECIL BALMOND
2009-04-08288aDIRECTOR APPOINTED DR ANDREW KA CHING CHAN
2009-04-08288aDIRECTOR APPOINTED JOHN GREGORY TURZYNSKI
2008-12-21363aRETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS
2008-12-10AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-06-20288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN MILES / 09/03/2008
2007-12-14363aRETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS
2007-11-13288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-05-17288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to OVE ARUP & PARTNERS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVE ARUP & PARTNERS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-20 Satisfied HSBC BANK PLC (THE SECURITY TRUSTEE)
DEBENTURE 1998-06-01 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1979-07-23 Satisfied HAMBROS BANK LIMITED.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVE ARUP & PARTNERS INTERNATIONAL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by OVE ARUP & PARTNERS INTERNATIONAL LIMITED

OVE ARUP & PARTNERS INTERNATIONAL LIMITED has registered 10 patents

GB2473917 , GB2470906 , GB2474210 , GB2493720 , GB2464466 , GB2464483 , GB2407114 , GB2469752 , GB2444981 , GB2470017 ,

Domain Names

OVE ARUP & PARTNERS INTERNATIONAL LIMITED owns 1 domain names.

cbaweb.co.uk  

Trademarks

Trademark applications by OVE ARUP & PARTNERS INTERNATIONAL LIMITED

OVE ARUP & PARTNERS INTERNATIONAL LIMITED is the Original Applicant for the trademark 7see ™ (UK00003045457) through the UKIPO on the 2014-03-06
Trademark classes: Computer software for the processing, manipulation, analysis and display of economic, business, energy and environmental data; computer software for economic modelling; computer software for the production of documents, reports and models; downloadable software for mobile telephones and other portable telecommunications devices, all for economic modelling or for the processing, manipulation, analysis and display of economic, business, energy and environment data. Printed matter; reports, pamphlets, brochures, manuals, booklets, newsletters, journals and magazines, all relating to economic, business, energy and environmental matters; computer software instruction manuals. Economic forecasting and analysis; professional business consultation; feasibility studies; provision, preparation and compilation of business reports, surveys, project studies and statistical information; provision and compilation of national and international trade information; evaluations and reports, all relating to business management in commercial, professional and industrial enterprises; consultancy, advisory and information services relating to all of the aforesaid services. Financial analysis; financial consultancy, advisory and information services; provision, preparation and compilation of financial reports. Education services; publication of books, reports, surveys, brochures, manuals, booklets, newsletters, journals, magazines and other texts (including online), all relating to economic, business, energy and environmental matters; production of audio-visual presentations. Compiling, monitoring and analysing data relating to energy and the environment; research and consultancy relating to energy and the environment; monitoring and forecasting energy requirements and environmental impacts; preparation of reports and appraisals relating to energy and the environment; energy auditing; design and development of computer software for the processing, manipulation and analysis of economic, business, energy and environmental data; design and development of computer software for economic modelling; design and development of computer software for the production of documents, reports and models.
OVE ARUP & PARTNERS INTERNATIONAL LIMITED is the Original Applicant for the trademark POCKET HABITAT ™ (79090297) through the USPTO on the 2010-07-19
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with OVE ARUP & PARTNERS INTERNATIONAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockton-On-Tees Borough Council 2017-3 GBP £45,923
Stockton-On-Tees Borough Council 2017-2 GBP £25,650
Stockton-On-Tees Borough Council 2017-1 GBP £15,646
Stockton-On-Tees Borough Council 2016-12 GBP £38,002
Stockton-On-Tees Borough Council 2016-11 GBP £8,837
Stockton-On-Tees Borough Council 2016-10 GBP £19,759
Stockton-On-Tees Borough Council 2016-9 GBP £66,310
Stockton-On-Tees Borough Council 2016-8 GBP £36,445
Stockton-On-Tees Borough Council 2016-7 GBP £88,408
Stockton-On-Tees Borough Council 2016-6 GBP £3,858
Stockton-On-Tees Borough Council 2016-5 GBP £12,920
Stockton-On-Tees Borough Council 2016-4 GBP £35,575
Copeland Borough Council 2016-4 GBP £53,859 NUC
Stockton-On-Tees Borough Council 2016-3 GBP £6,038
Stockton-On-Tees Borough Council 2016-2 GBP £1,095
Stockton-On-Tees Borough Council 2016-1 GBP £29,392
Stockton-On-Tees Borough Council 2015-12 GBP £12,839
Stockton-On-Tees Borough Council 2015-11 GBP £18,818
Copeland Borough Council 2015-10 GBP £19,751 Services
Stockton-On-Tees Borough Council 2015-10 GBP £32,416
Stockton-On-Tees Borough Council 2015-9 GBP £90,915
Copeland Borough Council 2015-9 GBP £90,389 Services
Stockton-On-Tees Borough Council 2015-8 GBP £3,456
Copeland Borough Council 2015-8 GBP £66,871 Services
Stockton-On-Tees Borough Council 2015-7 GBP £16,965
Stockton-On-Tees Borough Council 2015-6 GBP £37,738
Stockton-On-Tees Borough Council 2015-5 GBP £5,967
Stockton-On-Tees Borough Council 2015-4 GBP £23,617
Stockton-On-Tees Borough Council 2015-3 GBP £83,495
Herefordshire Council 2015-3 GBP £3,735
London Borough of Wandsworth 2015-2 GBP £68,168 GENERAL CONTRACT WORK
Stockton-On-Tees Borough Council 2015-2 GBP £6,122
Stockton-On-Tees Borough Council 2015-1 GBP £16,983
Herefordshire Council 2015-1 GBP £12,319
Walsall Metropolitan Borough Council 2015-1 GBP £2,550 63102-CONSULTANTS FEES - CORPORATE
Stockton-On-Tees Borough Council 2014-12 GBP £7,278
Stockton-On-Tees Borough Council 2014-11 GBP £51,434
Walsall Metropolitan Borough Council 2014-11 GBP £4,680 63102-CONSULTANTS FEES - CORPORATE
London Borough of Wandsworth 2014-11 GBP £111,097 GENERAL CONTRACT WORK
NORTH EAST LINCOLNSHIRE COUNCIL 2014-11 GBP £8,663 Consultancy
Cheshire West and Chester Council 2014-10 GBP £2,299 MLS225 Flood Management
Stockton-On-Tees Borough Council 2014-10 GBP £17,192
Stockton-On-Tees Borough Council 2014-9 GBP £41,957
Wandsworth Council 2014-8 GBP £63,851
London Borough of Wandsworth 2014-8 GBP £63,851 GENERAL CONTRACT WORK
Herefordshire Council 2014-8 GBP £7,841
Stockton-On-Tees Borough Council 2014-8 GBP £18,823
Bristol City Council 2014-8 GBP £28,046
Walsall Metropolitan Borough Council 2014-8 GBP £13,382 63102-CONSULTANTS FEES - CORPORATE
Cheshire West and Chester Council 2014-7 GBP £813 Conferences + Seminars
Stockton-On-Tees Borough Council 2014-7 GBP £49,494
Walsall Metropolitan Borough Council 2014-7 GBP £31,990
Wandsworth Council 2014-7 GBP £60,502
London Borough of Wandsworth 2014-7 GBP £60,502 GENERAL CONTRACT WORK
Bristol City Council 2014-7 GBP £44,998
Cheshire West and Chester Council 2014-6 GBP £3,000 Hired + Contracted Svces
Herefordshire Council 2014-6 GBP £4,796
Stockton-On-Tees Borough Council 2014-6 GBP £6,773
Bristol City Council 2014-6 GBP £21,770
Stockton-On-Tees Borough Council 2014-5 GBP £15,772
Herefordshire Council 2014-5 GBP £12,110
Walsall Council 2014-5 GBP £11,950
Bristol City Council 2014-5 GBP £6,990
Herefordshire Council 2014-4 GBP £5,184
Stockton-On-Tees Borough Council 2014-4 GBP £87,849
Bristol City Council 2014-4 GBP £44,607
London Borough of Camden 2014-4 GBP £5,400
Kent County Council 2014-3 GBP £16,968 Consultants
Walsall Council 2014-3 GBP £28,064
Stockton-On-Tees Borough Council 2014-3 GBP £4,692
Herefordshire Council 2014-3 GBP £10,186
Bristol City Council 2014-3 GBP £52,974
Herefordshire Council 2014-2 GBP £2,250
Walsall Council 2014-2 GBP £18,000
Stockton-On-Tees Borough Council 2014-2 GBP £84,899
Bristol City Council 2014-2 GBP £50,323
West Lancashire Borough Council 2014-1 GBP £9,018 Supplies & Services
Stockton-On-Tees Borough Council 2014-1 GBP £19,208
Walsall Council 2014-1 GBP £29,500
Herefordshire Council 2014-1 GBP £8,100
Bristol City Council 2014-1 GBP £48,272
West Lancashire Borough Council 2013-12 GBP £16,150 Supplies & Services
Herefordshire Council 2013-12 GBP £11,194
Stockton-On-Tees Borough Council 2013-12 GBP £14,045
Bristol City Council 2013-12 GBP £27,814
Stockton-On-Tees Borough Council 2013-11 GBP £36,374
Wakefield Council 2013-11 GBP £18,250
Bristol City Council 2013-11 GBP £60,334
Stockton-On-Tees Borough Council 2013-10 GBP £68,911
Bristol City Council 2013-10 GBP £70,923
Herefordshire Council 2013-9 GBP £8,450
Stockton-On-Tees Borough Council 2013-9 GBP £32,961
West Lancashire Borough Council 2013-9 GBP £17,886 Supplies & Services
Stockton-On-Tees Borough Council 2013-8 GBP £86,738
Stockton-On-Tees Borough Council 2013-7 GBP £15,884
West Lancashire Borough Council 2013-7 GBP £46,702 Supplies & Services
Stockton-On-Tees Borough Council 2013-6 GBP £47,244
Stockton-On-Tees Borough Council 2013-5 GBP £42,395
Cheshire East Council 2013-5 GBP £19,998
Durham County Council 2013-5 GBP £700
Cheshire West and Chester 2013-4 GBP £1,758
Stockton-On-Tees Borough Council 2013-4 GBP £24,435
Stockton-On-Tees Borough Council 2013-3 GBP £112,880
Stockton-On-Tees Borough Council 2013-2 GBP £133,228
Stockton-On-Tees Borough Council 2013-1 GBP £45,190
Stockton-On-Tees Borough Council 2012-12 GBP £53,344
Wandsworth Council 2012-12 GBP £1,913
London Borough of Wandsworth 2012-12 GBP £1,913 CONSULTANTS FEES
Bristol City Council 2012-11 GBP £25,000 DIGITAL BRISTOL PROJECTS
Stockton-On-Tees Borough Council 2012-11 GBP £85,584
Bristol City Council 2012-10 GBP £23,000
Stockton-On-Tees Borough Council 2012-10 GBP £43,401
East Northamptonshire Council 2012-10 GBP £8,290 Planning Consultants
Wakefield Council 2012-9 GBP £3,265
Stockton-On-Tees Borough Council 2012-9 GBP £31,043
Bristol City Council 2012-8 GBP £44,400
Stockton-On-Tees Borough Council 2012-8 GBP £67,750
Stockton-On-Tees Borough Council 2012-7 GBP £50,038
Stockton-On-Tees Borough Council 2012-6 GBP £36,747
Bristol City Council 2012-6 GBP £20,069
Bristol City Council 2012-5 GBP £42,023
Stockton-On-Tees Borough Council 2012-5 GBP £19,864
East Northamptonshire Council 2012-5 GBP £8,290 Planning Consultants
Stockton-On-Tees Borough Council 2012-4 GBP £53,487
East Northamptonshire Council 2012-4 GBP £8,000 Planning Consultants
Bristol City Council 2012-3 GBP £8,400
Stockton-On-Tees Borough Council 2012-3 GBP £50,601
Bristol City Council 2012-2 GBP £6,500
Stockton-On-Tees Borough Council 2012-2 GBP £62,557
Bristol City Council 2012-1 GBP £8,720
Stockton-On-Tees Borough Council 2012-1 GBP £59,983
Bristol City Council 2011-12 GBP £31,416 DRAINAGE WORKS
Stockton-On-Tees Borough Council 2011-12 GBP £56,260
Lichfield District Council 2011-11 GBP £3,750
Stockton-On-Tees Borough Council 2011-11 GBP £23,290
Bristol City Council 2011-11 GBP £46,359 DRAINAGE WORKS
Stockton-On-Tees Borough Council 2011-10 GBP £22,171
Stockton-On-Tees Borough Council 2011-9 GBP £21,160
Bristol City Council 2011-9 GBP £3,480 DOCKS INFRASTRUCTURE
Stockton-On-Tees Borough Council 2011-8 GBP £17,515
Bristol City Council 2011-7 GBP £6,120 DOCKS INFRASTRUCTURE
Stockton-On-Tees Borough Council 2011-7 GBP £27,501
Stockton-On-Tees Borough Council 2011-6 GBP £819
Stockton-On-Tees Borough Council 2011-5 GBP £35,814
Stockton-On-Tees Borough Council 2011-4 GBP £7,351
Bristol City Council 2011-4 GBP £24,903 DRAINAGE WORKS
Stockton-On-Tees Borough Council 2011-3 GBP £146,331
Bristol City Council 2011-3 GBP £4,518 MUSEUM OF BRISTOL PHASE 2
Bristol City Council 2011-2 GBP £3,500 DOCKS INFRASTRUCTURE
Stockton-On-Tees Borough Council 2011-2 GBP £102,220
Stockton-On-Tees Borough Council 2011-1 GBP £19,833
London Borough of Ealing 2010-3 GBP £7,709
Bristol City Council 0-0 GBP £66,178
Cheshire East Council 0-0 GBP £52,900

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Department for Regional Development Civil engineering consultancy services 2013/7/25

Civil engineering consultancy services. The framework shall replace the current Consultancy Framework, which expires on 31.7.2013. It will comprise up to 6 Consultants to assist Roads Service deliver the Major Works Programme.

Outgoings
Business Rates/Property Tax
Business rates information was found for OVE ARUP & PARTNERS INTERNATIONAL LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Office (excluding central & local gov't) West Block, Part Level 1, City Gate, Toll House Hill, Nottingham, NG1 5AT NG1 5AT GBP £84,0002015-03-16
Nottingham City Council Office (excluding central & local gov't) 3rd Flr The Frontage, Queen Street, Nottingham, NG1 2BL NG1 2BL 64,50020080708

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVE ARUP & PARTNERS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
OVE ARUP & PARTNERS INTERNATIONAL LIMITED has been awarded 3 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 313,715

CategoryAward Date Award/Grant
Optimising Energy Systems in Smart Cities : 2013-01-01 € 191,652
ICT for Environmental Management and Energy Efficiency : 2008-01-01 € 71,818
The Network of the Future : 2007-01-01 € 50,245

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.