Advanced company searchLink opens in new window

OVE ARUP HOLDINGS LIMITED

Company number 07804146

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 TM01 Termination of appointment of Tristram George Allen Carfrae as a director on 31 March 2024
12 Apr 2024 AP01 Appointment of Mr Jerome Anthony Frost as a director on 1 April 2024
09 Feb 2024 CS01 Confirmation statement made on 1 February 2024 with no updates
29 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
02 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
04 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
01 Jul 2022 TM02 Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022
08 Apr 2022 CH01 Director's details changed for Mr Paul Anthony Coughlan on 1 April 2022
01 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
31 Dec 2021 PSC05 Change of details for Arup Group Limited as a person with significant control on 30 April 2021
23 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
25 Jun 2021 CH01 Director's details changed for Mr Tristram George Allen Carfrae on 25 June 2021
10 May 2021 CH01 Director's details changed for Mr Paul Anthony Coughlan on 30 April 2021
30 Apr 2021 AD01 Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021
12 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
28 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
09 Nov 2020 CS01 Confirmation statement made on 10 October 2020 with updates
20 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 19,604,432
12 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
20 Nov 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
06 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2019 CH01 Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019
17 May 2019 CH01 Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019
08 Apr 2019 TM01 Termination of appointment of Gregory Scott Hodkinson as a director on 31 March 2019
08 Apr 2019 AP01 Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019