OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED

OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameOVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02258234
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED located?

    Registered Office Address
    8 Fitzroy Street
    W1T 4BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GOCAUSE LIMITEDMay 16, 1988May 16, 1988

    What are the latest accounts for OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    4 pagesAA

    Second filing of Confirmation Statement dated Apr 30, 2025

    3 pagesRP04CS01

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr Rüdiger Lutz on May 09, 2025

    2 pagesCH01

    Confirmation statement made on Apr 30, 2025 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 26, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder Information) was registered on 26/08/2025

    Appointment of Mr Rüdiger Lutz as a director on Apr 01, 2025

    2 pagesAP01

    Termination of appointment of Veng-Wye Tong as a director on Apr 01, 2025

    1 pagesTM01

    Termination of appointment of Chi Chuen Lee as a director on Apr 01, 2025

    1 pagesTM01

    Confirmation statement made on Feb 06, 2025 with updates

    4 pagesCS01

    Termination of appointment of Mark Trenton Lethco as a director on Jan 17, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    4 pagesAA

    01/08/24 Statement of Capital gbp 100009

    6 pagesCS01

    Termination of appointment of Timothy John Stone as a director on May 22, 2024

    1 pagesTM01

    Termination of appointment of David Arthur Whittleton as a director on Mar 31, 2024

    1 pagesTM01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    4 pagesAA

    Appointment of Mr Timothy John Stone as a director on Apr 01, 2023

    2 pagesAP01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    4 pagesAA

    Confirmation statement made on May 23, 2022 with updates

    5 pagesCS01

    Director's details changed for Miss Tulay Hatirnaz on Apr 01, 2022

    2 pagesCH01

    Appointment of Miss Tulay Hatirnaz as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Veng-Wye Tong as a director on Apr 01, 2022

    2 pagesAP01

    Appointment of Mr Peter John Chamley as a director on Apr 01, 2022

    2 pagesAP01

    Termination of appointment of Jennifer Baster as a director on Mar 31, 2022

    1 pagesTM01

    Who are the officers of OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANSLEY-YOUNG, Martin James
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Secretary
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    180128530001
    BAILEY, Peter Anthony
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    AustraliaAustralian268799630001
    CHAMLEY, Peter John
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    EnglandBritish294561220001
    HATIRNAZ, Tülay
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    TurkeyTurkish294631010002
    LUTZ, Rüdiger
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    GermanyGerman334682220002
    RAMAN, Mahadev
    Water Street
    NY10005 New York
    77
    New York
    United States
    Director
    Water Street
    NY10005 New York
    77
    New York
    United States
    United StatesAmerican245012680001
    WENGER, Catherine Jane
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    WalesBritish281588830001
    BASTER, Jennifer
    13 Fitzroy Street
    London
    W1T 4BQ
    Secretary
    13 Fitzroy Street
    London
    W1T 4BQ
    British75556620001
    IRONS, Stuart Leonard
    185 Eastwood Road
    SS6 7LE Rayleigh
    Essex
    Secretary
    185 Eastwood Road
    SS6 7LE Rayleigh
    Essex
    British135060001
    AHM, Povl Borge
    44 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    Director
    44 West Common Way
    AL5 2LG Harpenden
    Hertfordshire
    Danish21454590001
    ATAOGLU, Ahmet Hamdi, Dr
    Kefelikov Cad. No 156/3
    FOREIGN Tarabva
    Istanbul
    Turkey
    Director
    Kefelikov Cad. No 156/3
    FOREIGN Tarabva
    Istanbul
    Turkey
    Turkish102120370001
    BALMOND, Cecil Hugh Ignatius
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish22958400001
    BASTER, Jennifer
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    EnglandBritish75556620001
    BIDGOOD, Mark Philip
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish41608830003
    CARE, Robert Frank, Dr
    2 Kylie Crescent
    West Pennant Hills, Nsw
    2125
    Australia
    Director
    2 Kylie Crescent
    West Pennant Hills, Nsw
    2125
    Australia
    AustraliaAustralian157704340001
    CHAN, Andrew Ka Ching, Dr
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    ChinaBritish32282830003
    CRAWLEY, Catherine Julia Anne
    59 Dorothy Lane
    Camp Hill, Brisbane
    Queensland
    4152
    Australia
    Director
    59 Dorothy Lane
    Camp Hill, Brisbane
    Queensland
    4152
    Australia
    AustraliaBritish126333100001
    DILLEY, Philip Graham
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    UkBritish34272410005
    DOWNHILL, Ronald Edward
    London Bridge
    EC4R 9HA London
    Adelaide House
    England
    Director
    London Bridge
    EC4R 9HA London
    Adelaide House
    England
    EnglandBritish141810440001
    DOWNHILL, Ronald Edward
    Berwin Leighton Paisner Llp
    London Bridge
    EC4R 9HA London
    Director
    Berwin Leighton Paisner Llp
    London Bridge
    EC4R 9HA London
    EnglandBritish141810440001
    EMMERSON, Robert Frank
    42 Nassau Road
    SW13 9QE London
    Director
    42 Nassau Road
    SW13 9QE London
    British21468430001
    GABA, Asim Razaq
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish88987750001
    HARYOTT, Richard Baskcomb
    Wellpond Cottage
    Brickendon
    SG13 8NU Hertford
    Hertfordshire
    Director
    Wellpond Cottage
    Brickendon
    SG13 8NU Hertford
    Hertfordshire
    United KingdomBritish10766580001
    HILL, Terence Malcolm
    49 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    Director
    49 Lancaster Road
    AL1 4EP St Albans
    Hertfordshire
    United KingdomBritish28515110001
    HINKERS, Eva Maria
    Speditionstrasse
    40221 Dusseldorf
    9
    Germany
    Director
    Speditionstrasse
    40221 Dusseldorf
    9
    Germany
    GermanyGerman245205610001
    HUMPHRIES, Clive
    27 Erobin Street
    Cleveland
    Queensland 4163
    Australia
    Director
    27 Erobin Street
    Cleveland
    Queensland 4163
    Australia
    British & Australian78419170001
    KANG, Man
    80 Tat Chee Avenue
    Kowloon Tong
    Kowloon
    Level 5 Festival Walk
    Hong Kong
    Director
    80 Tat Chee Avenue
    Kowloon Tong
    Kowloon
    Level 5 Festival Walk
    Hong Kong
    Hong KongBritish94685890004
    KENNEDY, Joanna Alicia Gore
    12 Bishopswood Road
    N6 4NY London
    Director
    12 Bishopswood Road
    N6 4NY London
    British45187140001
    LEE, Chi Chuen
    80 Tat Chee Avenue
    Kowloon Tong
    Kowloon
    Level 5, Festival Walk
    Hong Kong
    Director
    80 Tat Chee Avenue
    Kowloon Tong
    Kowloon
    Level 5, Festival Walk
    Hong Kong
    ChinaBritish257278460001
    LETHCO, Mark Trenton
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    United KingdomAmerican257390740001
    LEWIS, Michael Robin
    24 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Director
    24 Rutland Court
    Rutland Gardens
    SW7 1BW London
    Australian11263790001
    LUI, Lup Moon
    Flat 16, 8/F, Block Ab
    High West 142 Pokfulam Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    Flat 16, 8/F, Block Ab
    High West 142 Pokfulam Road
    FOREIGN Hong Kong
    Hong Kong
    Hong KongBritish34523010005
    MARTIN, John Neville
    Broadheath Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    Director
    Broadheath Nutcombe Lane
    GU26 6BP Hindhead
    Surrey
    British21338490001
    MCCONAHEY, Erin Kathleen
    West Jefferson Boulevard
    Building D
    90066 Los Angeles
    12777
    California
    Usa
    Director
    West Jefferson Boulevard
    Building D
    90066 Los Angeles
    12777
    California
    Usa
    UsaUnited States Of America168030090001
    MCGOWAN, Rory Anthony
    Ringsend Road
    Dublin 4
    50
    Ireland
    Director
    Ringsend Road
    Dublin 4
    50
    Ireland
    IrelandIrish177300970001

    Who are the persons with significant control of OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bidgreat Limited
    Fitzroy Street
    W1T 4BJ London
    8
    England
    Nov 25, 2016
    Fitzroy Street
    W1T 4BJ London
    8
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03922151
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for OVE ARUP PARTNERSHIP TRUST CORPORATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 25, 2016Nov 25, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0