OVE ARUP & PARTNERS JAPAN LIMITED

Hellopages » Greater London » Camden » W1T 4BQ

Company number 02389837
Status Active
Incorporation Date 26 May 1989
Company Type Private Limited Company
Address 13 FITZROY STREET, LONDON, W1T 4BQ
Home Country United Kingdom
Nature of Business 71122 - Engineering related scientific and technical consulting activities
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Appointment of Mr Arata Oguri as a director on 1 January 2017; Appointment of Mr Cheuk Fai Peter Wong as a director on 1 January 2017; Resolutions RES10 ‐ Resolution of allotment of securities . The most likely internet sites of OVE ARUP & PARTNERS JAPAN LIMITED are www.ovearuppartnersjapan.co.uk, and www.ove-arup-partners-japan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. Ove Arup Partners Japan Limited is a Private Limited Company. The company registration number is 02389837. Ove Arup Partners Japan Limited has been working since 26 May 1989. The present status of the company is Active. The registered address of Ove Arup Partners Japan Limited is 13 Fitzroy Street London W1t 4bq. . SHAKESPEARE, Vanessa Jane is a Secretary of the company. LUI, Lup Moon is a Director of the company. OGURI, Arata is a Director of the company. WONG, Cheuk Fai Peter is a Director of the company. YEUNG, Kwok-On is a Director of the company. Secretary SOMERS, Michael John has been resigned. Secretary TWEEDIE, Matthew Stuart has been resigned. Director AYRES, Peter Geoffrey has been resigned. Director BARKER, Charles Thomas has been resigned. Director BATCHELOR, John Michael has been resigned. Director CHAN, Andrew Ka Ching, Dr has been resigned. Director DILLEY, Philip Graham, Sir has been resigned. Director HARYOTT, Richard Baskcomb has been resigned. Director HODKINSON, Gregory Scott has been resigned. Director RICE, Peter Ronan has been resigned. Director SHEARS, Michael has been resigned. Director WHITTLETON, David Arthur has been resigned. The company operates in "Engineering related scientific and technical consulting activities".


Current Directors

Secretary
SHAKESPEARE, Vanessa Jane
Appointed Date: 02 November 2015

Director
LUI, Lup Moon
Appointed Date: 10 May 2005
73 years old

Director
OGURI, Arata
Appointed Date: 01 January 2017
59 years old

Director
WONG, Cheuk Fai Peter
Appointed Date: 01 January 2017
51 years old

Director
YEUNG, Kwok-On
Appointed Date: 01 July 2007
71 years old

Resigned Directors

Secretary
SOMERS, Michael John
Resigned: 31 March 2007

Secretary
TWEEDIE, Matthew Stuart
Resigned: 01 November 2015
Appointed Date: 01 April 2007

Director
AYRES, Peter Geoffrey
Resigned: 10 May 2005
Appointed Date: 09 May 1994
82 years old

Director
BARKER, Charles Thomas
Resigned: 06 July 1998
89 years old

Director
BATCHELOR, John Michael
Resigned: 27 November 2002
Appointed Date: 01 April 1993
70 years old

Director
CHAN, Andrew Ka Ching, Dr
Resigned: 31 March 2014
Appointed Date: 01 April 2004
75 years old

Director
DILLEY, Philip Graham, Sir
Resigned: 31 March 2014
Appointed Date: 01 April 1993
70 years old

Director
HARYOTT, Richard Baskcomb
Resigned: 31 March 2003
84 years old

Director
HODKINSON, Gregory Scott
Resigned: 31 December 2016
Appointed Date: 17 November 2014
70 years old

Director
RICE, Peter Ronan
Resigned: 25 October 1992
90 years old

Director
SHEARS, Michael
Resigned: 10 March 2005
85 years old

Director
WHITTLETON, David Arthur
Resigned: 17 November 2014
Appointed Date: 17 November 2014
74 years old

Persons With Significant Control

Arup Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Ove Arup International (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVE ARUP & PARTNERS JAPAN LIMITED Events

03 Feb 2017
Appointment of Mr Arata Oguri as a director on 1 January 2017
17 Jan 2017
Appointment of Mr Cheuk Fai Peter Wong as a director on 1 January 2017
06 Jan 2017
Resolutions
  • RES10 ‐ Resolution of allotment of securities

05 Jan 2017
Termination of appointment of Gregory Scott Hodkinson as a director on 31 December 2016
21 Dec 2016
Statement of capital following an allotment of shares on 8 November 2016
  • GBP 3,000,100

...
... and 109 more events
31 Jan 1990
Registered office changed on 31/01/90 from: 2 baches street london N1 6UB

23 Jan 1990
Memorandum and Articles of Association

10 Jan 1990
Company name changed coreclaim LIMITED\certificate issued on 11/01/90

10 Jan 1990
Company name changed\certificate issued on 10/01/90
26 May 1989
Incorporation