Company NameARUP Gulf Limited
Company StatusActive
Company Number01225561
CategoryPrivate Limited Company
Incorporation Date8 September 1975(48 years, 8 months ago)
Previous NamesOVE Arup & Partners (Saudi Arabia) Limited and ARUP Consult Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2011(35 years, 8 months after company formation)
Appointment Duration12 years, 11 months
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(40 years, 9 months after company formation)
Appointment Duration7 years, 11 months
RoleChartered Structural Engineer
Country of ResidenceWales
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Paul Dunne
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed01 April 2022(46 years, 7 months after company formation)
Appointment Duration2 years
RoleEngineer
Country of ResidenceUnited Arab Emirates
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 2 months after company formation)
Appointment Duration15 years, 10 months (resigned 16 October 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crouch Hall Road
London
N8 8HT
Director NameMr David Terry Johnston
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 October 1999)
RoleCivil Engineer
Correspondence Address16 Boscastle Road
London
NW5 1EG
Director NameSir Nigel Cooper Thompson
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 18 June 1998)
RoleCivil Structural Engineer
Country of ResidenceEngland
Correspondence AddressGrove Farm House
Stitchcombe
Marlborough
Wiltshire
SN8 2NG
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed27 November 1992(17 years, 2 months after company formation)
Appointment Duration14 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMichael Shears
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(24 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2004)
RoleEngineer
Correspondence AddressBarton House 22 The Street
Kennington
Ashford
Kent
TN24 9HB
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(28 years, 7 months after company formation)
Appointment Duration5 years, 11 months (resigned 28 February 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameAnthony David William Broomhead
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(29 years, 9 months after company formation)
Appointment Duration5 years, 8 months (resigned 03 February 2011)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameSir Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(29 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2014)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Craig Gibbons
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(31 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 April 2011)
RoleStructural Engineer
Country of ResidenceDubai
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameNeil Ian Robert Noble
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(31 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 15 July 2010)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(31 years, 7 months after company formation)
Appointment Duration10 years (resigned 31 March 2017)
RoleChartered Mechanical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(31 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Alain Robert Michel Marcetteau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 April 2009(33 years, 7 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 September 2016)
RoleChief Operating Officer - Ukmea Region
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Robert Frank Care
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed03 February 2011(35 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 March 2014)
RoleChairman Ukmea Region
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
Appointed01 April 2014(38 years, 7 months after company formation)
Appointment Duration5 years (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(40 years, 2 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMrs Dervilla Mary Mitchell
Date of BirthAugust 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed23 May 2017(41 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2021)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMrs Gurjit Jhuti Wood
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(41 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Jerome Anthony Frost
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(45 years, 7 months after company formation)
Appointment Duration12 months (resigned 31 March 2022)
RoleTown Planner
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ

Contact

Websitearup.com
Telephone07 552388900
Telephone regionMobile

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

Shareholders

10m at £1Ove Arup Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£36,422,954
Net Worth£11,226,995
Cash£3,532,577
Current Liabilities£46,585,044

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)

Charges

19 March 2013Delivered on: 20 March 2013
Persons entitled: Hsbc Bank PLC (The Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 July 1979Delivered on: 8 August 1979
Satisfied on: 16 September 1998
Persons entitled: Hambros Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

11 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (24 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (25 pages)
5 December 2019Cessation of Arup Group Limited as a person with significant control on 16 October 2019 (1 page)
5 December 2019Change of details for Ove Arup Holdings Limited as a person with significant control on 16 October 2019 (2 pages)
29 October 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
7 October 2019Director's details changed for Mr Anthony Frederick Lovell on 31 July 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
19 November 2018Full accounts made up to 31 March 2018 (21 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (20 pages)
13 June 2017Appointment of Mrs Gurjit Jhuti Wood as a director on 7 June 2017 (2 pages)
13 June 2017Appointment of Mrs Gurjit Jhuti Wood as a director on 7 June 2017 (2 pages)
26 May 2017Appointment of Mrs Dervilla Mary Mitchell as a director on 23 May 2017 (2 pages)
26 May 2017Appointment of Mrs Dervilla Mary Mitchell as a director on 23 May 2017 (2 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 1 April 2017 with updates (6 pages)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
11 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 January 2017Statement by Directors (1 page)
11 January 2017Statement of capital on 11 January 2017
  • GBP 3,500,000
(5 pages)
11 January 2017Solvency Statement dated 23/11/16 (1 page)
11 January 2017Statement of capital on 11 January 2017
  • GBP 3,500,000
(5 pages)
11 January 2017Statement by Directors (1 page)
11 January 2017Solvency Statement dated 23/11/16 (1 page)
11 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
19 December 2016Full accounts made up to 31 March 2016 (21 pages)
19 December 2016Full accounts made up to 31 March 2016 (21 pages)
15 December 2016Director's details changed for Anthony Frederick Lovell on 30 September 2016 (2 pages)
15 December 2016Director's details changed for Anthony Frederick Lovell on 30 September 2016 (2 pages)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000,000
(5 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10,000,000
(5 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
4 January 2016Full accounts made up to 31 March 2015 (15 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
11 November 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000,000
(5 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000,000
(5 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
11 November 2014Full accounts made up to 31 March 2014 (14 pages)
11 November 2014Full accounts made up to 31 March 2014 (14 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000,000
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000,000
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 10,000,000
(5 pages)
1 April 2014Appointment of Dr Alan James Belfield as a director (2 pages)
1 April 2014Appointment of Dr Alan James Belfield as a director (2 pages)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
31 March 2014Termination of appointment of Philip Dilley as a director (1 page)
31 March 2014Termination of appointment of Philip Dilley as a director (1 page)
31 March 2014Termination of appointment of Robert Care as a director (1 page)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
26 November 2013Full accounts made up to 31 March 2013 (13 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 2 (17 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
13 November 2012Full accounts made up to 31 March 2012 (13 pages)
13 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
26 April 2012Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
20 December 2011Full accounts made up to 31 March 2011 (13 pages)
6 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
6 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
6 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
6 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
6 December 2011Director's details changed for Dr Robert Frank Care on 1 September 2011 (2 pages)
16 May 2011Appointment of Anthony Frederick Lovell as a director (2 pages)
16 May 2011Appointment of Anthony Frederick Lovell as a director (2 pages)
21 April 2011Termination of appointment of Craig Gibbons as a director (1 page)
21 April 2011Termination of appointment of Craig Gibbons as a director (1 page)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
30 March 2011Director's details changed for Dr Robert Frank Care on 7 March 2011 (2 pages)
15 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
15 February 2011Appointment of Dr Robert Frank Care as a director (2 pages)
14 February 2011Termination of appointment of Anthony Broomhead as a director (1 page)
14 February 2011Termination of appointment of Anthony Broomhead as a director (1 page)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
30 December 2010Full accounts made up to 31 March 2010 (11 pages)
9 December 2010Director's details changed for Mr Alain Robert Michel Marcetteau on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
9 December 2010Director's details changed for Mr Alain Robert Michel Marcetteau on 8 December 2010 (2 pages)
9 December 2010Director's details changed for Mr Alain Robert Michel Marcetteau on 8 December 2010 (2 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
4 August 2010Termination of appointment of Neil Noble as a director (1 page)
4 August 2010Termination of appointment of Neil Noble as a director (1 page)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(16 pages)
3 June 2010Statement of company's objects (2 pages)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(16 pages)
10 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10,000,000
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10,000,000
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 10,000,000
(2 pages)
1 March 2010Termination of appointment of Terence Hill as a director (1 page)
1 March 2010Termination of appointment of Terence Hill as a director (1 page)
28 January 2010Director's details changed for Dr Craig Gibbons on 27 January 2010 (2 pages)
28 January 2010Director's details changed for Dr Craig Gibbons on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
27 January 2010Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages)
10 December 2009Director's details changed for Mr Alain Robert Michel Marcetteau on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (7 pages)
10 December 2009Director's details changed for Mr Alain Robert Michel Marcetteau on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Terence Malcolm Hill on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Anthony David William Broomhead on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Neil Ian Robert Noble on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Neil Ian Robert Noble on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Terence Malcolm Hill on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Anthony David William Broomhead on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
25 November 2009Full accounts made up to 31 March 2009 (12 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Memorandum and Articles of Association (12 pages)
18 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 May 2009Memorandum and Articles of Association (12 pages)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2009Ad 23/03/09\gbp si 999900@1=999900\gbp ic 100/1000000\ (1 page)
14 April 2009Ad 23/03/09\gbp si 999900@1=999900\gbp ic 100/1000000\ (1 page)
9 April 2009Gbp nc 100/1000000\23/03/09 (2 pages)
9 April 2009Gbp nc 100/1000000\23/03/09 (2 pages)
3 April 2009Director appointed mr alain robert michel marcetteau (1 page)
3 April 2009Director appointed mr alain robert michel marcetteau (1 page)
10 December 2008Full accounts made up to 31 March 2008 (11 pages)
10 December 2008Full accounts made up to 31 March 2008 (11 pages)
9 December 2008Return made up to 25/11/08; full list of members (5 pages)
9 December 2008Return made up to 25/11/08; full list of members (5 pages)
28 November 2008Director's change of particulars / craig gibbons / 20/11/2008 (1 page)
28 November 2008Director's change of particulars / craig gibbons / 20/11/2008 (1 page)
21 November 2008Appointment terminated director cecil balmond (1 page)
21 November 2008Appointment terminated director cecil balmond (1 page)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
6 December 2007Return made up to 25/11/07; full list of members (3 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
12 November 2007Full accounts made up to 31 March 2007 (11 pages)
8 November 2007Director's particulars changed (1 page)
8 November 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Director's particulars changed (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Director's particulars changed (1 page)
2 April 2007New director appointed (1 page)
2 April 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
27 March 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
2 February 2007Full accounts made up to 31 March 2006 (9 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
20 December 2006Return made up to 25/11/06; full list of members (3 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
10 January 2006Full accounts made up to 31 March 2005 (5 pages)
7 December 2005Return made up to 25/11/05; full list of members (3 pages)
7 December 2005Return made up to 25/11/05; full list of members (3 pages)
7 September 2005Memorandum and Articles of Association (11 pages)
7 September 2005Memorandum and Articles of Association (11 pages)
1 September 2005Company name changed arup consult LIMITED\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed arup consult LIMITED\certificate issued on 01/09/05 (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
13 December 2004Full accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 2004Full accounts made up to 31 March 2004 (5 pages)
13 December 2004Return made up to 25/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (5 pages)
2 February 2004Full accounts made up to 31 March 2003 (5 pages)
27 January 2004Director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
19 December 2003Return made up to 25/11/03; full list of members (5 pages)
19 December 2003Return made up to 25/11/03; full list of members (5 pages)
3 January 2003Return made up to 25/11/02; full list of members (5 pages)
3 January 2003Return made up to 25/11/02; full list of members (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
31 December 2002Full accounts made up to 31 March 2002 (5 pages)
23 January 2002Return made up to 25/11/01; full list of members (5 pages)
23 January 2002Return made up to 25/11/01; full list of members (5 pages)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
3 January 2002Full accounts made up to 31 March 2001 (5 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy st. London W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy st. London W1P 6BQ (1 page)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
2 January 2001Return made up to 25/11/00; full list of members (5 pages)
2 January 2001Return made up to 25/11/00; full list of members (5 pages)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000New director appointed (3 pages)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
22 December 1999Return made up to 25/11/99; full list of members (5 pages)
22 December 1999Return made up to 25/11/99; full list of members (5 pages)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
29 December 1998Return made up to 25/11/98; full list of members (5 pages)
29 December 1998Return made up to 25/11/98; full list of members (5 pages)
29 December 1998Full accounts made up to 31 March 1998 (7 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
5 January 1998Return made up to 25/11/97; full list of members (7 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Full accounts made up to 31 March 1997 (5 pages)
5 January 1998Return made up to 25/11/97; full list of members (7 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Return made up to 25/11/96; full list of members (7 pages)
24 December 1996Return made up to 25/11/96; full list of members (7 pages)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
2 January 1996Return made up to 25/11/95; full list of members (8 pages)
2 January 1996Return made up to 25/11/95; full list of members (8 pages)
2 January 1996Full accounts made up to 31 March 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (39 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
15 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
20 November 1987Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
10 September 1981Company name changed\certificate issued on 10/09/81 (2 pages)
10 September 1981Company name changed\certificate issued on 10/09/81 (2 pages)
8 October 1975Certificate of incorporation (1 page)
8 October 1975Certificate of incorporation (1 page)