Company NameOVE Arup India Holdings Limited
Company StatusActive
Company Number01549807
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Previous NamesARUP Associates International Limited and ARUP International Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed24 September 2019(38 years, 6 months after company formation)
Appointment Duration4 years, 7 months
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(39 years after company formation)
Appointment Duration4 years, 1 month
RoleGlobal Chief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(41 years, 1 month after company formation)
Appointment Duration2 years
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Peter Derek Skead
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 June 1994)
RoleCivil Structural Engineer
Correspondence AddressChelston
66 Skye Cluan Richings Park
Iver
Bucks
SL0 9EJ
Director NameMr Robert James Johnston Riddell
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 1993)
RoleChartered Surveyor
Correspondence Address5 Maple Avenue
Bishops Stortford
Hertfordshire
CM23 2RP
Director NameMr Terence Raggett
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2002)
RoleChartered Engineer
Correspondence Address5 Manor Road
Richmond
Surrey
TW9 1YD
Director NameAnthony John Marriott
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleMechanical Services Engineer
Correspondence Address5 Jameson Road
Harpenden
Hertfordshire
AL5 4HG
Director NameMr Michael Allan Lowe
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration10 years, 1 month (resigned 01 January 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence AddressGarden Flat
56 Warrington Crescent Maida Vale
London
W9 1EP
Director NameMr Richard Lee
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 9 months (resigned 23 August 2005)
RoleCivil Structural Engineer
Correspondence Address4 Breakspear Road South
Ickenham
Middlesex
UB10 8HD
Director NameMr David Alan Deighton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 April 1993)
RoleElectrical Engineer
Correspondence Address50 Elm Grove
Hildenborough
Tonbridge
Kent
TN11 9HF
Director NameMr Donald Mackay Ferguson
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 1994)
RoleArchitect
Correspondence Address10 Onslow Gardens
London
N10 3JU
Director NameMr Richard John Barratt Frewer
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 26 November 1993)
RoleArchitect
Correspondence AddressThe Stable Cottage
Dyrham Park
Chippenham
Wiltshire
SN14 8ER
Director NameMr Alistair Balfour Gourlay
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 September 1995)
RoleArchitect
Correspondence Address2 Pendley Bridge Cottages
Tring
Hertfordshire
HP23 5QU
Director NameMr John Robert Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 August 1992)
RoleArchitect
Correspondence Address53 Maids Causeway
Cambridge
Cambridgeshire
CB5 8DE
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed27 November 1991(10 years, 8 months after company formation)
Appointment Duration15 years, 4 months (resigned 31 March 2007)
RoleCompany Director
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameJames Alan Burland
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(13 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 December 1999)
RoleArchitect
Correspondence Address18 Cholmeley Lodge
Cholmeley Park
London
N6 5EN
Director NameAnthony David William Broomhead
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1994(13 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 23 August 2005)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence AddressBonhunt House
Wicken Road, Newport
Saffron Walden
Essex
CB11 3UE
Director NameMr Michael William Brundle
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(15 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 January 2002)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Freegrove Road
London
N7 9JN
Director NameMr Tristram George Allen Carfrae
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 September 2001)
RoleStructural Engineer
Country of ResidenceSt Ives Australia
Correspondence Address12 Burraneer Avenue
St Ives
New South Wales
Nsw 2075
Director NameMr Michael Edward Beaven
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 2002)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address84 Beechwood Avenue
St Albans
Hertfordshire
AL1 4XZ
Director NameNicholas John Suslak
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(20 years, 6 months after company formation)
Appointment Duration3 months (resigned 01 January 2002)
RoleArchitect
Correspondence Address33 Blandford Road
St Albans
Hertfordshire
AL1 4JP
Director NameJames Richard Cowell
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(20 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 23 August 2005)
RoleAcoustic Consultant
Correspondence AddressVivace High Road
Leavenheath
Colchester
Essex
CO6 4PE
Director NameMichael Shears
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2002(21 years after company formation)
Appointment Duration2 years (resigned 31 March 2004)
RoleEngineer
Correspondence AddressBarton House 22 The Street
Kennington
Ashford
Kent
TN24 9HB
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(23 years after company formation)
Appointment Duration1 year, 4 months (resigned 23 August 2005)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crouch Hall Road
London
N8 8HT
Director NameMr Lup Moon Lui
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(24 years, 3 months after company formation)
Appointment Duration11 years, 12 months (resigned 01 June 2017)
RoleCivil/Structural Engineer
Country of ResidenceHong Kong
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(24 years, 3 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameMr John Andrew George Davies
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(24 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 2008)
RoleGeotechnical Engineer
Correspondence AddressFlat 1d Hanf Hin Building
6 Shui Fei Terrace
Hong Kong
Director NameDr Andrew Ka Ching Chan
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(24 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2014)
RoleGeotechnical Engineer
Country of ResidenceChina
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(26 years 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 NameDr Yuk Nin Andy Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(32 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 19 October 2020)
RoleEngineer
Country of ResidenceHong Kong
Correspondence AddressLevel 5 Festival Walk
80 Tat Chee Avenue Kowloon Tong
Kowloon
Hong Kong
Director NameSir Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(33 years after company formation)
Appointment Duration2 years, 4 months (resigned 31 July 2016)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(34 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2017(36 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Ka Yue Michael Kwok
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2017(36 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 19 October 2020)
RoleStructural Engineer
Country of ResidenceHong Kong
Correspondence AddressLevel 5 Festival Walk
80 Tat Chee Avenue
Kowloon Tong
Kowloon
Hong Kong
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(38 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2020)
RoleGroup Treasurer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2019(38 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2022)
RoleChartered Structural Engineer
Country of ResidenceWales
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

100 at £1Ove Arup Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£63,113
Net Worth£582,835
Cash£14,358
Current Liabilities£290,631

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)

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Accounts for a small company made up to 31 March 2020 (17 pages)
19 October 2020Termination of appointment of Ka Yue Michael Kwok as a director on 19 October 2020 (1 page)
19 October 2020Termination of appointment of Yuk Nin Andy Lee as a director on 19 October 2020 (1 page)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page)
17 March 2020Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages)
6 December 2019Change of details for Ove Arup Holdings Limited as a person with significant control on 16 October 2019 (2 pages)
6 December 2019Accounts for a small company made up to 31 March 2019 (17 pages)
6 December 2019Cessation of Arup Group Limited as a person with significant control on 16 October 2019 (1 page)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 September 2019Appointment of Mr Geoffrey Nevil Hunt as a director on 24 September 2019 (2 pages)
24 September 2019Appointment of Mr Paul Anthony Coughlan as a director on 24 September 2019 (2 pages)
11 September 2019Appointment of Mr Richard Abigail as a director on 11 September 2019 (2 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
8 April 2019Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of David Arthur Whittleton as a director on 31 March 2019 (1 page)
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)
18 February 2019Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages)
20 November 2018Full accounts made up to 31 March 2018 (17 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
2 January 2018Full accounts made up to 31 March 2017 (19 pages)
6 June 2017Termination of appointment of Kwok-on Yeung as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Lup Moon Lui as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Kwok-on Yeung as a director on 1 June 2017 (1 page)
6 June 2017Termination of appointment of Lup Moon Lui as a director on 1 June 2017 (1 page)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
1 June 2017Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages)
31 May 2017Appointment of Mr Ka Yue Michael Kwok as a director on 29 May 2017 (2 pages)
31 May 2017Appointment of Mr Ka Yue Michael Kwok as a director on 29 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)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
18 December 2016Full accounts made up to 31 March 2016 (16 pages)
3 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
3 August 2016Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(6 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 100
(6 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
4 January 2016Full accounts made up to 31 March 2015 (14 pages)
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)
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)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(6 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 100
(6 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 100
(6 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)
28 October 2014Full accounts made up to 31 March 2014 (14 pages)
28 October 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 100
(6 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 100
(6 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 100
(6 pages)
1 April 2014Appointment of Mr Philip Graham Dilley as a director (2 pages)
1 April 2014Appointment of Mr Philip Graham Dilley as a director (2 pages)
31 March 2014Termination of appointment of Andrew Chan as a director (1 page)
31 March 2014Termination of appointment of Andrew Chan as a director (1 page)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (6 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (6 pages)
26 November 2013Full accounts made up to 31 March 2013 (10 pages)
26 November 2013Full accounts made up to 31 March 2013 (10 pages)
27 August 2013Director's details changed for Mr Lup Moon Lui on 27 August 2013 (2 pages)
27 August 2013Director's details changed for Mr Lup Moon Lui on 27 August 2013 (2 pages)
1 August 2013Appointment of Dr Yuk Nin Andy Lee as a director (2 pages)
1 August 2013Termination of appointment of Sau Tsang as a director (1 page)
1 August 2013Appointment of Dr Yuk Nin Andy Lee as a director (2 pages)
1 August 2013Termination of appointment of Sau Tsang as a director (1 page)
22 April 2013Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages)
22 April 2013Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages)
19 April 2013Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages)
19 April 2013Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages)
19 April 2013Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (7 pages)
13 November 2012Full accounts made up to 31 March 2012 (10 pages)
13 November 2012Full accounts made up to 31 March 2012 (10 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (7 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
30 December 2010Full accounts made up to 31 March 2010 (9 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (7 pages)
3 November 2010Resignation of an auditor (1 page)
3 November 2010Resignation of an auditor (1 page)
3 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 28 30/04/2010
(16 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 2010Statement of company's objects (2 pages)
10 December 2009Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 pages)
10 December 2009Director's details changed for Mr Sau Chung Paul Tsang on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Sau Chung Paul Tsang on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 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 David Arthur Whittleton on 25 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
25 November 2009Full accounts made up to 31 March 2009 (10 pages)
8 May 2009Director appointed mr david arthur whittleton (1 page)
8 May 2009Director appointed mr david arthur whittleton (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
10 December 2008Full accounts made up to 31 March 2008 (9 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
9 December 2008Return made up to 25/11/08; full list of members (4 pages)
3 April 2008Director appointed mr sau chung paul tsang (1 page)
3 April 2008Director appointed mr sau chung paul tsang (1 page)
2 April 2008Appointment terminated director john davies (1 page)
2 April 2008Appointment terminated director john davies (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 (9 pages)
12 November 2007Full accounts made up to 31 March 2007 (9 pages)
2 July 2007New director appointed (1 page)
2 July 2007New director appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 February 2007Full accounts made up to 31 March 2006 (10 pages)
2 February 2007Full accounts made up to 31 March 2006 (10 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)
20 December 2005Return made up to 25/11/05; full list of members (3 pages)
20 December 2005Return made up to 25/11/05; full list of members (3 pages)
16 September 2005Memorandum and Articles of Association (11 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 September 2005Memorandum and Articles of Association (11 pages)
16 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
15 September 2005Director resigned (1 page)
6 September 2005Company name changed arup associates international li mited\certificate issued on 06/09/05 (2 pages)
6 September 2005Company name changed arup associates international li mited\certificate issued on 06/09/05 (2 pages)
3 August 2005New director appointed (1 page)
3 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
2 August 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
29 July 2005New director appointed (1 page)
13 December 2004Return made up to 25/11/04; full list of members (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (6 pages)
13 December 2004Return made up to 25/11/04; full list of members (8 pages)
13 December 2004Full accounts made up to 31 March 2004 (6 pages)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of debenture register (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 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
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 (6 pages)
19 December 2003Return made up to 25/11/03; full list of members (6 pages)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
27 February 2003Director's particulars changed (1 page)
3 January 2003Return made up to 25/11/02; full list of members (7 pages)
3 January 2003Return made up to 25/11/02; full list of members (7 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)
9 April 2002New director appointed (3 pages)
9 April 2002New director appointed (3 pages)
20 February 2002Return made up to 25/11/01; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
20 February 2002Return made up to 25/11/01; full list of members (8 pages)
20 February 2002New director appointed (2 pages)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Director resigned (1 page)
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 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
7 August 2001Registered office changed on 07/08/01 from: 37 fitzroy square london wip 6AA (1 page)
7 August 2001Registered office changed on 07/08/01 from: 37 fitzroy square london wip 6AA (1 page)
2 January 2001Full accounts made up to 31 March 2000 (5 pages)
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 (8 pages)
2 January 2001Return made up to 25/11/00; full list of members (8 pages)
8 February 2000Return made up to 25/11/99; full list of members; amend (9 pages)
8 February 2000Return made up to 25/11/99; full list of members; amend (9 pages)
12 January 2000Return made up to 25/11/99; full list of members (9 pages)
12 January 2000Return made up to 25/11/99; full list of members (9 pages)
12 January 2000Director resigned (1 page)
12 January 2000Director resigned (1 page)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (6 pages)
8 March 1999Return made up to 25/11/98; full list of members (8 pages)
8 March 1999Return made up to 25/11/98; full list of members (8 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
24 February 1999Director's particulars changed (1 page)
11 January 1999New director appointed (2 pages)
11 January 1999New director appointed (2 pages)
29 December 1998Full accounts made up to 31 March 1998 (6 pages)
29 December 1998Full accounts made up to 31 March 1998 (6 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 1998Director's particulars changed (1 page)
5 January 1998Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Director's particulars changed (1 page)
24 December 1996Full accounts made up to 31 March 1996 (5 pages)
24 December 1996Director's particulars changed (1 page)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
6 November 1996New director appointed (2 pages)
6 November 1996New director appointed (2 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)
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)
6 September 1995Director resigned (4 pages)
6 September 1995Director resigned (4 pages)
7 August 1995Director resigned (4 pages)
7 August 1995Director resigned (4 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)
11 March 1981Certificate of incorporation (1 page)
11 March 1981Certificate of incorporation (1 page)