London
W1T 4BJ
Director Name | Mr Robert Philip Boardman |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 March 2020(39 years after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Global Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Anthony Frederick Lovell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(41 years, 1 month after company formation) |
Appointment Duration | 2 years |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr Peter Derek Skead |
---|---|
Date of Birth | October 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 03 June 1994) |
Role | Civil Structural Engineer |
Correspondence Address | Chelston 66 Skye Cluan Richings Park Iver Bucks SL0 9EJ |
Director Name | Mr Robert James Johnston Riddell |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 1993) |
Role | Chartered Surveyor |
Correspondence Address | 5 Maple Avenue Bishops Stortford Hertfordshire CM23 2RP |
Director Name | Mr Terence Raggett |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2002) |
Role | Chartered Engineer |
Correspondence Address | 5 Manor Road Richmond Surrey TW9 1YD |
Director Name | Anthony John Marriott |
---|---|
Date of Birth | October 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Mechanical Services Engineer |
Correspondence Address | 5 Jameson Road Harpenden Hertfordshire AL5 4HG |
Director Name | Mr Michael Allan Lowe |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 January 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | Garden Flat 56 Warrington Crescent Maida Vale London W9 1EP |
Director Name | Mr Richard Lee |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 23 August 2005) |
Role | Civil Structural Engineer |
Correspondence Address | 4 Breakspear Road South Ickenham Middlesex UB10 8HD |
Director Name | Mr David Alan Deighton |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 April 1993) |
Role | Electrical Engineer |
Correspondence Address | 50 Elm Grove Hildenborough Tonbridge Kent TN11 9HF |
Director Name | Mr Donald Mackay Ferguson |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 October 1994) |
Role | Architect |
Correspondence Address | 10 Onslow Gardens London N10 3JU |
Director Name | Mr Richard John Barratt Frewer |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 26 November 1993) |
Role | Architect |
Correspondence Address | The Stable Cottage Dyrham Park Chippenham Wiltshire SN14 8ER |
Director Name | Mr Alistair Balfour Gourlay |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 September 1995) |
Role | Architect |
Correspondence Address | 2 Pendley Bridge Cottages Tring Hertfordshire HP23 5QU |
Director Name | Mr John Robert Hare |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 August 1992) |
Role | Architect |
Correspondence Address | 53 Maids Causeway Cambridge Cambridgeshire CB5 8DE |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 November 1991(10 years, 8 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 31 March 2007) |
Role | Company Director |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | James Alan Burland |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 December 1999) |
Role | Architect |
Correspondence Address | 18 Cholmeley Lodge Cholmeley Park London N6 5EN |
Director Name | Anthony David William Broomhead |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 1994(13 years, 8 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 23 August 2005) |
Role | Structural Engineer |
Country of Residence | England |
Correspondence Address | Bonhunt House Wicken Road, Newport Saffron Walden Essex CB11 3UE |
Director Name | Mr Michael William Brundle |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1996(15 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 January 2002) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 16 Freegrove Road London N7 9JN |
Director Name | Mr Tristram George Allen Carfrae |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1999(17 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 24 September 2001) |
Role | Structural Engineer |
Country of Residence | St Ives Australia |
Correspondence Address | 12 Burraneer Avenue St Ives New South Wales Nsw 2075 |
Director Name | Mr Michael Edward Beaven |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2002) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 84 Beechwood Avenue St Albans Hertfordshire AL1 4XZ |
Director Name | Nicholas John Suslak |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(20 years, 6 months after company formation) |
Appointment Duration | 3 months (resigned 01 January 2002) |
Role | Architect |
Correspondence Address | 33 Blandford Road St Albans Hertfordshire AL1 4JP |
Director Name | James Richard Cowell |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(20 years, 10 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 23 August 2005) |
Role | Acoustic Consultant |
Correspondence Address | Vivace High Road Leavenheath Colchester Essex CO6 4PE |
Director Name | Michael Shears |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(21 years after company formation) |
Appointment Duration | 2 years (resigned 31 March 2004) |
Role | Engineer |
Correspondence Address | Barton House 22 The Street Kennington Ashford Kent TN24 9HB |
Director Name | Mr Cecil Hugh Ignatius Balmond |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(23 years after company formation) |
Appointment Duration | 1 year, 4 months (resigned 23 August 2005) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Crouch Hall Road London N8 8HT |
Director Name | Mr Lup Moon Lui |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(24 years, 3 months after company formation) |
Appointment Duration | 11 years, 12 months (resigned 01 June 2017) |
Role | Civil/Structural Engineer |
Country of Residence | Hong Kong |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(24 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 31 March 2009) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 49 Lancaster Road St Albans Hertfordshire AL1 4EP |
Director Name | Mr John Andrew George Davies |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(24 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 March 2008) |
Role | Geotechnical Engineer |
Correspondence Address | Flat 1d Hanf Hin Building 6 Shui Fei Terrace Hong Kong |
Director Name | Dr Andrew Ka Ching Chan |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 June 2005(24 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2014) |
Role | Geotechnical Engineer |
Country of Residence | China |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(26 years after company formation) |
Appointment Duration | 8 years, 7 months (resigned 01 November 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Dr Yuk Nin Andy Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2013(32 years, 5 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2020) |
Role | Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Level 5 Festival Walk 80 Tat Chee Avenue Kowloon Tong Kowloon Hong Kong |
Director Name | Sir Philip Graham Dilley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(33 years after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 July 2016) |
Role | Civil Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Resigned |
Appointed | 02 November 2015(34 years, 8 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Dr Alan James Belfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2017(36 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Ka Yue Michael Kwok |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 May 2017(36 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 October 2020) |
Role | Structural Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Level 5 Festival Walk 80 Tat Chee Avenue Kowloon Tong Kowloon Hong Kong |
Director Name | Mr Richard Abigail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(38 years, 6 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Geoffrey Nevil Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2019(38 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2022) |
Role | Chartered Structural Engineer |
Country of Residence | Wales |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Website | arup.com |
---|---|
Telephone | 07 552388900 |
Telephone region | Mobile |
Registered Address | 8 Fitzroy Street London W1T 4BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | Ove Arup Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £63,113 |
Net Worth | £582,835 |
Cash | £14,358 |
Current Liabilities | £290,631 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (9 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Accounts for a small company made up to 31 March 2020 (17 pages) |
19 October 2020 | Termination of appointment of Ka Yue Michael Kwok as a director on 19 October 2020 (1 page) |
19 October 2020 | Termination of appointment of Yuk Nin Andy Lee as a director on 19 October 2020 (1 page) |
3 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages) |
6 December 2019 | Change of details for Ove Arup Holdings Limited as a person with significant control on 16 October 2019 (2 pages) |
6 December 2019 | Accounts for a small company made up to 31 March 2019 (17 pages) |
6 December 2019 | Cessation of Arup Group Limited as a person with significant control on 16 October 2019 (1 page) |
6 November 2019 | Resolutions
|
24 September 2019 | Appointment of Mr Geoffrey Nevil Hunt as a director on 24 September 2019 (2 pages) |
24 September 2019 | Appointment of Mr Paul Anthony Coughlan as a director on 24 September 2019 (2 pages) |
11 September 2019 | Appointment of Mr Richard Abigail as a director on 11 September 2019 (2 pages) |
2 September 2019 | Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page) |
8 April 2019 | Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
18 February 2019 | Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages) |
20 November 2018 | Full accounts made up to 31 March 2018 (17 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
2 January 2018 | Full accounts made up to 31 March 2017 (19 pages) |
6 June 2017 | Termination of appointment of Kwok-on Yeung as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Lup Moon Lui as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Kwok-on Yeung as a director on 1 June 2017 (1 page) |
6 June 2017 | Termination of appointment of Lup Moon Lui as a director on 1 June 2017 (1 page) |
1 June 2017 | Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages) |
1 June 2017 | Appointment of Dr Alan James Belfield as a director on 25 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ka Yue Michael Kwok as a director on 29 May 2017 (2 pages) |
31 May 2017 | Appointment of Mr Ka Yue Michael Kwok as a director on 29 May 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 1 April 2017 with updates (6 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
18 December 2016 | Full accounts made up to 31 March 2016 (16 pages) |
3 August 2016 | Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page) |
3 August 2016 | Termination of appointment of Philip Graham Dilley as a director on 31 July 2016 (1 page) |
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (14 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
11 November 2015 | Termination of appointment of Matthew Stuart Tweedie as a secretary on 1 November 2015 (1 page) |
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
28 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
28 October 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
1 April 2014 | Appointment of Mr Philip Graham Dilley as a director (2 pages) |
1 April 2014 | Appointment of Mr Philip Graham Dilley as a director (2 pages) |
31 March 2014 | Termination of appointment of Andrew Chan as a director (1 page) |
31 March 2014 | Termination of appointment of Andrew Chan as a director (1 page) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (6 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (6 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (10 pages) |
27 August 2013 | Director's details changed for Mr Lup Moon Lui on 27 August 2013 (2 pages) |
27 August 2013 | Director's details changed for Mr Lup Moon Lui on 27 August 2013 (2 pages) |
1 August 2013 | Appointment of Dr Yuk Nin Andy Lee as a director (2 pages) |
1 August 2013 | Termination of appointment of Sau Tsang as a director (1 page) |
1 August 2013 | Appointment of Dr Yuk Nin Andy Lee as a director (2 pages) |
1 August 2013 | Termination of appointment of Sau Tsang as a director (1 page) |
22 April 2013 | Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages) |
22 April 2013 | Director's details changed for Mr Sau Chung Paul Tsang on 1 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages) |
19 April 2013 | Director's details changed for Kwok-on Yeung on 1 April 2013 (2 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (7 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (10 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
20 December 2011 | Full accounts made up to 31 March 2011 (11 pages) |
5 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (7 pages) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (9 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (7 pages) |
3 November 2010 | Resignation of an auditor (1 page) |
3 November 2010 | Resignation of an auditor (1 page) |
3 June 2010 | Resolutions
|
3 June 2010 | Resolutions
|
3 June 2010 | Statement of company's objects (2 pages) |
3 June 2010 | Statement of company's objects (2 pages) |
10 December 2009 | Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Lup Moon Lui on 25 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
10 December 2009 | Director's details changed for Mr Sau Chung Paul Tsang on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Sau Chung Paul Tsang on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Dr Andrew Ka Ching Chan on 25 November 2009 (2 pages) |
10 December 2009 | Annual return made up to 25 November 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (10 pages) |
8 May 2009 | Director appointed mr david arthur whittleton (1 page) |
8 May 2009 | Director appointed mr david arthur whittleton (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
10 December 2008 | Full accounts made up to 31 March 2008 (9 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (4 pages) |
3 April 2008 | Director appointed mr sau chung paul tsang (1 page) |
3 April 2008 | Director appointed mr sau chung paul tsang (1 page) |
2 April 2008 | Appointment terminated director john davies (1 page) |
2 April 2008 | Appointment terminated director john davies (1 page) |
6 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
6 December 2007 | Return made up to 25/11/07; full list of members (3 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Full accounts made up to 31 March 2007 (9 pages) |
2 July 2007 | New director appointed (1 page) |
2 July 2007 | New director appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
20 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
20 December 2006 | Return made up to 25/11/06; full list of members (3 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (5 pages) |
10 January 2006 | Full accounts made up to 31 March 2005 (5 pages) |
20 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
20 December 2005 | Return made up to 25/11/05; full list of members (3 pages) |
16 September 2005 | Memorandum and Articles of Association (11 pages) |
16 September 2005 | Resolutions
|
16 September 2005 | Memorandum and Articles of Association (11 pages) |
16 September 2005 | Resolutions
|
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
6 September 2005 | Company name changed arup associates international li mited\certificate issued on 06/09/05 (2 pages) |
6 September 2005 | Company name changed arup associates international li mited\certificate issued on 06/09/05 (2 pages) |
3 August 2005 | New director appointed (1 page) |
3 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
29 July 2005 | New director appointed (1 page) |
13 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members (8 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of register of members (non legible) (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
28 May 2004 | Director resigned (1 page) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | New director appointed (3 pages) |
28 May 2004 | Director resigned (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (5 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (5 pages) |
27 January 2004 | Director's particulars changed (1 page) |
27 January 2004 | Director's particulars changed (1 page) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (6 pages) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
27 February 2003 | Director's particulars changed (1 page) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (7 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (5 pages) |
9 April 2002 | New director appointed (3 pages) |
9 April 2002 | New director appointed (3 pages) |
20 February 2002 | Return made up to 25/11/01; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
20 February 2002 | Return made up to 25/11/01; full list of members (8 pages) |
20 February 2002 | New director appointed (2 pages) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
30 January 2002 | Director resigned (1 page) |
3 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (5 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | New director appointed (2 pages) |
7 December 2001 | Director resigned (1 page) |
7 December 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
16 October 2001 | Director resigned (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 37 fitzroy square london wip 6AA (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 37 fitzroy square london wip 6AA (1 page) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (5 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
2 January 2001 | Return made up to 25/11/00; full list of members (8 pages) |
8 February 2000 | Return made up to 25/11/99; full list of members; amend (9 pages) |
8 February 2000 | Return made up to 25/11/99; full list of members; amend (9 pages) |
12 January 2000 | Return made up to 25/11/99; full list of members (9 pages) |
12 January 2000 | Return made up to 25/11/99; full list of members (9 pages) |
12 January 2000 | Director resigned (1 page) |
12 January 2000 | Director resigned (1 page) |
22 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
22 December 1999 | Full accounts made up to 31 March 1999 (6 pages) |
8 March 1999 | Return made up to 25/11/98; full list of members (8 pages) |
8 March 1999 | Return made up to 25/11/98; full list of members (8 pages) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
24 February 1999 | Director's particulars changed (1 page) |
11 January 1999 | New director appointed (2 pages) |
11 January 1999 | New director appointed (2 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
29 December 1998 | Full accounts made up to 31 March 1998 (6 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Full accounts made up to 31 March 1997 (5 pages) |
5 January 1998 | Director's particulars changed (1 page) |
5 January 1998 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 25/11/96; full list of members (8 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Full accounts made up to 31 March 1996 (5 pages) |
24 December 1996 | Director's particulars changed (1 page) |
24 December 1996 | Return made up to 25/11/96; full list of members (8 pages) |
6 November 1996 | New director appointed (2 pages) |
6 November 1996 | New director appointed (2 pages) |
2 January 1996 | Return made up to 25/11/95; full list of members (8 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
2 January 1996 | Return made up to 25/11/95; full list of members (8 pages) |
2 January 1996 | Full accounts made up to 31 March 1995 (5 pages) |
6 September 1995 | Director resigned (4 pages) |
6 September 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
7 August 1995 | Director resigned (4 pages) |
20 November 1987 | Resolutions
|
20 November 1987 | Resolutions
|
11 March 1981 | Certificate of incorporation (1 page) |
11 March 1981 | Certificate of incorporation (1 page) |