Company NameARUP North America Limited
Company StatusActive
Company Number02094896
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 2 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 2019(32 years, 7 months after company formation)
Appointment Duration4 years, 6 months
RoleEngineer
Country of ResidenceNetherlands
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Nigel Roy Nicholls
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleConsultant Engineer
Country of ResidenceUnited States
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMs Fiona Mary Cousins
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed01 April 2022(35 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleEngineer
Country of ResidenceUnited States
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameCharles Thomas Barker
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 06 July 1998)
RoleMechanical Engineer
Correspondence AddressWest Cottage
Frieth
Henley On Thames
Oxfordshire
RG9 6PG
Director NamePeter James Budd
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 months after company formation)
Appointment Duration4 months (resigned 01 April 1993)
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHill Crest
37 Station Road
Lochgelly
Fife
KY5 0BP
Scotland
Director NameRobert Frank Emmerson
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 March 2004)
RoleEngineer
Correspondence Address42 Nassau Road
London
SW13 9QE
Director NameDr Duncan Michael
Date of BirthMay 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 25 May 2002)
RoleConsulting Engineer
Correspondence Address21 Marryat Road
London
SW19 5BB
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed27 November 1992(5 years, 10 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 NameRichard Hough
Date of BirthApril 1948 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 March 1996)
RoleCivil/Structural Engineer
Correspondence Address416 25th Street
Santa Monica,California
Usa
90402
Director NamePeter Graham Lassetter
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 2 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 February 2009)
RoleCivil Structural Engineer
Correspondence Address19
Luiz Court
San Rafael
California
Ca 94903
Director NameMr Alan Locke
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(6 years, 2 months after company formation)
Appointment Duration6 years, 5 months (resigned 17 September 1999)
RoleMechanical Services Engineer
Correspondence Address14478 Glorietta Drive
Sherman Oaks
California
91423
Director NameMr Anthony James Fitzpatrick
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(14 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 26 July 2003)
RoleChartered Civil Structural Eng
Correspondence Address2279 Mar East
Tiburon
California 94920
United States
Director NameMr Andrew Simon Howard
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 2 months after company formation)
Appointment Duration18 years (resigned 31 March 2022)
RoleMechanical Engineer
Country of ResidenceUnited States
Correspondence Address12777 West Jefferson Boulevard
Suite 100
Los Angeles
California
90066
Director NameMr James Robert Quiter
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 2004(17 years, 2 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 December 2020)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address560 Mission Street
Suite 701
San Francisco
California
94105
Director NameMr Cecil Hugh Ignatius Balmond
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2004(17 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 16 October 2008)
RoleStructural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Crouch Hall Road
London
N8 8HT
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(20 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Gregory Scott Hodkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 2008(21 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2011)
RoleEngineer
Country of ResidenceUnited States
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameSir Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(22 years, 2 months after company formation)
Appointment Duration5 years (resigned 31 March 2014)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Mahadev Raman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 February 2011(24 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 December 2016)
RoleMechanical Engineer
Country of ResidenceUnited States
Correspondence AddressArup 77 Water Street
New York
Ny 10005
Director NameMr Gregory Scott Hodkinson
Date of BirthJune 1955 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed01 April 2014(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2016)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(28 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 August 2019)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Leo Elias Argiris
Date of BirthAugust 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2017(29 years, 11 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 March 2022)
RoleEngineer
Country of ResidenceUnited States
Correspondence AddressArup 77 Water Street
New York
10005

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

1.000k at £1Arup Americas Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£81,863,255
Net Worth£3,610,311
Current Liabilities£31,443,457

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (1 month, 3 weeks ago)
Next Return Due15 February 2025 (10 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
12 November 1992Delivered on: 18 November 1992
Satisfied on: 8 September 1998
Persons entitled: Hambros Bank Limited

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

12 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
28 January 2021Full accounts made up to 31 March 2020 (30 pages)
22 December 2020Termination of appointment of James Robert Quiter as a director on 14 December 2020 (1 page)
10 December 2020Confirmation statement made on 7 December 2020 with no updates (3 pages)
9 December 2019Change of details for Arup Group Limited as a person with significant control on 21 August 2019 (2 pages)
9 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
6 December 2019Full accounts made up to 31 March 2019 (27 pages)
18 September 2019Appointment of Mr Paul Anthony Coughlan as a director on 16 September 2019 (2 pages)
16 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
2 September 2019Termination of appointment of Matthew Stuart Tweedie as a director on 30 August 2019 (1 page)
19 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 November 2018Full accounts made up to 31 March 2018 (22 pages)
3 January 2018Full accounts made up to 31 March 2017 (22 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
7 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 March 2017Satisfaction of charge 2 in full (1 page)
2 March 2017Satisfaction of charge 2 in full (1 page)
8 January 2017Appointment of Mr Leo Elias Argiris as a director on 1 January 2017 (2 pages)
8 January 2017Appointment of Mr Leo Elias Argiris as a director on 1 January 2017 (2 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
7 January 2017Full accounts made up to 31 March 2016 (23 pages)
5 January 2017Termination of appointment of Mahadev Raman as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Mr Matthew Stuart Tweedie as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Mahadev Raman as a director on 31 December 2016 (1 page)
5 January 2017Termination of appointment of Gregory Scott Hodkinson as a director on 31 December 2016 (1 page)
5 January 2017Appointment of Mr Matthew Stuart Tweedie as a director on 1 January 2017 (2 pages)
5 January 2017Termination of appointment of Gregory Scott Hodkinson as a director on 31 December 2016 (1 page)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 7 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 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 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000,000
(6 pages)
11 December 2015Director's details changed for Mr Andrew Simon Howard on 30 January 2015 (2 pages)
11 December 2015Director's details changed for Mr Andrew Simon Howard on 30 January 2015 (2 pages)
11 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000,000
(6 pages)
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)
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)
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 November 2014Full accounts made up to 31 March 2014 (15 pages)
28 November 2014Full accounts made up to 31 March 2014 (15 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000,000
(6 pages)
25 November 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000,000
(6 pages)
18 June 2014Director's details changed for Mr Gregory Scott Hodkinson on 2 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Gregory Scott Hodkinson on 2 June 2014 (2 pages)
18 June 2014Director's details changed for Mr Gregory Scott Hodkinson on 2 June 2014 (2 pages)
1 April 2014Appointment of Mr Gregory Scott Hodkinson as a director (2 pages)
1 April 2014Appointment of Mr Gregory Scott Hodkinson as a director (2 pages)
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)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000,000
(6 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000,000
(6 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)
22 November 2013Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages)
22 November 2013Director's details changed for Mr James Robert Quiter on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Andrew Simon Howard on 21 November 2013 (2 pages)
21 November 2013Director's details changed for Mr Andrew Simon Howard on 21 November 2013 (2 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)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
4 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (6 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 pages)
26 November 2012Full accounts made up to 31 March 2012 (13 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)
26 January 2012Director's details changed for Mahadev Raman on 23 December 2011 (2 pages)
26 January 2012Director's details changed for Mahadev Raman on 23 December 2011 (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 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
6 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (6 pages)
27 September 2011Termination of appointment of Gregory Hodkinson as a director (1 page)
27 September 2011Termination of appointment of Gregory Hodkinson as a director (1 page)
15 February 2011Appointment of Mahadev Raman as a director (2 pages)
15 February 2011Appointment of Mahadev Raman as a director (2 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
20 January 2011Director's details changed for Mr Gregory Scott Hodkinson on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Gregory Scott Hodkinson on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Gregory Scott Hodkinson on 3 January 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
30 December 2010Full accounts made up to 31 March 2010 (12 pages)
9 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 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)
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)
8 March 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 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 1,000,000
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000,000
(2 pages)
2 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 1,000,000
(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 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
9 December 2009Director's details changed for Mr Andrew Simon Howard on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr James Robert Quiter 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 Gregory Scott Hodkinson on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Andrew Simon Howard on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr James Robert Quiter 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 Gregory Scott Hodkinson on 25 November 2009 (2 pages)
25 November 2009Full accounts made up to 31 March 2009 (13 pages)
25 November 2009Full accounts made up to 31 March 2009 (13 pages)
6 April 2009Director appointed mr philip graham dilley (1 page)
6 April 2009Director appointed mr philip graham dilley (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
11 March 2009Appointment terminated director peter lassetter (1 page)
11 March 2009Appointment terminated director peter lassetter (1 page)
10 December 2008Full accounts made up to 31 March 2008 (12 pages)
10 December 2008Full accounts made up to 31 March 2008 (12 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
4 December 2008Return made up to 25/11/08; full list of members (4 pages)
27 November 2008Director appointed mr gregory scott hodkinson (1 page)
27 November 2008Director appointed mr gregory scott hodkinson (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)
29 August 2007New secretary appointed (1 page)
29 August 2007New secretary appointed (1 page)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)
12 April 2007Memorandum and Articles of Association (13 pages)
12 April 2007Memorandum and Articles of Association (13 pages)
3 April 2007New director appointed (1 page)
3 April 2007New director appointed (1 page)
2 April 2007Company name changed ove arup & partners california l imited\certificate issued on 02/04/07 (2 pages)
2 April 2007Company name changed ove arup & partners california l imited\certificate issued on 02/04/07 (2 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 pages)
2 February 2007Full accounts made up to 31 March 2006 (11 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 (11 pages)
10 January 2006Full accounts made up to 31 March 2005 (11 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
19 December 2005Return made up to 25/11/05; full list of members (3 pages)
13 December 2004Full accounts made up to 31 March 2004 (11 pages)
13 December 2004Return made up to 25/11/04; full list of members (8 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 (11 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 2004New director appointed (3 pages)
28 May 2004New director appointed (2 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (2 pages)
28 May 2004New director appointed (3 pages)
28 May 2004Director resigned (1 page)
28 May 2004New director appointed (3 pages)
28 May 2004New director appointed (3 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
2 February 2004Full accounts made up to 31 March 2003 (11 pages)
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)
6 August 2003Director resigned (1 page)
6 August 2003Director resigned (1 page)
3 January 2003Return made up to 25/11/02; full list of members (6 pages)
3 January 2003Return made up to 25/11/02; full list of members (6 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
31 December 2002Full accounts made up to 31 March 2002 (11 pages)
1 October 2002Director's particulars changed (1 page)
1 October 2002Director's particulars changed (1 page)
13 June 2002Director resigned (1 page)
13 June 2002Director resigned (1 page)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
23 January 2002Return made up to 25/11/01; full list of members (6 pages)
3 January 2002Full accounts made up to 31 March 2001 (12 pages)
3 January 2002Full accounts made up to 31 March 2001 (12 pages)
7 December 2001New director appointed (2 pages)
7 December 2001New director appointed (2 pages)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
7 August 2001Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Return made up to 25/11/00; full list of members (6 pages)
2 January 2001Full accounts made up to 31 March 2000 (12 pages)
2 January 2001Return made up to 25/11/00; full list of members (6 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
22 December 1999Return made up to 25/11/99; full list of members (8 pages)
22 December 1999Full accounts made up to 31 March 1999 (12 pages)
10 September 1999Director resigned (1 page)
10 September 1999Director resigned (1 page)
29 December 1998Return made up to 25/11/98; full list of members (8 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
29 December 1998Full accounts made up to 31 March 1998 (11 pages)
29 December 1998Return made up to 25/11/98; full list of members (8 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
8 September 1998Declaration of satisfaction of mortgage/charge (2 pages)
24 July 1998Director resigned (1 page)
24 July 1998Director resigned (1 page)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
5 January 1998Full accounts made up to 31 March 1997 (11 pages)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Return made up to 25/11/96; full list of members (8 pages)
29 July 1996Director resigned (1 page)
29 July 1996Director resigned (1 page)
4 February 1996Director's particulars changed (1 page)
4 February 1996Return made up to 25/11/95; full list of members (9 pages)
4 February 1996Return made up to 25/11/95; full list of members (9 pages)
4 February 1996Director's particulars changed (1 page)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
24 July 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1987Company name changed arup & partners california limit ed\certificate issued on 13/03/87 (2 pages)
13 March 1987Company name changed arup & partners california limit ed\certificate issued on 13/03/87 (2 pages)
4 February 1987Company name changed arup & partners california limit ed\certificate issued on 04/02/87 (2 pages)
4 February 1987Company name changed arup & partners california limit ed\certificate issued on 04/02/87 (2 pages)
30 January 1987Incorporation (12 pages)
30 January 1987Incorporation (12 pages)