Company NameARUP Limited
Company StatusActive
Company Number02461313
CategoryPrivate Limited Company
Incorporation Date19 January 1990(34 years, 3 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(29 years, 8 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(30 years, 2 months 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(32 years, 2 months after company formation)
Appointment Duration2 years
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr Royden Axe
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration7 years (resigned 09 February 1999)
RoleDesigner
Correspondence Address10 Poplars Close
Chipping Campden
Gloucestershire
GL55 6EN
Wales
Director NameAdrian John Griffiths
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration11 years, 5 months (resigned 11 July 2003)
RoleAutomotive Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61 Teazel Avenue
Bournville
Birmingham
B30 1LZ
Director NameMr Leslie Malcolm Wharton
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 03 May 1998)
RoleCompany Director
Correspondence AddressAvenbury
Park View Terrace
Worcester
Worcs
WR3 7AG
Director NameGraham James Lewis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2002)
RoleDesigner
Correspondence AddressThe Barn Overstone Road
Withybrook
Warwickshire
CV7 9LU
Secretary NameDavid Gibson Hanton
NationalityBritish
StatusResigned
Appointed19 January 1992(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 15 March 1994)
RoleCompany Director
Correspondence AddressWoodview
Pathlow
Stratford Upon Avon
Warwickshire
CV37 0RQ
Secretary NameMark Vivian Lewis
NationalityBritish
StatusResigned
Appointed15 March 1994(4 years, 1 month after company formation)
Appointment Duration4 years, 11 months (resigned 09 February 1999)
RoleCompany Director
Correspondence Address9 Clarendon Place
Leamington Spa
Warwickshire
CV32 5QP
Director NameMr John Charles Miles
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2010)
RoleMechnical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameDr Alan James Belfield
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years after company formation)
Appointment Duration11 years, 2 months (resigned 01 May 2010)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMichael John Somers
NationalityBritish
StatusResigned
Appointed04 February 1999(9 years after company formation)
Appointment Duration8 years, 1 month (resigned 31 March 2007)
RoleChartered Accountant
Correspondence AddressLinks Cottage
Links Road, Bradwell
Braintree
Essex
CM77 8DS
Director NameMr Terence Malcolm Hill
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2009)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address49 Lancaster Road
St Albans
Hertfordshire
AL1 4EP
Director NameSteven Anthony Lloyd
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2007(17 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 05 June 2007)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address31 Rawlinson Road
Southport
Merseyside
PR9 9NE
Secretary NameMr Matthew Stuart Tweedie
NationalityBritish
StatusResigned
Appointed01 April 2007(17 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 November 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Alain Robert Michel Marcetteau
Date of BirthOctober 1951 (Born 72 years ago)
NationalityFrench
StatusResigned
Appointed01 August 2008(18 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 September 2016)
RoleChief Operating Officer Ukmea Region
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 31 March 2019)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameSir Philip Graham Dilley
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(18 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 30 January 2013)
RoleCivil Structural Engineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Ian Martin Rogers
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(20 years, 3 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 January 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Matthew Stuart Tweedie
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(20 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 30 August 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed02 November 2015(25 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 Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(26 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2022)
RoleChartered Structual Engineer
Country of ResidenceWales
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(27 years, 4 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 Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(29 years, 8 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

Contact

Websitewww.arup.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

250k at £1Ove Arup Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,847,472
Net Worth£2,542,159
Cash£205
Current Liabilities£140,633

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return1 February 2024 (2 months, 3 weeks ago)
Next Return Due15 February 2025 (9 months, 3 weeks from now)

Charges

19 March 2013Delivered on: 20 March 2013
Satisfied on: 15 May 2014
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.
Fully Satisfied
28 September 2009Delivered on: 7 October 2009
Satisfied on: 20 March 2013
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
15 July 1998Delivered on: 22 July 1998
Satisfied on: 24 February 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

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 (18 pages)
3 April 2020Confirmation statement made on 1 April 2020 with updates (5 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 2019Accounts for a small company made up to 31 March 2019 (20 pages)
6 December 2019Cessation of Arup Group Limited as a person with significant control on 16 October 2019 (1 page)
6 December 2019Change of details for Ove Arup Holdings Limited as a person with significant control on 16 October 2019 (2 pages)
5 December 2019Statement of capital following an allotment of shares on 27 November 2019
  • GBP 4,750,000
(3 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
24 September 2019Appointment of Mr Paul Anthony Coughlan as a director on 16 September 2019 (2 pages)
13 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 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
8 April 2019Termination of appointment of David Arthur Whittleton as a director on 31 March 2019 (1 page)
2 April 2019Confirmation statement made on 1 April 2019 with updates (5 pages)
18 February 2019Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages)
18 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 3,250,000
(3 pages)
19 November 2018Accounts for a small company made up to 31 March 2018 (17 pages)
6 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
3 January 2018Full accounts made up to 31 March 2017 (18 pages)
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)
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)
19 December 2016Full accounts made up to 31 March 2016 (17 pages)
19 December 2016Full accounts made up to 31 March 2016 (17 pages)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 October 2016Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
3 June 2016Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages)
4 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 250,000
(4 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 250,000
(4 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 pages)
4 January 2016Full accounts made up to 31 March 2015 (13 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 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 2015Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages)
7 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 250,000
(4 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 250,000
(4 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 250,000
(4 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
22 October 2014Full accounts made up to 31 March 2014 (13 pages)
15 May 2014Satisfaction of charge 3 in full (4 pages)
15 May 2014Satisfaction of charge 3 in full (4 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 250,000
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 250,000
(5 pages)
10 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 250,000
(5 pages)
19 March 2014Statement by directors (1 page)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 March 2014Solvency statement dated 17/03/14 (1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 250,000
(4 pages)
19 March 2014Solvency statement dated 17/03/14 (1 page)
19 March 2014Statement by directors (1 page)
19 March 2014Statement of capital on 19 March 2014
  • GBP 250,000
(4 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders (5 pages)
26 November 2013Full accounts made up to 31 March 2013 (11 pages)
26 November 2013Full accounts made up to 31 March 2013 (11 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (17 pages)
20 March 2013Particulars of a mortgage or charge / charge no: 3 (17 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
15 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
12 February 2013Termination of appointment of Philip Dilley as a director (1 page)
12 February 2013Termination of appointment of Philip Dilley as a director (1 page)
11 February 2013Termination of appointment of Philip Dilley as a director (1 page)
11 February 2013Termination of appointment of Philip Dilley as a director (1 page)
11 February 2013Termination of appointment of Ian Rogers as a director (1 page)
11 February 2013Termination of appointment of Ian Rogers as a director (1 page)
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)
3 December 2012Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages)
3 December 2012Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages)
3 December 2012Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages)
13 November 2012Full accounts made up to 31 March 2012 (11 pages)
13 November 2012Full accounts made up to 31 March 2012 (11 pages)
26 April 2012Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 pages)
26 April 2012Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 pages)
20 December 2011Full accounts made up to 31 March 2011 (11 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)
5 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
5 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
5 December 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages)
28 January 2011Auditor's resignation (1 page)
28 January 2011Auditor's resignation (1 page)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
20 January 2011Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
30 December 2010Full accounts made up to 31 March 2010 (10 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (6 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)
18 May 2010Appointment of Mr Ian Martin Rogers as a director (2 pages)
18 May 2010Appointment of Mr Ian Martin Rogers as a director (2 pages)
13 May 2010Appointment of Mr Matthew Stuart Tweedie as a director (2 pages)
13 May 2010Termination of appointment of John Miles as a director (1 page)
13 May 2010Termination of appointment of John Miles as a director (1 page)
13 May 2010Termination of appointment of Alan Belfield as a director (1 page)
13 May 2010Termination of appointment of Alan Belfield as a director (1 page)
13 May 2010Appointment of Mr Matthew Stuart Tweedie as a director (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)
12 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 December 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
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 Alain Robert Michel Marcetteau on 25 November 2009 (2 pages)
10 December 2009Director's details changed for Mr Alain Robert Michel Marcetteau on 25 November 2009 (2 pages)
10 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (6 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 Philip Graham Dilley on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr John Charles Miles on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr David Arthur Whittleton on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan James Belfield on 25 November 2009 (2 pages)
9 December 2009Director's details changed for Mr Alan James Belfield on 25 November 2009 (2 pages)
3 December 2009Ad 16/09/09\gbp si 15000000@1=15000000\gbp ic 250000/15250000\ (1 page)
3 December 2009Ad 16/09/09\gbp si 15000000@1=15000000\gbp ic 250000/15250000\ (1 page)
25 November 2009Full accounts made up to 31 March 2009 (5 pages)
25 November 2009Full accounts made up to 31 March 2009 (5 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 2 (14 pages)
16 September 2009ML28 - articles of association now on correct file of 1312454 (1 page)
16 September 2009ML28 - articles of association now on correct file of 1312454 (1 page)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 April 2009Ad 23/03/09\gbp si 240000@1=240000\gbp ic 10000/250000\ (1 page)
14 April 2009Ad 23/03/09\gbp si 240000@1=240000\gbp ic 10000/250000\ (1 page)
9 April 2009Gbp nc 100000/250000\23/03/09 (2 pages)
9 April 2009Gbp nc 100000/250000\23/03/09 (2 pages)
3 April 2009Appointment terminated director terence hill (1 page)
3 April 2009Appointment terminated director terence hill (1 page)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
10 December 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 25/11/08; full list of members (5 pages)
9 December 2008Return made up to 25/11/08; full list of members (5 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(16 pages)
1 August 2008Director appointed mr alain robert michel marcetteau (1 page)
1 August 2008Director appointed mr philip graham dilley (1 page)
1 August 2008Director appointed mr david arthur whittleton (1 page)
1 August 2008Director appointed mr david arthur whittleton (1 page)
1 August 2008Director appointed mr philip graham dilley (1 page)
1 August 2008Director appointed mr alain robert michel marcetteau (1 page)
16 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
16 June 2008Director's change of particulars / john miles / 09/03/2008 (2 pages)
11 December 2007Return made up to 25/11/07; full list of members (2 pages)
11 December 2007Return made up to 25/11/07; full list of members (2 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 November 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 July 2007Memorandum and Articles of Association (9 pages)
11 July 2007Memorandum and Articles of Association (9 pages)
3 July 2007Company name changed arup corporate finance LIMITED\certificate issued on 03/07/07 (2 pages)
3 July 2007Company name changed arup corporate finance LIMITED\certificate issued on 03/07/07 (2 pages)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007New secretary appointed (1 page)
2 April 2007Secretary resigned (1 page)
12 March 2007Memorandum and Articles of Association (9 pages)
12 March 2007Memorandum and Articles of Association (9 pages)
1 March 2007Company name changed arup financial services LIMITED\certificate issued on 01/03/07 (2 pages)
1 March 2007Company name changed arup financial services LIMITED\certificate issued on 01/03/07 (2 pages)
28 February 2007New director appointed (1 page)
28 February 2007New director appointed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
2 February 2007Full accounts made up to 31 March 2006 (5 pages)
11 January 2007Memorandum and Articles of Association (4 pages)
11 January 2007Memorandum and Articles of Association (4 pages)
11 January 2007Memorandum and Articles of Association (4 pages)
11 January 2007Memorandum and Articles of Association (4 pages)
8 January 2007Company name changed design research associates limit ed\certificate issued on 08/01/07 (2 pages)
8 January 2007Company name changed design research associates limit ed\certificate issued on 08/01/07 (2 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 pages)
21 December 2006Return made up to 25/11/06; full list of members (2 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)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
19 December 2005Return made up to 25/11/05; full list of members (2 pages)
13 September 2005New director appointed (1 page)
13 September 2005New director appointed (1 page)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Full accounts made up to 31 March 2004 (7 pages)
13 December 2004Return made up to 25/11/04; full list of members (7 pages)
13 December 2004Full accounts made up to 31 March 2004 (7 pages)
29 November 2004Director's particulars changed (1 page)
29 November 2004Director's particulars changed (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of debenture register (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
26 November 2004Location of register of members (non legible) (1 page)
29 October 2004Auditor's resignation (1 page)
29 October 2004Auditor's resignation (1 page)
2 February 2004Full accounts made up to 31 March 2003 (8 pages)
2 February 2004Full accounts made up to 31 March 2003 (8 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)
24 July 2003Director resigned (1 page)
24 July 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 (9 pages)
31 December 2002Full accounts made up to 31 March 2002 (9 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 25/11/01; full list of members (6 pages)
12 March 2002Director's particulars changed (1 page)
12 March 2002Director's particulars changed (1 page)
12 March 2002Return made up to 25/11/01; full list of members (6 pages)
20 February 2002Director's particulars changed (1 page)
20 February 2002Director's particulars changed (1 page)
3 January 2002Full accounts made up to 31 March 2001 (9 pages)
3 January 2002Full accounts made up to 31 March 2001 (9 pages)
21 December 2001Return made up to 19/01/01; full list of members (6 pages)
21 December 2001Return made up to 19/01/01; full list of members (6 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 (11 pages)
2 January 2001Full accounts made up to 31 March 2000 (11 pages)
12 January 2000Return made up to 19/01/00; full list of members (7 pages)
12 January 2000Return made up to 19/01/00; full list of members (7 pages)
11 January 2000Full accounts made up to 31 March 1999 (23 pages)
11 January 2000Full accounts made up to 31 March 1999 (23 pages)
23 June 1999Registered office changed on 23/06/99 from: unit one trojan business centre tachbrook park drive tachbrook park, warwick CV34 6RH (1 page)
23 June 1999Registered office changed on 23/06/99 from: unit one trojan business centre tachbrook park drive tachbrook park, warwick CV34 6RH (1 page)
18 June 1999New director appointed (2 pages)
18 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
9 June 1999New secretary appointed (2 pages)
9 June 1999New director appointed (2 pages)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Declaration of satisfaction of mortgage/charge (1 page)
19 February 1999Director resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Secretary resigned (1 page)
19 February 1999Director resigned (1 page)
22 January 1999Return made up to 19/01/99; no change of members (4 pages)
22 January 1999Return made up to 19/01/99; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
27 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
22 July 1998Particulars of mortgage/charge (3 pages)
9 June 1998Director resigned (1 page)
9 June 1998Director resigned (1 page)
23 January 1998Return made up to 19/01/98; full list of members (6 pages)
23 January 1998Return made up to 19/01/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
16 October 1997Accounts for a small company made up to 31 March 1997 (9 pages)
13 March 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 March 1997Return made up to 19/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
12 August 1996Accounts for a small company made up to 31 March 1996 (9 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
21 June 1995Accounts for a small company made up to 31 March 1995 (9 pages)
12 December 1991Memorandum and Articles of Association (12 pages)
12 December 1991Memorandum and Articles of Association (12 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
15 August 1991Company name changed\certificate issued on 15/08/91 (2 pages)
19 February 1990Company name changed\certificate issued on 19/02/90 (2 pages)
19 February 1990Company name changed\certificate issued on 19/02/90 (2 pages)
19 January 1990Incorporation (16 pages)
19 January 1990Incorporation (16 pages)