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(30 years, 2 months 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(32 years, 2 months 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 Royden Axe |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 7 years (resigned 09 February 1999) |
Role | Designer |
Correspondence Address | 10 Poplars Close Chipping Campden Gloucestershire GL55 6EN Wales |
Director Name | Adrian John Griffiths |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 July 2003) |
Role | Automotive Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Teazel Avenue Bournville Birmingham B30 1LZ |
Director Name | Mr Leslie Malcolm Wharton |
---|---|
Date of Birth | June 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 May 1998) |
Role | Company Director |
Correspondence Address | Avenbury Park View Terrace Worcester Worcs WR3 7AG |
Director Name | Graham James Lewis |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 28 February 2002) |
Role | Designer |
Correspondence Address | The Barn Overstone Road Withybrook Warwickshire CV7 9LU |
Secretary Name | David Gibson Hanton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 1992(2 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 March 1994) |
Role | Company Director |
Correspondence Address | Woodview Pathlow Stratford Upon Avon Warwickshire CV37 0RQ |
Secretary Name | Mark Vivian Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 March 1994(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 February 1999) |
Role | Company Director |
Correspondence Address | 9 Clarendon Place Leamington Spa Warwickshire CV32 5QP |
Director Name | Mr John Charles Miles |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2010) |
Role | Mechnical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Dr Alan James Belfield |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years after company formation) |
Appointment Duration | 11 years, 2 months (resigned 01 May 2010) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Secretary Name | Michael John Somers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1999(9 years after company formation) |
Appointment Duration | 8 years, 1 month (resigned 31 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Links Cottage Links Road, Bradwell Braintree Essex CM77 8DS |
Director Name | Mr Terence Malcolm Hill |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2005(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 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 | Steven Anthony Lloyd |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 February 2007(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 05 June 2007) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | 31 Rawlinson Road Southport Merseyside PR9 9NE |
Secretary Name | Mr Matthew Stuart Tweedie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(17 years, 2 months 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 | Mr Alain Robert Michel Marcetteau |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 30 September 2016) |
Role | Chief Operating Officer Ukmea Region |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 31 March 2019) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Sir Philip Graham Dilley |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2008(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 January 2013) |
Role | Civil Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Ian Martin Rogers |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 January 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Matthew Stuart Tweedie |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2010(20 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 30 August 2019) |
Role | Chartered Accountant |
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(25 years, 9 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 | Mr Geoffrey Nevil Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2016(26 years, 4 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 March 2022) |
Role | Chartered Structual Engineer |
Country of Residence | Wales |
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(27 years, 4 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 Richard Abigail |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2019(29 years, 8 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 |
Website | www.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 |
250k at £1 | Ove Arup Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,847,472 |
Net Worth | £2,542,159 |
Cash | £205 |
Current Liabilities | £140,633 |
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) |
19 March 2013 | Delivered 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 2009 | Delivered 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 1998 | Delivered 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 |
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 (18 pages) |
3 April 2020 | Confirmation statement made on 1 April 2020 with updates (5 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 | Accounts for a small company made up to 31 March 2019 (20 pages) |
6 December 2019 | Cessation of Arup Group Limited as a person with significant control on 16 October 2019 (1 page) |
6 December 2019 | Change of details for Ove Arup Holdings Limited as a person with significant control on 16 October 2019 (2 pages) |
5 December 2019 | Statement of capital following an allotment of shares on 27 November 2019
|
6 November 2019 | Resolutions
|
24 September 2019 | Appointment of Mr Paul Anthony Coughlan as a director on 16 September 2019 (2 pages) |
13 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 | Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page) |
8 April 2019 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2019 (1 page) |
2 April 2019 | Confirmation statement made on 1 April 2019 with updates (5 pages) |
18 February 2019 | Director's details changed for Mr David Arthur Whittleton on 15 February 2019 (2 pages) |
18 December 2018 | Statement of capital following an allotment of shares on 12 December 2018
|
19 November 2018 | Accounts for a small company made up to 31 March 2018 (17 pages) |
6 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
3 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
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) |
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) |
19 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
19 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
3 October 2016 | Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page) |
3 October 2016 | Termination of appointment of Alain Robert Michel Marcetteau as a director on 30 September 2016 (1 page) |
3 June 2016 | Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages) |
3 June 2016 | Appointment of Mr Geoffrey Nevil Hunt as a director on 1 June 2016 (2 pages) |
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 (13 pages) |
4 January 2016 | Full accounts made up to 31 March 2015 (13 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 | 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 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2 November 2015 (2 pages) |
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 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
30 January 2015 | Secretary's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (1 page) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
22 October 2014 | Full accounts made up to 31 March 2014 (13 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 pages) |
15 May 2014 | Satisfaction of charge 3 in full (4 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
|
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Resolutions
|
19 March 2014 | Resolutions
|
19 March 2014 | Solvency statement dated 17/03/14 (1 page) |
19 March 2014 | Statement of capital on 19 March 2014
|
19 March 2014 | Solvency statement dated 17/03/14 (1 page) |
19 March 2014 | Statement by directors (1 page) |
19 March 2014 | Statement of capital on 19 March 2014
|
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
28 November 2013 | Annual return made up to 25 November 2013 with a full list of shareholders (5 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
26 November 2013 | Full accounts made up to 31 March 2013 (11 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
22 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 3 (17 pages) |
15 March 2013 | Resolutions
|
15 March 2013 | Resolutions
|
12 February 2013 | Termination of appointment of Philip Dilley as a director (1 page) |
12 February 2013 | Termination of appointment of Philip Dilley as a director (1 page) |
11 February 2013 | Termination of appointment of Philip Dilley as a director (1 page) |
11 February 2013 | Termination of appointment of Philip Dilley as a director (1 page) |
11 February 2013 | Termination of appointment of Ian Rogers as a director (1 page) |
11 February 2013 | Termination of appointment of Ian Rogers as a director (1 page) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
4 December 2012 | Annual return made up to 25 November 2012 with a full list of shareholders (6 pages) |
3 December 2012 | Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages) |
3 December 2012 | Director's details changed for Mr Ian Martin Rogers on 1 August 2011 (2 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
13 November 2012 | Full accounts made up to 31 March 2012 (11 pages) |
26 April 2012 | Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Philip Graham Dilley on 31 January 2012 (2 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) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
6 December 2011 | Annual return made up to 25 November 2011 with a full list of shareholders (6 pages) |
5 December 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages) |
5 December 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 1 September 2011 (2 pages) |
28 January 2011 | Auditor's resignation (1 page) |
28 January 2011 | Auditor's resignation (1 page) |
20 January 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages) |
20 January 2011 | Director's details changed for Mr Alain Robert Michel Marcetteau on 3 January 2011 (2 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 pages) |
8 December 2010 | Annual return made up to 25 November 2010 with a full list of shareholders (6 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) |
18 May 2010 | Appointment of Mr Ian Martin Rogers as a director (2 pages) |
18 May 2010 | Appointment of Mr Ian Martin Rogers as a director (2 pages) |
13 May 2010 | Appointment of Mr Matthew Stuart Tweedie as a director (2 pages) |
13 May 2010 | Termination of appointment of John Miles as a director (1 page) |
13 May 2010 | Termination of appointment of John Miles as a director (1 page) |
13 May 2010 | Termination of appointment of Alan Belfield as a director (1 page) |
13 May 2010 | Termination of appointment of Alan Belfield as a director (1 page) |
13 May 2010 | Appointment of Mr Matthew Stuart Tweedie as a director (2 pages) |
27 January 2010 | Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Mr Philip Graham Dilley on 12 January 2010 (2 pages) |
12 December 2009 | Resolutions
|
12 December 2009 | Resolutions
|
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 Alain Robert Michel Marcetteau on 25 November 2009 (2 pages) |
10 December 2009 | Director's details changed for Mr Alain Robert Michel Marcetteau 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 Philip Graham Dilley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Philip Graham Dilley on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr John Charles Miles on 25 November 2009 (2 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 John Charles Miles on 25 November 2009 (2 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 Alan James Belfield on 25 November 2009 (2 pages) |
9 December 2009 | Director's details changed for Mr Alan James Belfield on 25 November 2009 (2 pages) |
3 December 2009 | Ad 16/09/09\gbp si 15000000@1=15000000\gbp ic 250000/15250000\ (1 page) |
3 December 2009 | Ad 16/09/09\gbp si 15000000@1=15000000\gbp ic 250000/15250000\ (1 page) |
25 November 2009 | Full accounts made up to 31 March 2009 (5 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (5 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
7 October 2009 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
16 September 2009 | ML28 - articles of association now on correct file of 1312454 (1 page) |
16 September 2009 | ML28 - articles of association now on correct file of 1312454 (1 page) |
15 April 2009 | Resolutions
|
15 April 2009 | Resolutions
|
14 April 2009 | Ad 23/03/09\gbp si 240000@1=240000\gbp ic 10000/250000\ (1 page) |
14 April 2009 | Ad 23/03/09\gbp si 240000@1=240000\gbp ic 10000/250000\ (1 page) |
9 April 2009 | Gbp nc 100000/250000\23/03/09 (2 pages) |
9 April 2009 | Gbp nc 100000/250000\23/03/09 (2 pages) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
3 April 2009 | Appointment terminated director terence hill (1 page) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
10 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
9 December 2008 | Return made up to 25/11/08; full list of members (5 pages) |
13 November 2008 | Resolutions
|
13 November 2008 | Resolutions
|
1 August 2008 | Director appointed mr alain robert michel marcetteau (1 page) |
1 August 2008 | Director appointed mr philip graham dilley (1 page) |
1 August 2008 | Director appointed mr david arthur whittleton (1 page) |
1 August 2008 | Director appointed mr david arthur whittleton (1 page) |
1 August 2008 | Director appointed mr philip graham dilley (1 page) |
1 August 2008 | Director appointed mr alain robert michel marcetteau (1 page) |
16 June 2008 | Director's change of particulars / john miles / 09/03/2008 (2 pages) |
16 June 2008 | Director's change of particulars / john miles / 09/03/2008 (2 pages) |
11 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 25/11/07; full list of members (2 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
12 November 2007 | Accounts for a dormant company made up to 31 March 2007 (4 pages) |
11 July 2007 | Memorandum and Articles of Association (9 pages) |
11 July 2007 | Memorandum and Articles of Association (9 pages) |
3 July 2007 | Company name changed arup corporate finance LIMITED\certificate issued on 03/07/07 (2 pages) |
3 July 2007 | Company name changed arup corporate finance LIMITED\certificate issued on 03/07/07 (2 pages) |
26 June 2007 | Director resigned (1 page) |
26 June 2007 | Director resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
2 April 2007 | New secretary appointed (1 page) |
2 April 2007 | Secretary resigned (1 page) |
12 March 2007 | Memorandum and Articles of Association (9 pages) |
12 March 2007 | Memorandum and Articles of Association (9 pages) |
1 March 2007 | Company name changed arup financial services LIMITED\certificate issued on 01/03/07 (2 pages) |
1 March 2007 | Company name changed arup financial services LIMITED\certificate issued on 01/03/07 (2 pages) |
28 February 2007 | New director appointed (1 page) |
28 February 2007 | New director appointed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (5 pages) |
11 January 2007 | Memorandum and Articles of Association (4 pages) |
11 January 2007 | Memorandum and Articles of Association (4 pages) |
11 January 2007 | Memorandum and Articles of Association (4 pages) |
11 January 2007 | Memorandum and Articles of Association (4 pages) |
8 January 2007 | Company name changed design research associates limit ed\certificate issued on 08/01/07 (2 pages) |
8 January 2007 | Company name changed design research associates limit ed\certificate issued on 08/01/07 (2 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 25/11/06; full list of members (2 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) |
19 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 25/11/05; full list of members (2 pages) |
13 September 2005 | New director appointed (1 page) |
13 September 2005 | New director appointed (1 page) |
13 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
13 December 2004 | Return made up to 25/11/04; full list of members (7 pages) |
13 December 2004 | Full accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Director's particulars changed (1 page) |
29 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Location of debenture register (non legible) (1 page) |
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) |
29 October 2004 | Auditor's resignation (1 page) |
29 October 2004 | Auditor's resignation (1 page) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
2 February 2004 | Full accounts made up to 31 March 2003 (8 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (5 pages) |
19 December 2003 | Return made up to 25/11/03; full list of members (5 pages) |
24 July 2003 | Director resigned (1 page) |
24 July 2003 | Director resigned (1 page) |
3 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 25/11/02; full list of members (6 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
31 December 2002 | Full accounts made up to 31 March 2002 (9 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 25/11/01; full list of members (6 pages) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Director's particulars changed (1 page) |
12 March 2002 | Return made up to 25/11/01; full list of members (6 pages) |
20 February 2002 | Director's particulars changed (1 page) |
20 February 2002 | Director's particulars changed (1 page) |
3 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
3 January 2002 | Full accounts made up to 31 March 2001 (9 pages) |
21 December 2001 | Return made up to 19/01/01; full list of members (6 pages) |
21 December 2001 | Return made up to 19/01/01; full list of members (6 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ (1 page) |
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
2 January 2001 | Full accounts made up to 31 March 2000 (11 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
12 January 2000 | Return made up to 19/01/00; full list of members (7 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
11 January 2000 | Full accounts made up to 31 March 1999 (23 pages) |
23 June 1999 | Registered office changed on 23/06/99 from: unit one trojan business centre tachbrook park drive tachbrook park, warwick CV34 6RH (1 page) |
23 June 1999 | Registered office changed on 23/06/99 from: unit one trojan business centre tachbrook park drive tachbrook park, warwick CV34 6RH (1 page) |
18 June 1999 | New director appointed (2 pages) |
18 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
9 June 1999 | New secretary appointed (2 pages) |
9 June 1999 | New director appointed (2 pages) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 February 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
22 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
22 January 1999 | Return made up to 19/01/99; no change of members (4 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (8 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
22 July 1998 | Particulars of mortgage/charge (3 pages) |
9 June 1998 | Director resigned (1 page) |
9 June 1998 | Director resigned (1 page) |
23 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
23 January 1998 | Return made up to 19/01/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
16 October 1997 | Accounts for a small company made up to 31 March 1997 (9 pages) |
13 March 1997 | Return made up to 19/01/97; no change of members
|
13 March 1997 | Return made up to 19/01/97; no change of members
|
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
12 August 1996 | Accounts for a small company made up to 31 March 1996 (9 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
21 June 1995 | Accounts for a small company made up to 31 March 1995 (9 pages) |
12 December 1991 | Memorandum and Articles of Association (12 pages) |
12 December 1991 | Memorandum and Articles of Association (12 pages) |
15 August 1991 | Company name changed\certificate issued on 15/08/91 (2 pages) |
15 August 1991 | Company name changed\certificate issued on 15/08/91 (2 pages) |
19 February 1990 | Company name changed\certificate issued on 19/02/90 (2 pages) |
19 February 1990 | Company name changed\certificate issued on 19/02/90 (2 pages) |
19 January 1990 | Incorporation (16 pages) |
19 January 1990 | Incorporation (16 pages) |