London
W1T 4BJ
Director Name | Dr Yuk Nin Andy Lee |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Engineer |
Country of Residence | Hong Kong |
Correspondence Address | Level 5, Festival Walk 80 Tat Chee Avenue Kowloon Tong Kowloon Hong Kong |
Director Name | Mr Anthony Frederick Lovell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(7 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Consulting Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Secretary Name | Ms Jenny Kristina Matilda Ellerd-Styles |
---|---|
Status | Current |
Appointed | 06 December 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Director Name | Mr David Arthur Whittleton |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2014(same day as company formation) |
Role | Chartered Mechanical Engineer |
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 | 12 June 2014(same day as company formation) |
Role | Chartered Accountant |
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 | 01 June 2017(2 years, 11 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 Paul Anthony Coughlan |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 April 2019(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 October 2020) |
Role | Engineer |
Country of Residence | United Kingdom |
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(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 31 March 2020) |
Role | Group Treasurer |
Country of Residence | England |
Correspondence Address | 13 Fitzroy Street London W1T 4BQ |
Director Name | Mr Geoffrey Nevil Hunt |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 March 2022) |
Role | Chartered Structural Engineer |
Country of Residence | Wales |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Secretary Name | Ms Vanessa Jane Shakespeare |
---|---|
Status | Resigned |
Appointed | 19 October 2020(6 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 July 2022) |
Role | Company Director |
Correspondence Address | 8 Fitzroy Street London W1T 4BJ |
Website | arup.com |
---|---|
Telephone | 07 552388900 |
Telephone region | Mobile |
Registered Address | 8 Fitzroy Street London W1T 4BJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Ove Arup Holdings LTD 100.00% Ordinary |
---|
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) |
7 February 2024 | Confirmation statement made on 1 February 2024 with no updates (3 pages) |
---|---|
29 December 2023 | Full accounts made up to 31 March 2023 (24 pages) |
2 February 2023 | Confirmation statement made on 1 February 2023 with no updates (3 pages) |
5 January 2023 | Full accounts made up to 31 March 2022 (20 pages) |
15 December 2022 | Appointment of Ms Jenny Kristina Matilda Ellerd-Styles as a secretary on 6 December 2022 (2 pages) |
1 July 2022 | Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page) |
4 April 2022 | Appointment of Mr Anthony Frederick Lovell as a director on 1 April 2022 (2 pages) |
4 April 2022 | Termination of appointment of Geoffrey Nevil Hunt as a director on 31 March 2022 (1 page) |
1 February 2022 | Confirmation statement made on 1 February 2022 with updates (3 pages) |
23 December 2021 | Full accounts made up to 31 March 2021 (20 pages) |
13 July 2021 | Confirmation statement made on 13 July 2021 with updates (3 pages) |
28 June 2021 | Change of details for Ove Arup Holdings Limited as a person with significant control on 30 April 2021 (2 pages) |
10 May 2021 | Director's details changed for Mr Robert Philip Boardman on 30 April 2021 (2 pages) |
30 April 2021 | Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 30 April 2021 (1 page) |
12 February 2021 | Confirmation statement made on 1 February 2021 with updates (5 pages) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
19 October 2020 | Appointment of Ms Vanessa Jane Shakespeare as a secretary on 19 October 2020 (2 pages) |
19 October 2020 | Appointment of Mr Geoffrey Nevil Hunt as a director on 19 October 2020 (2 pages) |
19 October 2020 | Termination of appointment of Paul Anthony Coughlan as a director on 16 October 2020 (1 page) |
19 October 2020 | Appointment of Dr Yuk Nin Andy Lee as a director on 19 October 2020 (2 pages) |
3 August 2020 | Resolutions
|
3 August 2020 | Memorandum and Articles of Association (16 pages) |
20 July 2020 | Statement of capital following an allotment of shares on 14 July 2020
|
20 July 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
2 April 2020 | Termination of appointment of Richard Abigail as a director on 31 March 2020 (1 page) |
17 March 2020 | Appointment of Mr Robert Boardman as a director on 17 March 2020 (2 pages) |
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
6 November 2019 | Resolutions
|
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) |
13 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
17 May 2019 | Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages) |
8 April 2019 | Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages) |
8 April 2019 | Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
13 June 2017 | Appointment of Dr Alan James Belfield as a director on 1 June 2017 (2 pages) |
13 June 2017 | Appointment of Dr Alan James Belfield as a director on 1 June 2017 (2 pages) |
4 April 2017 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page) |
4 April 2017 | Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
19 December 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
14 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
4 January 2016 | Accounts for a dormant company made up to 31 March 2015 (6 pages) |
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
30 January 2015 | Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages) |
3 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
3 July 2014 | Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page) |
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|
12 June 2014 | Incorporation Statement of capital on 2014-06-12
|