Company NameARUP International Projects Limited
Company StatusActive
Company Number09084147
CategoryPrivate Limited Company
Incorporation Date12 June 2014(9 years, 10 months ago)
Previous NameARUP Projects 'A' Ltd

Business Activity

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

Directors

Director NameMr Robert Philip Boardman
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2020(5 years, 9 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 NameDr Yuk Nin Andy Lee
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2020(6 years, 4 months after company formation)
Appointment Duration3 years, 6 months
RoleEngineer
Country of ResidenceHong Kong
Correspondence AddressLevel 5, Festival Walk 80 Tat Chee Avenue
Kowloon Tong
Kowloon
Hong Kong
Director NameMr Anthony Frederick Lovell
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(7 years, 9 months after company formation)
Appointment Duration2 years
RoleConsulting Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Secretary NameMs Jenny Kristina Matilda Ellerd-Styles
StatusCurrent
Appointed06 December 2022(8 years, 5 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Director NameMr David Arthur Whittleton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2014(same day as company formation)
RoleChartered Mechanical Engineer
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
Appointed12 June 2014(same day as company formation)
RoleChartered Accountant
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
Appointed01 June 2017(2 years, 11 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 Paul Anthony Coughlan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed01 April 2019(4 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2020)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Fitzroy Street
London
W1T 4BQ
Director NameMr Richard Abigail
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2019(5 years, 3 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
Director NameMr Geoffrey Nevil Hunt
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2022)
RoleChartered Structural Engineer
Country of ResidenceWales
Correspondence Address8 Fitzroy Street
London
W1T 4BJ
Secretary NameMs Vanessa Jane Shakespeare
StatusResigned
Appointed19 October 2020(6 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 July 2022)
RoleCompany Director
Correspondence Address8 Fitzroy Street
London
W1T 4BJ

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 at £1Ove Arup Holdings LTD
100.00%
Ordinary

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)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
29 December 2023Full accounts made up to 31 March 2023 (24 pages)
2 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
5 January 2023Full accounts made up to 31 March 2022 (20 pages)
15 December 2022Appointment of Ms Jenny Kristina Matilda Ellerd-Styles as a secretary on 6 December 2022 (2 pages)
1 July 2022Termination of appointment of Vanessa Jane Shakespeare as a secretary on 1 July 2022 (1 page)
4 April 2022Appointment of Mr Anthony Frederick Lovell as a director on 1 April 2022 (2 pages)
4 April 2022Termination of appointment of Geoffrey Nevil Hunt as a director on 31 March 2022 (1 page)
1 February 2022Confirmation statement made on 1 February 2022 with updates (3 pages)
23 December 2021Full accounts made up to 31 March 2021 (20 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (3 pages)
28 June 2021Change of details for Ove Arup Holdings Limited as a person with significant control on 30 April 2021 (2 pages)
10 May 2021Director's details changed for Mr Robert Philip Boardman on 30 April 2021 (2 pages)
30 April 2021Registered 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 2021Confirmation statement made on 1 February 2021 with updates (5 pages)
28 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
19 October 2020Appointment of Ms Vanessa Jane Shakespeare as a secretary on 19 October 2020 (2 pages)
19 October 2020Appointment of Mr Geoffrey Nevil Hunt as a director on 19 October 2020 (2 pages)
19 October 2020Termination of appointment of Paul Anthony Coughlan as a director on 16 October 2020 (1 page)
19 October 2020Appointment of Dr Yuk Nin Andy Lee as a director on 19 October 2020 (2 pages)
3 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
3 August 2020Memorandum and Articles of Association (16 pages)
20 July 2020Statement of capital following an allotment of shares on 14 July 2020
  • GBP 500,000
(3 pages)
20 July 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-14
(3 pages)
15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 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)
11 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
6 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 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)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
17 May 2019Director's details changed for Mr Paul Anthony Coughlan on 14 May 2019 (2 pages)
8 April 2019Appointment of Mr Paul Anthony Coughlan as a director on 1 April 2019 (2 pages)
8 April 2019Termination of appointment of Alan James Belfield as a director on 31 March 2019 (1 page)
22 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Appointment of Dr Alan James Belfield as a director on 1 June 2017 (2 pages)
13 June 2017Appointment of Dr Alan James Belfield as a director on 1 June 2017 (2 pages)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
4 April 2017Termination of appointment of David Arthur Whittleton as a director on 31 March 2017 (1 page)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption full accounts made up to 31 March 2016 (6 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
4 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1
(3 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
30 January 2015Director's details changed for Mr Matthew Stuart Tweedie on 30 January 2015 (2 pages)
3 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
3 July 2014Current accounting period shortened from 30 June 2015 to 31 March 2015 (1 page)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 June 2014Incorporation
Statement of capital on 2014-06-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)