ARUP ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ARUP ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01312455

Incorporation date

04/05/1977

Size

Dormant

Contacts

Registered address

Registered address

8 Fitzroy Street, London W1T 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon30/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon12/04/2024
Termination of appointment of Tristram George Allen Carfrae as a director on 2024-03-31
dot icon10/04/2024
Appointment of Mr Anthony Frederick Lovell as a director on 2024-04-01
dot icon01/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/01/2023
Accounts for a dormant company made up to 2022-03-31
dot icon01/07/2022
Termination of appointment of Vanessa Jane Shakespeare as a secretary on 2022-07-01
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon23/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/12/2021
Cessation of Arup Group Limited as a person with significant control on 2019-12-16
dot icon21/12/2021
Change of details for Ove Arup & Partners International Limited as a person with significant control on 2021-04-30
dot icon25/06/2021
Director's details changed for Mr Tristram George Allen Carfrae on 2021-06-25
dot icon30/04/2021
Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on 2021-04-30
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Accounts for a dormant company made up to 2020-03-31
dot icon01/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon20/12/2019
Statement of company's objects
dot icon20/12/2019
Resolutions
dot icon19/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/12/2019
Confirmation statement made on 2019-11-25 with no updates
dot icon05/09/2019
Termination of appointment of Matthew Stuart Tweedie as a director on 2019-08-30
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/12/2018
Confirmation statement made on 2018-11-25 with updates
dot icon19/06/2018
Appointment of Mr Geoffrey Nevil Hunt as a director on 2018-06-14
dot icon19/06/2018
Termination of appointment of Michael Edward Beaven as a director on 2018-06-19
dot icon02/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon05/12/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon13/06/2017
Appointment of Mr Matthew Stuart Tweedie as a director on 2017-06-01
dot icon04/04/2017
Termination of appointment of Robert David Saunders as a director on 2017-03-31
dot icon18/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Confirmation statement made on 2016-11-25 with updates
dot icon02/11/2016
Termination of appointment of Declan Paul Ocarroll as a director on 2016-11-01
dot icon04/01/2016
Accounts for a dormant company made up to 2015-03-31
dot icon16/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon11/11/2015
Appointment of Ms Vanessa Jane Shakespeare as a secretary on 2015-11-02
dot icon11/11/2015
Termination of appointment of Matthew Stuart Tweedie as a secretary on 2015-11-01
dot icon30/01/2015
Secretary's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
dot icon05/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon31/03/2014
Termination of appointment of Robert Care as a director
dot icon10/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon09/08/2013
Accounts for a dormant company made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/11/2012
Accounts for a dormant company made up to 2012-03-31
dot icon05/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon05/12/2011
Director's details changed for Dr Robert Frank Care on 2011-09-01
dot icon02/08/2011
Termination of appointment of Richard Lee as a director
dot icon27/07/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/05/2011
Director's details changed for Mr Tristram George Allen Carfrae on 2011-05-09
dot icon15/02/2011
Appointment of Dr Robert Frank Care as a director
dot icon14/02/2011
Termination of appointment of Philip Dilley as a director
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/11/2010
Resignation of an auditor
dot icon10/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Statement of company's objects
dot icon29/01/2010
Director's details changed for Mr Michael Edward Beaven on 2010-01-28
dot icon28/01/2010
Director's details changed for Robert David Saunders on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Philip Graham Dilley on 2010-01-16
dot icon09/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon09/12/2009
Director's details changed for Mr Philip Graham Dilley on 2009-11-25
dot icon09/12/2009
Director's details changed for Declan Paul Ocarroll on 2009-11-25
dot icon09/12/2009
Director's details changed for Mr Michael Edward Beaven on 2009-11-25
dot icon09/12/2009
Director's details changed for Tristram George Allen Carfrae on 2009-11-25
dot icon09/12/2009
Director's details changed for Mr Richard Lee on 2009-11-25
dot icon09/12/2009
Director's details changed for Robert David Saunders on 2009-11-25
dot icon26/11/2009
Termination of appointment of Dipesh Patel as a director
dot icon25/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon10/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon05/12/2008
Return made up to 25/11/08; full list of members
dot icon02/12/2008
Director's change of particulars / michael beaven / 02/12/2008
dot icon01/12/2008
Director's change of particulars / richard lee / 30/11/2008
dot icon17/11/2008
Resolutions
dot icon06/12/2007
Return made up to 25/11/07; full list of members
dot icon12/11/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/11/2007
Director's particulars changed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon22/03/2007
New director appointed
dot icon21/03/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon20/12/2006
Location of debenture register
dot icon17/11/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 25/11/05; full list of members
dot icon13/12/2004
Full accounts made up to 2004-03-31
dot icon13/12/2004
Return made up to 25/11/04; full list of members
dot icon26/11/2004
Location of debenture register (non legible)
dot icon26/11/2004
Location of register of members (non legible)
dot icon29/10/2004
Auditor's resignation
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon19/12/2003
Return made up to 25/11/03; full list of members
dot icon27/02/2003
Director's particulars changed
dot icon27/02/2003
Director's particulars changed
dot icon03/01/2003
Return made up to 25/11/02; full list of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon20/02/2002
Return made up to 25/11/01; full list of members
dot icon20/02/2002
New director appointed
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon30/01/2002
Director resigned
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon07/12/2001
Director resigned
dot icon07/12/2001
New director appointed
dot icon07/12/2001
New director appointed
dot icon16/10/2001
Director resigned
dot icon07/08/2001
Registered office changed on 07/08/01 from: 37 fitzroy square london W1P 6AA
dot icon02/01/2001
Return made up to 25/11/00; full list of members
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon01/06/2000
Certificate of re-registration from Unlimited to Limited
dot icon01/06/2000
Application for reregistration from UNLTD to LTD
dot icon01/06/2000
Re-registration of Memorandum and Articles
dot icon01/06/2000
Resolutions
dot icon01/06/2000
Resolutions
dot icon12/01/2000
Director resigned
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon22/12/1999
Return made up to 25/11/99; full list of members
dot icon08/03/1999
Return made up to 25/11/98; full list of members
dot icon24/02/1999
Director's particulars changed
dot icon24/02/1999
Director's particulars changed
dot icon11/01/1999
New director appointed
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon05/01/1998
Return made up to 25/11/97; full list of members
dot icon05/01/1998
Director's particulars changed
dot icon05/01/1998
Full accounts made up to 1997-03-31
dot icon24/12/1996
Full accounts made up to 1996-03-31
dot icon24/12/1996
Return made up to 25/11/96; full list of members
dot icon24/12/1996
Director's particulars changed
dot icon24/12/1996
Director's particulars changed
dot icon24/12/1996
Director's particulars changed
dot icon06/11/1996
New director appointed
dot icon02/01/1996
Return made up to 25/11/95; full list of members
dot icon02/01/1996
Full accounts made up to 1995-03-31
dot icon06/09/1995
Director resigned
dot icon07/08/1995
Director resigned
dot icon26/01/1995
Return made up to 25/11/94; full list of members
dot icon26/01/1995
New director appointed
dot icon04/01/1995
New director appointed
dot icon04/01/1995
Full accounts made up to 1994-03-31
dot icon28/11/1994
Director resigned
dot icon24/06/1994
Director resigned
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon04/01/1994
Return made up to 26/11/93; full list of members
dot icon09/12/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon24/06/1993
Director resigned
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon08/01/1993
Return made up to 27/11/92; full list of members
dot icon11/09/1992
Director resigned
dot icon07/02/1992
Director resigned
dot icon23/01/1992
Director resigned
dot icon22/01/1992
Return made up to 27/11/91; full list of members
dot icon22/01/1992
Registered office changed on 22/01/92 from: 2 dean street london W1V 5RN
dot icon04/01/1992
Full accounts made up to 1991-03-31
dot icon14/01/1991
Full accounts made up to 1990-03-31
dot icon14/01/1991
Return made up to 03/12/90; full list of members
dot icon11/01/1991
Resolutions
dot icon12/07/1990
Director resigned
dot icon16/05/1990
New director appointed
dot icon27/04/1990
New director appointed
dot icon25/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1990
Return made up to 27/11/89; full list of members
dot icon11/08/1989
Director resigned
dot icon11/08/1989
Director resigned
dot icon14/07/1989
Director resigned
dot icon10/05/1989
Director resigned
dot icon10/05/1989
New director appointed
dot icon10/05/1989
New director appointed
dot icon16/01/1989
Full accounts made up to 1988-03-31
dot icon16/01/1989
Return made up to 21/11/88; full list of members
dot icon05/05/1988
New director appointed
dot icon05/05/1988
New director appointed
dot icon18/01/1988
Full accounts made up to 1987-03-31
dot icon18/01/1988
Return made up to 16/11/87; full list of members
dot icon20/11/1987
Resolutions
dot icon04/08/1987
Company type changed from pri to UNLTD
dot icon03/08/1987
Director resigned
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon07/01/1987
Return made up to 03/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brundle, Michael William
Director
01/10/1996 - 01/01/2002
3
Burland, James Alan
Director
01/11/1994 - 31/12/1999
4
Dilley, Philip Graham
Director
01/12/2006 - 03/02/2011
25
Ocarroll, Declan Paul
Director
01/12/2006 - 01/11/2016
2
Patel, Dipesh Jagdish
Director
01/03/2007 - 11/09/2009
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARUP ASSOCIATES LIMITED

ARUP ASSOCIATES LIMITED is an(a) Active company incorporated on 04/05/1977 with the registered office located at 8 Fitzroy Street, London W1T 4BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARUP ASSOCIATES LIMITED?

toggle

ARUP ASSOCIATES LIMITED is currently Active. It was registered on 04/05/1977 .

Where is ARUP ASSOCIATES LIMITED located?

toggle

ARUP ASSOCIATES LIMITED is registered at 8 Fitzroy Street, London W1T 4BJ.

What does ARUP ASSOCIATES LIMITED do?

toggle

ARUP ASSOCIATES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ARUP ASSOCIATES LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.