ARUP GULF LIMITED

Register to unlock more data on OkredoRegister

ARUP GULF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01225561

Incorporation date

08/09/1975

Size

Full

Contacts

Registered address

Registered address

8 Fitzroy Street, London W1T 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/1975)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon19/11/2025
Appointment of Mr Alistair Edward Hunter as a director on 2025-11-16
dot icon03/11/2025
Termination of appointment of Anthony Frederick Lovell as a director on 2025-10-31
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon11/07/2025
Appointment of Ms Sowmya Parthasarathy as a director on 2025-07-11
dot icon09/07/2025
Termination of appointment of Geoffrey Nevil Hunt as a director on 2025-06-26
dot icon20/01/2025
Memorandum and Articles of Association
dot icon20/01/2025
Resolutions
dot icon20/01/2025
Statement of company's objects
dot icon30/12/2024
Full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot icon19/02/2024
Director's details changed for Mr Paul Dunne on 2023-08-01
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon29/12/2023
Full accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon26/10/2022
Statement of company's objects
dot icon26/10/2022
Resolutions
dot icon26/10/2022
Memorandum and Articles of Association
dot icon01/07/2022
Termination of appointment of Vanessa Jane Shakespeare as a secretary on 2022-07-01
dot icon13/04/2022
Termination of appointment of Gurjit Jhuti Wood as a director on 2022-03-31
dot icon07/04/2022
Appointment of Mr Paul Dunne as a director on 2022-04-01
dot icon07/04/2022
Termination of appointment of Jerome Anthony Frost as a director on 2022-03-31
dot icon01/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon05/01/2022
Full accounts made up to 2021-03-31
dot icon17/06/2021
Change of details for Ove Arup Holdings Limited as a person with significant control on 2021-04-30
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 icon01/04/2021
Appointment of Mr Jerome Anthony Frost as a director on 2021-04-01
dot icon01/04/2021
Termination of appointment of Dervilla Mary Mitchell as a director on 2021-03-31
dot icon11/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Full accounts made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon06/12/2019
Full accounts made up to 2019-03-31
dot icon05/12/2019
Change of details for Ove Arup Holdings Limited as a person with significant control on 2019-10-16
dot icon05/12/2019
Cessation of Arup Group Limited as a person with significant control on 2019-10-16
dot icon29/10/2019
Resolutions
dot icon07/10/2019
Director's details changed for Mr Anthony Frederick Lovell on 2019-07-31
dot icon08/04/2019
Termination of appointment of Alan James Belfield as a director on 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon19/11/2018
Full accounts made up to 2018-03-31
dot icon06/04/2018
Confirmation statement made on 2018-04-01 with no updates
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon13/06/2017
Appointment of Mrs Gurjit Jhuti Wood as a director on 2017-06-07
dot icon26/05/2017
Appointment of Mrs Dervilla Mary Mitchell as a director on 2017-05-23
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon04/04/2017
Termination of appointment of David Arthur Whittleton as a director on 2017-03-31
dot icon02/03/2017
Satisfaction of charge 2 in full
dot icon11/01/2017
Statement by Directors
dot icon11/01/2017
Statement of capital on 2017-01-11
dot icon11/01/2017
Solvency Statement dated 23/11/16
dot icon11/01/2017
Resolutions
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon15/12/2016
Director's details changed for Anthony Frederick Lovell on 2016-09-30
dot icon03/10/2016
Termination of appointment of Alain Robert Michel Marcetteau as a director on 2016-09-30
dot icon03/06/2016
Appointment of Mr Geoffrey Nevil Hunt as a director on 2016-06-01
dot icon04/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon04/01/2016
Full accounts made up to 2015-03-31
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 icon07/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon30/01/2015
Secretary's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
dot icon11/11/2014
Full accounts made up to 2014-03-31
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon01/04/2014
Appointment of Dr Alan James Belfield as a director
dot icon31/03/2014
Termination of appointment of Philip Dilley as a director
dot icon31/03/2014
Termination of appointment of Robert Care as a director
dot icon28/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2013-03-31
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 2
dot icon15/03/2013
Resolutions
dot icon10/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon13/11/2012
Full accounts made up to 2012-03-31
dot icon26/09/2012
Resolutions
dot icon26/04/2012
Director's details changed for Mr Philip Graham Dilley on 2012-01-31
dot icon20/12/2011
Full accounts made up to 2011-03-31
dot icon06/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon06/12/2011
Director's details changed for Dr Robert Frank Care on 2011-09-01
dot icon06/12/2011
Director's details changed for Mr Alain Robert Michel Marcetteau on 2011-09-01
dot icon16/05/2011
Appointment of Anthony Frederick Lovell as a director
dot icon21/04/2011
Termination of appointment of Craig Gibbons as a director
dot icon30/03/2011
Director's details changed for Dr Robert Frank Care on 2011-03-07
dot icon15/02/2011
Appointment of Dr Robert Frank Care as a director
dot icon14/02/2011
Termination of appointment of Anthony Broomhead as a director
dot icon28/01/2011
Auditor's resignation
dot icon20/01/2011
Director's details changed for Mr Alain Robert Michel Marcetteau on 2011-01-03
dot icon30/12/2010
Full accounts made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon09/12/2010
Director's details changed for Mr Alain Robert Michel Marcetteau on 2010-12-08
dot icon03/11/2010
Resignation of an auditor
dot icon04/08/2010
Termination of appointment of Neil Noble as a director
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Statement of company's objects
dot icon10/03/2010
Resolutions
dot icon02/03/2010
Statement of capital following an allotment of shares on 2010-03-01
dot icon01/03/2010
Termination of appointment of Terence Hill as a director
dot icon28/01/2010
Director's details changed for Dr Craig Gibbons on 2010-01-27
dot icon27/01/2010
Director's details changed for Mr Philip Graham Dilley on 2010-01-12
dot icon10/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon10/12/2009
Director's details changed for Mr Alain Robert Michel Marcetteau on 2009-11-25
dot icon09/12/2009
Director's details changed for Mr David Arthur Whittleton on 2009-11-25
dot icon09/12/2009
Director's details changed for Anthony David William Broomhead on 2009-11-25
dot icon09/12/2009
Director's details changed for Neil Ian Robert Noble on 2009-11-25
dot icon09/12/2009
Director's details changed for Mr Terence Malcolm Hill on 2009-11-25
dot icon09/12/2009
Director's details changed for Mr Philip Graham Dilley on 2009-11-25
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon18/05/2009
Memorandum and Articles of Association
dot icon18/05/2009
Resolutions
dot icon15/04/2009
Resolutions
dot icon14/04/2009
Ad 23/03/09\gbp si 999900@1=999900\gbp ic 100/1000000\
dot icon09/04/2009
Gbp nc 100/1000000\23/03/09
dot icon03/04/2009
Director appointed mr alain robert michel marcetteau
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon28/11/2008
Director's change of particulars / craig gibbons / 20/11/2008
dot icon21/11/2008
Appointment terminated director cecil balmond
dot icon06/12/2007
Return made up to 25/11/07; full list of members
dot icon12/11/2007
Full accounts made up to 2007-03-31
dot icon08/11/2007
Director's particulars changed
dot icon29/08/2007
Director's particulars changed
dot icon03/04/2007
New director appointed
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon20/12/2006
Return made up to 25/11/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon07/12/2005
Return made up to 25/11/05; full list of members
dot icon07/09/2005
Memorandum and Articles of Association
dot icon01/09/2005
Certificate of change of name
dot icon27/06/2005
New director appointed
dot icon27/06/2005
New director appointed
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 icon28/05/2004
Director resigned
dot icon28/05/2004
New director appointed
dot icon02/02/2004
Full accounts made up to 2003-03-31
dot icon27/01/2004
Director's particulars changed
dot icon19/12/2003
Return made up to 25/11/03; full list of members
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 icon23/01/2002
Return made up to 25/11/01; full list of members
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon07/08/2001
Registered office changed on 07/08/01 from: 13 fitzroy st. London W1P 6BQ
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 icon22/03/2000
Director resigned
dot icon22/03/2000
New director appointed
dot icon22/12/1999
Return made up to 25/11/99; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon29/12/1998
Full accounts made up to 1998-03-31
dot icon29/12/1998
Return made up to 25/11/98; full list of members
dot icon16/09/1998
Declaration of satisfaction of mortgage/charge
dot icon24/07/1998
Director resigned
dot icon05/01/1998
Return made up to 25/11/97; full list of members
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 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 icon04/01/1995
Full accounts made up to 1994-03-31
dot icon04/01/1995
Return made up to 25/11/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/01/1994
Return made up to 26/11/93; full list of members
dot icon04/01/1994
Full accounts made up to 1993-03-31
dot icon08/01/1993
Return made up to 27/11/92; full list of members
dot icon08/01/1993
Full accounts made up to 1992-03-31
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Director resigned
dot icon28/01/1992
Full accounts made up to 1991-03-31
dot icon28/01/1992
Return made up to 27/11/91; full list of members
dot icon15/01/1991
Full accounts made up to 1990-03-31
dot icon15/01/1991
Return made up to 03/12/90; full list of members
dot icon15/01/1991
Resolutions
dot icon29/01/1990
Return made up to 27/11/89; full list of members
dot icon29/01/1990
Full accounts made up to 1989-03-31
dot icon25/01/1989
Full accounts made up to 1988-03-31
dot icon25/01/1989
Return made up to 21/11/88; full list of members
dot icon21/01/1988
Full accounts made up to 1987-03-31
dot icon21/01/1988
Return made up to 16/11/87; full list of members
dot icon20/11/1987
Resolutions
dot icon28/01/1987
Return made up to 03/11/86; full list of members
dot icon07/01/1987
Full accounts made up to 1986-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/09/1981
Certificate of change of name
dot icon08/10/1975
Miscellaneous

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
Full
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parthasarathy, Sowmya
Director
11/07/2025 - Present
9
Hill, Terence Malcolm
Director
01/04/2004 - 28/02/2010
36
Whittleton, David Arthur
Director
01/04/2007 - 31/03/2017
39
Dilley, Philip Graham
Director
07/06/2005 - 31/03/2014
25
Shears, Michael
Director
01/10/1999 - 31/03/2004
10

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 GULF LIMITED

ARUP GULF LIMITED is an(a) Active company incorporated on 08/09/1975 with the registered office located at 8 Fitzroy Street, London W1T 4BJ. There are currently 3 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 GULF LIMITED?

toggle

ARUP GULF LIMITED is currently Active. It was registered on 08/09/1975 .

Where is ARUP GULF LIMITED located?

toggle

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

What does ARUP GULF LIMITED do?

toggle

ARUP GULF LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for ARUP GULF LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-03-13.