ARUP LIMITED

Register to unlock more data on OkredoRegister

ARUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02461313

Incorporation date

19/01/1990

Size

Full

Contacts

Registered address

Registered address

8 Fitzroy Street, London W1T 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/1990)
dot icon24/11/2025
Full accounts made up to 2025-03-31
dot icon21/11/2025
Termination of appointment of Anthony Frederick Lovell as a director on 2025-11-21
dot icon21/11/2025
Appointment of Mr Alistair Edward Hunter as a director on 2025-11-21
dot icon01/08/2025
Confirmation statement made on 2025-08-01 with no updates
dot icon11/07/2025
Appointment of Mr Michael John Evans as a director on 2025-07-11
dot icon09/07/2025
Termination of appointment of Paul Anthony Coughlan as a director on 2025-06-26
dot icon24/06/2025
Director's details changed for Mr Robert Philip Boardman on 2025-06-20
dot icon24/12/2024
Full accounts made up to 2024-03-31
dot icon15/08/2024
Confirmation statement made on 2024-08-01 with no updates
dot 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 icon01/07/2022
Termination of appointment of Vanessa Jane Shakespeare as a secretary on 2022-07-01
dot icon08/04/2022
Director's details changed for Mr Paul Anthony Coughlan on 2022-04-01
dot icon05/04/2022
Termination of appointment of Geoffrey Nevil Hunt as a director on 2022-03-31
dot icon04/04/2022
Appointment of Mr Anthony Frederick Lovell as a director on 2022-04-01
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 icon28/06/2021
Change of details for Ove Arup Holdings Limited as a person with significant control on 2021-04-30
dot icon10/05/2021
Director's details changed for Mr Robert Philip Boardman on 2021-04-30
dot icon10/05/2021
Director's details changed for Mr Paul Anthony Coughlan 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 icon12/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon28/01/2021
Accounts for a small company made up to 2020-03-31
dot icon03/04/2020
Confirmation statement made on 2020-04-01 with updates
dot icon02/04/2020
Termination of appointment of Richard Abigail as a director on 2020-03-31
dot icon17/03/2020
Appointment of Mr Robert Boardman as a director on 2020-03-17
dot icon06/12/2019
Accounts for a small company made up to 2019-03-31
dot icon06/12/2019
Change of details for Ove Arup Holdings Limited as a person with significant control on 2019-10-16
dot icon06/12/2019
Cessation of Arup Group Limited as a person with significant control on 2019-10-16
dot icon05/12/2019
Statement of capital following an allotment of shares on 2019-11-27
dot icon06/11/2019
Resolutions
dot icon24/09/2019
Appointment of Mr Paul Anthony Coughlan as a director on 2019-09-16
dot icon13/09/2019
Appointment of Mr Richard Abigail as a director on 2019-09-11
dot icon02/09/2019
Termination of appointment of Matthew Stuart Tweedie as a director on 2019-08-30
dot icon08/04/2019
Termination of appointment of David Arthur Whittleton as a director on 2019-03-31
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 updates
dot icon18/02/2019
Director's details changed for Mr David Arthur Whittleton on 2019-02-15
dot icon18/12/2018
Statement of capital following an allotment of shares on 2018-12-12
dot icon19/11/2018
Accounts for a small company 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 icon01/06/2017
Appointment of Dr Alan James Belfield as a director on 2017-05-25
dot icon12/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon19/12/2016
Full accounts made up to 2016-03-31
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 icon30/01/2015
Director's details changed for Mr Matthew Stuart Tweedie on 2015-01-30
dot icon22/10/2014
Full accounts made up to 2014-03-31
dot icon15/05/2014
Satisfaction of charge 3 in full
dot icon10/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon19/03/2014
Statement by directors
dot icon19/03/2014
Statement of capital on 2014-03-19
dot icon19/03/2014
Solvency statement dated 17/03/14
dot icon19/03/2014
Resolutions
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 icon22/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2013
Resolutions
dot icon12/02/2013
Termination of appointment of Philip Dilley as a director
dot icon11/02/2013
Termination of appointment of Ian Rogers as a director
dot icon11/02/2013
Termination of appointment of Philip Dilley as a director
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon03/12/2012
Director's details changed for Mr Ian Martin Rogers on 2011-08-01
dot icon13/11/2012
Full accounts made up to 2012-03-31
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 icon05/12/2011
Director's details changed for Mr Alain Robert Michel Marcetteau on 2011-09-01
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 icon08/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon03/11/2010
Resignation of an auditor
dot icon03/06/2010
Resolutions
dot icon03/06/2010
Statement of company's objects
dot icon18/05/2010
Appointment of Mr Ian Martin Rogers as a director
dot icon13/05/2010
Appointment of Mr Matthew Stuart Tweedie as a director
dot icon13/05/2010
Termination of appointment of John Miles as a director
dot icon13/05/2010
Termination of appointment of Alan Belfield as a director
dot icon27/01/2010
Director's details changed for Mr Philip Graham Dilley on 2010-01-12
dot icon12/12/2009
Resolutions
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 Mr John Charles Miles on 2009-11-25
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 Mr Alan James Belfield on 2009-11-25
dot icon03/12/2009
Ad 16/09/09\gbp si 15000000@1=15000000\gbp ic 250000/15250000\
dot icon25/11/2009
Full accounts made up to 2009-03-31
dot icon07/10/2009
Particulars of a mortgage or charge / charge no: 2
dot icon16/09/2009
Miscellaneous
dot icon15/04/2009
Resolutions
dot icon14/04/2009
Ad 23/03/09\gbp si 240000@1=240000\gbp ic 10000/250000\
dot icon09/04/2009
Gbp nc 100000/250000\23/03/09
dot icon03/04/2009
Appointment terminated director terence hill
dot icon10/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon09/12/2008
Return made up to 25/11/08; full list of members
dot icon13/11/2008
Resolutions
dot icon01/08/2008
Director appointed mr alain robert michel marcetteau
dot icon01/08/2008
Director appointed mr david arthur whittleton
dot icon01/08/2008
Director appointed mr philip graham dilley
dot icon16/06/2008
Director's change of particulars / john miles / 09/03/2008
dot icon11/12/2007
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 icon11/07/2007
Memorandum and Articles of Association
dot icon03/07/2007
Certificate of change of name
dot icon26/06/2007
Director resigned
dot icon02/04/2007
New secretary appointed
dot icon02/04/2007
Secretary resigned
dot icon12/03/2007
Memorandum and Articles of Association
dot icon01/03/2007
Certificate of change of name
dot icon28/02/2007
New director appointed
dot icon02/02/2007
Full accounts made up to 2006-03-31
dot icon11/01/2007
Memorandum and Articles of Association
dot icon11/01/2007
Memorandum and Articles of Association
dot icon08/01/2007
Certificate of change of name
dot icon21/12/2006
Return made up to 25/11/06; full list of members
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon19/12/2005
Return made up to 25/11/05; full list of members
dot icon13/09/2005
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 icon29/11/2004
Director's particulars changed
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 icon24/07/2003
Director resigned
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 icon19/04/2002
Director resigned
dot icon12/03/2002
Return made up to 25/11/01; full list of members
dot icon12/03/2002
Director's particulars changed
dot icon12/03/2002
Director's particulars changed
dot icon20/02/2002
Director's particulars changed
dot icon03/01/2002
Full accounts made up to 2001-03-31
dot icon21/12/2001
Return made up to 19/01/01; full list of members
dot icon07/08/2001
Registered office changed on 07/08/01 from: 13 fitzroy street london W1P 6BQ
dot icon02/01/2001
Full accounts made up to 2000-03-31
dot icon12/01/2000
Return made up to 19/01/00; full list of members
dot icon11/01/2000
Full accounts made up to 1999-03-31
dot icon23/06/1999
Registered office changed on 23/06/99 from: unit one trojan business centre tachbrook park drive tachbrook park, warwick CV34 6RH
dot icon18/06/1999
New director appointed
dot icon09/06/1999
New secretary appointed
dot icon09/06/1999
New director appointed
dot icon24/02/1999
Declaration of satisfaction of mortgage/charge
dot icon19/02/1999
Secretary resigned
dot icon19/02/1999
Director resigned
dot icon22/01/1999
Return made up to 19/01/99; no change of members
dot icon27/07/1998
Accounts for a small company made up to 1998-03-31
dot icon22/07/1998
Particulars of mortgage/charge
dot icon09/06/1998
Director resigned
dot icon23/01/1998
Return made up to 19/01/98; full list of members
dot icon16/10/1997
Accounts for a small company made up to 1997-03-31
dot icon13/03/1997
Return made up to 19/01/97; no change of members
dot icon12/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Return made up to 19/01/96; no change of members
dot icon21/06/1995
Accounts for a small company made up to 1995-03-31
dot icon20/01/1995
Return made up to 19/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/06/1994
Accounts for a small company made up to 1994-03-31
dot icon31/03/1994
Secretary resigned;new secretary appointed
dot icon01/02/1994
Return made up to 19/01/94; no change of members
dot icon24/05/1993
Accounts for a small company made up to 1993-03-31
dot icon24/03/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon25/01/1993
Return made up to 19/01/93; no change of members
dot icon01/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon22/04/1992
Accounts for a dormant company made up to 1991-12-31
dot icon14/04/1992
Resolutions
dot icon07/04/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon30/01/1992
Return made up to 19/01/92; full list of members
dot icon04/01/1992
New director appointed
dot icon03/01/1992
Secretary resigned;new secretary appointed
dot icon18/12/1991
New director appointed
dot icon12/12/1991
Memorandum and Articles of Association
dot icon12/12/1991
Ad 21/11/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon12/12/1991
Nc inc already adjusted 21/11/91
dot icon12/12/1991
Resolutions
dot icon20/09/1991
Director resigned;new director appointed
dot icon11/09/1991
Registered office changed on 11/09/91 from: 17, elm close, yatton, avon. BS19 4EL.
dot icon11/09/1991
Secretary's particulars changed;secretary resigned;new director appointed
dot icon16/08/1991
Memorandum and Articles of Association
dot icon16/08/1991
Resolutions
dot icon15/08/1991
Certificate of change of name
dot icon15/08/1991
Certificate of change of name
dot icon07/08/1991
Return made up to 19/01/91; full list of members
dot icon29/08/1990
Ad 27/07/90--------- £ si 2@1=2 £ ic 2/4
dot icon19/02/1990
Certificate of change of name
dot icon19/02/1990
Certificate of change of name
dot icon16/02/1990
Registered office changed on 16/02/90 from: 5/11 mortimer street london W1N 7RH
dot icon16/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/02/1990
Nc inc already adjusted 12/02/90
dot icon16/02/1990
Resolutions
dot icon19/01/1990
Incorporation

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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miles, John Charles
Director
04/02/1999 - 01/05/2010
24
Hill, Terence Malcolm
Director
12/09/2005 - 31/03/2009
36
Whittleton, David Arthur
Director
01/08/2008 - 31/03/2019
39
Dilley, Philip Graham
Director
01/08/2008 - 30/01/2013
25
Lloyd, Steven Anthony
Director
20/02/2007 - 05/06/2007
4

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 LIMITED

ARUP LIMITED is an(a) Active company incorporated on 19/01/1990 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 LIMITED?

toggle

ARUP LIMITED is currently Active. It was registered on 19/01/1990 .

Where is ARUP LIMITED located?

toggle

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

What does ARUP LIMITED do?

toggle

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

What is the latest filing for ARUP LIMITED?

toggle

The latest filing was on 24/11/2025: Full accounts made up to 2025-03-31.