ARUP ASSOCIATES LIMITED

ARUP ASSOCIATES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameARUP ASSOCIATES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01312455
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARUP ASSOCIATES LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ARUP ASSOCIATES LIMITED located?

    Registered Office Address
    8 Fitzroy Street
    W1T 4BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARUP ASSOCIATES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ARUP ASSOCIATES LIMITED?

    Last Confirmation Statement Made Up ToAug 01, 2026
    Next Confirmation Statement DueAug 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 01, 2025
    OverdueNo

    What are the latest filings for ARUP ASSOCIATES LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Aug 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Aug 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Tristram George Allen Carfrae as a director on Mar 31, 2024

    1 pagesTM01

    Appointment of Mr Anthony Frederick Lovell as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2022

    6 pagesAA

    Termination of appointment of Vanessa Jane Shakespeare as a secretary on Jul 01, 2022

    1 pagesTM02

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2021

    6 pagesAA

    Cessation of Arup Group Limited as a person with significant control on Dec 16, 2019

    1 pagesPSC07

    Change of details for Ove Arup & Partners International Limited as a person with significant control on Apr 30, 2021

    2 pagesPSC05

    Director's details changed for Mr Tristram George Allen Carfrae on Jun 25, 2021

    2 pagesCH01

    Registered office address changed from 13 Fitzroy Street London W1T 4BQ to 8 Fitzroy Street London W1T 4BJ on Apr 30, 2021

    1 pagesAD01

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Nov 25, 2020 with no updates

    3 pagesCS01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    17 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Nov 25, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Stuart Tweedie as a director on Aug 30, 2019

    1 pagesTM01

    Who are the officers of ARUP ASSOCIATES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, Geoffrey Nevil
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    WalesBritish102202610001
    LOVELL, Anthony Frederick
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    United KingdomBritish120393620003
    SHAKESPEARE, Vanessa Jane
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Secretary
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    202596440001
    SOMERS, Michael John
    Links Cottage
    Links Road, Bradwell
    CM77 8DS Braintree
    Essex
    Secretary
    Links Cottage
    Links Road, Bradwell
    CM77 8DS Braintree
    Essex
    British21456490001
    TWEEDIE, Matthew Stuart
    13 Fitzroy Street
    London
    W1T 4BQ
    Secretary
    13 Fitzroy Street
    London
    W1T 4BQ
    British120223900002
    BEAVEN, Michael Edward
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish79308770003
    BEAVEN, Michael Edward
    84 Beechwood Avenue
    AL1 4XZ St Albans
    Hertfordshire
    Director
    84 Beechwood Avenue
    AL1 4XZ St Albans
    Hertfordshire
    EnglandBritish79308770003
    BROOMHEAD, Anthony David William
    Bonhunt House
    Wicken Road, Newport
    CB11 3UE Saffron Walden
    Essex
    Director
    Bonhunt House
    Wicken Road, Newport
    CB11 3UE Saffron Walden
    Essex
    EnglandBritish41839830003
    BRUNDLE, Michael William, Mr.
    16 Freegrove Road
    N7 9JN London
    Director
    16 Freegrove Road
    N7 9JN London
    EnglandBritish50104710001
    BURLAND, James Alan
    18 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    Director
    18 Cholmeley Lodge
    Cholmeley Park
    N6 5EN London
    British41523640004
    CARE, Robert Frank, Dr
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    AustraliaAustralian157704340001
    CARFRAE, Tristram George Allen
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    Director
    Fitzroy Street
    W1T 4BJ London
    8
    United Kingdom
    EnglandBritish62028380002
    CARFRAE, Tristram George Allen
    12 Burraneer Avenue
    NSW 2075 St Ives
    New South Wales
    Director
    12 Burraneer Avenue
    NSW 2075 St Ives
    New South Wales
    St Ives AustraliaBritish62028380001
    COWELL, James Richard
    Vivace High Road
    Leavenheath
    CO6 4PE Colchester
    Essex
    Director
    Vivace High Road
    Leavenheath
    CO6 4PE Colchester
    Essex
    British58063260001
    DEIGHTON, David Alan
    50 Elm Grove
    Hildenborough
    TN11 9HF Tonbridge
    Kent
    Director
    50 Elm Grove
    Hildenborough
    TN11 9HF Tonbridge
    Kent
    British22530890001
    DILLEY, Philip Graham
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    UkBritish34272410005
    FERGUSON, Donald Mackay
    10 Onslow Gardens
    N10 3JU London
    Director
    10 Onslow Gardens
    N10 3JU London
    British26758360002
    GOURLAY, Alistair Balfour
    2 Pendley Bridge Cottages
    HP23 5QU Tring
    Hertfordshire
    Director
    2 Pendley Bridge Cottages
    HP23 5QU Tring
    Hertfordshire
    British23049450001
    LEE, Richard
    Nightingale Way
    Denham
    UB9 5JH Uxbridge
    5
    Middlesex
    United Kingdom
    Director
    Nightingale Way
    Denham
    UB9 5JH Uxbridge
    5
    Middlesex
    United Kingdom
    EnglandBritish22530930004
    LOWE, Michael Allan
    Garden Flat
    56 Warrington Crescent Maida Vale
    W9 1EP London
    Director
    Garden Flat
    56 Warrington Crescent Maida Vale
    W9 1EP London
    EnglandBritish22530940002
    MARRIOTT, Anthony John
    5 Jameson Road
    AL5 4HG Harpenden
    Hertfordshire
    Director
    5 Jameson Road
    AL5 4HG Harpenden
    Hertfordshire
    British13522420001
    OCARROLL, Declan Paul
    Maple House
    Matching Green
    CM17 0PZ Harlow
    Essex
    Director
    Maple House
    Matching Green
    CM17 0PZ Harlow
    Essex
    EnglandBritish117987090001
    PATEL, Dipesh Jagdish
    19 Sharps Lane
    HA4 7JG Ruislip
    Middlesex
    Director
    19 Sharps Lane
    HA4 7JG Ruislip
    Middlesex
    United KingdomBritish146541380001
    RAGGETT, Terence
    5 Manor Road
    TW9 1YD Richmond
    Surrey
    Director
    5 Manor Road
    TW9 1YD Richmond
    Surrey
    British22530950002
    RIDDELL, Robert James Johnston
    5 Maple Avenue
    CM23 2RP Bishops Stortford
    Hertfordshire
    Director
    5 Maple Avenue
    CM23 2RP Bishops Stortford
    Hertfordshire
    British22530960001
    SAUNDERS, Robert David
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    EnglandBritish119824330001
    SKEAD, Peter Derek
    Chelston
    66 Skye Cluan Richings Park
    SL0 9EJ Iver
    Bucks
    Director
    Chelston
    66 Skye Cluan Richings Park
    SL0 9EJ Iver
    Bucks
    British23049470001
    SUSLAK, Nicholas John
    33 Blandford Road
    AL1 4JP St Albans
    Hertfordshire
    Director
    33 Blandford Road
    AL1 4JP St Albans
    Hertfordshire
    British79308660001
    THOMAS, David Edward
    Bridge Cottage
    Old Minster Lovell
    OX8 5RN
    Oxfordshire
    Director
    Bridge Cottage
    Old Minster Lovell
    OX8 5RN
    Oxfordshire
    British22530980001
    TWEEDIE, Matthew Stuart
    13 Fitzroy Street
    London
    W1T 4BQ
    Director
    13 Fitzroy Street
    London
    W1T 4BQ
    United KingdomBritish120223900003
    WARBURTON, Peter Alan
    Little Abbotsbury 138 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    Director
    Little Abbotsbury 138 Marshalswick Lane
    AL1 4XB St Albans
    Hertfordshire
    UkBritish22530990001

    Who are the persons with significant control of ARUP ASSOCIATES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Arup Group Limited
    Fitzroy Street
    W1T 4BQ London
    13
    England
    Apr 06, 2016
    Fitzroy Street
    W1T 4BQ London
    13
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number1312454
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ove Arup & Partners International Limited
    Fitzroy Street
    W1T 4BJ London
    8
    England
    Apr 06, 2016
    Fitzroy Street
    W1T 4BJ London
    8
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies For England And Wales
    Registration Number952468
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0