Background WavePink WaveYellow Wave

ARUP NORTH AMERICA LIMITED (02094896)

ARUP NORTH AMERICA LIMITED (02094896) is an active UK company. incorporated on 30 January 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. ARUP NORTH AMERICA LIMITED has been registered for 39 years. Current directors include NICHOLLS, Nigel Roy, POIRIER, Carolyn, RUSSELL, Scott Alan.

Company Number
02094896
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
8 Fitzroy Street, London, W1T 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
NICHOLLS, Nigel Roy, POIRIER, Carolyn, RUSSELL, Scott Alan
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUP NORTH AMERICA LIMITED

ARUP NORTH AMERICA LIMITED is an active company incorporated on 30 January 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. ARUP NORTH AMERICA LIMITED was registered 39 years ago.(SIC: 71122)

Status

active

Active since 39 years ago

Company No

02094896

LTD Company

Age

39 Years

Incorporated 30 January 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

OVE ARUP & PARTNERS CALIFORNIA LIMITED
From: 13 March 1987To: 2 April 2007
ARUP & PARTNERS CALIFORNIA LIMITED
From: 4 February 1987To: 13 March 1987
ARUP & PARTNERS CALIFORNIA LIMITED
From: 30 January 1987To: 4 February 1987
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ
From: 30 January 1987To: 30 April 2021
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Funding Round
Mar 10
Director Joined
Feb 11
Director Left
Sept 11
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Mar 17
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Dec 20
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

NICHOLLS, Nigel Roy

Active
Fitzroy Street, LondonW1T 4BJ
Born September 1965
Director
Appointed 01 Apr 2022

POIRIER, Carolyn

Active
Fitzroy Street, LondonW1T 4BJ
Born November 1984
Director
Appointed 31 Jul 2025

RUSSELL, Scott Alan

Active
Fitzroy Street, LondonW1T 4BJ
Born December 1966
Director
Appointed 31 Jul 2025

SHAKESPEARE, Vanessa Jane

Resigned
Fitzroy Street, LondonW1T 4BJ
Secretary
Appointed 02 Nov 2015
Resigned 01 Jul 2022

SOMERS, Michael John

Resigned
Links Cottage, BraintreeCM77 8DS
Secretary
Appointed N/A
Resigned 31 Mar 2007

TWEEDIE, Matthew Stuart

Resigned
13 Fitzroy StreetW1T 4BQ
Secretary
Appointed 01 Apr 2007
Resigned 01 Nov 2015

ARGIRIS, Leo Elias

Resigned
77 Water Street, New York10005
Born August 1962
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2022

BALMOND, Cecil Hugh Ignatius

Resigned
13 Crouch Hall Road, LondonN8 8HT
Born February 1943
Director
Appointed 01 Apr 2004
Resigned 16 Oct 2008

BARKER, Charles Thomas

Resigned
West Cottage, Henley On ThamesRG9 6PG
Born July 1936
Director
Appointed N/A
Resigned 06 Jul 1998

BUDD, Peter James

Resigned
Hill Crest, LochgellyKY5 0BP
Born October 1949
Director
Appointed N/A
Resigned 01 Apr 1993

COUGHLAN, Paul Anthony

Resigned
Fitzroy Street, LondonW1T 4BJ
Born November 1965
Director
Appointed 16 Sept 2019
Resigned 31 Jul 2025

COUSINS, Fiona Mary

Resigned
Fitzroy Street, LondonW1T 4BJ
Born October 1967
Director
Appointed 01 Apr 2022
Resigned 31 Jul 2025

DILLEY, Philip Graham, Sir

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1955
Director
Appointed 01 Apr 2009
Resigned 31 Mar 2014

EMMERSON, Robert Frank

Resigned
42 Nassau Road, LondonSW13 9QE
Born October 1938
Director
Appointed N/A
Resigned 31 Mar 2004

FITZPATRICK, Anthony James

Resigned
2279 Mar East, Tiburon
Born June 1951
Director
Appointed 01 Oct 2001
Resigned 26 Jul 2003

HILL, Terence Malcolm

Resigned
49 Lancaster Road, St AlbansAL1 4EP
Born June 1948
Director
Appointed 01 Apr 2007
Resigned 31 Mar 2009

HODKINSON, Gregory Scott

Resigned
13 Fitzroy StreetW1T 4BQ
Born June 1955
Director
Appointed 01 Apr 2014
Resigned 31 Dec 2016

HODKINSON, Gregory Scott

Resigned
13 Fitzroy StreetW1T 4BQ
Born June 1955
Director
Appointed 17 Oct 2008
Resigned 23 Sept 2011

HOUGH, Richard

Resigned
416 25th Street, Usa90402
Born April 1948
Director
Appointed 01 Apr 1993
Resigned 03 Mar 1996

HOWARD, Andrew Simon

Resigned
West Jefferson Boulevard, Los Angeles90066
Born December 1964
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2022

LASSETTER, Peter Graham

Resigned
19, San RafaelCA 94903
Born March 1954
Director
Appointed 01 Apr 1993
Resigned 26 Feb 2009

LOCKE, Alan

Resigned
14478 Glorietta Drive, Sherman Oaks91423
Born March 1958
Director
Appointed 01 Apr 1993
Resigned 17 Sept 1999

MICHAEL, Duncan, Dr

Resigned
21 Marryat Road, LondonSW19 5BB
Born May 1937
Director
Appointed N/A
Resigned 25 May 2002

QUITER, James Robert

Resigned
Mission Street, San Francisco94105
Born July 1953
Director
Appointed 01 Apr 2004
Resigned 14 Dec 2020

RAMAN, Mahadev

Resigned
77 Water Street, New YorkNY 10005
Born February 1957
Director
Appointed 03 Feb 2011
Resigned 31 Dec 2016

TWEEDIE, Matthew Stuart

Resigned
13 Fitzroy StreetW1T 4BQ
Born December 1971
Director
Appointed 01 Jan 2017
Resigned 30 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
Water Street, New York10005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fitzroy Street, LondonW1T 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Resolution
16 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Resolution
7 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 March 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 November 2015
TM02Termination of Secretary
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
18 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2013
CH01Change of Director Details
Legacy
20 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Accounts With Accounts Type Full
26 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Auditors Resignation Company
28 January 2011
AUDAUD
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Auditors Resignation Limited Company
3 November 2010
AA03AA03
Resolution
3 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2010
CC04CC04
Resolution
8 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288bResignation of Director or Secretary
Memorandum Articles
12 April 2007
MEM/ARTSMEM/ARTS
Legacy
3 April 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
190a190a
Legacy
26 November 2004
353a353a
Auditors Resignation Company
29 October 2004
AUDAUD
Legacy
28 May 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Legacy
28 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Legacy
6 August 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Legacy
8 September 1998
403aParticulars of Charge Subject to s859A
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363aAnnual Return
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Legacy
29 July 1996
288288
Legacy
4 February 1996
363x363x
Legacy
4 February 1996
288288
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 January 1994
363x363x
Accounts With Accounts Type Full
5 January 1994
AAAnnual Accounts
Legacy
7 June 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
27 April 1993
288288
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
18 November 1992
395Particulars of Mortgage or Charge
Resolution
24 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363x363x
Accounts With Accounts Type Full
14 January 1991
AAAnnual Accounts
Legacy
14 January 1991
363363
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
363363
Legacy
21 November 1988
288288
Legacy
21 July 1988
363363
Legacy
4 May 1988
288288
Memorandum Articles
4 August 1987
MEM/ARTSMEM/ARTS
Resolution
26 June 1987
RESOLUTIONSResolutions
Legacy
22 April 1987
288288
Legacy
22 April 1987
287Change of Registered Office
Legacy
21 April 1987
GAZ(U)GAZ(U)
Legacy
21 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1987
NEWINCIncorporation
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation