Background WavePink WaveYellow Wave

ARUP LIMITED (02461313)

ARUP LIMITED (02461313) is an active UK company. incorporated on 19 January 1990. 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 LIMITED has been registered for 36 years. Current directors include BOARDMAN, Robert Philip, EVANS, Michael John, HUNTER, Alistair Edward.

Company Number
02461313
Status
active
Type
ltd
Incorporated
19 January 1990
Age
36 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
BOARDMAN, Robert Philip, EVANS, Michael John, HUNTER, Alistair Edward
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUP LIMITED

ARUP LIMITED is an active company incorporated on 19 January 1990 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 LIMITED was registered 36 years ago.(SIC: 71122)

Status

active

Active since 36 years ago

Company No

02461313

LTD Company

Age

36 Years

Incorporated 19 January 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (4 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

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 1 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

ARUP CORPORATE FINANCE LIMITED
From: 1 March 2007To: 3 July 2007
ARUP FINANCIAL SERVICES LIMITED
From: 8 January 2007To: 1 March 2007
DESIGN RESEARCH ASSOCIATES LIMITED
From: 16 August 1991To: 8 January 2007
WESTERNEX LIMITED
From: 20 February 1990To: 16 August 1991
FIXALINK LIMITED
From: 19 January 1990To: 20 February 1990
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ
From: 19 January 1990To: 30 April 2021
Timeline

29 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
May 10
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Capital Update
Mar 14
Loan Cleared
May 14
Director Joined
Jun 16
Director Left
Oct 16
Director Joined
May 17
Funding Round
Dec 18
Director Left
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Dec 19
Owner Exit
Dec 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

BOARDMAN, Robert Philip

Active
Fitzroy Street, LondonW1T 4BJ
Born February 1973
Director
Appointed 17 Mar 2020

EVANS, Michael John

Active
Fitzroy Street, LondonW1T 4BJ
Born August 1971
Director
Appointed 11 Jul 2025

HUNTER, Alistair Edward

Active
Fitzroy Street, LondonW1T 4BJ
Born August 1974
Director
Appointed 21 Nov 2025

HANTON, David Gibson

Resigned
Woodview, Stratford Upon AvonCV37 0RQ
Secretary
Appointed N/A
Resigned 15 Mar 1994

LEWIS, Mark Vivian

Resigned
9 Clarendon Place, Leamington SpaCV32 5QP
Secretary
Appointed 15 Mar 1994
Resigned 09 Feb 1999

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 04 Feb 1999
Resigned 31 Mar 2007

TWEEDIE, Matthew Stuart

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

ABIGAIL, Richard

Resigned
13 Fitzroy StreetW1T 4BQ
Born May 1975
Director
Appointed 11 Sept 2019
Resigned 31 Mar 2020

AXE, Royden

Resigned
10 Poplars Close, Chipping CampdenGL55 6EN
Born June 1937
Director
Appointed N/A
Resigned 09 Feb 1999

BELFIELD, Alan James, Dr

Resigned
13 Fitzroy StreetW1T 4BQ
Born May 1956
Director
Appointed 25 May 2017
Resigned 31 Mar 2019

BELFIELD, Alan James, Dr

Resigned
13 Fitzroy StreetW1T 4BQ
Born May 1956
Director
Appointed 04 Feb 1999
Resigned 01 May 2010

COUGHLAN, Paul Anthony

Resigned
Fitzroy Street, LondonW1T 4BJ
Born November 1965
Director
Appointed 16 Sept 2019
Resigned 26 Jun 2025

DILLEY, Philip Graham, Sir

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1955
Director
Appointed 01 Aug 2008
Resigned 30 Jan 2013

GRIFFITHS, Adrian John

Resigned
61 Teazel Avenue, BirminghamB30 1LZ
Born March 1959
Director
Appointed N/A
Resigned 11 Jul 2003

HILL, Terence Malcolm

Resigned
49 Lancaster Road, St AlbansAL1 4EP
Born June 1948
Director
Appointed 12 Sept 2005
Resigned 31 Mar 2009

HUNT, Geoffrey Nevil

Resigned
Fitzroy Street, LondonW1T 4BJ
Born July 1961
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2022

LEWIS, Graham James

Resigned
The Barn Overstone Road, WithybrookCV7 9LU
Born June 1943
Director
Appointed N/A
Resigned 28 Feb 2002

LLOYD, Steven Anthony

Resigned
31 Rawlinson Road, SouthportPR9 9NE
Born May 1967
Director
Appointed 20 Feb 2007
Resigned 05 Jun 2007

LOVELL, Anthony Frederick

Resigned
Fitzroy Street, LondonW1T 4BJ
Born March 1968
Director
Appointed 01 Apr 2022
Resigned 21 Nov 2025

MARCETTEAU, Alain Robert Michel

Resigned
13 Fitzroy StreetW1T 4BQ
Born October 1951
Director
Appointed 01 Aug 2008
Resigned 30 Sept 2016

MILES, John Charles

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1951
Director
Appointed 04 Feb 1999
Resigned 01 May 2010

ROGERS, Ian Martin

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1967
Director
Appointed 01 May 2010
Resigned 30 Jan 2013

TWEEDIE, Matthew Stuart

Resigned
13 Fitzroy StreetW1T 4BQ
Born December 1971
Director
Appointed 01 May 2010
Resigned 30 Aug 2019

WHARTON, Leslie Malcolm

Resigned
Avenbury, WorcesterWR3 7AG
Born June 1929
Director
Appointed N/A
Resigned 03 May 1998

WHITTLETON, David Arthur

Resigned
13 Fitzroy StreetW1T 4BQ
Born May 1951
Director
Appointed 01 Aug 2008
Resigned 31 Mar 2019

Persons with significant control

2

1 Active
1 Ceased
Fitzroy Street, LondonW1T 4BQ

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 16 Oct 2019
Fitzroy Street, LondonW1T 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

205

Accounts With Accounts Type Full
24 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Accounts With Accounts Type Full
24 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
5 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 May 2021
CH01Change of Director Details
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 Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2020
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
6 December 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 December 2019
SH01Allotment of Shares
Resolution
6 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Change Person Secretary Company With Change Date
30 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 May 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Legacy
19 March 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
19 March 2014
SH19Statement of Capital
Legacy
19 March 2014
CAP-SSCAP-SS
Resolution
19 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Legacy
22 March 2013
MG02MG02
Legacy
20 March 2013
MG01MG01
Resolution
15 March 2013
RESOLUTIONSResolutions
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Person Director Company With Change Date
3 December 2012
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 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
Change Person Director Company With Change Date
5 December 2011
CH01Change of Director Details
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
8 December 2010
AR01AR01
Auditors Resignation Limited Company
3 November 2010
AA03AA03
Resolution
3 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
3 June 2010
CC04CC04
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Resolution
12 December 2009
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 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
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Legacy
3 December 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
7 October 2009
MG01MG01
Miscellaneous
16 September 2009
MISCMISC
Resolution
15 April 2009
RESOLUTIONSResolutions
Legacy
14 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
123Notice of Increase in Nominal Capital
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Resolution
13 November 2008
RESOLUTIONSResolutions
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288cChange of Particulars
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 November 2007
AAAnnual Accounts
Memorandum Articles
11 July 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Memorandum Articles
12 March 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Memorandum Articles
11 January 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 January 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
13 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
29 November 2004
288cChange of Particulars
Legacy
26 November 2004
190a190a
Legacy
26 November 2004
353a353a
Auditors Resignation Company
29 October 2004
AUDAUD
Accounts With Accounts Type Full
2 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363aAnnual Return
Legacy
24 July 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
19 April 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
363aAnnual Return
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
288cChange of Particulars
Legacy
20 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
21 December 2001
363aAnnual Return
Legacy
7 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
12 January 2000
363aAnnual Return
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
23 June 1999
287Change of Registered Office
Legacy
18 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
9 June 1999
288aAppointment of Director or Secretary
Legacy
24 February 1999
403aParticulars of Charge Subject to s859A
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
19 February 1999
288bResignation of Director or Secretary
Legacy
22 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1998
AAAnnual Accounts
Legacy
22 July 1998
395Particulars of Mortgage or Charge
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
13 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 June 1995
AAAnnual Accounts
Legacy
20 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
15 June 1994
AAAnnual Accounts
Legacy
31 March 1994
288288
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1993
AAAnnual Accounts
Legacy
24 March 1993
225(1)225(1)
Legacy
25 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 April 1992
AAAnnual Accounts
Resolution
14 April 1992
RESOLUTIONSResolutions
Legacy
7 April 1992
225(1)225(1)
Legacy
30 January 1992
363b363b
Legacy
4 January 1992
288288
Legacy
3 January 1992
288288
Legacy
18 December 1991
288288
Memorandum Articles
12 December 1991
MEM/ARTSMEM/ARTS
Legacy
12 December 1991
88(2)R88(2)R
Legacy
12 December 1991
123Notice of Increase in Nominal Capital
Resolution
12 December 1991
RESOLUTIONSResolutions
Legacy
20 September 1991
288288
Legacy
11 September 1991
287Change of Registered Office
Legacy
11 September 1991
288288
Memorandum Articles
16 August 1991
MEM/ARTSMEM/ARTS
Resolution
16 August 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 August 1991
363aAnnual Return
Legacy
29 August 1990
88(2)R88(2)R
Certificate Change Of Name Company
19 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
19 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1990
287Change of Registered Office
Legacy
16 February 1990
288288
Legacy
16 February 1990
123Notice of Increase in Nominal Capital
Resolution
16 February 1990
RESOLUTIONSResolutions
Incorporation Company
19 January 1990
NEWINCIncorporation