Background WavePink WaveYellow Wave

ARUP RIYADH METRO LIMITED (08882187)

ARUP RIYADH METRO LIMITED (08882187) is an active UK company. incorporated on 7 February 2014. 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 RIYADH METRO LIMITED has been registered for 12 years. Current directors include HUNT, Geoffrey Nevil, LOVELL, Anthony Frederick.

Company Number
08882187
Status
active
Type
ltd
Incorporated
7 February 2014
Age
12 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
HUNT, Geoffrey Nevil, LOVELL, Anthony Frederick
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARUP RIYADH METRO LIMITED

ARUP RIYADH METRO LIMITED is an active company incorporated on 7 February 2014 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 RIYADH METRO LIMITED was registered 12 years ago.(SIC: 71122)

Status

active

Active since 12 years ago

Company No

08882187

LTD Company

Age

12 Years

Incorporated 7 February 2014

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 8 December 2025 (3 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
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ
From: 7 February 2014To: 30 April 2021
Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Feb 14
Director Left
Apr 17
Director Joined
May 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Sept 19
Director Joined
Sept 19
Funding Round
Apr 20
Director Left
Mar 21
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HUNT, Geoffrey Nevil

Active
Fitzroy Street, LondonW1T 4BJ
Born July 1961
Director
Appointed 01 Apr 2019

LOVELL, Anthony Frederick

Active
Fitzroy Street, LondonW1T 4BJ
Born March 1968
Director
Appointed 02 Nov 2025

SHAKESPEARE, Vanessa Jane

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

TWEEDIE, Matthew Stuart

Resigned
Fitzroy Street, LondonW1T 4BQ
Secretary
Appointed 07 Feb 2014
Resigned 01 Nov 2015

CHAMLEY, Peter John

Resigned
Fitzroy Street, LondonW1T 4BQ
Born January 1956
Director
Appointed 11 Feb 2014
Resigned 31 Mar 2021

COUGHLAN, Paul Anthony

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

MITCHELL, Dervilla Mary

Resigned
Fitzroy Street, LondonW1T 4BQ
Born August 1958
Director
Appointed 23 May 2017
Resigned 31 Mar 2019

TWEEDIE, Matthew Stuart

Resigned
Fitzroy Street, LondonW1T 4BQ
Born December 1971
Director
Appointed 07 Feb 2014
Resigned 30 Aug 2019

WHITTLETON, David Arthur

Resigned
Fitzroy Street, LondonW1T 4BQ
Born May 1951
Director
Appointed 07 Feb 2014
Resigned 31 Mar 2017

Persons with significant control

1

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

45

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 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
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
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 Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
28 January 2021
AAAnnual Accounts
Capital Allotment Shares
20 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 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
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
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
9 February 2015
AR01AR01
Change Person Director Company With Change Date
30 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name
18 February 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 February 2014
AA01Change of Accounting Reference Date
Incorporation Company
7 February 2014
NEWINCIncorporation