ARUP GROUP LIMITED
OVE ARUP PARTNERSHIP LIMITED

Hellopages » Greater London » Camden » W1T 4BQ

Company number 01312454
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 13 FITZROY STREET, LONDON, W1T 4BQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and forty-nine events have happened. The last three records are Appointment of Mr Thomas John Fergal Whyte as a director on 1 April 2017; Appointment of Ms Fiona Mary Cousins as a director on 1 April 2017; Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2017. The most likely internet sites of ARUP GROUP LIMITED are www.arupgroup.co.uk, and www.arup-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Arup Group Limited is a Private Limited Company. The company registration number is 01312454. Arup Group Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Arup Group Limited is 13 Fitzroy Street London W1t 4bq. . ANSLEY-YOUNG, Martin James is a Secretary of the company. BAILEY, Peter Anthony is a Director of the company. BELFIELD, Alan James, Dr is a Director of the company. CARFRAE, Tristram George Allen is a Director of the company. CHAMLEY, Peter John is a Director of the company. COUSINS, Fiona Mary is a Director of the company. FROST, Jerome Anthony is a Director of the company. HODKINSON, Gregory Scott is a Director of the company. KWOK, Michael Ka-Yue is a Director of the company. MITCHELL, Dervilla Mary is a Director of the company. SHORE, Genevieve is a Director of the company. STONE, Timothy John is a Director of the company. TWEEDIE, Matthew Stuart is a Director of the company. WHYTE, Thomas John Fergal is a Director of the company. Secretary IRONS, Stuart Leonard has been resigned. Secretary SOMERS, Michael John has been resigned. Director AYRES, Peter Geoffrey has been resigned. Director AYRES, Peter Geoffrey has been resigned. Director BALMOND, Cecil Hugh Ignatius has been resigned. Director BALMOND, Cecil Hugh Ignatius has been resigned. Director BARKER, Charles Thomas has been resigned. Director BASTER, Jennifer has been resigned. Director BEAR, Michael David, Sir has been resigned. Director CARE, Robert Frank, Dr has been resigned. Director CHAN, Andrew Ka Ching, Dr has been resigned. Director CHAN, Andrew Ka Ching, Dr has been resigned. Director COWELL, James Richard has been resigned. Director COWELL, James Richard has been resigned. Director DILLEY, Philip Graham, Sir has been resigned. Director EMMERSON, Robert Frank has been resigned. Director FERGUSON, Donald Mackay has been resigned. Director FITZPATRICK, Anthony James has been resigned. Director FITZPATRICK, Anthony James has been resigned. Director HARVEY, John Douglas has been resigned. Director HARVEY, John Douglas has been resigned. Director HARYOTT, Richard Baskcomb has been resigned. Director HILL, Terence Malcolm has been resigned. Director IRWIN, Frederick George Ernest has been resigned. Director LANGFORD, Peter has been resigned. Director LUI, Lup Moon has been resigned. Director MARRIOTT, Anthony John has been resigned. Director MARTIN, John Neville has been resigned. Director MICHAEL, Duncan, Dr has been resigned. Director MILES, John Charles, Dr has been resigned. Director MILES, John Charles has been resigned. Director NISSEN, Jorgen has been resigned. Director O'BRIEN, Turlogh Patrick has been resigned. Director RAMAN, Mahadev has been resigned. Director SARGENT, Michael David Peter has been resigned. Director SHEARS, Michael has been resigned. Director SINGLETON, David John has been resigned. Director STROUD, Martyn Arthur, Dr has been resigned. Director THOMPSON, Nigel Cooper, Sir has been resigned. Director TURNBULL, Andrew, Lord has been resigned. Director WHITTLETON, David Arthur has been resigned. Director WHITTLETON, David Arthur has been resigned. Director WOODS, Ngaire Tui, Professor has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANSLEY-YOUNG, Martin James
Appointed Date: 01 April 2007

Director
BAILEY, Peter Anthony
Appointed Date: 01 April 2012
65 years old

Director
BELFIELD, Alan James, Dr
Appointed Date: 01 April 2006
69 years old

Director
CARFRAE, Tristram George Allen
Appointed Date: 01 April 2005
66 years old

Director
CHAMLEY, Peter John
Appointed Date: 01 April 2014
69 years old

Director
COUSINS, Fiona Mary
Appointed Date: 01 April 2017
57 years old

Director
FROST, Jerome Anthony
Appointed Date: 01 April 2017
54 years old

Director
HODKINSON, Gregory Scott
Appointed Date: 01 September 2007
70 years old

Director
KWOK, Michael Ka-Yue
Appointed Date: 01 April 2011
63 years old

Director
MITCHELL, Dervilla Mary
Appointed Date: 01 April 2014
67 years old

Director
SHORE, Genevieve
Appointed Date: 01 January 2017
56 years old

Director
STONE, Timothy John
Appointed Date: 19 November 2015
74 years old

Director
TWEEDIE, Matthew Stuart
Appointed Date: 01 April 2017
53 years old

Director
WHYTE, Thomas John Fergal
Appointed Date: 01 April 2017
57 years old

Resigned Directors

Secretary
IRONS, Stuart Leonard
Resigned: 31 March 2001

Secretary
SOMERS, Michael John
Resigned: 31 March 2007
Appointed Date: 01 April 2001

Director
AYRES, Peter Geoffrey
Resigned: 31 March 2004
Appointed Date: 01 October 2001
82 years old

Director
AYRES, Peter Geoffrey
Resigned: 30 September 2001
Appointed Date: 01 April 1998
82 years old

Director
BALMOND, Cecil Hugh Ignatius
Resigned: 31 March 2007
Appointed Date: 01 October 2001
82 years old

Director
BALMOND, Cecil Hugh Ignatius
Resigned: 30 September 2001
Appointed Date: 01 April 1998
82 years old

Director
BARKER, Charles Thomas
Resigned: 31 March 1998
89 years old

Director
BASTER, Jennifer
Resigned: 31 March 2013
Appointed Date: 01 November 2009
76 years old

Director
BEAR, Michael David, Sir
Resigned: 30 September 2015
Appointed Date: 01 October 2009
72 years old

Director
CARE, Robert Frank, Dr
Resigned: 31 March 2014
Appointed Date: 01 September 2007
74 years old

Director
CHAN, Andrew Ka Ching, Dr
Resigned: 31 March 2014
Appointed Date: 01 October 2001
75 years old

Director
CHAN, Andrew Ka Ching, Dr
Resigned: 30 September 2001
Appointed Date: 01 April 1998
75 years old

Director
COWELL, James Richard
Resigned: 10 November 2006
Appointed Date: 01 October 2001
80 years old

Director
COWELL, James Richard
Resigned: 30 September 2001
Appointed Date: 01 April 1998
80 years old

Director
DILLEY, Philip Graham, Sir
Resigned: 31 March 2014
Appointed Date: 01 April 2006
70 years old

Director
EMMERSON, Robert Frank
Resigned: 31 March 2004
86 years old

Director
FERGUSON, Donald Mackay
Resigned: 31 October 1994
85 years old

Director
FITZPATRICK, Anthony James
Resigned: 26 July 2003
Appointed Date: 01 October 2001
74 years old

Director
FITZPATRICK, Anthony James
Resigned: 30 September 2001
Appointed Date: 01 April 1994
74 years old

Director
HARVEY, John Douglas
Resigned: 31 March 2004
Appointed Date: 01 October 2001
81 years old

Director
HARVEY, John Douglas
Resigned: 30 September 2001
Appointed Date: 01 April 1998
81 years old

Director
HARYOTT, Richard Baskcomb
Resigned: 30 September 2001
84 years old

Director
HILL, Terence Malcolm
Resigned: 31 March 2009
Appointed Date: 01 October 2001
77 years old

Director
IRWIN, Frederick George Ernest
Resigned: 31 March 1996
91 years old

Director
LANGFORD, Peter
Resigned: 30 September 2001
Appointed Date: 01 April 1999
83 years old

Director
LUI, Lup Moon
Resigned: 31 March 2017
Appointed Date: 01 September 2007
73 years old

Director
MARRIOTT, Anthony John
Resigned: 31 March 1996
86 years old

Director
MARTIN, John Neville
Resigned: 31 March 1995
93 years old

Director
MICHAEL, Duncan, Dr
Resigned: 30 September 2001
88 years old

Director
MILES, John Charles, Dr
Resigned: 31 March 2011
Appointed Date: 01 October 2001
74 years old

Director
MILES, John Charles
Resigned: 30 September 2001
Appointed Date: 01 April 1994
74 years old

Director
NISSEN, Jorgen
Resigned: 31 March 1998
90 years old

Director
O'BRIEN, Turlogh Patrick
Resigned: 31 March 2004
83 years old

Director
RAMAN, Mahadev
Resigned: 31 March 2017
Appointed Date: 01 September 2007
68 years old

Director
SARGENT, Michael David Peter
Resigned: 30 September 2001
86 years old

Director
SHEARS, Michael
Resigned: 31 March 2004
85 years old

Director
SINGLETON, David John
Resigned: 31 March 2011
Appointed Date: 01 October 2001
75 years old

Director
STROUD, Martyn Arthur, Dr
Resigned: 30 September 2001
Appointed Date: 01 April 1994
82 years old

Director
THOMPSON, Nigel Cooper, Sir
Resigned: 31 March 1996
86 years old

Director
TURNBULL, Andrew, Lord
Resigned: 06 June 2007
Appointed Date: 01 April 2006
80 years old

Director
WHITTLETON, David Arthur
Resigned: 31 March 2017
Appointed Date: 01 October 2001
74 years old

Director
WHITTLETON, David Arthur
Resigned: 30 September 2001
Appointed Date: 01 April 1998
74 years old

Director
WOODS, Ngaire Tui, Professor
Resigned: 31 December 2016
Appointed Date: 01 January 2011
62 years old

Persons With Significant Control

Ove Arup Partnership Trust Corporation Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

Ove Arup Partnership Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ARUP GROUP LIMITED Events

04 Apr 2017
Appointment of Mr Thomas John Fergal Whyte as a director on 1 April 2017
04 Apr 2017
Appointment of Ms Fiona Mary Cousins as a director on 1 April 2017
04 Apr 2017
Appointment of Mr Matthew Stuart Tweedie as a director on 1 April 2017
04 Apr 2017
Appointment of Mr Jerome Anthony Frost as a director on 1 April 2017
04 Apr 2017
Termination of appointment of Mahadev Raman as a director on 31 March 2017
...
... and 239 more events
07 Jan 1987
Group of companies' accounts made up to 31 March 1986

07 Jan 1987
Return made up to 03/11/86; full list of members

03 May 1986
New director appointed

04 May 1977
Certificate of incorporation
04 May 1977
Incorporation

ARUP GROUP LIMITED Charges

19 March 2013
Specific security deed (marketable securities)
Delivered: 20 March 2013
Status: Satisfied on 2 March 2017
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: All its legal and beneficial right title and interest in…
19 March 2013
Debenture
Delivered: 20 March 2013
Status: Satisfied on 2 March 2017
Persons entitled: Hsbc Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 September 2009
Debenture
Delivered: 7 October 2009
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 1998
Debenture
Delivered: 6 June 1998
Status: Satisfied on 2 September 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1979
Single debenture
Delivered: 8 August 1979
Status: Satisfied on 8 September 1998
Persons entitled: Hambros Bank LTD
Description: Fixed and floating charges over the undertaking and all…