UKBizDB.co.uk

ARUP SERVICES NEW YORK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Arup Services New York Limited. The company was founded 35 years ago and was given the registration number 02269624. The firm's registered office is in . You can find them at 13 Fitzroy Street, London, , . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:ARUP SERVICES NEW YORK LIMITED
Company Number:02269624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1988
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:13 Fitzroy Street, London, W1T 4BQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director16 September 2019Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2022Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Director01 April 2022Active
8, Fitzroy Street, London, United Kingdom, W1T 4BJ

Secretary02 November 2015Active
Links Cottage, Links Road, Bradwell, Braintree, CM77 8DS

Secretary-Active
13 Fitzroy Street, London, W1T 4BQ

Secretary01 April 2007Active
77, Water Street, New York, United States, NY 10005

Director01 April 2004Active
West Cottage, Frieth, Henley On Thames, RG9 6PG

Director01 April 1993Active
329 Sound Beach Avenue, Old Greenwich Ct 06870, Usa, FOREIGN

Director01 April 1995Active
13 Fitzroy Street, London, W1T 4BQ

Director01 April 2009Active
42 Nassau Road, London, SW13 9QE

Director27 September 1993Active
2279 Mar East, Tiburon, U S A,

Director-Active
49 Lancaster Road, St Albans, AL1 4EP

Director01 April 2004Active
13 Fitzroy Street, London, W1T 4BQ

Director01 April 2014Active
13 Fitzroy Street, London, W1T 4BQ

Director-Active
12777, West Jefferson Boulevard, Los Angeles, United States, 90066

Director17 October 2008Active
21 Marryat Road, London, SW19 5BB

Director-Active
Arup, 77 Water Street, New York, Usa, NY 10005

Director01 April 1995Active
13 Fitzroy Street, London, W1T 4BQ

Director01 January 2017Active

People with Significant Control

Arup Americas Inc.
Notified on:06 April 2016
Status:Active
Country of residence:Usa
Address:77, Water Street, New York, Usa, 10005
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Arup Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:13, Fitzroy Street, London, England, W1T 4BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type full.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-04-08Officers

Change person director company with change date.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Appoint person director company with name date.

Download
2022-04-05Officers

Termination director company with name termination date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type full.

Download
2021-05-10Officers

Change person director company with change date.

Download
2021-04-30Address

Change registered office address company with date old address new address.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type full.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Persons with significant control

Change to a person with significant control.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-06Accounts

Accounts with accounts type full.

Download
2019-09-18Officers

Appoint person director company with name date.

Download
2019-09-16Resolution

Resolution.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2018-12-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.