ARUP RIYADH METRO LIMITED

8 Fitzroy Street, London, W1T 4BJ, United Kingdom
StatusACTIVE
Company No.08882187
CategoryPrivate Limited Company
Incorporated07 Feb 2014
Age10 years, 3 months, 10 days
JurisdictionEngland Wales

SUMMARY

ARUP RIYADH METRO LIMITED is an active private limited company with number 08882187. It was incorporated 10 years, 3 months, 10 days ago, on 07 February 2014. The company address is 8 Fitzroy Street, London, W1T 4BJ, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-07-01

Officer name: Vanessa Jane Shakespeare

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-01

Officer name: Mr Paul Anthony Coughlan

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-04-30

Psc name: Ove Arup Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Coughlan

Change date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-30

New address: 8 Fitzroy Street London W1T 4BJ

Old address: 13 Fitzroy Street London W1T 4BQ

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2021

Action Date: 31 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Chamley

Termination date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital allotment shares

Date: 20 Apr 2020

Action Date: 30 Mar 2020

Category: Capital

Type: SH01

Capital : 19,654,332 GBP

Date: 2020-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 16 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Coughlan

Appointment date: 2019-09-16

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2019

Action Date: 30 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Stuart Tweedie

Termination date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dervilla Mary Mitchell

Termination date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-01

Officer name: Mr Geoffrey Nevil Hunt

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-25

Officer name: Mr Peter John Chamley

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-23

Officer name: Mrs Dervilla Mary Mitchell

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Arthur Whittleton

Termination date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2015

Action Date: 02 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Vanessa Jane Shakespeare

Appointment date: 2015-11-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Matthew Stuart Tweedie

Termination date: 2015-11-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Matthew Stuart Tweedie

Change date: 2015-01-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Chamley

Documents

View document PDF

Change account reference date company current extended

Date: 18 Feb 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-02-28

Documents

View document PDF

Incorporation company

Date: 07 Feb 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANDARA LIVING MANCHESTER GP (B) LIMITED

GROUND FLOOR BLOCK 12 SPECTRUM,SALFORD,M3 7EF

Number:10023297
Status:ACTIVE
Category:Private Limited Company

FESTO LIMITED

UNIT 5 SANDYFORD PARK,DUBLIN 18,

Number:NF003373
Status:ACTIVE
Category:Other company type

ITRIUM CONSULTING LIMITED

2ND FLOOR,LONDON,EC1V 4PY

Number:04494819
Status:ACTIVE
Category:Private Limited Company

MERRY DEN CARE LIMITED

SUITE 22 THE GLOBE CENTRE,ACCRINGTON,BB5 0RE

Number:05045869
Status:ACTIVE
Category:Private Limited Company

THE COODEN BEACH HOTEL LIMITED

COODEN BEACH HOTEL,BEXHILL-ON-SEA,TN39 4TT

Number:05341915
Status:ACTIVE
Category:Private Limited Company

THESCREENSAVER LTD

80A LOWER CLAPTON ROAD,LONDON,E5 0RN

Number:11648576
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source