RSHP ARCHITECTS LIMITED
Overview
| Company Name | RSHP ARCHITECTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01407699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RSHP ARCHITECTS LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is RSHP ARCHITECTS LIMITED located?
| Registered Office Address | Level 14, The Leadenhall Building 122 Leadenhall Street EC3V 4AB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RSHP ARCHITECTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROGERS STIRK HARBOUR + PARTNERS (ARCHITECTS) LIMITED | Aug 02, 2011 | Aug 02, 2011 |
| ROGERS STIRK HARBOUR + PARTNERS LIMITED | Dec 22, 2006 | Dec 22, 2006 |
| RICHARD ROGERS ARCHITECTS LIMITED | Oct 27, 1989 | Oct 27, 1989 |
| RICHARD ROGERS & PARTNERS LIMITED | Jan 04, 1979 | Jan 04, 1979 |
What are the latest accounts for RSHP ARCHITECTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for RSHP ARCHITECTS LIMITED?
| Last Confirmation Statement Made Up To | Mar 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 31, 2025 |
| Overdue | No |
What are the latest filings for RSHP ARCHITECTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Simon Jonathan Blenkiron Smithson as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Lennart Grut as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Change of details for Rogers Stirk Harbour + Partners (Holdings) Limited as a person with significant control on Jan 23, 2024 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Dec 31, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Certificate of change of name Company name changed rogers stirk harbour + partners (architects) LIMITED\certificate issued on 21/07/22 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name with request to seek comments from relevant body | 2 pages | NM06 | ||||||||||
Full accounts made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Ms Tracy Meller on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Ian Birtles on Mar 30, 2022 | 2 pages | CH01 | ||||||||||
Appointment of Mrs Joanna Ewa Pencakowski as a secretary on Jan 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew Patrick George Morris as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Edward Lennart Grut on Mar 24, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Carl Stirk on Mar 24, 2021 | 2 pages | CH01 | ||||||||||
Who are the officers of RSHP ARCHITECTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PENCAKOWSKI, Joanna Ewa | Secretary | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | 291851880001 | |||||||
| BARRETT, Stephen Michael Lombard | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 206594230001 | |||||
| BIRTLES, Ian | Director | The Leadenhall Building 122 Leadenhall Street EC3V 4AB London Level 14 United Kingdom | United Kingdom | British | 100689500006 | |||||
| HARBOUR, Ivan William | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 149842710001 | |||||
| MCELGUNN, John | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | United Kingdom | Irish | 206588760001 | |||||
| MELLER, Tracy | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | United Kingdom | British | 206589790002 | |||||
| PAUL, Richard Thomas | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | United Kingdom | British | 72620440003 | |||||
| STIRK, Graham Carl | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 24755120003 | |||||
| TYLEY, Andrew James | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 207216600001 | |||||
| WHITE, Martin Stephen | Secretary | 8 Elder Avenue N8 9TH London Flat 3 England | British | 27250060001 | ||||||
| WINGFIELD, Annie Odette | Secretary | 44 Woodbines Avenue KT1 2AY Kingston Upon Thames Surrey | British | 9113170001 | ||||||
| ABBOTT, Lawrence Adrian | Director | Standen Oast Biddenden TN27 8JX Ashford Kent | British | 24755090001 | ||||||
| DARBON, Mark | Director | 11 Kent Road DA3 7QR Longfield Kent | Uk | British | 81670180002 | |||||
| DAVIES, Michael Jeremy Pugh | Director | 9 Lytton Close N2 0RH London | United Kingdom | British | 9113220001 | |||||
| GOLDSCHMIED, Marco Lorenzo Sinnott | Director | Luttrels Court And Lodge Stanswood Road, Fawley SO45 1AA Southampton Hampshire | British | 25698630004 | ||||||
| GRUT, Edward Lennart | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | Swedish | 9113210004 | |||||
| KALSI, Amarjit Singh | Director | 14 Eversley Crescent TW7 4LS Isleworth Middlesex | United Kingdom | British | 27394650002 | |||||
| LIGHT, Stephen David | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 206589670001 | |||||
| MORRIS, Andrew Patrick George | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | England | British | 66753170004 | |||||
| ROGERS, Richard George, Lord | Director | 45 Royal Avenue SW3 4QE London | England | British | 9113230001 | |||||
| SMITHSON, Simon Jonathan Blenkiron | Director | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | United Kingdom | British | 160990670001 | |||||
| YOUNG, John Melvyn | Director | 9 Thames Reach W6 9HS London | British | 141446710001 |
Who are the persons with significant control of RSHP ARCHITECTS LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Rshp Group Limited | Apr 06, 2016 | 122 Leadenhall Street EC3V 4AB London Level 14, The Leadenhall Building England | No | ||||
| |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0