SCOTT SAMPSON ARCHITECTS LTD

SCOTT SAMPSON ARCHITECTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSCOTT SAMPSON ARCHITECTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03354933
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SCOTT SAMPSON ARCHITECTS LTD?

    • Architectural activities (71111) / Professional, scientific and technical activities

    Where is SCOTT SAMPSON ARCHITECTS LTD located?

    Registered Office Address
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SCOTT SAMPSON ARCHITECTS LTD?

    Previous Company Names
    Company NameFromUntil
    ANDREW SCOTT ASSOCIATES (ARCHITECTS) LIMITEDMay 03, 2001May 03, 2001
    HELIX ARCHITECTS LIMITEDAug 21, 1997Aug 21, 1997
    BROWNBAY LIMITEDApr 17, 1997Apr 17, 1997

    What are the latest accounts for SCOTT SAMPSON ARCHITECTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SCOTT SAMPSON ARCHITECTS LTD?

    Last Confirmation Statement Made Up ToAug 15, 2025
    Next Confirmation Statement DueAug 29, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2024
    OverdueNo

    What are the latest filings for SCOTT SAMPSON ARCHITECTS LTD?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    6 pagesAA

    Confirmation statement made on Aug 15, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    6 pagesAA

    Confirmation statement made on Aug 15, 2022 with updates

    4 pagesCS01

    Confirmation statement made on May 13, 2022 with updates

    4 pagesCS01

    Change of details for Mr Manolis Andreas Sampson as a person with significant control on May 13, 2022

    2 pagesPSC04

    Change of details for Mr Andrew Emilius Scott as a person with significant control on May 13, 2022

    2 pagesPSC04

    Confirmation statement made on Apr 17, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Emilius Scott on Apr 16, 2022

    2 pagesCH01

    Director's details changed for Mr Manolis Andreas Sampson on Apr 16, 2022

    2 pagesCH01

    Change of details for Mr Andrew Emilius Scott as a person with significant control on Apr 16, 2022

    2 pagesPSC04

    Change of details for Mr Manolis Andreas Sampson as a person with significant control on Apr 16, 2022

    2 pagesPSC04

    Micro company accounts made up to Jun 30, 2021

    6 pagesAA

    Confirmation statement made on Apr 17, 2021 with updates

    5 pagesCS01

    Notification of Manolis Andreas Sampson as a person with significant control on Feb 01, 2021

    2 pagesPSC01

    Change of details for Mr Andrew Emilius Scott as a person with significant control on Feb 01, 2021

    2 pagesPSC04

    Statement of capital following an allotment of shares on Feb 01, 2021

    • Capital: GBP 150
    3 pagesSH01

    Statement of capital on Apr 13, 2021

    • Capital: GBP 50
    3 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2021

    RES15

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2021

    RES15

    Change of name with request to seek comments from relevant body

    2 pagesNM06

    Change of name notice

    2 pagesCONNOT

    legacy

    1 pagesCAP-SS

    Who are the officers of SCOTT SAMPSON ARCHITECTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAMPSON, Manolis Andreas
    High Street
    HP4 1AA Berkhamsted
    271
    Hertfordshire
    United Kingdom
    Director
    High Street
    HP4 1AA Berkhamsted
    271
    Hertfordshire
    United Kingdom
    EnglandBritishArchitect267802250002
    SCOTT, Andrew Emilius
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    Director
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    EnglandBritishArchitect54025540004
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    STEWARTS COMPANY SECRETARY LIMITED
    High Street
    HP4 1AA Berkhamsted
    271
    Hertfordshire
    United Kingdom
    Secretary
    High Street
    HP4 1AA Berkhamsted
    271
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2672551
    40591020001
    SANSOSTRI, Francesco
    30 Jarvis Close
    EN5 2RH Barnet
    Hertfordshire
    Director
    30 Jarvis Close
    EN5 2RH Barnet
    Hertfordshire
    United KingdomItalianArchitect71795860001
    STEFANI, John
    22 Mandeville Drive
    KT6 5DT Surbiton
    Surrey
    Director
    22 Mandeville Drive
    KT6 5DT Surbiton
    Surrey
    EnglandBritishArchitectural Designer68186400002
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Who are the persons with significant control of SCOTT SAMPSON ARCHITECTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Manolis Andreas Sampson
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    Feb 01, 2021
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Andrew Emilius Scott
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    Apr 06, 2016
    271 High Street
    Berkhamsted
    HP4 1AA Hertfordshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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