UKBizDB.co.uk

NICHOLAS GRIMSHAW HOLDINGS LIMITED

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

This company is commonly known as Nicholas Grimshaw Holdings Limited. The company was founded 32 years ago and was given the registration number 02650162. The firm's registered office is in LONDON. You can find them at Lower Ground Floor, 111 Charterhouse Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NICHOLAS GRIMSHAW HOLDINGS LIMITED
Company Number:02650162
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW

Secretary27 October 2008Active
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW

Director25 October 1991Active
17 Chalcot Square, London, NW1 8YA

Secretary25 October 1991Active
14 Reeds Avenue, Earley, Reading, RG6 5SR

Secretary01 July 2006Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary01 October 1991Active
60a Mountgrove Road, Highbury, London, N5 2LR

Director01 November 2004Active
17 Chalcot Square, London, NW1 8YA

Director25 October 1991Active
2b The Chase, London, SW4 0NH

Director26 November 1992Active
14 Reeds Avenue, Earley, Reading, RG6 5SR

Director01 November 2004Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director01 October 1991Active
60 Jacksons Lane, Highgate, London, N6 5SX

Director26 November 1992Active
70 Ridgmount Gardens, London, WC1E 7AX

Director26 November 1992Active
87 Hermitage Road, Finsbury Park, London, N4 1LU

Director01 March 1997Active

People with Significant Control

Sir Nicholas Thomas Grimshaw
Notified on:06 April 2016
Status:Active
Date of birth:October 1939
Nationality:British
Country of residence:United Kingdom
Address:Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-01-31Accounts

Accounts with accounts type dormant.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-13Accounts

Change account reference date company previous extended.

Download
2023-10-26Confirmation statement

Confirmation statement with updates.

Download
2023-10-19Address

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

Download
2022-12-22Accounts

Accounts with accounts type dormant.

Download
2022-10-12Confirmation statement

Confirmation statement with updates.

Download
2022-03-29Accounts

Accounts with accounts type dormant.

Download
2021-10-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-03Officers

Change person secretary company with change date.

Download
2021-08-03Officers

Change person director company with change date.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-10Confirmation statement

Confirmation statement with updates.

Download
2020-09-07Persons with significant control

Change to a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2019-02-08Address

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

Download
2019-02-08Officers

Change person director company with change date.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-10-25Confirmation statement

Confirmation statement with updates.

Download
2017-12-12Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.