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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Secretary | 27 October 2008 | Active |
Lower Ground Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | 25 October 1991 | Active |
17 Chalcot Square, London, NW1 8YA | Secretary | 25 October 1991 | Active |
14 Reeds Avenue, Earley, Reading, RG6 5SR | Secretary | 01 July 2006 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 01 October 1991 | Active |
60a Mountgrove Road, Highbury, London, N5 2LR | Director | 01 November 2004 | Active |
17 Chalcot Square, London, NW1 8YA | Director | 25 October 1991 | Active |
2b The Chase, London, SW4 0NH | Director | 26 November 1992 | Active |
14 Reeds Avenue, Earley, Reading, RG6 5SR | Director | 01 November 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 01 October 1991 | Active |
60 Jacksons Lane, Highgate, London, N6 5SX | Director | 26 November 1992 | Active |
70 Ridgmount Gardens, London, WC1E 7AX | Director | 26 November 1992 | Active |
87 Hermitage Road, Finsbury Park, London, N4 1LU | Director | 01 March 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-18 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-13 | Accounts | Change account reference date company previous extended. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
2019-02-08 | Address | Change registered office address company with date old address new address. | Download |
2019-02-08 | Officers | Change person director company with change date. | Download |
2018-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-26 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.