This company is commonly known as Nicholas Grimshaw & Partners Limited. The company was founded 38 years ago and was given the registration number 01935635. 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 71111 - Architectural activities.
Name | : | NICHOLAS GRIMSHAW & PARTNERS LIMITED |
---|---|---|
Company Number | : | 01935635 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1985 |
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 |
---|---|---|---|
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Secretary | 27 October 2008 | Active |
5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW | Director | - | Active |
17 Chalcot Square, London, NW1 8YA | Secretary | - | Active |
14 Reeds Avenue, Earley, Reading, RG6 5SR | Secretary | 01 July 2006 | Active |
28 Peckarmans Wood, London, SE26 6RY | Director | 01 May 2005 | Active |
60a Mountgrove Road, Highbury, London, N5 2LR | Director | 01 August 2003 | Active |
2b The Chase, London, SW4 0NH | Director | 26 November 1992 | Active |
14 Reeds Avenue, Earley, Reading, RG6 5SR | Director | 01 November 2004 | Active |
36 Craneford Way, Twickenham, TW2 7SE | Director | 01 May 2005 | Active |
60 Jacksons Lane, Highgate, London, N6 5SX | Director | 26 November 1992 | Active |
17 Ridgmount Gardens, London, WC1E 7AR | Director | 26 November 1992 | Active |
87 Hermitage Road, Finsbury Park, London, N4 1LU | Director | 01 March 1997 | Active |
Nicholas Grimshaw Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 5th Floor, 111 Charterhouse Street, London, United Kingdom, EC1M 6AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-24 | Confirmation statement | Confirmation statement with updates. | 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 |
2023-10-19 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-10-19 | Officers | Change person secretary company with change date. | Download |
2023-10-19 | Officers | Change person director company with change date. | Download |
2023-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-08-03 | Officers | Change person director company with change date. | Download |
2021-08-03 | Officers | Change person secretary company with change date. | Download |
2021-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | 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 | Confirmation statement | Confirmation statement with updates. | 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 |
2018-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.