Company NameNicholas Grimshaw & Partners Limited
DirectorNicholas Thomas Grimshaw
Company StatusActive
Company Number01935635
CategoryPrivate Limited Company
Incorporation Date2 August 1985(38 years, 9 months ago)
Previous NamesFlutepalm Limited and Nicholas Grimshaw & Partners (1985) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameSir Nicholas Thomas Grimshaw
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameLady Lavinia Grimshaw
NationalityBritish
StatusCurrent
Appointed27 October 2008(23 years, 3 months after company formation)
Appointment Duration15 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
Secretary NameLady Lavinia Grimshaw
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 5 months after company formation)
Appointment Duration15 years, 6 months (resigned 01 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Chalcot Square
London
NW1 8YA
Director NameMr David James Bernard Harriss
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2007)
RoleArchitect
Correspondence Address2b The Chase
London
SW4 0NH
Director NameMr Christopher Arthur Haseltime Nash
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(7 years, 3 months after company formation)
Appointment Duration15 years, 11 months (resigned 27 October 2008)
RoleArchitect
Correspondence Address60 Jacksons Lane
Highgate
London
N6 5SX
Director NameNeven Joseph Sidor
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(7 years, 3 months after company formation)
Appointment Duration14 years, 6 months (resigned 01 June 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address17 Ridgmount Gardens
London
WC1E 7AR
Director NameAndrew David Whalley
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1997(11 years, 7 months after company formation)
Appointment Duration9 years, 4 months (resigned 01 July 2006)
RoleArchitect
Correspondence Address87 Hermitage Road
Finsbury Park
London
N4 1LU
Director NameKeith Edwin Brewis
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(18 years after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2007)
RoleArchitect
Correspondence Address60a Mountgrove Road
Highbury
London
N5 2LR
Director NameMr Michael Andrew Holmes
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(19 years, 3 months after company formation)
Appointment Duration3 years, 12 months (resigned 27 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeds Avenue
Earley
Reading
Berkshire
RG6 5SR
Director NameJolyon Lawrence Brewis
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2007)
RoleArchitect
Correspondence Address28 Peckarmans Wood
London
SE26 6RY
Director NameMr Mark Ian Middleton
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(19 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 June 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address36 Craneford Way
Twickenham
Middlesex
TW2 7SE
Secretary NameMr Michael Andrew Holmes
NationalityBritish
StatusResigned
Appointed01 July 2006(20 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Reeds Avenue
Earley
Reading
Berkshire
RG6 5SR

Contact

Websitegrimshaw-architects.com
Telephone07 207934335
Telephone regionMobile

Location

Registered Address5th Floor 111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Nicholas Grimshaw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,455,104
Cash£7,140
Current Liabilities£98,165

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 December 2023 (3 months, 3 weeks ago)
Next Return Due13 January 2025 (8 months, 3 weeks from now)

Charges

4 October 1999Delivered on: 11 October 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
5 September 1995Delivered on: 15 September 1995
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 January 1993Delivered on: 2 February 1993
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £15,000 due from the royal bank of scotland (guernsey) limited to the company including interest accrued or accruing in the future on the amount of the debt and all increases in the amount of the debt.
Outstanding
25 June 1990Delivered on: 7 July 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of debt
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of £120,000 due from the royal bank of scotland (guensey) limited to the company including all interest secured or securing in the future on the amount of the debt and all increases in the amount of the debt (see form 395 for full details).
Outstanding

Filing History

31 January 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
24 January 2024Confirmation statement made on 30 December 2023 with updates (5 pages)
18 December 2023Previous accounting period shortened from 30 September 2023 to 31 March 2023 (1 page)
13 December 2023Previous accounting period extended from 31 March 2023 to 30 September 2023 (1 page)
19 October 2023Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 19 October 2023 (1 page)
19 October 2023Director's details changed for Sir Nicholas Thomas Grimshaw on 19 October 2023 (2 pages)
19 October 2023Secretary's details changed for Lady Lavinia Grimshaw on 19 October 2023 (1 page)
19 October 2023Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 19 October 2023 (2 pages)
10 January 2023Confirmation statement made on 30 December 2022 with updates (5 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
29 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
12 January 2022Confirmation statement made on 30 December 2021 with updates (5 pages)
3 August 2021Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages)
3 August 2021Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page)
3 August 2021Change of details for Nicholas Grimshaw Holdings Limited as a person with significant control on 31 March 2021 (2 pages)
16 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 February 2021Confirmation statement made on 30 December 2020 with updates (5 pages)
13 January 2020Confirmation statement made on 30 December 2019 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 February 2019Secretary's details changed for Lady Lavinia Grimshaw on 8 February 2019 (1 page)
8 February 2019Registered office address changed from 9 Wimpole Street London W1G 9SR to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 8 February 2019 (1 page)
8 February 2019Director's details changed for Sir Nicholas Thomas Grimshaw on 8 February 2019 (2 pages)
8 February 2019Confirmation statement made on 30 December 2018 with updates (5 pages)
13 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
29 January 2018Confirmation statement made on 30 December 2017 with updates (5 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
17 January 2017Confirmation statement made on 30 December 2016 with updates (6 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
14 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 10,000
(4 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(4 pages)
17 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 10,000
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
15 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 10,000
(3 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
7 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
7 May 2013Previous accounting period shortened from 31 October 2013 to 31 March 2013 (1 page)
30 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
30 January 2013Total exemption full accounts made up to 31 October 2012 (10 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Director's details changed for Sir Nicholas Thomas Grimshaw on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Sir Nicholas Thomas Grimshaw on 31 December 2012 (2 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
23 January 2013Secretary's details changed for Mrs Lavinia Grimshaw on 31 December 2012 (1 page)
23 January 2013Secretary's details changed for Mrs Lavinia Grimshaw on 31 December 2012 (1 page)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
31 July 2012Total exemption full accounts made up to 31 October 2011 (10 pages)
11 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom on 11 July 2012 (1 page)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
20 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page)
20 September 2011Registered office address changed from 5 Southampton Place London WC1A 2DA on 20 September 2011 (1 page)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
20 July 2011Total exemption full accounts made up to 31 October 2010 (10 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
23 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
24 February 2010Total exemption full accounts made up to 31 October 2009 (13 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
18 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
29 July 2009Total exemption full accounts made up to 31 October 2008 (15 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
30 January 2009Return made up to 31/12/08; full list of members (3 pages)
14 November 2008Appointment terminated director and secretary michael holmes (1 page)
14 November 2008Appointment terminated director and secretary michael holmes (1 page)
13 November 2008Appointment terminated director christopher nash (1 page)
13 November 2008Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page)
13 November 2008Registered office changed on 13/11/2008 from 57 clerkenwell road london EC1M 5NG (1 page)
13 November 2008Appointment terminated director christopher nash (1 page)
13 November 2008Secretary appointed lavinia sabrina grimshaw (1 page)
13 November 2008Secretary appointed lavinia sabrina grimshaw (1 page)
22 July 2008Full accounts made up to 31 October 2007 (24 pages)
22 July 2008Full accounts made up to 31 October 2007 (24 pages)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Director resigned (1 page)
24 January 2008Return made up to 31/12/07; full list of members (2 pages)
24 January 2008Director resigned (1 page)
22 August 2007Full accounts made up to 31 October 2006 (22 pages)
22 August 2007Full accounts made up to 31 October 2006 (22 pages)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
21 May 2007Director resigned (1 page)
30 January 2007Registered office changed on 30/01/07 from: 57 clerkenwell road london EC1M 5NG (1 page)
30 January 2007Registered office changed on 30/01/07 from: 57 clerkenwell road london EC1M 5NG (1 page)
23 January 2007Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1P 6LR (1 page)
23 January 2007Return made up to 31/12/06; full list of members (10 pages)
23 January 2007Return made up to 31/12/06; full list of members (10 pages)
23 January 2007Registered office changed on 23/01/07 from: 1 conway street fitzroy square london W1P 6LR (1 page)
6 September 2006Full accounts made up to 31 October 2005 (19 pages)
6 September 2006Full accounts made up to 31 October 2005 (19 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006Director resigned (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Director resigned (1 page)
11 July 2006Secretary's particulars changed;director's particulars changed (1 page)
11 July 2006New secretary appointed (2 pages)
11 July 2006Secretary resigned (1 page)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
9 January 2006Return made up to 31/12/05; full list of members (10 pages)
7 September 2005Full accounts made up to 31 October 2004 (20 pages)
7 September 2005Full accounts made up to 31 October 2004 (20 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
20 May 2005New director appointed (2 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
29 January 2005Return made up to 31/12/04; full list of members (9 pages)
19 November 2004New director appointed (2 pages)
19 November 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 October 2003 (19 pages)
29 June 2004Full accounts made up to 31 October 2003 (19 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
7 February 2004Return made up to 31/12/03; full list of members (8 pages)
25 July 2003Full accounts made up to 31 October 2002 (19 pages)
25 July 2003Full accounts made up to 31 October 2002 (19 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
9 January 2003Return made up to 31/12/02; full list of members (8 pages)
17 July 2002Full accounts made up to 31 October 2001 (18 pages)
17 July 2002Full accounts made up to 31 October 2001 (18 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
4 September 2001Full accounts made up to 31 October 2000 (18 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
5 March 2001Return made up to 31/12/00; full list of members (7 pages)
23 October 2000Full accounts made up to 31 October 1999 (19 pages)
23 October 2000Full accounts made up to 31 October 1999 (19 pages)
7 March 2000Return made up to 31/12/99; full list of members (7 pages)
7 March 2000Return made up to 31/12/99; full list of members (7 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
11 October 1999Particulars of mortgage/charge (3 pages)
2 September 1999Full accounts made up to 31 October 1998 (17 pages)
2 September 1999Full accounts made up to 31 October 1998 (17 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
14 January 1999Return made up to 31/12/98; full list of members (8 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
1 September 1998Full accounts made up to 31 October 1997 (15 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
23 January 1998Return made up to 31/12/97; no change of members (6 pages)
22 April 1997Full accounts made up to 31 October 1996 (16 pages)
22 April 1997Full accounts made up to 31 October 1996 (16 pages)
6 April 1997Return made up to 31/12/96; no change of members (4 pages)
6 April 1997New director appointed (2 pages)
6 April 1997Return made up to 31/12/96; no change of members (4 pages)
6 April 1997New director appointed (2 pages)
3 February 1997Full accounts made up to 31 October 1995 (16 pages)
3 February 1997Full accounts made up to 31 October 1995 (16 pages)
24 September 1996Return made up to 31/12/95; full list of members (6 pages)
24 September 1996Return made up to 31/12/95; full list of members (6 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
15 September 1995Particulars of mortgage/charge (4 pages)
12 July 1995Full accounts made up to 31 October 1994 (17 pages)
12 July 1995Full accounts made up to 31 October 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
2 August 1985Incorporation (16 pages)
2 August 1985Incorporation (16 pages)