Background WavePink WaveYellow Wave

RSHP ARCHITECTS LIMITED (01407699)

RSHP ARCHITECTS LIMITED (01407699) is an active UK company. incorporated on 4 January 1979. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RSHP ARCHITECTS LIMITED has been registered for 47 years. Current directors include BARRETT, Stephen Michael Lombard, BIRTLES, Ian, HARBOUR, Ivan William and 5 others.

Company Number
01407699
Status
active
Type
ltd
Incorporated
4 January 1979
Age
47 years
Address
Level 14, The Leadenhall Building, London, EC3V 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BARRETT, Stephen Michael Lombard, BIRTLES, Ian, HARBOUR, Ivan William, MCELGUNN, John, MELLER, Tracy, PAUL, Richard Thomas, STIRK, Graham Carl, TYLEY, Andrew James
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSHP ARCHITECTS LIMITED

RSHP ARCHITECTS LIMITED is an active company incorporated on 4 January 1979 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RSHP ARCHITECTS LIMITED was registered 47 years ago.(SIC: 71111)

Status

active

Active since 47 years ago

Company No

01407699

LTD Company

Age

47 Years

Incorporated 4 January 1979

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

ROGERS STIRK HARBOUR + PARTNERS (ARCHITECTS) LIMITED
From: 2 August 2011To: 21 July 2022
ROGERS STIRK HARBOUR + PARTNERS LIMITED
From: 22 December 2006To: 2 August 2011
RICHARD ROGERS ARCHITECTS LIMITED
From: 27 October 1989To: 22 December 2006
RICHARD ROGERS & PARTNERS LIMITED
From: 4 January 1979To: 27 October 1989
Contact
Address

Level 14, The Leadenhall Building 122 Leadenhall Street London, EC3V 4AB,

Previous Addresses

Thames Wharf Studios Rainville Road London W6 9HA England
From: 3 December 2015To: 14 December 2015
Level 14 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB England
From: 3 December 2015To: 3 December 2015
Level 14 the Leadenhall Street 122 Leadenhall Street London EC3V 4AB England
From: 3 December 2015To: 3 December 2015
Thames Wharf Studios Rainville Road London W6 9HA
From: 4 January 1979To: 3 December 2015
Timeline

15 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Feb 13
Director Left
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Aug 20
Director Left
Feb 21
Director Left
Jan 22
Director Left
Feb 25
Director Left
Feb 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

9 Active
13 Resigned

PENCAKOWSKI, Joanna Ewa

Active
122 Leadenhall Street, LondonEC3V 4AB
Secretary
Appointed 01 Jan 2022

BARRETT, Stephen Michael Lombard

Active
122 Leadenhall Street, LondonEC3V 4AB
Born October 1967
Director
Appointed 01 Jan 2016

BIRTLES, Ian

Active
The Leadenhall Building, LondonEC3V 4AB
Born February 1964
Director
Appointed 24 Sept 2004

HARBOUR, Ivan William

Active
122 Leadenhall Street, LondonEC3V 4AB
Born June 1962
Director
Appointed 30 Mar 1993

MCELGUNN, John

Active
122 Leadenhall Street, LondonEC3V 4AB
Born March 1971
Director
Appointed 01 Jan 2016

MELLER, Tracy

Active
122 Leadenhall Street, LondonEC3V 4AB
Born August 1973
Director
Appointed 01 Jan 2016

PAUL, Richard Thomas

Active
122 Leadenhall Street, LondonEC3V 4AB
Born September 1960
Director
Appointed 02 May 2000

STIRK, Graham Carl

Active
122 Leadenhall Street, LondonEC3V 4AB
Born January 1957
Director
Appointed N/A

TYLEY, Andrew James

Active
122 Leadenhall Street, LondonEC3V 4AB
Born November 1965
Director
Appointed 01 Jan 2016

WHITE, Martin Stephen

Resigned
8 Elder Avenue, LondonN8 9TH
Secretary
Appointed 27 Apr 1992
Resigned 30 Jun 2016

WINGFIELD, Annie Odette

Resigned
44 Woodbines Avenue, Kingston Upon ThamesKT1 2AY
Secretary
Appointed N/A
Resigned 27 Apr 1992

ABBOTT, Lawrence Adrian

Resigned
Standen Oast, AshfordTN27 8JX
Born December 1940
Director
Appointed N/A
Resigned 30 Jun 2005

DARBON, Mark

Resigned
11 Kent Road, LongfieldDA3 7QR
Born June 1964
Director
Appointed 30 Jul 2001
Resigned 31 Jan 2013

DAVIES, Michael Jeremy Pugh

Resigned
9 Lytton Close, LondonN2 0RH
Born January 1942
Director
Appointed N/A
Resigned 31 Dec 2015

GOLDSCHMIED, Marco Lorenzo Sinnott

Resigned
Luttrels Court And Lodge, SouthamptonSO45 1AA
Born March 1944
Director
Appointed N/A
Resigned 30 Jun 2004

GRUT, Edward Lennart

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born September 1941
Director
Appointed N/A
Resigned 31 Dec 2024

KALSI, Amarjit Singh

Resigned
14 Eversley Crescent, IsleworthTW7 4LS
Born May 1957
Director
Appointed N/A
Resigned 30 Jun 2011

LIGHT, Stephen David

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born July 1964
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2021

MORRIS, Andrew Patrick George

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born August 1951
Director
Appointed 03 May 1994
Resigned 31 Dec 2021

ROGERS, Richard George, Lord

Resigned
45 Royal Avenue, LondonSW3 4QE
Born July 1933
Director
Appointed N/A
Resigned 30 Jun 2020

SMITHSON, Simon Jonathan Blenkiron

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born June 1954
Director
Appointed 05 Jul 2011
Resigned 31 Dec 2024

YOUNG, John Melvyn

Resigned
9 Thames Reach, LondonW6 9HS
Born September 1944
Director
Appointed N/A
Resigned 30 Jun 2004

Persons with significant control

1

Rshp Group Limited

Active
122 Leadenhall Street, LondonEC3V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
21 July 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 July 2022
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
13 July 2022
NM06NM06
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Auditors Resignation Company
14 September 2021
AUDAUD
Accounts With Accounts Type Small
24 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 May 2017
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
18 January 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Legacy
8 October 2011
MG01MG01
Certificate Change Of Name Company
2 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2011
CONNOTConfirmation Statement Notification
Change Of Name Request Comments
2 August 2011
NM06NM06
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
25 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288cChange of Particulars
Legacy
16 June 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
17 May 2007
288cChange of Particulars
Legacy
16 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Certificate Change Of Name Company
22 December 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2006
363aAnnual Return
Legacy
2 August 2006
288cChange of Particulars
Legacy
2 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
363sAnnual Return (shuttle)
Legacy
2 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2001
AAAnnual Accounts
Legacy
25 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
15 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
395Particulars of Mortgage or Charge
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 June 1994
288288
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
18 May 1993
288288
Accounts With Accounts Type Full
21 April 1993
AAAnnual Accounts
Legacy
5 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1992
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
363b363b
Legacy
11 May 1992
88(2)R88(2)R
Legacy
4 February 1992
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
31 July 1991
363aAnnual Return
Legacy
24 July 1991
288288
Legacy
24 July 1991
363aAnnual Return
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
14 June 1990
288288
Legacy
14 June 1990
288288
Resolution
26 April 1990
RESOLUTIONSResolutions
Legacy
24 January 1990
225(1)225(1)
Certificate Change Of Name Company
26 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
30 August 1989
363363
Accounts With Accounts Type Full
18 November 1988
AAAnnual Accounts
Legacy
15 November 1988
287Change of Registered Office
Legacy
15 November 1988
363363
Legacy
17 November 1987
287Change of Registered Office
Legacy
12 November 1987
363363
Legacy
2 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 1986
AAAnnual Accounts
Miscellaneous
4 January 1979
MISCMISC