Background WavePink WaveYellow Wave

NICHOLAS GRIMSHAW & PARTNERS LIMITED (01935635)

NICHOLAS GRIMSHAW & PARTNERS LIMITED (01935635) is an active UK company. incorporated on 2 August 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. NICHOLAS GRIMSHAW & PARTNERS LIMITED has been registered for 40 years. Current directors include GRIMSHAW, Lavinia, Lady.

Company Number
01935635
Status
active
Type
ltd
Incorporated
2 August 1985
Age
40 years
Address
5th Floor 111 Charterhouse Street, London, EC1M 6AW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
GRIMSHAW, Lavinia, Lady
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NICHOLAS GRIMSHAW & PARTNERS LIMITED

NICHOLAS GRIMSHAW & PARTNERS LIMITED is an active company incorporated on 2 August 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. NICHOLAS GRIMSHAW & PARTNERS LIMITED was registered 40 years ago.(SIC: 71111)

Status

active

Active since 40 years ago

Company No

01935635

LTD Company

Age

40 Years

Incorporated 2 August 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

NICHOLAS GRIMSHAW & PARTNERS (1985) LIMITED
From: 27 September 1985To: 31 October 1986
FLUTEPALM LIMITED
From: 2 August 1985To: 27 September 1985
Contact
Address

5th Floor 111 Charterhouse Street London, EC1M 6AW,

Previous Addresses

Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom
From: 8 February 2019To: 19 October 2023
9 Wimpole Street London W1G 9SR
From: 11 July 2012To: 8 February 2019
New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom
From: 20 September 2011To: 11 July 2012
5 Southampton Place London WC1A 2DA
From: 2 August 1985To: 20 September 2011
Timeline

3 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Aug 85
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

GRIMSHAW, Lavinia, Lady

Active
111 Charterhouse Street, LondonEC1M 6AW
Secretary
Appointed 27 Oct 2008

GRIMSHAW, Lavinia, Lady

Active
111 Charterhouse Street, LondonEC1M 6AW
Born September 1946
Director
Appointed 15 Sept 2025

GRIMSHAW, Lavinia, Lady

Resigned
17 Chalcot Square, LondonNW1 8YA
Secretary
Appointed N/A
Resigned 01 Jul 2006

HOLMES, Michael Andrew

Resigned
14 Reeds Avenue, ReadingRG6 5SR
Secretary
Appointed 01 Jul 2006
Resigned 27 Oct 2008

BREWIS, Jolyon Lawrence

Resigned
28 Peckarmans Wood, LondonSE26 6RY
Born May 1967
Director
Appointed 01 May 2005
Resigned 01 Jun 2007

BREWIS, Keith Edwin

Resigned
60a Mountgrove Road, LondonN5 2LR
Born September 1963
Director
Appointed 01 Aug 2003
Resigned 30 Apr 2007

GRIMSHAW, Nicholas Thomas, Sir

Resigned
111 Charterhouse Street, LondonEC1M 6AW
Born October 1939
Director
Appointed N/A
Resigned 15 Sept 2025

HARRISS, David James Bernard

Resigned
2b The Chase, LondonSW4 0NH
Born April 1947
Director
Appointed 26 Nov 1992
Resigned 30 Apr 2007

HOLMES, Michael Andrew

Resigned
14 Reeds Avenue, ReadingRG6 5SR
Born January 1964
Director
Appointed 01 Nov 2004
Resigned 27 Oct 2008

MIDDLETON, Mark Ian

Resigned
36 Craneford Way, TwickenhamTW2 7SE
Born August 1968
Director
Appointed 01 May 2005
Resigned 01 Jun 2007

NASH, Christopher Arthur Haseltime

Resigned
60 Jacksons Lane, LondonN6 5SX
Born August 1955
Director
Appointed 26 Nov 1992
Resigned 27 Oct 2008

SIDOR, Neven Joseph

Resigned
17 Ridgmount Gardens, LondonWC1E 7AR
Born May 1953
Director
Appointed 26 Nov 1992
Resigned 01 Jun 2007

WHALLEY, Andrew David

Resigned
87 Hermitage Road, LondonN4 1LU
Born February 1962
Director
Appointed 01 Mar 1997
Resigned 01 Jul 2006

Persons with significant control

1

111 Charterhouse Street, LondonEC1M 6AW

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

134

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
13 December 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 October 2023
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
19 October 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 August 2021
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
31 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 July 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
287Change of Registered Office
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
287Change of Registered Office
Legacy
23 January 2007
363sAnnual Return (shuttle)
Legacy
23 January 2007
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
11 July 2006
288cChange of Particulars
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288bResignation of Director or Secretary
Legacy
11 July 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
29 January 2005
363sAnnual Return (shuttle)
Legacy
19 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
4 June 2004
288aAppointment of Director or Secretary
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
5 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2000
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
11 October 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
6 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
24 September 1996
363aAnnual Return
Legacy
15 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
22 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1993
AAAnnual Accounts
Legacy
2 February 1993
395Particulars of Mortgage or Charge
Legacy
18 January 1993
363sAnnual Return (shuttle)
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
20 August 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Accounts With Accounts Type Small
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Legacy
7 July 1990
395Particulars of Mortgage or Charge
Legacy
16 February 1990
363363
Legacy
16 February 1990
287Change of Registered Office
Accounts With Accounts Type Small
19 December 1989
AAAnnual Accounts
Legacy
3 May 1989
88(2)Return of Allotment of Shares
Legacy
18 April 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
9 March 1989
AAAnnual Accounts
Legacy
9 March 1989
363363
Legacy
19 February 1988
363363
Accounts With Accounts Type Small
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 November 1986
225(1)225(1)
Certificate Change Of Name Company
31 October 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 August 1985
NEWINCIncorporation