Background WavePink WaveYellow Wave

ZAHA HADID HOLDINGS LIMITED (05628725)

ZAHA HADID HOLDINGS LIMITED (05628725) is an active UK company. incorporated on 18 November 2005. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ZAHA HADID HOLDINGS LIMITED has been registered for 20 years. Current directors include HADID, Rana.

Company Number
05628725
Status
active
Type
ltd
Incorporated
18 November 2005
Age
20 years
Address
28 Shad Thames, London, SE1 2YD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HADID, Rana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAHA HADID HOLDINGS LIMITED

ZAHA HADID HOLDINGS LIMITED is an active company incorporated on 18 November 2005 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ZAHA HADID HOLDINGS LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05628725

LTD Company

Age

20 Years

Incorporated 18 November 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

28 Shad Thames London, SE1 2YD,

Previous Addresses

Studio 9 10 Bowling Green Lane London EC1R 0BQ
From: 5 March 2015To: 3 January 2018
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 31 May 2011To: 5 March 2015
5 Southampton Place London WC1A 2DA
From: 18 November 2005To: 31 May 2011
Timeline

21 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Jun 13
Director Left
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Feb 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Jun 21
Director Left
Dec 21
Director Left
Jan 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Director Left
Jul 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

HADID, Rana

Active
LondonSE1 2YD
Born March 1963
Director
Appointed 24 Feb 2017

CALVERT, Nigel

Resigned
Weston Street, LondonSE1 3RS
Secretary
Appointed 17 Nov 2009
Resigned 24 Feb 2017

HUSBAND, Robert

Resigned
5 Southampton Place, LondonWC1A 2DA
Secretary
Appointed 18 Nov 2005
Resigned 10 Jan 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 18 Nov 2005
Resigned 10 Jan 2007

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
69-73 Theobolds Road, LondonWC1X 8TA
Corporate secretary
Appointed 24 Feb 2017
Resigned 02 Jun 2021

LEE ASSOCIATES (SECRETARIES) LIMITED

Resigned
Southampton Place, LondonWC1A 2DA
Corporate secretary
Appointed 17 Nov 2006
Resigned 17 Nov 2009

CALVERT, Nigel Philip David

Resigned
Weston Street, LondonSE1 3RS
Born March 1950
Director
Appointed 21 May 2009
Resigned 24 Feb 2017

CLARKE, Brian

Resigned
LondonSE1 2YD
Born July 1953
Director
Appointed 24 Feb 2017
Resigned 01 Jul 2025

HADID, Zaha Mohammed, Dame

Resigned
9a Dallington Street, LondonEC1V 0BQ
Born October 1950
Director
Appointed 18 Nov 2005
Resigned 31 Mar 2016

PALUMBO, Peter, Lord

Resigned
LondonSE1 2YD
Born July 1935
Director
Appointed 24 Feb 2017
Resigned 12 Dec 2022

PHILIPPS, Charlotte Bertha Elisabeth

Resigned
10 Bowling Green Lane, LondonEC1R 0BQ
Born February 1962
Director
Appointed 18 Apr 2018
Resigned 26 Sept 2019

SCHUMACHER, Patrik

Resigned
LondonSE1 2YD
Born August 1961
Director
Appointed 24 Feb 2017
Resigned 06 Dec 2021

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 18 Nov 2005
Resigned 10 Jan 2007

Persons with significant control

5

1 Active
4 Ceased
LondonSE1 2YD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2023

Mr Brian Clarke

Ceased
LondonSE1 2YD
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Lord Peter Palumbo

Ceased
LondonSE1 2YD
Born July 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Mr Patrik Schumacher

Ceased
LondonSE1 2YD
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023

Ms Rana Hadid

Ceased
LondonSE1 2YD
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jan 2023
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Accounts With Accounts Type Small
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
19 August 2024
AAMDAAMD
Accounts With Accounts Type Small
26 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
28 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
26 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Group
17 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 March 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2016
TM01Termination of Director
Accounts With Accounts Type Group
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Person Director Company With Change Date
24 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 May 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
5 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Group
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Legacy
24 February 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
10 December 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 September 2007
AAAnnual Accounts
Legacy
16 February 2007
363aAnnual Return
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
16 February 2007
288bResignation of Director or Secretary
Legacy
23 November 2006
88(2)R88(2)R
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
288aAppointment of Director or Secretary
Legacy
16 December 2005
287Change of Registered Office
Incorporation Company
18 November 2005
NEWINCIncorporation