Background WavePink WaveYellow Wave

RSHP BARANGAROO LIMITED (07175524)

RSHP BARANGAROO LIMITED (07175524) is an active UK company. incorporated on 3 March 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RSHP BARANGAROO LIMITED has been registered for 16 years. Current directors include BIRTLES, Ian, HARBOUR, Ivan William.

Company Number
07175524
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Level 14 The Leadenhall Building, London, EC3V 4AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
BIRTLES, Ian, HARBOUR, Ivan William
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSHP BARANGAROO LIMITED

RSHP BARANGAROO LIMITED is an active company incorporated on 3 March 2010 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RSHP BARANGAROO LIMITED was registered 16 years ago.(SIC: 71111)

Status

active

Active since 16 years ago

Company No

07175524

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/12

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 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027

Previous Company Names

RSH+P BARANGAROO LIMITED
From: 3 March 2010To: 30 June 2022
Contact
Address

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

Previous Addresses

Thames Wharf Studios Rainville Road Hammersmith 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
Thames Wharf Studios Rainville Road London W6 9HA
From: 11 March 2014To: 3 December 2015
Thamees Wharf Studios Rainville Road London W6 9HA United Kingdom
From: 18 March 2010To: 11 March 2014
5 Southampton Place London WC1A 2DA United Kingdom
From: 3 March 2010To: 18 March 2010
Timeline

10 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Aug 20
Director Left
Jan 22
Director Left
Feb 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BIRTLES, Ian

Active
The Leadenhall Building, LondonEC3V 4AB
Born February 1964
Director
Appointed 03 Mar 2010

HARBOUR, Ivan William

Active
The Leadenhall Building, LondonEC4V 4AB
Born June 1962
Director
Appointed 03 Mar 2010

EVANS, Rhys

Resigned
165 High Street, BarnetEN5 5SU
Born December 1978
Director
Appointed 03 Mar 2010
Resigned 03 Mar 2010

GRUT, Edward Lennart

Resigned
122 Leadenhall Street, LondonEC4V 4AB
Born September 1941
Director
Appointed 03 Mar 2010
Resigned 31 Dec 2024

MORRIS, Andrew Patrick George

Resigned
122 Leadenhall Street, LondonEC4V 4AB
Born August 1951
Director
Appointed 03 Mar 2010
Resigned 31 Dec 2021

ROGERS, Richard George, Lord

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born July 1933
Director
Appointed 03 Mar 2010
Resigned 30 Jun 2020

Persons with significant control

1

The Leadenhall Building, 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

63

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Auditors Resignation Company
14 September 2021
AUDAUD
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2021
CH01Change of Director Details
Accounts With Accounts Type Small
9 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2020
TM01Termination of Director
Confirmation Statement With Updates
17 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 March 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
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 Small
8 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
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
Accounts With Accounts Type Small
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
11 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
9 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 March 2011
AR01AR01
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
18 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Termination Director Company With Name
4 March 2010
TM01Termination of Director
Incorporation Company
3 March 2010
NEWINCIncorporation