Background WavePink WaveYellow Wave

RSHP HOLDINGS LIMITED (07677513)

RSHP HOLDINGS LIMITED (07677513) is an active UK company. incorporated on 21 June 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. RSHP HOLDINGS LIMITED has been registered for 14 years. Current directors include BARRETT, Stephen Michael Lombard, BIRTLES, Ian, HARBOUR, Ivan William and 5 others.

Company Number
07677513
Status
active
Type
ltd
Incorporated
21 June 2011
Age
14 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 HOLDINGS LIMITED

RSHP HOLDINGS LIMITED is an active company incorporated on 21 June 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. RSHP HOLDINGS LIMITED was registered 14 years ago.(SIC: 71111)

Status

active

Active since 14 years ago

Company No

07677513

LTD Company

Age

14 Years

Incorporated 21 June 2011

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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

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

Previous Addresses

Thames Wharf Rainville Road London W6 9HA
From: 21 June 2011To: 21 December 2015
Timeline

14 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jul 13
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Aug 20
Director Left
Feb 21
Director Left
Jan 22
Owner Exit
Jan 24
Director Left
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

9 Active
8 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 21 Jun 2011

HARBOUR, Ivan William

Active
The Leadenhall Building, LondonEC4V 4AB
Born June 1962
Director
Appointed 21 Jun 2011

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 21 Jun 2011

STIRK, Graham Carl

Active
The Leadenhall Building, LondonEC3V 4AB
Born January 1957
Director
Appointed 21 Jun 2011

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 21 Jun 2011
Resigned 30 Jun 2016

DARBON, Mark

Resigned
Kent Road, LongfieldDA3 7QR
Born June 1964
Director
Appointed 21 Jun 2011
Resigned 31 Jan 2013

DAVIES, Michael Jeremy Pugh

Resigned
Lytton Close, LondonN2 0RH
Born January 1942
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2015

GRUT, Edward Lennart

Resigned
122 Leadenhall Street, LondonEC3V 4AB
Born September 1941
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2024

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, LondonEC4V 4AB
Born August 1951
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2021

ROGERS, Richard George, Lord

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born July 1933
Director
Appointed 21 Jun 2011
Resigned 30 Jun 2020

SMITHSON, Simon Jonathan Blenkiron

Resigned
The Leadenhall Building, LondonEC3V 4AB
Born June 1954
Director
Appointed 21 Jun 2011
Resigned 31 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
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 01 Jan 2024

Rshp Llp

Ceased
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
Ceased 01 Jan 2024
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 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
24 January 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
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
25 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 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
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Person Director Company
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Accounts With Accounts Type Small
9 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
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 Small
4 May 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 March 2017
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Small
11 May 2016
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 April 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Change Person Director Company With Change Date
31 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Incorporation Company
21 June 2011
NEWINCIncorporation