Background WavePink WaveYellow Wave

ZAHA HADID (PROJECT MANAGEMENT) LIMITED (08505373)

ZAHA HADID (PROJECT MANAGEMENT) LIMITED (08505373) is an active UK company. incorporated on 25 April 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. ZAHA HADID (PROJECT MANAGEMENT) LIMITED has been registered for 12 years. Current directors include MAJIDI, Mouzhan, SCHUMACHER, Patrik.

Company Number
08505373
Status
active
Type
ltd
Incorporated
25 April 2013
Age
12 years
Address
101 Goswell Road, London, EC1V 7EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
MAJIDI, Mouzhan, SCHUMACHER, Patrik
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZAHA HADID (PROJECT MANAGEMENT) LIMITED

ZAHA HADID (PROJECT MANAGEMENT) LIMITED is an active company incorporated on 25 April 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. ZAHA HADID (PROJECT MANAGEMENT) LIMITED was registered 12 years ago.(SIC: 74100)

Status

active

Active since 12 years ago

Company No

08505373

LTD Company

Age

12 Years

Incorporated 25 April 2013

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 16 December 2025 (3 months 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

101 Goswell Road London, EC1V 7EZ,

Previous Addresses

Studio 9 10 Bowling Green Lane London EC1R 0BQ
From: 5 March 2015To: 9 July 2021
New Derwent House 69-73 Theobalds Road London WC1X 8TA
From: 25 April 2013To: 5 March 2015
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Apr 13
Director Left
May 16
Director Left
Mar 18
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 23
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MAJIDI, Mouzhan

Active
LondonEC1V 7EZ
Born June 1964
Director
Appointed 17 Jan 2023

SCHUMACHER, Patrik

Active
LondonEC1V 7EZ
Born August 1961
Director
Appointed 25 Apr 2013

CALVERT, Nigel Philip David

Resigned
Weston Street, LondonSE1 3RS
Born March 1950
Director
Appointed 25 Apr 2013
Resigned 06 Mar 2018

HADID, Zaha Mohammed, Dame

Resigned
9a Dallington Street, LondonEC1V 0BQ
Born October 1950
Director
Appointed 25 Apr 2013
Resigned 31 Mar 2016

Persons with significant control

5

1 Active
4 Ceased

Mr Patrik Schumacher

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born August 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Ms Rana Hadid

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born March 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Lord Peter Palumbo

Ceased
10 Bowling Green Lane, LondonEC1R 0BQ
Born July 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Brian Clarke

Ceased
80 Peel Street, LondonW8 7PF
Born July 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
10 Bowling Green Lane, LondonEC1R 0BQ

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

38

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Accounts With Accounts Type Small
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
2 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
17 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Termination Director Company With Name Termination Date
26 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 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 Full
2 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Incorporation Company
25 April 2013
NEWINCIncorporation