Foster + Partners Limited 22 HESTER ROAD


Foster + Partners started in year 1982 as Private Limited Company with registration number 01644989. The Foster + Partners company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in 22 Hester Road at Riverside Three. Postal code: SW11 4AN. Since 30th October 2006 Foster + Partners Limited is no longer carrying the name Foster & Partners.

The firm has 12 directors, namely Emily P., Stuart L. and Christopher W. and others. Of them, David N., Norman F., Spencer D. have been with the company the longest, being appointed on 31 January 1993 and Emily P. has been with the company for the least time - from 31 October 2023. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Graham P. who worked with the the firm until 29 May 2008.

Foster + Partners Limited Address / Contact

Office Address Riverside Three
Office Address2 Albert Wharf
Town 22 Hester Road
Post code SW11 4AN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01644989
Date of Incorporation Mon, 21st Jun 1982
Industry Architectural activities
End of financial Year 30th April
Company age 42 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Emily P.

Position: Director

Appointed: 31 October 2023

Stuart L.

Position: Director

Appointed: 30 June 2023

Christopher W.

Position: Director

Appointed: 30 June 2023

David S.

Position: Director

Appointed: 30 June 2014

Nigel D.

Position: Director

Appointed: 30 June 2014

Gerard E.

Position: Director

Appointed: 30 June 2014

Luke F.

Position: Director

Appointed: 30 June 2014

Grant B.

Position: Director

Appointed: 01 August 1997

Stefan B.

Position: Director

Appointed: 01 December 1996

David N.

Position: Director

Appointed: 31 January 1993

Norman F.

Position: Director

Appointed: 31 January 1993

Spencer D.

Position: Director

Appointed: 31 January 1993

Alan G.

Position: Director

Appointed: 24 February 2014

Resigned: 20 March 2014

Stuart M.

Position: Director

Appointed: 24 February 2014

Resigned: 20 March 2014

Matthew S.

Position: Director

Appointed: 31 August 2007

Resigned: 30 June 2023

Katy H.

Position: Director

Appointed: 01 May 2003

Resigned: 08 May 2007

John D.

Position: Director

Appointed: 01 May 2001

Resigned: 11 November 2005

Andrew B.

Position: Director

Appointed: 01 May 2001

Resigned: 30 June 2014

Graham P.

Position: Secretary

Appointed: 16 August 2000

Resigned: 29 May 2008

Iain G.

Position: Director

Appointed: 01 May 2000

Resigned: 14 July 2006

Mouzhan M.

Position: Director

Appointed: 01 February 1999

Resigned: 28 March 2014

Donald M.

Position: Director

Appointed: 01 July 1996

Resigned: 21 October 2005

Brandon H.

Position: Director

Appointed: 01 October 1995

Resigned: 31 December 2013

Paulus K.

Position: Director

Appointed: 01 October 1995

Resigned: 30 June 2014

John S.

Position: Director

Appointed: 01 March 1995

Resigned: 14 June 2004

Graham P.

Position: Director

Appointed: 31 January 1993

Resigned: 29 May 2008

Mark S.

Position: Director

Appointed: 31 January 1993

Resigned: 30 June 2014

Christopher S.

Position: Director

Appointed: 31 January 1993

Resigned: 30 June 1994

Kenneth S.

Position: Director

Appointed: 31 January 1993

Resigned: 31 December 2003

Rodney U.

Position: Director

Appointed: 31 January 1993

Resigned: 17 December 1993

Robin P.

Position: Director

Appointed: 31 January 1993

Resigned: 05 November 2001

Barry C.

Position: Director

Appointed: 31 January 1993

Resigned: 16 August 2000

Sabiha F.

Position: Director

Appointed: 31 January 1993

Resigned: 19 April 1995

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats discovered, there is Amber Bidco Limited from London, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Foster Holdings Limited that put London, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Amber Bidco Limited

Riverside Three, Albert Wharf 22 Hester Road, London, SW11 4AN, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies
Registration number 05916072
Notified on 26 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Foster Holdings Limited

Riverside Three, 22 Hester Road, London, SW11 4AN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02518918
Notified on 30 June 2016
Ceased on 26 April 2024
Nature of control: 75,01-100% shares

Company previous names

Foster & Partners October 30, 2006
Sir Norman Foster And Partners August 24, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 30th April 2023
filed on: 28th, December 2023
Free Download (38 pages)

Company search

Advertisements