Sheppard Robson Limited LONDON


Sheppard Robson started in year 1996 as Private Limited Company with registration number 03232209. The Sheppard Robson company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in London at 77 Parkway. Postal code: NW1 7PU. Since Thursday 10th January 2008 Sheppard Robson Limited is no longer carrying the name Sheppard Robson Corgan.

Currently there are 14 directors in the the company, namely Nicholas F., Jamie W. and James B. and others. In addition one secretary - James B. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sheppard Robson Limited Address / Contact

Office Address 77 Parkway
Office Address2 Camden Town
Town London
Post code NW1 7PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03232209
Date of Incorporation Wed, 31st Jul 1996
Industry Architectural activities
End of financial Year 31st March
Company age 28 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Nicholas F.

Position: Director

Appointed: 01 April 2022

Jamie W.

Position: Director

Appointed: 01 April 2020

James B.

Position: Director

Appointed: 01 April 2018

Robert M.

Position: Director

Appointed: 01 April 2018

Rupert G.

Position: Director

Appointed: 01 April 2018

Alexander S.

Position: Director

Appointed: 01 April 2018

David A.

Position: Director

Appointed: 01 April 2017

Lee B.

Position: Director

Appointed: 01 April 2017

Anthony O.

Position: Director

Appointed: 01 April 2017

Daniel B.

Position: Director

Appointed: 01 April 2017

Mark K.

Position: Director

Appointed: 02 April 2012

Raymond S.

Position: Director

Appointed: 02 April 2012

Andrew G.

Position: Director

Appointed: 02 April 2012

Helen B.

Position: Director

Appointed: 02 April 2012

James B.

Position: Secretary

Appointed: 01 April 2004

Roderick M.

Position: Director

Appointed: 02 April 2012

Resigned: 31 December 2013

Martin S.

Position: Director

Appointed: 02 April 2012

Resigned: 21 November 2017

Ian B.

Position: Director

Appointed: 02 April 2012

Resigned: 03 February 2014

Andrew B.

Position: Director

Appointed: 01 September 2006

Resigned: 02 April 2014

Anthony P.

Position: Director

Appointed: 01 September 2006

Resigned: 01 April 2019

Malcolm M.

Position: Director

Appointed: 01 September 2006

Resigned: 01 April 2019

Timothy E.

Position: Director

Appointed: 26 April 2006

Resigned: 02 April 2014

Suzanne C.

Position: Director

Appointed: 02 October 2005

Resigned: 31 August 2006

Aimee B.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2003

Andrew B.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2003

David M.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2003

Jonathan M.

Position: Director

Appointed: 01 May 2002

Resigned: 30 September 2003

Barry C.

Position: Director

Appointed: 01 May 2002

Resigned: 31 March 2004

Graham F.

Position: Director

Appointed: 01 May 2002

Resigned: 26 April 2006

Barry C.

Position: Secretary

Appointed: 01 October 2001

Resigned: 31 March 2004

Timothy E.

Position: Director

Appointed: 01 May 2000

Resigned: 30 September 2003

William L.

Position: Director

Appointed: 14 March 2000

Resigned: 31 August 2006

Mark D.

Position: Director

Appointed: 31 August 1999

Resigned: 01 April 2018

Angelika L.

Position: Director

Appointed: 31 August 1999

Resigned: 30 April 2002

William D.

Position: Director

Appointed: 27 May 1997

Resigned: 31 August 1999

Philip M.

Position: Director

Appointed: 31 July 1996

Resigned: 02 October 2005

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 31 July 1996

Resigned: 31 July 1996

Clifford C.

Position: Director

Appointed: 31 July 1996

Resigned: 31 August 1999

Michael S.

Position: Secretary

Appointed: 31 July 1996

Resigned: 30 September 2001

Richard Y.

Position: Director

Appointed: 31 July 1996

Resigned: 30 April 2002

Richard F.

Position: Director

Appointed: 31 July 1996

Resigned: 30 April 1997

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 31 July 1996

Resigned: 31 July 1996

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Sheppard Robson Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", 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. The second entity in the PSC register is Sheppard Robson Architects Llp that put London, England as the official address. This PSC has a legal form of "a llp", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Sheppard Robson Holdings Limited

77 Parkway, Camden Town, London, NW1 7PU, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 10666790
Notified on 1 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sheppard Robson Architects Llp

77 Parkway, London, NW1 7PU, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Llp
Country registered England & Wales
Place registered Companies House
Registration number Oc391030
Notified on 6 April 2016
Ceased on 1 April 2017
Nature of control: 75,01-100% shares

Company previous names

Sheppard Robson Corgan January 10, 2008

Company filings

Filing category
Accounts Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to Friday 31st March 2023
filed on: 10th, January 2024
Free Download (19 pages)

Company search

Advertisements