Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ROBERT BIRD & PARTNERS LIMITED
Company Information for

ROBERT BIRD & PARTNERS LIMITED

FIRST FLOOR, HARLING HOUSE, GREAT SUFFOLK STREET, LONDON, SE1 0BS,
Company Registration Number
04472743
Private Limited Company
Active

Company Overview

About Robert Bird & Partners Ltd
ROBERT BIRD & PARTNERS LIMITED was founded on 2002-06-28 and has its registered office in London. The organisation's status is listed as "Active". Robert Bird & Partners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ROBERT BIRD & PARTNERS LIMITED
 
Legal Registered Office
FIRST FLOOR, HARLING HOUSE
GREAT SUFFOLK STREET
LONDON
SE1 0BS
Other companies in SE1
 
Previous Names
BIRD & MARSHALL LIMITED23/09/2005
Filing Information
Company Number 04472743
Company ID Number 04472743
Date formed 2002-06-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB796168573  
Last Datalog update: 2024-05-05 15:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ROBERT BIRD & PARTNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ROBERT BIRD & PARTNERS LIMITED

Current Directors
Officer Role Date Appointed
DREW FOXCROFT
Company Secretary 2013-10-07
JASON GLEN BEUTEL
Director 2009-01-05
DAVID CHRISTOPHER SEEL
Director 2011-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT OWEN BIRD
Director 2002-06-28 2017-11-29
TERENCE JOHN DOBBINS
Director 2015-11-04 2017-11-29
SIMON HUGH NICHOLAS
Director 2015-06-23 2017-11-29
JOHN WILLIAM WARD
Director 2011-02-01 2017-11-29
GRANT MCDONALD WEIR
Director 2016-12-13 2017-11-29
TERENCE RAGGETT
Director 2006-07-21 2014-11-18
PETER ALEXANDER HODGE
Company Secretary 2010-11-19 2013-09-07
SCOTT CHRISTIAN WHEELER
Director 2006-03-31 2012-09-17
CHRISTIAN ALAIN CUVELIER
Company Secretary 2008-11-17 2010-11-19
ROSS DAVID MCDONALD
Director 2009-11-01 2010-09-22
ALISTAIR JOHN CAMERON
Director 2006-09-22 2009-02-04
BRADLEY DAVID WHITE
Company Secretary 2006-09-22 2008-06-30
BRADLEY DAVID WHITE
Director 2006-03-31 2008-06-30
KISHAN TISSA RIENZIE DE SILVA
Director 2002-06-28 2007-12-06
ROBERT OWEN BIRD
Company Secretary 2005-09-21 2006-09-22
NIMAL JAYANTHA PERERA
Director 2002-06-28 2006-03-31
KISHAN TISSA RIENZIE DE SILVA
Company Secretary 2002-06-28 2005-09-21
RICHARD ANTONY BARTER
Director 2002-06-28 2005-09-21
SLC REGISTRARS LIMITED
Company Secretary 2002-06-28 2002-06-28
SLC CORPORATE SERVICES LIMITED
Director 2002-06-28 2002-06-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11FULL ACCOUNTS MADE UP TO 31/12/23
2023-08-10CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-04-11FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-05-25AP03Appointment of Mr Andrew Mccoll as company secretary on 2022-03-03
2022-05-25TM02Termination of appointment of Peter William Martin on 2022-03-03
2022-05-09AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-23FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2020-12-16AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-25AP01DIRECTOR APPOINTED MR GEOFFREY ANDREW GRANT
2020-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2020-10-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ATKIN
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-11-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-09-28AP03Appointment of Mr Peter William Martin as company secretary on 2018-09-20
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-20TM02Termination of appointment of Drew Foxcroft on 2018-09-20
2018-09-20AP01DIRECTOR APPOINTED MR HARI POOLOGASUNDRAM
2018-09-04PSC08Notification of a person with significant control statement
2018-08-29PSC09Withdrawal of a person with significant control statement on 2018-08-29
2018-08-09CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2018-07-03PSC08Notification of a person with significant control statement
2018-06-06PSC07CESSATION OF SURBANA JURONG HOLDINGS (AUSTRALIA) PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-07PSC03Notification of Surbana Jurong Holdings (Australia) Pty Ltd as a person with significant control on 2017-12-01
2018-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/18 FROM Second Floor North Block Harling House 47-51 Great Suffolk Street London SE1 0BS
2018-01-22AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR GRANT WEIR
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WARD
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR SIMON NICHOLAS
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE DOBBINS
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BIRD
2017-12-29PSC07CESSATION OF ROBERT OWEN BIRD AS A PERSON OF SIGNIFICANT CONTROL
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH NO UPDATES
2016-12-30AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-12-15AP01DIRECTOR APPOINTED MR GRANT MCDONALD WEIR
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-08-22AUDAUDITOR'S RESIGNATION
2016-08-15AUDAUDITOR'S RESIGNATION
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-06-29AR0129/06/16 FULL LIST
2016-03-14AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-11-06AP01DIRECTOR APPOINTED MR TERENCE JOHN DOBBINS
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-29AR0126/06/15 FULL LIST
2015-06-26AP01DIRECTOR APPOINTED MR SIMON HUGH NICHOLAS
2014-12-31AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-19TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE RAGGETT
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0128/06/14 FULL LIST
2013-12-16AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-10-07AP03SECRETARY APPOINTED MR DREW FOXCROFT
2013-10-07TM02APPOINTMENT TERMINATED, SECRETARY PETER HODGE
2013-08-14AR0128/06/13 FULL LIST
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GLEN BEUTEL / 08/01/2013
2013-03-26TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WHEELER
2012-12-06AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/2012 FROM 29 BRESSENDEN PLACE LONDON SW1E 5DR
2012-07-19AR0128/06/12 FULL LIST
2011-12-12AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-19AR0128/06/11 FULL LIST
2011-02-08AP01DIRECTOR APPOINTED MR DAVID CHRISTOPHER SEEL
2011-02-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM WARD
2010-11-22AP03SECRETARY APPOINTED MR PETER ALEXANDER HODGE
2010-11-22TM02APPOINTMENT TERMINATED, SECRETARY CHRISTIAN CUVELIER
2010-11-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-10-22AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR ROSS MCDONALD
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GLEN BEUTEL / 06/09/2010
2010-07-15AR0128/06/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIAN WHEELER / 26/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN BIRD / 26/06/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GLEN BEUTEL / 26/06/2010
2009-12-23AR0128/06/09 FULL LIST
2009-12-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTIAN ALAIN CUVELIER / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON GLEN BEUTEL / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OWEN BIRD / 01/10/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE RAGGETT / 01/10/2009
2009-12-02CH01CHANGE PERSON AS DIRECTOR
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / SCOTT CHRISTIAN WHEELER / 01/10/2009
2009-11-21AP01DIRECTOR APPOINTED ROSS DAVID MCDONALD
2009-05-04288bAPPOINTMENT TERMINATE, DIRECTOR DE SILVA LOGGED FORM
2009-05-04288bAPPOINTMENT TERMINATE, DIRECTOR WHITE LOGGED FORM
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR CAMERON
2009-01-21288aDIRECTOR APPOINTED JASON GLEN BEUTEL
2008-12-21288aSECRETARY APPOINTED CHRISTIAN ALAIN CUVELIER
2008-09-03288bAPPOINTMENT TERMINATE, SECRETARY BRADLEY DAVID WHITE LOGGED FORM
2008-09-03288bAPPOINTMENT TERMINATE, DIRECTOR KISHAN TISSA RIENZIE DE SILVA LOGGED FORM
2008-09-03288bAPPOINTMENT TERMINATE, DIRECTOR BRADLEY DAVID WHITE LOGGED FORM
2008-09-02363sRETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS
2008-07-02288bAPPOINTMENT TERMINATED DIRECTOR BRADLEY WHITE
2008-07-02288bAPPOINTMENT TERMINATED SECRETARY BRADLEY WHITE
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-03288bAPPOINTMENT TERMINATED DIRECTOR KISHAN DE SILVA
2008-03-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2007-09-21AUDAUDITOR'S RESIGNATION
2007-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2007-08-21363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-07-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-06-13287REGISTERED OFFICE CHANGED ON 13/06/07 FROM: WARWICK HOUSE 25 BUCKINGHAM PALACE ROAD LONDON SW1P 0PP
2007-05-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18288aNEW DIRECTOR APPOINTED
2006-10-02288bSECRETARY RESIGNED
2006-10-02288aNEW SECRETARY APPOINTED
2006-08-23363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-08-08288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to ROBERT BIRD & PARTNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ROBERT BIRD & PARTNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-31 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2010-11-19 Outstanding LC25 LIMITED
DEBENTURE 2008-03-17 Satisfied CLYDESDALE BANK PLC
RENT DEPOSIT DEED 2007-05-22 Outstanding LC25 LIMITED
RENT DEPOSIT DEED 2004-03-10 Outstanding WARWICK HOUSE NOMINEE 1 LIMITED AND WARWICK HOUSE NOMINEE 2 LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROBERT BIRD & PARTNERS LIMITED

Intangible Assets
Patents
We have not found any records of ROBERT BIRD & PARTNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROBERT BIRD & PARTNERS LIMITED
Trademarks
We have not found any records of ROBERT BIRD & PARTNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROBERT BIRD & PARTNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as ROBERT BIRD & PARTNERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ROBERT BIRD & PARTNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ROBERT BIRD & PARTNERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-02-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ROBERT BIRD & PARTNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ROBERT BIRD & PARTNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1