Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERKINS + WILL UK, LIMITED
Company Information for

PERKINS + WILL UK, LIMITED

150 HOLBORN, HOLBORN, LONDON, EC1N 2NS,
Company Registration Number
05961514
Private Limited Company
Active

Company Overview

About Perkins + Will Uk, Ltd
PERKINS + WILL UK, LIMITED was founded on 2006-10-10 and has its registered office in London. The organisation's status is listed as "Active". Perkins + Will Uk, Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PERKINS + WILL UK, LIMITED
 
Legal Registered Office
150 HOLBORN
HOLBORN
LONDON
EC1N 2NS
Other companies in EC2A
 
Previous Names
PERKINS + WILL UK LIMITED31/07/2013
PRINGLE BRANDON PERKINS+WILL LIMITED31/07/2013
PERKINS + WILL UK, LTD.12/06/2012
CLIPGLASS LIMITED13/11/2006
Filing Information
Company Number 05961514
Company ID Number 05961514
Date formed 2006-10-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 10/11/2015
Return next due 07/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB925968866  
Last Datalog update: 2023-12-05 16:54:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERKINS + WILL UK, 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 PERKINS + WILL UK, LIMITED

Current Directors
Officer Role Date Appointed
BRODIE ROBERTSON STEPHENS
Company Secretary 2008-03-31
CHRISTOPHER JOHN BRANDON
Director 2012-10-30
STEVEN AARON CHARLTON
Director 2017-12-01
PHILIP HARRISON
Director 2012-06-15
JACK PRINGLE
Director 2012-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOSEPH O'CONNOR DAILEY
Company Secretary 2008-03-31 2016-07-01
RAYMOND STEPHEN CLARK
Director 2006-10-26 2012-06-15
TAIDG FRANCIS O'MALLEY
Director 2007-10-04 2012-06-15
IAN RAYMOND WALKER
Director 2007-10-04 2011-07-08
DAVID ROY ZIMMERMAN
Company Secretary 2006-10-26 2008-03-31
PHILIP LEONARD HARRISON
Director 2006-10-26 2007-10-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-10-10 2006-10-26
INSTANT COMPANIES LIMITED
Nominated Director 2006-10-10 2006-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN BRANDON THE MARY ROSE ARCHAEOLOGICAL SERVICES LTD Director 2013-10-25 CURRENT 1995-11-27 Active
CHRISTOPHER JOHN BRANDON MARY ROSE TRUST(THE) Director 2013-06-28 CURRENT 1979-02-19 Active
CHRISTOPHER JOHN BRANDON C J BRANDON LTD Director 2010-03-31 CURRENT 2010-03-31 Dissolved 2013-08-13

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
2024-05-24CESSATION OF PHILIP HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2024-05-24NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TALAL SHAIR
2024-03-11APPOINTMENT TERMINATED, DIRECTOR MARK ROWE
2023-11-22CONFIRMATION STATEMENT MADE ON 12/11/23, WITH NO UPDATES
2023-08-10DIRECTOR APPOINTED MISS JOANNE ALISON WRIGHT
2023-07-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-02-28REGISTERED OFFICE CHANGED ON 28/02/23 FROM The White Chapel Building 10 Whitechapel High Street 3rd Floor London E1 8QS England
2022-12-20CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 12/11/22, WITH NO UPDATES
2022-09-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN AARON CHARLTON
2022-05-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-11-14CS01CONFIRMATION STATEMENT MADE ON 12/11/21, WITH NO UPDATES
2021-09-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH NO UPDATES
2020-12-09AA01Previous accounting period shortened from 30/12/19 TO 29/12/19
2020-10-28CH01Director's details changed for Director Steven Aaron Charlton on 2020-10-01
2020-10-02AP01DIRECTOR APPOINTED MR COLIN ROWLAND CAMPBELL
2020-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JACK PRINGLE
2020-04-02CH01Director's details changed for Jack Pringle on 2020-03-26
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH NO UPDATES
2019-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-12-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP HARRISON
2019-10-02CH01Director's details changed for Philip Harrison on 2019-10-02
2019-10-02PSC07CESSATION OF PHILIP HARRISON AS A PERSON OF SIGNIFICANT CONTROL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 11/11/18, WITH NO UPDATES
2018-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 11/11/17, WITH NO UPDATES
2017-12-15AP01DIRECTOR APPOINTED DIRECTOR STEVEN AARON CHARLTON
2017-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-03CH01Director's details changed for Jack Pringle on 2017-03-06
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM The White Chapel Building 10 Whitechapel High Street 3rd Floor London E1 8QQ England
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM THE WHITE CHAPEL BUILDING THE WHITE CHAPEL BUILDING 10 WHITECHAPEL HIGH STREET, 3RD FLOOR LONDON E1 8DX ENGLAND
2017-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2017 FROM 10 BONHILL STREET FINSBURY LONDON EC2A 4QJ
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 400000
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES
2016-11-11TM02Termination of appointment of Joseph O'connor Dailey on 2016-07-01
2016-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 400000
2016-01-19AR0110/11/15 ANNUAL RETURN FULL LIST
2016-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRODIE ROBERTSON STEPHENS / 18/01/2016
2016-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRODIE ROBERTSON STEPHENS / 18/01/2016
2016-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / BRODIE ROBERTSON STEPHENS / 18/01/2016
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 400000
2015-12-10AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 400000
2014-10-13AR0110/10/14 ANNUAL RETURN FULL LIST
2014-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/13
2014-06-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-16RES13AUTH SHARES 06/04/2014
2014-06-16SH0104/06/14 STATEMENT OF CAPITAL GBP 400000
2014-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-11-05AR0110/10/13 FULL LIST
2013-10-02AA01PREVSHO FROM 31/12/2012 TO 30/12/2012
2013-07-31RES15CHANGE OF NAME 15/07/2013
2013-07-31CERTNMCOMPANY NAME CHANGED PRINGLE BRANDON PERKINS+WILL LIMITED CERTIFICATE ISSUED ON 31/07/13
2013-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-11-07AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN BRANDON
2012-10-10AR0110/10/12 FULL LIST
2012-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-13AP01DIRECTOR APPOINTED JACK PRINGLE
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM 388 OXFORD STREET LONDON W1C 1JT
2012-07-13AP01DIRECTOR APPOINTED PHILIP HARRISON
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR TAIDG O'MALLEY
2012-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND CLARK
2012-06-12RES15CHANGE OF NAME 08/06/2012
2012-06-12CERTNMCOMPANY NAME CHANGED PERKINS + WILL UK, LTD. CERTIFICATE ISSUED ON 12/06/12
2012-06-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-27AR0110/10/11 FULL LIST
2011-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN WALKER
2010-10-18AR0110/10/10 FULL LIST
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TAIDG FRANCIS O'MALLEY / 09/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TAIDG FRANCIS O'MALLEY / 09/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAYMOND WALKER / 09/10/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RAYMOND WALKER / 09/10/2010
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-12-15AR0110/10/09 FULL LIST
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-07-15287REGISTERED OFFICE CHANGED ON 15/07/2009 FROM C/O DAR AL-HANDASAH CONSULTANTS 101 WIGMORE STREET LONDON W1U 1QU
2008-10-16363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-06288bAPPOINTMENT TERMINATED SECRETARY DAVID ZIMMERMAN
2008-05-06288aSECRETARY APPOINTED JOSEPH O'CONNOR DAILEY
2008-05-06288aSECRETARY APPOINTED BRODIE ROBERTSON STEPHENS
2007-12-04363aRETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS
2007-12-04190LOCATION OF DEBENTURE REGISTER
2007-12-04353LOCATION OF REGISTER OF MEMBERS
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-29288bDIRECTOR RESIGNED
2007-04-12225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07
2006-12-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-15288aNEW SECRETARY APPOINTED
2006-11-13CERTNMCOMPANY NAME CHANGED CLIPGLASS LIMITED CERTIFICATE ISSUED ON 13/11/06
2006-11-08288bSECRETARY RESIGNED
2006-11-08288bDIRECTOR RESIGNED
2006-10-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to PERKINS + WILL UK, 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 PERKINS + WILL UK, LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERKINS + WILL UK, LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.269
MortgagesNumMortOutstanding0.209
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities

Filed Financial Reports
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 PERKINS + WILL UK, LIMITED

Intangible Assets
Patents
We have not found any records of PERKINS + WILL UK, LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERKINS + WILL UK, LIMITED
Trademarks
We have not found any records of PERKINS + WILL UK, LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERKINS + WILL UK, 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 (71111 - Architectural activities) as PERKINS + WILL UK, LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where PERKINS + WILL UK, 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 PERKINS + WILL UK, LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-01-0085171100Line telephone sets with cordless handsets
2016-10-0057032098Carpets and other textile floor coverings, of nylon or other polyamides, tufted "needle punched", whether or not made up (excl. printed, and carpet tiles with an area of <= 1 m²)
2014-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-02-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)

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 PERKINS + WILL UK, 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 PERKINS + WILL UK, 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.