About

Registered Number: 05961514
Date of Incorporation: 10/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: The White Chapel Building 10 Whitechapel High Street, 3rd Floor, London, E1 8QS,

 

Based in London, Perkins + Will Uk Ltd was setup in 2006, it has a status of "Active". Stephens, Brodie Robertson, Campbell, Colin Rowland, Charlton, Steven Aaron, Director, Harrison, Philip, Rowe, Mark, Dailey, Joseph O'connor, Zimmerman, David Roy, Brandon, Christopher John, Clark, Raymond Stephen, Harrison, Philip Leonard, O'malley, Taidg Francis, Pringle, Jack, Walker, Ian Raymond are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Colin Rowland 01 September 2020 - 1
CHARLTON, Steven Aaron, Director 01 December 2017 - 1
HARRISON, Philip 15 June 2012 - 1
ROWE, Mark 01 September 2020 - 1
BRANDON, Christopher John 30 October 2012 30 September 2020 1
CLARK, Raymond Stephen 26 October 2006 15 June 2012 1
HARRISON, Philip Leonard 26 October 2006 08 October 2007 1
O'MALLEY, Taidg Francis 04 October 2007 15 June 2012 1
PRINGLE, Jack 15 June 2012 31 August 2020 1
WALKER, Ian Raymond 04 October 2007 08 July 2011 1
Secretary Name Appointed Resigned Total Appointments
STEPHENS, Brodie Robertson 31 March 2008 - 1
DAILEY, Joseph O'Connor 31 March 2008 01 July 2016 1
ZIMMERMAN, David Roy 26 October 2006 31 March 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 02 October 2020
AP01 - Appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
TM01 - Termination of appointment of director 02 October 2020
CH01 - Change of particulars for director 02 April 2020
CS01 - N/A 10 December 2019
AA - Annual Accounts 10 December 2019
PSC01 - N/A 09 December 2019
CH01 - Change of particulars for director 02 October 2019
PSC07 - N/A 02 October 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 03 October 2018
CS01 - N/A 15 December 2017
AP01 - Appointment of director 15 December 2017
AA - Annual Accounts 30 September 2017
CH01 - Change of particulars for director 03 May 2017
AD01 - Change of registered office address 07 March 2017
AD01 - Change of registered office address 03 March 2017
AD01 - Change of registered office address 03 March 2017
CS01 - N/A 15 November 2016
TM02 - Termination of appointment of secretary 11 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 19 January 2016
CH03 - Change of particulars for secretary 18 January 2016
CH03 - Change of particulars for secretary 18 January 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 13 October 2014
AA - Annual Accounts 17 June 2014
RESOLUTIONS - N/A 16 June 2014
SH01 - Return of Allotment of shares 16 June 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 05 November 2013
AA01 - Change of accounting reference date 02 October 2013
CERTNM - Change of name certificate 31 July 2013
CONNOT - N/A 22 July 2013
AP01 - Appointment of director 07 November 2012
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 13 July 2012
AD01 - Change of registered office address 13 July 2012
AP01 - Appointment of director 13 July 2012
TM01 - Termination of appointment of director 12 July 2012
TM01 - Termination of appointment of director 12 July 2012
CERTNM - Change of name certificate 12 June 2012
CONNOT - N/A 12 June 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 09 September 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 28 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
363a - Annual Return 04 December 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 December 2007
353 - Register of members 04 December 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 29 October 2007
225 - Change of Accounting Reference Date 12 April 2007
MEM/ARTS - N/A 15 December 2006
287 - Change in situation or address of Registered Office 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
288a - Notice of appointment of directors or secretaries 15 November 2006
CERTNM - Change of name certificate 13 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.