DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Register to unlock more data on OkredoRegister

DAVID CHIPPERFIELD ARCHITECTS LIMITED.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03899734

Incorporation date

24/12/1999

Size

Full

Contacts

Registered address

Registered address

22 Little Portland Street, London W1W 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1999)
dot icon16/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon25/09/2025
Full accounts made up to 2024-12-31
dot icon17/09/2025
Cessation of William Francis Patrick Prendergast as a person with significant control on 2025-09-05
dot icon11/09/2025
Termination of appointment of William Francis Patrick Prendergast as a director on 2025-09-05
dot icon12/08/2025
Termination of appointment of Benito Blanco Avellano as a director on 2025-08-10
dot icon03/02/2025
Appointment of Julia Loughnane as a director on 2025-01-20
dot icon03/02/2025
Appointment of Robert James Sandi as a director on 2025-01-20
dot icon03/02/2025
Appointment of Graeme Laughlan as a director on 2025-01-20
dot icon14/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon18/07/2024
Registered office address changed from C/O Praxis 1 Poultry London EC2R 8EJ England to 22 22 Little Portland Street London W1W 8BU on 2024-07-18
dot icon18/07/2024
Registered office address changed from 22 22 Little Portland Street London W1W 8BU England to 22 Little Portland Street London W1W 8BU on 2024-07-18
dot icon24/04/2024
Full accounts made up to 2023-12-31
dot icon08/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Full accounts made up to 2022-12-31
dot icon29/08/2023
Termination of appointment of Harriet Ellen Miller as a director on 2023-08-16
dot icon13/02/2023
Full accounts made up to 2021-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon02/03/2022
Appointment of Mr Alasdair Ross Graham as a director on 2022-02-18
dot icon02/03/2022
Appointment of Mr Benito Blanco Avellano as a director on 2022-02-18
dot icon02/03/2022
Appointment of Ms Harriet Ellen Miller as a director on 2022-02-18
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon23/11/2021
Amended full accounts made up to 2020-12-31
dot icon11/10/2021
Registered office address changed from 1 Surrey Street London WC2R 2nd England to C/O Praxis 1 Poultry London EC2R 8EJ on 2021-10-11
dot icon21/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon04/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon03/02/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon22/03/2019
Satisfaction of charge 2 in full
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon03/10/2018
Registered office address changed from 11 York Road London SE1 7NX to 1 Surrey Street London WC2R 2nd on 2018-10-03
dot icon01/06/2018
Cessation of Louise Dier as a person with significant control on 2018-05-31
dot icon01/06/2018
Termination of appointment of Louise Dier as a director on 2018-05-31
dot icon04/01/2018
Confirmation statement made on 2017-12-24 with updates
dot icon10/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon10/11/2017
Resolutions
dot icon08/11/2017
Notification of Dc Studio Limited as a person with significant control on 2017-11-03
dot icon06/11/2017
Cessation of David Alan Chipperfield as a person with significant control on 2017-10-31
dot icon01/11/2017
Statement by Directors
dot icon01/11/2017
Statement of capital on 2017-11-01
dot icon01/11/2017
Solvency Statement dated 31/10/17
dot icon01/11/2017
Resolutions
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon16/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon20/12/2016
Termination of appointment of Oliver Manfred Ulmer as a director on 2016-12-01
dot icon20/12/2016
Termination of appointment of Rik Herman Nys as a director on 2016-12-01
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon20/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon20/01/2016
Register inspection address has been changed from 2nd Floor Tower Building 11 York Road London SE1 7NX England to 11 York Road London SE1 7NX
dot icon20/01/2016
Registered office address changed from 11 York Road London SE1 7NX to 11 York Road London SE1 7NX on 2016-01-20
dot icon25/09/2015
Full accounts made up to 2014-12-31
dot icon19/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon19/05/2014
Termination of appointment of Paul Crosby as a director
dot icon17/01/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon17/01/2014
Register inspection address has been changed from 102-104 Park Lane Croydon Surrey CR0 1JB
dot icon17/01/2014
Appointment of Mr Paul William Crosby as a director
dot icon17/01/2014
Appointment of Mrs Louise Dier as a director
dot icon17/01/2014
Appointment of Mr Rik Herman Nys as a director
dot icon14/10/2013
Accounts for a medium company made up to 2012-12-31
dot icon01/08/2013
Appointment of Mr William Francis Patrick Prendergast as a director
dot icon27/06/2013
Termination of appointment of Andrew Phillips as a director
dot icon27/06/2013
Termination of appointment of Melissa Johnston as a director
dot icon27/06/2013
Termination of appointment of Franz Borho as a director
dot icon01/02/2013
Termination of appointment of Jonathan French as a director
dot icon22/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon11/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon11/01/2012
Director's details changed for Oliver Manfred Ulmer on 2011-12-24
dot icon16/09/2011
Full accounts made up to 2010-12-31
dot icon02/02/2011
Director's details changed for Oliver Manfred Ulmer on 2011-01-17
dot icon02/02/2011
Director's details changed for Andrew Phillips on 2011-01-17
dot icon02/02/2011
Director's details changed for Melissa Jane Johnston on 2011-01-17
dot icon02/02/2011
Director's details changed for Jonathan Dominic French on 2011-01-17
dot icon02/02/2011
Director's details changed for David Alan Chipperfield on 2011-01-17
dot icon02/02/2011
Director's details changed for Franz Borho on 2011-01-17
dot icon25/01/2011
Annual return made up to 2010-12-24 with full list of shareholders
dot icon24/01/2011
Termination of appointment of Melissa Johnston as a director
dot icon24/01/2011
Register(s) moved to registered office address
dot icon18/01/2011
Registered office address changed from 1a Cobham Mews London NW1 9SB on 2011-01-18
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Appointment of Melissa Jane Johnston as a director
dot icon21/07/2010
Appointment of Melissa Jane Johnston as a director
dot icon14/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon14/01/2010
Register(s) moved to registered inspection location
dot icon14/01/2010
Register inspection address has been changed
dot icon13/01/2010
Director's details changed for Oliver Manfred Ulmer on 2010-01-13
dot icon13/01/2010
Director's details changed for David Alan Chipperfield on 2010-01-13
dot icon13/01/2010
Director's details changed for Andrew Phillips on 2010-01-13
dot icon13/01/2010
Director's details changed for Franz Borho on 2010-01-13
dot icon14/12/2009
Appointment of Jonathan Dominic French as a director
dot icon30/09/2009
Full accounts made up to 2008-12-31
dot icon28/05/2009
Appointment terminated director paul crosby
dot icon16/01/2009
Return made up to 24/12/08; full list of members
dot icon15/01/2009
Appointment terminated secretary paul crosby
dot icon04/12/2008
Accounting reference date shortened from 30/04/2009 to 31/12/2008
dot icon11/11/2008
Full accounts made up to 2008-04-30
dot icon07/03/2008
Full accounts made up to 2007-04-30
dot icon05/02/2008
Return made up to 24/12/07; full list of members
dot icon01/12/2007
Director's particulars changed
dot icon01/12/2007
Director resigned
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon18/01/2007
Return made up to 24/12/06; full list of members
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
New director appointed
dot icon12/06/2006
Director resigned
dot icon20/02/2006
Full accounts made up to 2005-04-30
dot icon15/02/2006
Return made up to 24/12/05; full list of members
dot icon25/01/2005
Return made up to 24/12/04; full list of members
dot icon07/01/2005
Full accounts made up to 2004-04-30
dot icon22/01/2004
Director's particulars changed
dot icon20/01/2004
Return made up to 24/12/03; full list of members
dot icon13/01/2004
Full accounts made up to 2003-04-30
dot icon23/05/2003
Particulars of mortgage/charge
dot icon28/01/2003
New secretary appointed
dot icon28/01/2003
Secretary resigned
dot icon28/01/2003
Return made up to 24/12/02; full list of members
dot icon11/11/2002
Full accounts made up to 2002-04-30
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon26/10/2002
New director appointed
dot icon01/02/2002
Return made up to 24/12/01; full list of members
dot icon27/10/2001
Full accounts made up to 2001-04-30
dot icon23/03/2001
Accounting reference date extended from 31/12/00 to 30/04/01
dot icon13/02/2001
Statement of affairs
dot icon13/02/2001
Ad 27/03/00--------- £ si 43634@1
dot icon09/02/2001
Return made up to 24/12/00; full list of members
dot icon22/06/2000
Registered office changed on 22/06/00 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE
dot icon29/03/2000
Director resigned
dot icon29/03/2000
Nc inc already adjusted 11/01/00
dot icon29/03/2000
Resolutions
dot icon29/03/2000
Resolutions
dot icon03/02/2000
Certificate of change of name
dot icon03/02/2000
New director appointed
dot icon19/01/2000
Resolutions
dot icon24/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon12 *

* during past year

Number of employees

121
2023
change arrow icon+119.64 % *

* during past year

Cash in Bank

£2,411,739.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
109
-
-
12.33M
1.10M
-
2023
121
-
-
16.08M
2.41M
-
2023
121
-
-
16.08M
2.41M
-

Employees

2023

Employees

121 Ascended11 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

16.08M £Ascended30.34 % *

Cash in Bank(GBP)

2.41M £Ascended119.64 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Alasdair Ross
Director
18/02/2022 - Present
1
Miller, Harriet Ellen
Director
18/02/2022 - 16/08/2023
2
Sandi, Robert James
Director
20/01/2025 - Present
5
Mr William Francis Patrick Prendergast
Director
01/08/2013 - 05/09/2025
-
Laughlan, Graeme
Director
20/01/2025 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About DAVID CHIPPERFIELD ARCHITECTS LIMITED.

DAVID CHIPPERFIELD ARCHITECTS LIMITED. is an(a) Active company incorporated on 24/12/1999 with the registered office located at 22 Little Portland Street, London W1W 8BU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 121 according to last financial statements.

Frequently Asked Questions

What is the current status of DAVID CHIPPERFIELD ARCHITECTS LIMITED.?

toggle

DAVID CHIPPERFIELD ARCHITECTS LIMITED. is currently Active. It was registered on 24/12/1999 .

Where is DAVID CHIPPERFIELD ARCHITECTS LIMITED. located?

toggle

DAVID CHIPPERFIELD ARCHITECTS LIMITED. is registered at 22 Little Portland Street, London W1W 8BU.

What does DAVID CHIPPERFIELD ARCHITECTS LIMITED. do?

toggle

DAVID CHIPPERFIELD ARCHITECTS LIMITED. operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does DAVID CHIPPERFIELD ARCHITECTS LIMITED. have?

toggle

DAVID CHIPPERFIELD ARCHITECTS LIMITED. had 121 employees in 2023.

What is the latest filing for DAVID CHIPPERFIELD ARCHITECTS LIMITED.?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-04 with no updates.