ZAHA HADID HOLDINGS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0BQ

Company number 05628725
Status Active
Incorporation Date 18 November 2005
Company Type Private Limited Company
Address STUDIO 9, 10 BOWLING GREEN LANE, LONDON, EC1R 0BQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Termination of appointment of Nigel Calvert as a secretary on 24 February 2017; Appointment of Lee Associates (Secretaries) Limited as a secretary on 24 February 2017; Appointment of Mr Brian Clarke as a director on 24 February 2017. The most likely internet sites of ZAHA HADID HOLDINGS LIMITED are www.zahahadidholdings.co.uk, and www.zaha-hadid-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 7.2 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Zaha Hadid Holdings Limited is a Private Limited Company. The company registration number is 05628725. Zaha Hadid Holdings Limited has been working since 18 November 2005. The present status of the company is Active. The registered address of Zaha Hadid Holdings Limited is Studio 9 10 Bowling Green Lane London Ec1r 0bq. . LEE ASSOCIATES (SECRETARIES) LIMITED is a Secretary of the company. CLARKE, Brian is a Director of the company. HADID, Rana is a Director of the company. PALUMBO, Peter, Lord is a Director of the company. SCHUMACHER, Patrik is a Director of the company. Secretary CALVERT, Nigel has been resigned. Secretary HUSBAND, Robert has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Secretary LEE ASSOCIATES (SECRETARIES) LIMITED has been resigned. Director CALVERT, Nigel Philip David has been resigned. Director HADID, Zaha Mohammed, Dame has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Appointed Date: 24 February 2017

Director
CLARKE, Brian
Appointed Date: 24 February 2017
72 years old

Director
HADID, Rana
Appointed Date: 24 February 2017
62 years old

Director
PALUMBO, Peter, Lord
Appointed Date: 24 February 2017
90 years old

Director
SCHUMACHER, Patrik
Appointed Date: 24 February 2017
64 years old

Resigned Directors

Secretary
CALVERT, Nigel
Resigned: 24 February 2017
Appointed Date: 17 November 2009

Secretary
HUSBAND, Robert
Resigned: 10 January 2007
Appointed Date: 18 November 2005

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 10 January 2007
Appointed Date: 18 November 2005

Secretary
LEE ASSOCIATES (SECRETARIES) LIMITED
Resigned: 17 November 2009
Appointed Date: 17 November 2006

Director
CALVERT, Nigel Philip David
Resigned: 24 February 2017
Appointed Date: 21 May 2009
75 years old

Director
HADID, Zaha Mohammed, Dame
Resigned: 31 March 2016
Appointed Date: 18 November 2005
74 years old

Nominee Director
BUYVIEW LTD
Resigned: 10 January 2007
Appointed Date: 18 November 2005

Persons With Significant Control

Ms Rana Hadid
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr Patrik Schumacher
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr Brian Clarke
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Lord Peter Palumbo
Notified on: 6 April 2016
90 years old
Nature of control: Has significant influence or control

ZAHA HADID HOLDINGS LIMITED Events

13 Mar 2017
Termination of appointment of Nigel Calvert as a secretary on 24 February 2017
10 Mar 2017
Appointment of Lee Associates (Secretaries) Limited as a secretary on 24 February 2017
10 Mar 2017
Appointment of Mr Brian Clarke as a director on 24 February 2017
10 Mar 2017
Appointment of Lord Peter Palumbo as a director on 24 February 2017
10 Mar 2017
Appointment of Mr Patrik Schumacher as a director on 24 February 2017
...
... and 43 more events
23 Nov 2006
Ad 01/11/06--------- £ si 98@1=98 £ ic 1/99
16 Dec 2005
New director appointed
16 Dec 2005
New secretary appointed
16 Dec 2005
Registered office changed on 16/12/05 from: 8/10 stamford hill london N16 6XZ
18 Nov 2005
Incorporation

ZAHA HADID HOLDINGS LIMITED Charges

7 June 2013
Charge code 0562 8725 0003
Delivered: 25 June 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The design museum 28 shad thames london t/no's TGL107852…
29 May 2009
Legal charge
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 10 bowling green lane london t/n NGL866921 by way of fixed…
30 April 2009
Debenture
Delivered: 8 May 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…