ZAHA HADID LIMITED
LONDON

Hellopages » Greater London » Islington » EC1R 0BQ

Company number 03749443
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address STUDIO 9, 10 BOWLING GREEN LANE, LONDON, EC1R 0BQ
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 8 April 2017 with updates; Full accounts made up to 30 April 2016; Director's details changed for Mr Patrik Schumacher on 13 October 2016. The most likely internet sites of ZAHA HADID LIMITED are www.zahahadid.co.uk, and www.zaha-hadid.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six 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 Limited is a Private Limited Company. The company registration number is 03749443. Zaha Hadid Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Zaha Hadid Limited is Studio 9 10 Bowling Green Lane London Ec1r 0bq. . YAO, Kwok-Tung Woody is a Secretary of the company. CALVERT, Nigel Philip David is a Director of the company. HEVERIN, James Kirwan is a Director of the company. MAJIDI, Mouzhan is a Director of the company. RACANA, Gianluca is a Director of the company. SCHUMACHER, Patrik is a Director of the company. WALKER, Charles Henry is a Director of the company. Secretary MODLEN, Graham Charles has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOCHANTSCHI, Markus has been resigned. Director HADID, Zaha Mohammed, Dame has been resigned. Director MODLEN, Graham Charles has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
YAO, Kwok-Tung Woody
Appointed Date: 05 April 2000

Director
CALVERT, Nigel Philip David
Appointed Date: 28 July 2009
75 years old

Director
HEVERIN, James Kirwan
Appointed Date: 06 June 2013
56 years old

Director
MAJIDI, Mouzhan
Appointed Date: 02 September 2015
61 years old

Director
RACANA, Gianluca
Appointed Date: 06 June 2013
55 years old

Director
SCHUMACHER, Patrik
Appointed Date: 05 April 2000
64 years old

Director
WALKER, Charles Henry
Appointed Date: 01 July 2014
62 years old

Resigned Directors

Secretary
MODLEN, Graham Charles
Resigned: 17 April 2000
Appointed Date: 08 April 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
DOCHANTSCHI, Markus
Resigned: 12 February 2002
Appointed Date: 05 April 2000
57 years old

Director
HADID, Zaha Mohammed, Dame
Resigned: 31 March 2016
Appointed Date: 08 April 1999
74 years old

Director
MODLEN, Graham Charles
Resigned: 12 February 2002
Appointed Date: 05 April 2000
69 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Ms Rana Hadid
Notified on: 23 January 2017
62 years old
Nature of control: Has significant influence or control

Mr Brian Clarke
Notified on: 23 January 2017
72 years old
Nature of control: Has significant influence or control

Lord Peter Palumbo
Notified on: 23 January 2017
90 years old
Nature of control: Has significant influence or control

Mr Patrik Schumacher
Notified on: 23 January 2017
64 years old
Nature of control: Has significant influence or control

ZAHA HADID LIMITED Events

18 Apr 2017
Confirmation statement made on 8 April 2017 with updates
06 Feb 2017
Full accounts made up to 30 April 2016
13 Oct 2016
Director's details changed for Mr Patrik Schumacher on 13 October 2016
13 Oct 2016
Director's details changed for Mr Patrik Schumacher on 13 October 2016
26 May 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2

...
... and 60 more events
25 May 1999
New secretary appointed
25 May 1999
New director appointed
25 May 1999
Director resigned
25 May 1999
Secretary resigned
08 Apr 1999
Incorporation

ZAHA HADID LIMITED Charges

22 October 2002
Debenture
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…