Get an alert when RSHP GROUP LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-24 (in 8mo)

Last made up 2026-01-10

Watchouts

None on the register

Cash

£81

Latest balance sheet

Net assets

Equity attributable

Employees

Average over period

Profit before tax

Period ending 2024-12-31

Name history

Renamed 4 times since incorporation

  1. RSHP GROUP LIMITED 2022-06-30 → present
  2. ROGERS STIRK HARBOUR + PARTNERS (HOLDINGS) LIMITED 2007-06-01 → 2022-06-30
  3. RICHARD ROGERS & PARTNERS LIMITED 1990-03-12 → 2007-06-01
  4. RICHARD ROGERS & MANAGEMENT LIMITED 1990-02-22 → 1990-03-12
  5. BARONSTREET LIMITED 1983-02-10 → 1990-02-22

Accounts

9-year trend · latest reflected 2024-12-31

Metric Trend 2018-06-302019-12-312020-12-312021-12-312022-12-312023-01-012023-12-312024-01-012024-12-31
Turnover
Operating profit
Profit before tax
Net profit £21,070£171-£30
Cash £2,740£2,911£81
Total assets less current liabilities
Net assets £286,294
Equity £265,224£265,224£286,294£286,294£286,292£286,463£286,433
Average employees 168
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

9 active · 14 resigned

Name Role Appointed Born Nationality
PENCAKOWSKI, Joanna Ewa Secretary 2022-01-01
BARRETT, Stephen Michael Lombard Director 2016-01-01 Oct 1967 British
BIRTLES, Ian Director 2004-09-24 Feb 1964 British
HARBOUR, Ivan William Director 1993-03-30 Jun 1962 British
MCELGUNN, John Director 2016-01-01 Mar 1971 Irish
MELLER, Tracy Director 2016-01-01 Aug 1973 British
PAUL, Richard Thomas Director 2000-05-02 Sep 1960 British
STIRK, Graham Carl Director Jan 1957 British
TYLEY, Andrew James Director 2016-01-01 Nov 1965 British
Show 14 resigned officers
Name Role Appointed Resigned
WHITE, Martin Stephen Secretary 1992-04-27 2016-06-30
WINGFIELD, Annie Odette Secretary 1992-04-27
ABBOTT, Lawrence Adrian Director 2005-06-30
BOTSCHI, Pierre Robert Director 1992-01-13
DARBON, Mark Director 2001-07-30 2013-01-31
DAVIES, Michael Jeremy Pugh Director 2015-12-31
GOLDSCHMIED, Marco Lorenzo Sinnott Director 2004-06-30
GRUT, Edward Lennart Director 2024-12-31
KALSI, Amarjit Singh Director 2011-06-30
LIGHT, Stephen David Director 2016-01-01 2021-01-31
MORRIS, Andrew Patrick George Director 1994-05-03 2021-12-31
ROGERS, Richard George, Lord Director 2020-06-30
SMITHSON, Simon Jonathan Blenkiron Director 2011-07-05 2024-12-31
YOUNG, John Melvyn Director 2004-06-30

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Rogers Stirk Harbour + Partners Charitable Foundation Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 182 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2022-06-30 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-02-02 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-28 AA accounts Accounts with accounts type group PDF
2025-02-17 CS01 confirmation-statement Confirmation statement with updates PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2025-02-04 TM01 officers Termination director company with name termination date PDF
2024-10-10 AA accounts Accounts with accounts type group PDF
2024-01-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-11-03 AA accounts Accounts with accounts type group
2023-03-21 AA accounts Accounts with accounts type full PDF
2023-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-21 AA01 accounts Change account reference date company previous shortened PDF
2022-06-30 CERTNM change-of-name Certificate change of name company PDF
2022-06-10 AA accounts Accounts with accounts type full PDF
2022-01-28 CS01 confirmation-statement Confirmation statement with updates PDF
2022-01-26 AP03 officers Appoint person secretary company with name date PDF
2022-01-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-25 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-20 TM01 officers Termination director company with name termination date PDF
2021-09-14 AUD auditors Auditors resignation company
2021-07-24 AA accounts Accounts with accounts type group

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2024 · period ending 2024-12-31 vs 2024-01-01

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page