GARRAD HASSAN GROUP LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewFull accounts made up to 2024-12-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

01/04/251 April 2025 Registered office address changed from One Linear Park Avon Street Temple Quay Bristol BS2 0PS to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ on 2025-04-01

View Document

24/07/2424 July 2024 Termination of appointment of Robert Thomas Stebbings as a director on 2024-07-23

View Document

24/07/2424 July 2024 Appointment of Mrs Victoria Grundy as a director on 2024-07-23

View Document

17/07/2417 July 2024 Full accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Satisfaction of charge 1 in full

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

10/11/2310 November 2023 Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 9LQ England to 5th Floor Vivo Building 30 Stamford Street London SE1 9LQ

View Document

11/07/2311 July 2023 Full accounts made up to 2022-12-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

08/04/228 April 2022 Cessation of Mervyn Cajetan Fernandez as a person with significant control on 2022-02-11

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

22/02/2222 February 2022 Appointment of Mr Aaron Tilson as a director on 2022-02-11

View Document

18/02/2218 February 2022 Termination of appointment of James Lee as a director on 2022-02-07

View Document

14/02/2214 February 2022 Appointment of Mr Robert Thomas Stebbings as a director on 2022-02-11

View Document

14/02/2214 February 2022 Termination of appointment of Mervyn Cajetan Fernandez as a director on 2022-02-11

View Document

10/07/2110 July 2021 Full accounts made up to 2020-12-31

View Document

24/07/2024 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE / 17/07/2019

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JAMES LEE

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MERVYN FERNANDEZ

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR MERVYN CAJETAN FERNANDEZ

View Document

31/01/1831 January 2018 CESSATION OF JASON SMERDON AS A PSC

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, DIRECTOR JASON SMERDON

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 SAIL ADDRESS CHANGED FROM: PALACE HOUSE CATHEDRAL STREET LONDON SE1 9DE ENGLAND

View Document

11/04/1711 April 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON COSMO SMERDON / 21/11/2016

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WALKER

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

01/02/161 February 2016 SAIL ADDRESS CREATED

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAJEEV SAISHANKAR RASIAH / 06/11/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

19/04/1519 April 2015 DIRECTOR APPOINTED MR PRAJEEV SAISHANKAR RASIAH

View Document

19/04/1519 April 2015 APPOINTMENT TERMINATED, DIRECTOR RAJAPILLAI AHILAN

View Document

19/04/1519 April 2015 REGISTERED OFFICE CHANGED ON 19/04/2015 FROM ST VINCENTS WORKS SILVERTHORNE LANE BRISTOL BS2 0QD

View Document

26/09/1426 September 2014 AUDITOR'S RESIGNATION

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR RAJAPILLAI VELUPPILLAI AHILAN / 16/06/2014

View Document

02/06/142 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 SECOND FILING WITH MUD 28/03/14 FOR FORM AR01

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM SEGATZ

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR JOACHIM SEGATZ

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR DAVID WALKER

View Document

25/03/1425 March 2014 ALTER ARTICLES 14/03/2014

View Document

25/03/1425 March 2014 ARTICLES OF ASSOCIATION

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR PEKKA PAASIVAARA

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW GARRAD

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED DR RAJAPILLAI VELUPPILLAI AHILAN

View Document

18/01/1318 January 2013 DIRECTOR APPOINTED MR JASON COSMO SMERDON

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY ANDY DIXON

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PEKKA VILJAMI PAASIVAARA / 07/02/2012

View Document

13/02/1213 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JOACHIM SEGATZ / 06/02/2012

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID QUARTON

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEGAULT

View Document

01/10/101 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

18/01/1018 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

09/10/099 October 2009 DIRECTOR APPOINTED RICHARD LEGAULT

View Document

09/10/099 October 2009 DIRECTOR APPOINTED PEKKA VILJAMI PAASIVAARA

View Document

09/10/099 October 2009 DIRECTOR APPOINTED DR JOACHIM SEGATZ

View Document

08/10/098 October 2009 ARTICLES OF ASSOCIATION

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/08/0920 August 2009 ADOPT ARTICLES 31/07/2009

View Document

17/08/0917 August 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

14/08/0914 August 2009 SHARE AGREEMENT OTC

View Document

30/07/0930 July 2009 NC INC ALREADY ADJUSTED 17/06/09

View Document

30/07/0930 July 2009 ADOPT ARTICLES 17/06/2009

View Document

30/07/0930 July 2009 ADOPT ARTICLES 24/07/2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

22/04/0822 April 2008 NC INC ALREADY ADJUSTED 07/12/07

View Document

22/04/0822 April 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008 GBP NC 10000/1500000 07/12/2007

View Document

07/03/087 March 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/088 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 £ IC 200/103 19/01/07 £ SR 97@1=97

View Document

14/02/0714 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/01/0725 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

31/07/0631 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/04/0611 April 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

12/04/0512 April 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 30/04/03

View Document

17/03/0417 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

04/09/034 September 2003 ACC. REF. DATE EXTENDED FROM 29/02/04 TO 30/04/04

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company